London
EC1A 4AB
Director Name | Mr Terence Bernard Wise |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2012(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Helen Lucy Grigg Gibson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 13 February 2004) |
Role | Retired Head Teacher |
Correspondence Address | Clos De Saignie Sark GY9 0SF |
Director Name | Raymond Terry Gibson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 13 February 2004) |
Role | Retired Bank Manager |
Correspondence Address | Clos De Saignie Sark Channel Islands GY9 0SF |
Secretary Name | Helen Lucy Grigg Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 22 April 2002) |
Role | Retired Head Teacher |
Correspondence Address | Clos De Saignie Sark GY9 0SF |
Director Name | James Lumley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2004) |
Role | Property Developer |
Correspondence Address | 76 Stanley Avenue St. Albans Hertfordshire AL2 3AZ |
Secretary Name | Barry Anthony Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | 106 Chalkwell Avenue Westcliff On Sea Essex SS0 8NN |
Director Name | Mrs Bertha Helen Cole |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 14 December 2004) |
Role | Secretary |
Country of Residence | Guernsey |
Correspondence Address | Le Petit Douaire Sark GY9 0SB |
Director Name | Julie Louise Elmont |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 14 December 2004) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Cottage The Avenue Sark Channel |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 September 2008) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£160,205 |
Cash | £18,019 |
Current Liabilities | £336,168 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 May 2005 | Delivered on: 14 June 2005 Satisfied on: 16 November 2007 Persons entitled: Principality Building Society 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: F/H land and buildings being 76 white lion road amersham buckingham. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 August 2004 | Delivered on: 25 August 2004 Satisfied on: 16 November 2007 Persons entitled: United Trust Bank 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: 5 devonshire road, harpenden herts the benefit of all covenants and rights relating to the property and all easements, policy of insurance and assigns the plant, machinery, fixtures, fittings, furniture, equipment implement and utensils and interest under any agreement. See the mortgage charge document for full details. Fully Satisfied |
16 August 2004 | Delivered on: 19 August 2004 Satisfied on: 1 May 2008 Persons entitled: United Trust Bank Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
30 May 2003 | Delivered on: 10 June 2003 Satisfied on: 16 November 2007 Persons entitled: Chesham Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 14 the leys chesham bois amersham buckinghamshire t/n BM12224. Fully Satisfied |
29 October 2002 | Delivered on: 1 November 2002 Satisfied on: 16 November 2007 Persons entitled: Chesham Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property (now or formally k/a "holmside") 72 white lion road little chalfont amersham buckinghamshire t/n BM122928. Fully Satisfied |
18 October 2002 | Delivered on: 22 October 2002 Satisfied on: 16 November 2007 Persons entitled: Investrealm Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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: Freehold land forming part of weyland 9 the drive harefield place uxbridge t/n MX155141 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto and therefrom and also any further property asset or right. See the mortgage charge document for full details. Fully Satisfied |
18 October 2002 | Delivered on: 19 October 2002 Satisfied on: 16 November 2007 Persons entitled: Bank Insinger De Beaufort PLC 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: Land at 9 the drive harefield place uxbridge with the benefit of all covenants and rights thereon; all right,title and interest of the company in each and every policy of insurance and other assets charged with any monies payable due or owing thereunder; all plant,machinery,fixtures,fittings,furniture,equipment,implement and utensils. Fully Satisfied |
23 April 2010 | Delivered on: 28 April 2010 Satisfied on: 8 March 2014 Persons entitled: Middlearth Investments Limited Classification: Legal charge Secured details: £170,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ye old harrow thames ditton surrey t/no. SY627055. Fully Satisfied |
30 April 2008 | Delivered on: 7 May 2008 Satisfied on: 8 March 2014 Persons entitled: Middlearth Investments Limited Classification: Legal charge Secured details: £650,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ye olde harrow, thames ditton, surrey, t/no. SY627055. Fully Satisfied |
30 April 2008 | Delivered on: 8 May 2008 Satisfied on: 22 March 2014 Persons entitled: Heritable Bank Limited Classification: Secured 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: By way of floating security the undertaking and all other property assets and rights including the uncalled capital. Fully Satisfied |
30 April 2008 | Delivered on: 8 May 2008 Satisfied on: 30 March 2011 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Firstly by way of fixed charge over ye olde harrow weston green road thames ditton.. Secondly by way of floating charge over all moveable plant machinery, implements, utensils, furniture & equipment. Fully Satisfied |
18 October 2002 | Delivered on: 19 October 2002 Satisfied on: 16 November 2007 Persons entitled: Bank Insinger De Beaufort PLC 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 |
6 June 2014 | Delivered on: 12 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Ye olde harrow weston green road thams ditton surrey t/n SY627055. Outstanding |
26 October 2006 | Delivered on: 1 November 2006 Persons entitled: Norman Barnett 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: F/H land and buildings at 76 white lion road, little chalfont, amersham, bucks t/no. BM303779. Outstanding |
18 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
1 June 2018 | Liquidators' statement of receipts and payments to 3 April 2018 (15 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (9 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (9 pages) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
4 April 2016 | Satisfaction of charge 10 in full (1 page) |
4 April 2016 | Satisfaction of charge 10 in full (1 page) |
4 April 2016 | Satisfaction of charge 043453400016 in full (1 page) |
4 April 2016 | Satisfaction of charge 043453400016 in full (1 page) |
20 January 2016 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
20 January 2016 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
13 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 150 Aldersgate Street London EC1A 4AB on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 150 Aldersgate Street London EC1A 4AB on 12 January 2016 (1 page) |
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Registration of charge 043453400016 (17 pages) |
12 June 2014 | Registration of charge 043453400016 (17 pages) |
22 March 2014 | Satisfaction of charge 12 in full (4 pages) |
22 March 2014 | Satisfaction of charge 12 in full (4 pages) |
8 March 2014 | Satisfaction of charge 15 in full (4 pages) |
8 March 2014 | Satisfaction of charge 13 in full (4 pages) |
8 March 2014 | Satisfaction of charge 13 in full (4 pages) |
8 March 2014 | Satisfaction of charge 15 in full (4 pages) |
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Appointment of Mr Terence Bernard Wise as a director (2 pages) |
2 November 2012 | Appointment of Mr Terence Bernard Wise as a director (2 pages) |
13 January 2012 | Director's details changed for Mr Norman Barnett on 13 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Mr Norman Barnett on 13 January 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Norman Barnett on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Norman Barnett on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Norman Barnett on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from quadrant house - floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from quadrant house - floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
20 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 February 2007 | Return made up to 24/12/06; full list of members (2 pages) |
26 February 2007 | Return made up to 24/12/06; full list of members (2 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
25 July 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New director appointed (3 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 163A high street rickmansworth hertfordshire WD3 3AY (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 163A high street rickmansworth hertfordshire WD3 3AY (1 page) |
28 January 2005 | Return made up to 24/12/04; full list of members (5 pages) |
28 January 2005 | Return made up to 24/12/04; full list of members (5 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
5 January 2005 | Company name changed mitre homes & land LIMITED\certificate issued on 05/01/05 (2 pages) |
5 January 2005 | Company name changed mitre homes & land LIMITED\certificate issued on 05/01/05 (2 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | Director resigned (1 page) |
19 January 2004 | Return made up to 24/12/03; full list of members (4 pages) |
19 January 2004 | Return made up to 24/12/03; full list of members (4 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 July 2003 | Company name changed mitre building projects LIMITED\certificate issued on 18/07/03 (2 pages) |
18 July 2003 | Company name changed mitre building projects LIMITED\certificate issued on 18/07/03 (2 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Ad 18/10/02--------- £ si 99@1 (2 pages) |
8 June 2003 | Ad 18/10/02--------- £ si 99@1 (2 pages) |
9 January 2003 | Return made up to 24/12/02; full list of members
|
9 January 2003 | Return made up to 24/12/02; full list of members
|
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (7 pages) |
22 October 2002 | Particulars of mortgage/charge (7 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 106 chalkwell avenue westcliff on sea essex SS0 8NN (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 106 chalkwell avenue westcliff on sea essex SS0 8NN (1 page) |
29 July 2002 | Resolutions
|
29 July 2002 | Resolutions
|
29 July 2002 | Memorandum and Articles of Association (9 pages) |
29 July 2002 | Memorandum and Articles of Association (9 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
18 April 2002 | Company name changed lanemere LIMITED\certificate issued on 18/04/02 (2 pages) |
18 April 2002 | Company name changed lanemere LIMITED\certificate issued on 18/04/02 (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
16 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 22 the ridgeway westcliff on sea essex SS0 8NT (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 22 the ridgeway westcliff on sea essex SS0 8NT (1 page) |
12 February 2002 | New secretary appointed;new director appointed (4 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 31 corsham street london N1 6DR (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (10 pages) |
12 February 2002 | New secretary appointed;new director appointed (4 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 31 corsham street london N1 6DR (1 page) |
12 February 2002 | New director appointed (10 pages) |
24 December 2001 | Incorporation (18 pages) |
24 December 2001 | Incorporation (18 pages) |