London
W1B 5SE
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2015(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrington House 126-130 Regent Street London W1B 5SE |
Director Name | Mr Andrew William Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Farm Culworth Banbury Oxfordshire OX17 2HL |
Secretary Name | Myron Murugendra Mahendra |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 13 Priory Road London W4 5JB |
Secretary Name | Richard Marcus Melhuish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | The Roundel Buncton Lane, Bolney Haywards Heath West Sussex RH17 5RE |
Director Name | Mr Peter John Gorringe Lee |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | South Park Farm Lower South Park South Godstone Surrey RH9 8LF |
Director Name | Kamal Bhatia |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 July 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 5 Highfields Grove Fitzroy Park London N6 6HN |
Director Name | John Williams |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | 13 Doran Drive Redhill Surrey RH1 6AX |
Secretary Name | Myron Murugendra Mahendra |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | 13 Priory Road London W4 5JB |
Director Name | Michael Kelleher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bridgehill, Anglish Balleneadig Coachford Cork Irish |
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoke Court Greete Ludlow Shropshire SY8 3BX Wales |
Director Name | Mr Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House Kilcrea Ovens Cork Ireland |
Secretary Name | Brian O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochestown Road Cork Irish |
Director Name | Brian O Neil |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochester Town Cork Irish |
Director Name | Mr Thomas Anthony Barry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Secretary Name | Mr Thomas Anthony Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Richard John Innes Parker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2015(13 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 04 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Clifford Street London W1S 2FT |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Carrington House 126-130 Regent Street London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8 |
Current Liabilities | £10 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 February 2013 | Delivered on: 16 March 2013 Satisfied on: 30 November 2015 Persons entitled: National Asset Loan Management Limited Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details. Fully Satisfied |
---|---|
28 February 2013 | Delivered on: 16 March 2013 Satisfied on: 30 November 2015 Persons entitled: National Asset Loan Management Limited Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details. Fully Satisfied |
24 June 2009 | Delivered on: 11 July 2009 Satisfied on: 30 November 2015 Persons entitled: Anglo Irish Bank Corporation Limited as Trustee for Itself and the Finance Parties Classification: Security interest agreement 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: Ten ordinary shares of £1.00 in topwell no 5 limited, ten ordinary shares of £1.00 in topwell no 6 limited securities and related rights see image for full details. Fully Satisfied |
9 March 2005 | Delivered on: 26 March 2005 Satisfied on: 30 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for Itself and the Beneficiaries (The Agent) Classification: Legal charge Secured details: All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property knonw as unit a paddock wood distribution centre tonbridge kent t/n K668275,. See the mortgage charge document for full details. Fully Satisfied |
9 July 2004 | Delivered on: 26 July 2004 Satisfied on: 30 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors or the company formerly known as chancerygate (aa) general partner limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property forming part of paddock wood distribution centre off transfesa road paddock wood t/no K395609, f/h property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K782428, f/h property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K683544. For details of further property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 July 2002 | Delivered on: 18 July 2002 Satisfied on: 30 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Security interest agreement Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever. Particulars: The securities including ten ordinary shares of £1.00 each in the capital of topwell no.5 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.6 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.9 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.10 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.13 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.14 Limited and agrees the possesion of the title documents representing such securities. See the mortgage charge document for full details. Fully Satisfied |
3 July 2002 | Delivered on: 18 July 2002 Satisfied on: 30 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) Classification: Debenture Secured details: All monies due or to become due from the borrower and each other obligor to the agent and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings lying to the west of ely road landbeach cambs. T/no CB163588. F/h land and buildings k/a paddock wood distribution centre off transfesa road paddock wood kent t/no K395609, K683544 and K782428 and all that l/h land being paddock wood distribution centre k/a development plots D1, D2 and D3 t/no K790687 (for further property charged refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 July 2002 | Delivered on: 9 July 2002 Satisfied on: 6 July 2004 Persons entitled: Crp General Partner Limited,the Security Trustee Classification: Third party legal mortgage Secured details: All moneys, obligations and liabilities due or to become due by the chargors to the chargee and the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) f/hold property known as 75 taff street,pontypridd; WA276169; (ii) f/hold property known as 75A and 76 taff st,pontypridd; WA287000; (iii) f/hold property known as 99-101 peascod st,windsor; t/nos BK91793 and BK340151 plus other properties listed; all plant,machinery,vehicles,computers,office and other equipment thereon and all rights and claims and any policies of insurance; floating charge over all undertaking; see form 395 for details. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2020 | Application to strike the company off the register (1 page) |
15 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
28 January 2020 | Director's details changed for Michael Joseph O'flynn on 25 January 2017 (2 pages) |
28 January 2020 | Director's details changed for Mr John Oliver Nesbitt on 25 January 2017 (2 pages) |
23 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
2 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
25 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
4 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
10 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
10 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
15 December 2017 | Notification of a person with significant control statement (2 pages) |
15 December 2017 | Notification of a person with significant control statement (2 pages) |
14 December 2017 | Cessation of Tiger 4 Limited as a person with significant control on 21 March 2017 (1 page) |
14 December 2017 | Cessation of Tiger 4 Limited as a person with significant control on 21 March 2017 (1 page) |
6 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
15 February 2017 | Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page) |
15 February 2017 | Full accounts made up to 31 March 2016 (18 pages) |
15 February 2017 | Full accounts made up to 31 March 2016 (18 pages) |
2 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
23 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
23 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
12 January 2016 | Termination of appointment of Richard John Innes Parker as a director on 4 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Richard John Innes Parker as a director on 4 January 2016 (1 page) |
30 December 2015 | Appointment of Mr Richard John Innes Parker as a director on 20 December 2015 (2 pages) |
30 December 2015 | Appointment of Mr Richard John Innes Parker as a director on 20 December 2015 (2 pages) |
19 December 2015 | Appointment of Mr John Oliver Nesbitt as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages) |
19 December 2015 | Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages) |
19 December 2015 | Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages) |
19 December 2015 | Appointment of Mr John Oliver Nesbitt as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages) |
30 November 2015 | Satisfaction of charge 3 in full (4 pages) |
30 November 2015 | Satisfaction of charge 8 in full (4 pages) |
30 November 2015 | Satisfaction of charge 7 in full (4 pages) |
30 November 2015 | Satisfaction of charge 3 in full (4 pages) |
30 November 2015 | Satisfaction of charge 5 in full (4 pages) |
30 November 2015 | Satisfaction of charge 2 in full (4 pages) |
30 November 2015 | Satisfaction of charge 6 in full (4 pages) |
30 November 2015 | Satisfaction of charge 7 in full (4 pages) |
30 November 2015 | Satisfaction of charge 4 in full (4 pages) |
30 November 2015 | Satisfaction of charge 4 in full (4 pages) |
30 November 2015 | Satisfaction of charge 8 in full (4 pages) |
30 November 2015 | Satisfaction of charge 5 in full (4 pages) |
30 November 2015 | Satisfaction of charge 6 in full (4 pages) |
30 November 2015 | Satisfaction of charge 2 in full (4 pages) |
15 November 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL England to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL England to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages) |
19 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
19 May 2015 | Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page) |
19 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
19 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
27 March 2015 | Termination of appointment of Thomas Anthony Barry as a director on 1 February 2015 (1 page) |
27 March 2015 | Termination of appointment of Thomas Anthony Barry as a director on 1 February 2015 (1 page) |
27 March 2015 | Termination of appointment of Thomas Anthony Barry as a secretary on 1 February 2015 (1 page) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Termination of appointment of Thomas Anthony Barry as a secretary on 1 February 2015 (1 page) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Termination of appointment of Thomas Anthony Barry as a director on 1 February 2015 (1 page) |
27 March 2015 | Termination of appointment of Thomas Anthony Barry as a secretary on 1 February 2015 (1 page) |
17 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
4 December 2014 | Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014 (1 page) |
15 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 7 (21 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 7 (21 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 April 2012 | Director's details changed for Michael Kelleher on 21 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Michael Joseph O'flynn on 21 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Director's details changed for Michael Joseph O'flynn on 21 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Michael Kelleher on 21 March 2012 (2 pages) |
12 March 2012 | Full accounts made up to 31 March 2011 (13 pages) |
12 March 2012 | Full accounts made up to 31 March 2011 (13 pages) |
21 April 2011 | Termination of appointment of Brian O Neil as a director (2 pages) |
21 April 2011 | Termination of appointment of Brian O Neil as a director (2 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (16 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (16 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
12 July 2010 | Full accounts made up to 31 March 2009 (14 pages) |
12 July 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (16 pages) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2009 | Secretary's change of particulars john oliver nesbitt logged form (1 page) |
20 September 2009 | Full accounts made up to 31 March 2008 (12 pages) |
20 September 2009 | Return made up to 21/03/08; no change of members (5 pages) |
20 September 2009 | Full accounts made up to 31 March 2008 (12 pages) |
20 September 2009 | Return made up to 21/03/08; no change of members (5 pages) |
20 September 2009 | Return made up to 21/03/09; no change of members (5 pages) |
20 September 2009 | Secretary's change of particulars john oliver nesbitt logged form (1 page) |
20 September 2009 | Return made up to 21/03/09; no change of members (5 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Director's change of particulars / michael o'flynn / 09/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / michael o'flynn / 09/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / michael kelleher / 09/07/2004 (1 page) |
19 January 2009 | Director's change of particulars / michael kelleher / 09/07/2004 (1 page) |
20 September 2007 | Full accounts made up to 31 March 2005 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2006 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2006 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2005 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
30 May 2007 | Return made up to 21/03/07; full list of members (8 pages) |
30 May 2007 | Return made up to 21/03/07; full list of members (8 pages) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street, london, SW17 6JE (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street, london, SW17 6JE (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
4 May 2006 | Return made up to 21/03/06; full list of members (7 pages) |
4 May 2006 | Return made up to 21/03/06; full list of members (7 pages) |
26 July 2005 | Return made up to 21/03/05; full list of members
|
26 July 2005 | Return made up to 21/03/05; full list of members
|
28 June 2005 | Auditor's resignation (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
8 October 2004 | New director appointed (5 pages) |
8 October 2004 | New director appointed (5 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (4 pages) |
8 October 2004 | New director appointed (4 pages) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (5 pages) |
28 July 2004 | New director appointed (5 pages) |
26 July 2004 | Particulars of mortgage/charge (10 pages) |
26 July 2004 | Particulars of mortgage/charge (10 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
23 July 2004 | Director resigned (1 page) |
20 July 2004 | Company name changed chancerygate (aa) general partne r LIMITED\certificate issued on 20/07/04 (4 pages) |
20 July 2004 | Company name changed chancerygate (aa) general partne r LIMITED\certificate issued on 20/07/04 (4 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (28 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (28 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
1 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
5 October 2003 | New director appointed (1 page) |
5 October 2003 | New director appointed (1 page) |
16 September 2003 | Full accounts made up to 31 March 2003 (29 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (29 pages) |
8 May 2003 | Return made up to 21/03/03; full list of members (8 pages) |
8 May 2003 | Return made up to 21/03/03; full list of members (8 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (4 pages) |
6 August 2002 | Ad 02/07/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
6 August 2002 | Ad 02/07/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
18 July 2002 | Particulars of mortgage/charge (8 pages) |
18 July 2002 | Particulars of mortgage/charge (8 pages) |
18 July 2002 | Particulars of mortgage/charge (9 pages) |
18 July 2002 | Particulars of mortgage/charge (9 pages) |
10 July 2002 | New director appointed (4 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (4 pages) |
9 July 2002 | Particulars of mortgage/charge (14 pages) |
9 July 2002 | Particulars of mortgage/charge (14 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Resolutions
|
25 June 2002 | Registered office changed on 25/06/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
25 June 2002 | Resolutions
|
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
7 June 2002 | Memorandum and Articles of Association (12 pages) |
7 June 2002 | Memorandum and Articles of Association (12 pages) |
31 May 2002 | Company name changed precis (2215) LIMITED\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed precis (2215) LIMITED\certificate issued on 31/05/02 (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
21 March 2002 | Incorporation (17 pages) |
21 March 2002 | Incorporation (17 pages) |