London
SW1E 6QP
Director Name | Roger Allard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 2 Partridge Drive Orpington Kent BR6 8PE |
Director Name | Mr Victor Robert Baylis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moneyhill Road Rickmansworth Hertfordshire WD3 7EE |
Director Name | Karl-Peter Beck |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Siddons Court Tavistock Street London WC2E 7NT |
Director Name | Jeannette Buckley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Risborough House Lisson Green Estate Mallory Street London NW8 8TB |
Director Name | Mr Michael Charles Brahams |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 15 Clifton Hill St Johns Wood London NW8 0QG |
Director Name | Mr Michael Colin Browne |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Builder |
Country of Residence | U K |
Correspondence Address | 72 Lothrop Street Queens Park Estate London W10 4JD |
Secretary Name | Nigel Paul Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cheviot Close Flitwick Bedfordshire MK45 1TR |
Director Name | Elizabeth Anne Curran |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2007) |
Role | Finance & IT Director |
Correspondence Address | 51 The Ridgeway Fetcham Leatherhead Surrey KT22 9BN |
Director Name | Mr Ian McLean Adams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Oxford Square London W2 2PA |
Secretary Name | Mary Julia Goyder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 December 2007) |
Role | Company Director |
Correspondence Address | 5 Torriano Cottages London NW5 2TA |
Director Name | Dr Kevin Patrick Bond |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wellhouse Clopton Stratford Upon Avon Warwickshire CV37 0QR |
Director Name | Mr Neil George Garrett |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2016) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Abdul Adamu |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 June 2014) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Secretary Name | Mr Patrick Liam Anthony Pedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashbury Drive Marks Tey Colchester Essex CO6 1XW |
Director Name | Rene Roland Carayol |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 January 2014) |
Role | Business Managment |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Susan Burbridge |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Secretary Name | Mrs Ibijoke Eso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Mr Ian McLean Adams |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 January 2017) |
Role | NHS Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Miss Gwyn Glen Gilmour |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2012) |
Role | Board Member |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Secretary Name | Ms Joanne Steel |
---|---|
Status | Resigned |
Appointed | 03 May 2011(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2012) |
Role | Company Director |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Mr Nicholas Barton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Secretary Name | Mr Iain Mackrory-Jamieson |
---|---|
Status | Resigned |
Appointed | 11 December 2014(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 December 2018) |
Role | Company Director |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Mr Jonathan Alexander Cowie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Mr Mohammed Abu Fahim |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Cllr Barbara Jolanda Arzymanow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2019) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Cllr Susan Marie Burbridge |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2019) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Mr Stuart Ian Castledine |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Cllr Margaret Rose Carman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2018(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Secretary Name | Dr Andrea Goldsmith |
---|---|
Status | Resigned |
Appointed | 13 December 2018(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Mr Daniel Philip Astaire |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(16 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Director Name | Ms Barbara Brownlee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2020) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Westminster City Council 64 Victoria Street London SW1E 6QP |
Director Name | Mr Jake Jon Bacchus |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westminster City Council 64 Victoria Street London SW1E 6QP |
Secretary Name | Bridgehouse Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2010(8 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 03 May 2011) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Secretary Name | Bridgehouse Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2014) |
Correspondence Address | 2nd Floor 145-157, St John Street London EC1V 4PY |
Website | www.cwh.org.uk |
---|
Registered Address | Westminster City Council 64 Victoria Street London SW1E 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,948,000 |
Net Worth | -£20,279,000 |
Cash | £5,518,000 |
Current Liabilities | £6,748,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
7 November 2008 | Delivered on: 19 November 2008 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Flat 19 edinburgh house lanark road london. Fully Satisfied |
---|---|
6 November 2008 | Delivered on: 19 November 2008 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Flat 51 naylor house bruckner street mozart estate london. Fully Satisfied |
3 November 2008 | Delivered on: 19 November 2008 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: 59 edinburgh house maida vale london. Fully Satisfied |
31 October 2008 | Delivered on: 19 November 2008 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: 10 melrose house, carlton vale, london. Fully Satisfied |
31 October 2008 | Delivered on: 19 November 2008 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: 18 harwick house lisson green estate london. Fully Satisfied |
19 March 2009 | Delivered on: 2 April 2009 Satisfied on: 9 August 2011 Persons entitled: The Lord Mayor and Citizens of the City Westminster 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: Flat 21 oak tree house shirland road london. Fully Satisfied |
16 March 2009 | Delivered on: 2 April 2009 Satisfied on: 9 August 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Flat 5 linslade house 26 paveley street london. Fully Satisfied |
11 March 2009 | Delivered on: 25 March 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: 188 john aird court harrow road london. Fully Satisfied |
13 March 2009 | Delivered on: 25 March 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 truro house westbourne park road paddington london. Fully Satisfied |
11 March 2009 | Delivered on: 16 March 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens If the City of Westminster 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: Flat 4 turville house grendon street lisson green estate london. Fully Satisfied |
6 March 2009 | Delivered on: 16 March 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens If the City of Westminster 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: 4 gibbon house fisherton street london. Fully Satisfied |
4 March 2009 | Delivered on: 16 March 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens If the City of Westminster 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: 7 strome house 30 carlton vale london. Fully Satisfied |
3 March 2009 | Delivered on: 16 March 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens If the City of Westminster 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: Flat 13 tadema house penfold street london. Fully Satisfied |
27 February 2009 | Delivered on: 16 March 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens If the City of Westminster 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: Flat 4 harford house 35 tavistock crscent london. Fully Satisfied |
23 February 2009 | Delivered on: 16 March 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens If the City of Westminster 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: 122 gaydon house bourne terrace london. Fully Satisfied |
23 October 2008 | Delivered on: 12 November 2008 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 6 oak house sycamore walk london. Fully Satisfied |
20 February 2009 | Delivered on: 3 March 2009 Satisfied on: 9 August 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Flat 27 gatliff close ebury bridge road london. Fully Satisfied |
20 February 2009 | Delivered on: 3 March 2009 Satisfied on: 9 August 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Flat 27 bennett house page street london. Fully Satisfied |
13 February 2009 | Delivered on: 19 February 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Property k/a 8 hardwick house, lisson green estate london. Fully Satisfied |
4 February 2009 | Delivered on: 19 February 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Property k/a flat 33, risborough house, mallory street, london. Fully Satisfied |
10 February 2009 | Delivered on: 19 February 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Property flat 65 gaydon house, bourne terrace warwick estate london. Fully Satisfied |
11 February 2009 | Delivered on: 19 February 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Property k/a flat 40 cherwell church street estate london. Fully Satisfied |
27 January 2009 | Delivered on: 9 February 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: 28 senior street london. Fully Satisfied |
27 January 2009 | Delivered on: 9 February 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: 12 john aird court, harrow road, london. Fully Satisfied |
27 January 2009 | Delivered on: 9 February 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Flat 15, horwood house, 19 paveley street, lisson green estate, london. Fully Satisfied |
26 September 2008 | Delivered on: 9 October 2008 Satisfied on: 9 August 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 tollgate house tollgate gardens london. Fully Satisfied |
9 January 2009 | Delivered on: 20 January 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: 11 aldridge court aldridge road villas london. Fully Satisfied |
5 January 2009 | Delivered on: 9 January 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: The property known as 66 brinklow house, torquay street, london. Fully Satisfied |
5 January 2009 | Delivered on: 9 January 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: The property known as 7 holly house, hawthorn walk, london. Fully Satisfied |
5 January 2009 | Delivered on: 9 January 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: The property known as 185 bourne terrace, warwick estate, london. Fully Satisfied |
5 January 2009 | Delivered on: 9 January 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: The property known as 2 romer house, 16 dowland street, london. Fully Satisfied |
5 January 2009 | Delivered on: 9 January 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: The property known as 115 parsons house, 124 hall place, london. Fully Satisfied |
23 December 2008 | Delivered on: 9 January 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: The property known as 9 parry road, london. Fully Satisfied |
15 December 2008 | Delivered on: 5 January 2009 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Flat 32 falkirk house 165 maida vale london. Fully Satisfied |
7 November 2008 | Delivered on: 19 November 2008 Satisfied on: 8 April 2011 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: 103 bourne terrace london. Fully Satisfied |
31 October 2008 | Delivered on: 19 November 2008 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Flat 2 dickens house fisherton street london. Outstanding |
12 February 2009 | Delivered on: 19 February 2009 Persons entitled: The Lord Mayor and Citizens of the City of Westminster 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: Property k/a 8 cottesloe house jerome crescent london. Outstanding |
5 January 2009 | Delivered on: 9 January 2009 Persons entitled: The Lord Mayor and the Citizens of the City of Westminster 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: The property known as 110 princethorpe house, woodchester square, london. Outstanding |
26 September 2008 | Delivered on: 9 October 2008 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 gaydon house bourne terrace t/no. NGL643671, 11 keyham house great western road t/no. NGL635217, 22 oversley house alfred road NGL792843 for details of further properties charged please refer to form 395. Outstanding |
26 May 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Termination of appointment of Barbara Brownlee as a director on 15 May 2020 (1 page) |
20 May 2020 | Appointment of Mr Stephen David Muldoon as a director on 15 May 2020 (2 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (37 pages) |
17 April 2019 | Resolutions
|
17 April 2019 | Memorandum and Articles of Association (19 pages) |
1 April 2019 | Appointment of Ms Barbara Brownlee as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Fiona Mcanena as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Margaret Rose Carman as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Stuart Ian Castledine as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Angela Ann Harvey as a director on 31 March 2019 (1 page) |
1 April 2019 | Registered office address changed from 21 Grosvenor Place London SW1X 7EA to Westminster City Council 64 Victoria Street London SW1E 6QP on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Barbara Jolanda Arzymanow as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Mohammed Abu Fahim as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Thomas Mcgregor as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Susan Marie Burbridge as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Paul John Sylva as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Daniel Philip Astaire as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Andrea Goldsmith as a secretary on 31 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Mr Thomas Mcgregor as a director on 1 January 2019 (2 pages) |
4 January 2019 | Appointment of Mr Daniel Philip Astaire as a director on 2 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Richard Charles Simpson as a director on 1 January 2019 (1 page) |
2 January 2019 | Termination of appointment of Sandra Diana Skeete as a director on 1 January 2019 (1 page) |
2 January 2019 | Termination of appointment of Thomas Stephen Keevil as a director on 1 January 2019 (1 page) |
19 December 2018 | Appointment of Dr Andrea Goldsmith as a secretary on 13 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Iain Mackrory-Jamieson as a secretary on 7 December 2018 (1 page) |
3 December 2018 | Full accounts made up to 31 March 2018 (40 pages) |
8 November 2018 | Termination of appointment of Eve Young as a director on 6 November 2018 (1 page) |
2 November 2018 | Termination of appointment of a director (1 page) |
1 November 2018 | Termination of appointment of Charanjit Kaur Yogeshbhai Patel as a director on 31 October 2018 (1 page) |
12 July 2018 | Appointment of Ms Sandra Diana Skeete as a director on 10 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Jonathan Cowie as a director on 30 June 2018 (1 page) |
16 May 2018 | Appointment of Cllr Margaret Rose Carman as a director on 12 May 2018 (2 pages) |
23 April 2018 | Termination of appointment of Aicha Less as a director on 20 April 2018 (1 page) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (36 pages) |
11 April 2017 | Appointment of Mrs Eve Young as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Eve Young as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Stuart Ian Castledine as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Stuart Ian Castledine as a director on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Carole May Spedding as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Carole May Spedding as a director on 31 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Mary Elizabeth Holt as a director on 27 February 2017 (1 page) |
15 March 2017 | Termination of appointment of Mary Elizabeth Holt as a director on 27 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
9 February 2017 | Appointment of Councillor Susan Marie Burbridge as a director on 27 January 2017 (2 pages) |
9 February 2017 | Appointment of Councillor Susan Marie Burbridge as a director on 27 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Ian Mclean Adams as a director on 26 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Richard Holloway as a director on 26 January 2017 (1 page) |
6 February 2017 | Appointment of Councillor Barbara Jolanda Arzymanow as a director on 26 January 2017 (2 pages) |
6 February 2017 | Appointment of Councillor Barbara Jolanda Arzymanow as a director on 26 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Richard Holloway as a director on 26 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Ian Mclean Adams as a director on 26 January 2017 (1 page) |
16 January 2017 | Full accounts made up to 31 March 2016 (34 pages) |
16 January 2017 | Full accounts made up to 31 March 2016 (34 pages) |
9 January 2017 | Appointment of Mr Richard Charles Simpson as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Richard Charles Simpson as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Mohammed Abu Fahim as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Mohammed Abu Fahim as a director on 3 January 2017 (2 pages) |
7 December 2016 | Termination of appointment of Richard Christopher Reynolds as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Richard Christopher Reynolds as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Neil George Garrett as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Neil George Garrett as a director on 30 November 2016 (1 page) |
25 November 2016 | Appointment of Cllr Aicha Less as a director on 6 September 2016 (2 pages) |
25 November 2016 | Appointment of Cllr Aicha Less as a director on 6 September 2016 (2 pages) |
5 July 2016 | Termination of appointment of Adam Salusbury Humphryes as a director on 6 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Thomas Stephen Keevil as a director on 6 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Thomas Stephen Keevil as a director on 6 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Adam Salusbury Humphryes as a director on 6 June 2016 (1 page) |
30 March 2016 | Termination of appointment of Vincenzo Rampulla as a director on 11 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Vincenzo Rampulla as a director on 11 March 2016 (1 page) |
29 February 2016 | Annual return made up to 27 February 2016 no member list (12 pages) |
29 February 2016 | Annual return made up to 27 February 2016 no member list (12 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (36 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (36 pages) |
9 November 2015 | Appointment of Mr Vincenzo Rampulla as a director on 24 June 2015 (2 pages) |
9 November 2015 | Appointment of Mr Vincenzo Rampulla as a director on 24 June 2015 (2 pages) |
16 October 2015 | Appointment of Mr Jonathan Cowie as a director on 15 June 2015 (2 pages) |
16 October 2015 | Appointment of Mr Jonathan Cowie as a director on 15 June 2015 (2 pages) |
15 October 2015 | Termination of appointment of Nilavra Mukerji as a director on 25 June 2015 (1 page) |
15 October 2015 | Termination of appointment of Nilavra Mukerji as a director on 25 June 2015 (1 page) |
15 October 2015 | Appointment of Mr Paul John Sylva as a director on 2 June 2015 (2 pages) |
15 October 2015 | Appointment of Mr Paul John Sylva as a director on 2 June 2015 (2 pages) |
15 October 2015 | Termination of appointment of Timothy John Harris as a director on 15 June 2015 (1 page) |
15 October 2015 | Termination of appointment of Timothy John Harris as a director on 15 June 2015 (1 page) |
15 October 2015 | Appointment of Mr Paul John Sylva as a director on 2 June 2015 (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 no member list (12 pages) |
27 February 2015 | Annual return made up to 27 February 2015 no member list (12 pages) |
6 January 2015 | Appointment of Mr Timothy John Harris as a director on 2 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Timothy John Harris as a director on 2 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Timothy John Harris as a director on 2 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Nicholas Barton as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Nicholas Barton as a director on 31 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Bridgehouse Company Secretaries as a secretary on 11 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Bridgehouse Company Secretaries as a secretary on 11 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Iain Mackrory-Jamieson as a secretary on 11 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Iain Mackrory-Jamieson as a secretary on 11 December 2014 (2 pages) |
2 December 2014 | Section 519 of the companies act 2006 (1 page) |
2 December 2014 | Section 519 of the companies act 2006 (1 page) |
22 September 2014 | Appointment of Mr Nilavra Mukerji as a director on 26 June 2014 (2 pages) |
22 September 2014 | Appointment of Mr Nilavra Mukerji as a director on 26 June 2014 (2 pages) |
9 September 2014 | Appointment of Angela Ann Harvey as a director on 26 June 2014 (3 pages) |
9 September 2014 | Appointment of Angela Ann Harvey as a director on 26 June 2014 (3 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (35 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (35 pages) |
1 August 2014 | Appointment of Mr Richard Holloway as a director on 26 June 2014 (2 pages) |
1 August 2014 | Appointment of Mr Richard Holloway as a director on 26 June 2014 (2 pages) |
17 June 2014 | Termination of appointment of Andrew Havery as a director (1 page) |
17 June 2014 | Termination of appointment of Andrew Havery as a director (1 page) |
10 June 2014 | Termination of appointment of Abdul Adamu as a director (1 page) |
10 June 2014 | Termination of appointment of Abdul Adamu as a director (1 page) |
4 June 2014 | Director's details changed for Mrs Fiona Mcanena on 6 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Mrs Fiona Mcanena on 6 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Mrs Fiona Mcanena on 6 May 2014 (2 pages) |
29 May 2014 | Termination of appointment of Adam Hug as a director (1 page) |
29 May 2014 | Termination of appointment of Gwyneth Hampson as a director (1 page) |
29 May 2014 | Termination of appointment of Gwyneth Hampson as a director (1 page) |
29 May 2014 | Termination of appointment of Adam Hug as a director (1 page) |
29 May 2014 | Appointment of Mrs Fiona Mcanena as a director (2 pages) |
29 May 2014 | Appointment of Mrs Fiona Mcanena as a director (2 pages) |
27 February 2014 | Annual return made up to 27 February 2014 no member list (13 pages) |
27 February 2014 | Annual return made up to 27 February 2014 no member list (13 pages) |
27 February 2014 | Termination of appointment of Rene Carayol as a director (1 page) |
27 February 2014 | Termination of appointment of Rene Carayol as a director (1 page) |
7 November 2013 | Full accounts made up to 31 March 2013 (34 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (34 pages) |
2 September 2013 | Appointment of Mr Nicholas Barton as a director (2 pages) |
2 September 2013 | Appointment of Mr Nicholas Barton as a director (2 pages) |
4 June 2013 | Termination of appointment of Mark Hoyland as a director (1 page) |
4 June 2013 | Termination of appointment of Mark Hoyland as a director (1 page) |
11 April 2013 | Annual return made up to 27 February 2013 no member list (14 pages) |
11 April 2013 | Annual return made up to 27 February 2013 no member list (14 pages) |
20 February 2013 | Appointment of Mrs Mary Elizabeth Holt as a director (2 pages) |
20 February 2013 | Appointment of Mrs Mary Elizabeth Holt as a director (2 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (35 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (35 pages) |
12 December 2012 | Appointment of Bridgehouse Company Secretaries as a secretary (2 pages) |
12 December 2012 | Appointment of Bridgehouse Company Secretaries as a secretary (2 pages) |
4 December 2012 | Termination of appointment of Gwyn Gilmour as a director (1 page) |
4 December 2012 | Termination of appointment of Gwyn Gilmour as a director (1 page) |
3 December 2012 | Termination of appointment of Gwyn Gilmour as a director (1 page) |
3 December 2012 | Termination of appointment of Joanne Steel as a secretary (1 page) |
3 December 2012 | Termination of appointment of Gwyn Gilmour as a director (1 page) |
3 December 2012 | Termination of appointment of Joanne Steel as a secretary (1 page) |
19 July 2012 | Secretary's details changed for Ms Joanne Priddy on 19 July 2012 (1 page) |
19 July 2012 | Appointment of Mrs Charanjit Kaur Yogeshbhai Patel as a director (2 pages) |
19 July 2012 | Secretary's details changed for Ms Joanne Priddy on 19 July 2012 (1 page) |
19 July 2012 | Appointment of Mrs Charanjit Kaur Yogeshbhai Patel as a director (2 pages) |
22 March 2012 | Termination of appointment of Miriam Greenwood as a director (1 page) |
22 March 2012 | Annual return made up to 27 February 2012 no member list (14 pages) |
22 March 2012 | Termination of appointment of Miriam Greenwood as a director (1 page) |
22 March 2012 | Annual return made up to 27 February 2012 no member list (14 pages) |
16 March 2012 | Termination of appointment of Miriam Greenwood as a director (1 page) |
16 March 2012 | Termination of appointment of Miriam Greenwood as a director (1 page) |
28 November 2011 | Full accounts made up to 31 March 2011 (35 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (35 pages) |
2 November 2011 | Appointment of Ms Miriam Valerie Greenwood as a director (2 pages) |
2 November 2011 | Appointment of Ms Miriam Valerie Greenwood as a director (2 pages) |
2 November 2011 | Appointment of Ms Miriam Valerie Greenwood as a director (2 pages) |
2 November 2011 | Appointment of Ms Miriam Valerie Greenwood as a director (2 pages) |
1 November 2011 | Termination of appointment of Andrew Whitley as a director (1 page) |
1 November 2011 | Termination of appointment of Andrew Whitley as a director (1 page) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
12 May 2011 | Appointment of Ms Joanne Priddy as a secretary (1 page) |
12 May 2011 | Appointment of Ms Joanne Priddy as a secretary (1 page) |
5 May 2011 | Termination of appointment of Bridgehouse Company Secretaries Ltd as a secretary (1 page) |
5 May 2011 | Termination of appointment of Bridgehouse Company Secretaries Ltd as a secretary (1 page) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 April 2011 | Appointment of Miss Carole May Spedding as a director (2 pages) |
6 April 2011 | Appointment of Miss Carole May Spedding as a director (2 pages) |
25 March 2011 | Annual return made up to 27 February 2011 no member list (13 pages) |
25 March 2011 | Annual return made up to 27 February 2011 no member list (13 pages) |
7 January 2011 | Termination of appointment of Ibijoke Eso as a secretary (1 page) |
7 January 2011 | Termination of appointment of Ibijoke Eso as a secretary (1 page) |
7 January 2011 | Appointment of Bridgehouse Company Secretaries Ltd as a secretary (2 pages) |
7 January 2011 | Appointment of Bridgehouse Company Secretaries Ltd as a secretary (2 pages) |
22 December 2010 | Appointment of Miss Gwyn Glen Gilmour as a director (2 pages) |
22 December 2010 | Appointment of Miss Gwyn Glen Gilmour as a director (2 pages) |
22 December 2010 | Appointment of Mr Ian Mclean Adams as a director (2 pages) |
22 December 2010 | Appointment of Mr Ian Mclean Adams as a director (2 pages) |
22 December 2010 | Appointment of Miss Gwyn Glen Gilmour as a director (2 pages) |
22 December 2010 | Appointment of Miss Gwyn Glen Gilmour as a director (2 pages) |
29 October 2010 | Termination of appointment of Judith Slack as a director (1 page) |
29 October 2010 | Termination of appointment of Judith Slack as a director (1 page) |
29 October 2010 | Termination of appointment of Timothy Nolan as a director (1 page) |
29 October 2010 | Termination of appointment of Timothy Nolan as a director (1 page) |
11 August 2010 | Full accounts made up to 31 March 2010 (36 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (36 pages) |
24 June 2010 | Appointment of Mr Adam Hug as a director (2 pages) |
24 June 2010 | Termination of appointment of Steven Summers as a director (1 page) |
24 June 2010 | Appointment of Mr Adam Hug as a director (2 pages) |
24 June 2010 | Termination of appointment of Steven Summers as a director (1 page) |
1 June 2010 | Termination of appointment of Guthrie Mckie as a director (1 page) |
1 June 2010 | Termination of appointment of Guthrie Mckie as a director (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
4 March 2010 | Director's details changed for Rene Roland Carayol on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Councillor Gwyneth Ann Hampson on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Mrs Ibijoke Eso on 27 February 2010 (1 page) |
4 March 2010 | Director's details changed for Rene Roland Carayol on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Adam Salusbury Humphryes on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Councillor Gwyneth Ann Hampson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Judith Slack on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Councillor Gwyneth Ann Hampson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard Christopher Reynolds on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Neil George Garrett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Rene Roland Carayol on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Judith Slack on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Andrew John Whitley on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mark Edward Hoyland on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Andrew James Havery on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Neil George Garrett on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 27 February 2010 no member list (8 pages) |
4 March 2010 | Director's details changed for Andrew John Whitley on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Steven Paul Summers on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Abdul Adamu on 27 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Guthrie Kerr Mckie on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Andrew John Whitley on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard Christopher Reynolds on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Steven Paul Summers on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Abdul Adamu on 27 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Adam Salusbury Humphryes on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 27 February 2010 no member list (8 pages) |
4 March 2010 | Director's details changed for Mr Richard Christopher Reynolds on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Mrs Ibijoke Eso on 27 February 2010 (1 page) |
4 March 2010 | Director's details changed for Mark Edward Hoyland on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Steven Paul Summers on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mark Edward Hoyland on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Andrew James Havery on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Guthrie Kerr Mckie on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Neil George Garrett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Adam Salusbury Humphryes on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Judith Slack on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Guthrie Kerr Mckie on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Andrew James Havery on 4 March 2010 (2 pages) |
7 January 2010 | Appointment of Mr Timothy James Nolan as a director (2 pages) |
7 January 2010 | Appointment of Mr Timothy James Nolan as a director (2 pages) |
8 December 2009 | Termination of appointment of Susan Burbridge as a director (1 page) |
8 December 2009 | Termination of appointment of Susan Burbridge as a director (1 page) |
15 October 2009 | Director's details changed for Andrew James Havery on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Guthrie Kerr Mckie on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Councillor Gwyneth Ann Hampson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew James Havery on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Christopher Reynolds on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew John Whitley on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Adam Salusbury Humphryes on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew John Whitley on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Edward Hoyland on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Steven Paul Summers on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Christopher Reynolds on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Edward Hoyland on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Councillor Gwyneth Ann Hampson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Judith Slack on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Steven Paul Summers on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Guthrie Kerr Mckie on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Judith Slack on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Adam Salusbury Humphryes on 15 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Rene Roland Carayol on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Susan Burbridge on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Rene Roland Carayol on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Neil George Garrett on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Susan Burbridge on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Abdul Adamu on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Abdul Adamu on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Neil George Garrett on 14 October 2009 (2 pages) |
4 October 2009 | Termination of appointment of Mary Nicholas as a director (1 page) |
4 October 2009 | Termination of appointment of Michael Browne as a director (1 page) |
4 October 2009 | Termination of appointment of Michael Browne as a director (1 page) |
4 October 2009 | Termination of appointment of Mary Nicholas as a director (1 page) |
15 July 2009 | Full accounts made up to 31 March 2009 (33 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (33 pages) |
6 July 2009 | Appointment terminated secretary patrick pedder (1 page) |
6 July 2009 | Secretary appointed mrs ibijoke ololade eso (1 page) |
6 July 2009 | Secretary appointed mrs ibijoke ololade eso (1 page) |
6 July 2009 | Appointment terminated secretary patrick pedder (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
2 March 2009 | Annual return made up to 27/02/09 (7 pages) |
2 March 2009 | Annual return made up to 27/02/09 (7 pages) |
20 February 2009 | Director appointed mark edward hoyland (2 pages) |
20 February 2009 | Director appointed mark edward hoyland (2 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
12 February 2009 | Appointment terminated director antony summers (1 page) |
12 February 2009 | Appointment terminated director antony summers (1 page) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
18 December 2008 | Auditor's resignation (1 page) |
18 December 2008 | Auditor's resignation (1 page) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 November 2008 | Director appointed antony ernest summers (2 pages) |
7 November 2008 | Director appointed antony ernest summers (2 pages) |
28 October 2008 | Appointment terminated director kevin bond (1 page) |
28 October 2008 | Appointment terminated director kevin bond (1 page) |
16 October 2008 | Appointment terminated director brian johnson (1 page) |
16 October 2008 | Appointment terminated director brian johnson (1 page) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 August 2008 | Appointment terminated director suhail rahuja (1 page) |
26 August 2008 | Appointment terminated director suhail rahuja (1 page) |
20 August 2008 | Director appointed susan burbridge (2 pages) |
20 August 2008 | Director appointed susan burbridge (2 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (30 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (30 pages) |
5 April 2008 | Annual return made up to 27/02/08 (7 pages) |
5 April 2008 | Annual return made up to 27/02/08 (7 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of register of members (1 page) |
25 February 2008 | Director appointed mr adam humphryes (1 page) |
25 February 2008 | Director appointed mr adam humphryes (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (26 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (26 pages) |
14 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Auditor's resignation (1 page) |
6 August 2007 | Auditor's resignation (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
22 June 2007 | New director appointed (4 pages) |
22 June 2007 | New director appointed (4 pages) |
22 June 2007 | New director appointed (4 pages) |
22 June 2007 | New director appointed (4 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
12 March 2007 | Annual return made up to 27/02/07 (3 pages) |
12 March 2007 | Annual return made up to 27/02/07 (3 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
6 December 2006 | Full accounts made up to 31 March 2006 (26 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (26 pages) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
31 March 2006 | Annual return made up to 27/02/06 (11 pages) |
31 March 2006 | Annual return made up to 27/02/06 (11 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Resolutions
|
9 September 2005 | Full accounts made up to 31 March 2005 (25 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (25 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Annual return made up to 27/02/05 (10 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Annual return made up to 27/02/05 (10 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (23 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (23 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
23 July 2004 | New director appointed (3 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (3 pages) |
23 July 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
11 March 2004 | Annual return made up to 27/02/04
|
11 March 2004 | Annual return made up to 27/02/04
|
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
7 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
7 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
10 August 2003 | New director appointed (2 pages) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | New director appointed (2 pages) |
5 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Annual return made up to 27/02/03 (10 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: westminster city hall 64 victoria street london SW1E 6QP (1 page) |
27 March 2003 | Annual return made up to 27/02/03 (10 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: westminster city hall 64 victoria street london SW1E 6QP (1 page) |
27 March 2003 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (1 page) |
27 February 2002 | Incorporation (38 pages) |
27 February 2002 | Incorporation (38 pages) |