33 Rue Du Portier
98000 Monaco
Director Name | Gary Allan Mason Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2003) |
Role | Solicitor |
Correspondence Address | Apartment 1181 4th Floor, Palais De La Scala 1 Avenue Henri Dunnant 98000 Monaco |
Director Name | Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5a2 Block A Le Montaigne 2 Avenue De La Madone 98000 Monaco |
Secretary Name | Ian Jeffrey Brownstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | Conifers 59 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Mr Peter Leslie Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Pageant Road St Albans Hertfordshire AL1 1NL |
Secretary Name | Jacqueline Patricia Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 05 February 2024) |
Role | Company Director |
Correspondence Address | 68 Pageant Road St Albans Herts AL1 1NL |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 November 2003) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | No. Ten LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,070,949 |
Cash | £218,762 |
Current Liabilities | £438,379 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 7 November 2023 (overdue) |
19 December 2007 | Delivered on: 20 December 2007 Satisfied on: 1 December 2011 Persons entitled: Capitalbond Limited Classification: Legal charge 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: Braintree leisure and retail park charter way braintree essex t/no EX686334 by way of fixed charge all plant machinery and fixtures and fittings, all furniture furnishings equipment tools and other chattels and the goodwill and the proceeds of any insurance and the benefit of all contracts appointments warranties and other documents. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 April 2006 | Delivered on: 18 April 2006 Satisfied on: 8 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 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 |
12 April 2006 | Delivered on: 18 April 2006 Satisfied on: 8 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge 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: Braintree leisure charter way chapel hill braintree essex t/n EX686334 all sums payable under any policies of insurance. Fully Satisfied |
20 May 2005 | Delivered on: 3 June 2005 Satisfied on: 8 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from thr borrowers to the chargee on any account whatsoever. Particulars: The subordinated debt. Fully Satisfied |
3 March 2008 | Delivered on: 19 March 2008 Satisfied on: 29 October 2013 Persons entitled: Bank Leumi (UK) PLC Classification: Third party legal mortgage Secured details: All monies due or to become due from braintree properties LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at charter way chapel hill braintree t/no EX686334 and the proceeds of sale thereof floating security over all property and assets see image for full details. Fully Satisfied |
8 September 2003 | Delivered on: 18 September 2003 Satisfied on: 8 January 2008 Persons entitled: Freepost Leisure PLC Classification: Fixed charge security documents Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a land at charter way chapel hill braintree title absolute t/n EX686334 rights title and interest in and to all plant vehicles and machinery, all chattels hired leased or rented, any balance now or in the future standing to the credit of any account, all the shares goodwill and uncalled capital, the insurance's and all related proceeds claims return of premium and other benefits, the benefit of all contract ts licence consents and authorisations.. See the mortgage charge document for full details. Fully Satisfied |
26 November 2007 | Delivered on: 12 December 2007 Persons entitled: Nationwide Building Society Classification: Charge over rent account 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: The charged balance on the charged account a/c no 52092387 a/c designation braintree leisure LTD rent a/c holding bank/building society hsbc bank PLC branch st. Albans s/c 404001. see the mortgage charge document for full details. Outstanding |
26 November 2007 | Delivered on: 12 December 2007 Persons entitled: Nationwide Building Society Classification: Charge over deposit account 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: The charged balance on the charged account a/c no 70437243 a/c designation braintree leisure limited a/c holding bank/building society nationwide building society branch pipers way, swindon s/c 070055. see the mortgage charge document for full details. Outstanding |
26 November 2007 | Delivered on: 12 December 2007 Persons entitled: Nationwide Building Society Classification: Legal charge 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: L/H land being land at charter way chape. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
26 November 2007 | Delivered on: 12 December 2007 Persons entitled: Nationwide Building Society Classification: 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 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 |
31 July 2017 | Delivered on: 10 August 2017 Persons entitled: Industrial and Commercial Bank of China Limited, London Branch as Security Trustee for and on Behalf of the Secured Parties Classification: A registered charge Particulars: All that leasehold land at charter way, chapel hill, braintree, as the same is registered at the land registry under title number EX686334. For more details, please refer to the instrument. Outstanding |
31 July 2017 | Delivered on: 4 August 2017 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: The leasehold property known as land at charter way, chapel hill, braintree.. Title number: EX686334. Outstanding |
15 April 2014 | Delivered on: 19 April 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Leasehold land at charter way braintree title no EX686334. Outstanding |
15 April 2014 | Delivered on: 19 April 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
15 April 2014 | Delivered on: 24 April 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: 1. by way of first legal mortgage:. 1.1 the freehold property known as land at charter way, chapel hill, braintree, held at the land registry under title number EX686334. 2. by way of first fixed charge:. 2.1 all property from time to time owned by braintree leisure limited (but excluding any property detailed at 1.1 above);. 2.2 any other rights, title or interest of braintree leisure limited in property, wherever situated; and. 2.3 all associated rights in respect of the property of braintree leisure limited.. 2.4 all intellectual property owned by braintree leisure limited or in which braintree leisure limited has an interest. Outstanding |
28 February 2008 | Delivered on: 13 March 2008 Persons entitled: Nationwide Building Society Classification: Charge over debt reduction account 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: All right title and interest in the charged balance see image for full details. Outstanding |
15 February 2008 | Delivered on: 23 February 2008 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rent see image for full details. Outstanding |
8 February 2024 | Termination of appointment of Jacqueline Patricia Williams as a secretary on 5 February 2024 (1 page) |
---|---|
8 February 2024 | Termination of appointment of Peter Leslie Williams as a director on 5 February 2024 (1 page) |
29 January 2024 | Statement of affairs with form AM02SOA (8 pages) |
7 November 2023 | Notice of deemed approval of proposals (3 pages) |
18 October 2023 | Statement of administrator's proposal (71 pages) |
8 September 2023 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 September 2023 (2 pages) |
25 August 2023 | Appointment of an administrator (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
18 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
31 August 2022 | Satisfaction of charge 043106260016 in full (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
11 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
27 November 2020 | Accounts for a small company made up to 31 May 2020 (9 pages) |
5 December 2019 | Accounts for a small company made up to 31 May 2019 (9 pages) |
4 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
25 January 2019 | Accounts for a small company made up to 31 May 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
8 December 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
20 October 2017 | Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
16 August 2017 | Satisfaction of charge 043106260015 in full (1 page) |
16 August 2017 | Satisfaction of charge 043106260015 in full (1 page) |
16 August 2017 | Satisfaction of charge 043106260014 in full (1 page) |
16 August 2017 | Satisfaction of charge 043106260014 in full (1 page) |
16 August 2017 | Satisfaction of charge 043106260013 in full (1 page) |
16 August 2017 | Satisfaction of charge 043106260013 in full (1 page) |
10 August 2017 | Registration of charge 043106260017, created on 31 July 2017 (50 pages) |
10 August 2017 | Registration of charge 043106260017, created on 31 July 2017 (50 pages) |
4 August 2017 | Registration of charge 043106260016, created on 31 July 2017 (51 pages) |
4 August 2017 | Registration of charge 043106260016, created on 31 July 2017 (51 pages) |
21 March 2017 | Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page) |
21 March 2017 | Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page) |
9 December 2016 | Accounts for a small company made up to 31 May 2016 (5 pages) |
9 December 2016 | Accounts for a small company made up to 31 May 2016 (5 pages) |
7 December 2016 | Satisfaction of charge 7 in full (2 pages) |
7 December 2016 | Satisfaction of charge 10 in full (1 page) |
7 December 2016 | Satisfaction of charge 5 in full (2 pages) |
7 December 2016 | Satisfaction of charge 6 in full (2 pages) |
7 December 2016 | Satisfaction of charge 8 in full (2 pages) |
7 December 2016 | Satisfaction of charge 8 in full (2 pages) |
7 December 2016 | Satisfaction of charge 5 in full (2 pages) |
7 December 2016 | Satisfaction of charge 7 in full (2 pages) |
7 December 2016 | Satisfaction of charge 11 in full (1 page) |
7 December 2016 | Satisfaction of charge 11 in full (1 page) |
7 December 2016 | Satisfaction of charge 10 in full (1 page) |
7 December 2016 | Satisfaction of charge 6 in full (2 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 May 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
26 May 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 January 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
9 January 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
18 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
5 June 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
5 June 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
24 April 2014 | Registration of charge 043106260013 (53 pages) |
24 April 2014 | Registration of charge 043106260013 (53 pages) |
19 April 2014 | Registration of charge 043106260015 (35 pages) |
19 April 2014 | Registration of charge 043106260015 (35 pages) |
19 April 2014 | Registration of charge 043106260014 (24 pages) |
19 April 2014 | Registration of charge 043106260014 (24 pages) |
11 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 October 2013 | Satisfaction of charge 12 in full (6 pages) |
29 October 2013 | Satisfaction of charge 12 in full (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
7 June 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Director's details changed for Mr Peter Leslie Williams on 23 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Director's details changed for Mr Peter Leslie Williams on 23 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Jacqueline Patricia Saville on 23 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Jacqueline Patricia Saville on 23 October 2011 (2 pages) |
24 January 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
24 January 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
12 August 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
2 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
2 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
14 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Full accounts made up to 30 June 2008 (14 pages) |
1 October 2009 | Full accounts made up to 30 June 2008 (14 pages) |
3 March 2009 | Full accounts made up to 30 June 2007 (13 pages) |
3 March 2009 | Full accounts made up to 30 June 2007 (13 pages) |
26 January 2009 | Full accounts made up to 30 June 2006 (13 pages) |
26 January 2009 | Full accounts made up to 30 June 2006 (13 pages) |
13 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
13 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
12 December 2007 | Particulars of mortgage/charge (11 pages) |
12 December 2007 | Particulars of mortgage/charge (11 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (11 pages) |
12 December 2007 | Particulars of mortgage/charge (11 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
17 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
18 April 2006 | Particulars of mortgage/charge (7 pages) |
18 April 2006 | Particulars of mortgage/charge (7 pages) |
18 April 2006 | Particulars of mortgage/charge (7 pages) |
18 April 2006 | Particulars of mortgage/charge (7 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
5 July 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 July 2005 | Full accounts made up to 30 June 2004 (12 pages) |
3 June 2005 | Particulars of mortgage/charge (6 pages) |
3 June 2005 | Particulars of mortgage/charge (6 pages) |
30 October 2004 | Return made up to 24/10/04; full list of members (5 pages) |
30 October 2004 | Return made up to 24/10/04; full list of members (5 pages) |
19 January 2004 | Full accounts made up to 28 June 2003 (11 pages) |
19 January 2004 | Full accounts made up to 28 June 2003 (11 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 9-13 george street london W1U 3FL (1 page) |
15 December 2003 | Return made up to 24/10/03; full list of members (5 pages) |
15 December 2003 | Location of register of members (1 page) |
15 December 2003 | Return made up to 24/10/03; full list of members (5 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 9-13 george street, london, W1U 3FL (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 9-13 george street london W1U 3FL (1 page) |
15 December 2003 | Location of register of members (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (9 pages) |
28 October 2003 | New secretary appointed (3 pages) |
28 October 2003 | New secretary appointed (3 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (9 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
18 September 2003 | Particulars of mortgage/charge (7 pages) |
18 September 2003 | Particulars of mortgage/charge (7 pages) |
1 July 2003 | Memorandum and Articles of Association (29 pages) |
1 July 2003 | Memorandum and Articles of Association (29 pages) |
17 June 2003 | Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2003 | Full accounts made up to 29 June 2002 (8 pages) |
7 April 2003 | Full accounts made up to 29 June 2002 (8 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
26 April 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
26 April 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | New director appointed (16 pages) |
22 February 2002 | New director appointed (16 pages) |
22 February 2002 | New secretary appointed (1 page) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 2 serjeants inn london EC4Y 1LT (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 2 serjeants inn, london, EC4Y 1LT (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 2 serjeants inn london EC4Y 1LT (1 page) |
22 January 2002 | Company name changed ibis (724) LIMITED\certificate issued on 22/01/02 (2 pages) |
22 January 2002 | Company name changed ibis (724) LIMITED\certificate issued on 22/01/02 (2 pages) |
24 October 2001 | Incorporation (34 pages) |
24 October 2001 | Incorporation (34 pages) |