Gibraltar
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2017(15 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 03 September 2019) |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Michael Valentine Pashley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mr William Stephen Benjamin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2002(1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Christopher George White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 April 2016) |
Role | Barrister At Law |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Director Name | Mr Alexander Wilson Lamont |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Burlington Street London W1S 3BE |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 May 2016) |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Registered Address | 4th Floor, 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lionsgate Properties Lp 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
28 June 2002 | Delivered on: 22 August 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: A standard security which was presented for registration in scotland on the 15TH august 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 107 kelvinhaugh street glasgow. Outstanding |
---|---|
28 June 2002 | Delivered on: 19 July 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from lionsgate properties L.P to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all moneys from time to time deposited with the trustee by way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
28 June 2002 | Delivered on: 19 July 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed (being supplemental to a deed of legal charge dated 22 march 2000) Secured details: All monies due or to become due from lionsgate properties L.P., allminor limited and property holdings (windsor) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all moneys from time to time deposited with the trustee by way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
26 March 2013 | Delivered on: 9 April 2013 Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (The "Trustee") Classification: Standard security Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever. Particulars: All and whole 51 mcneil drive eurocentral holytown motherwell t/no LAN212741 including all buildings erections and fixtures and fittings and fixed plant equipment and machinery for the time being thereon see image for full details. Outstanding |
26 March 2013 | Delivered on: 28 March 2013 Persons entitled: Aviva Commercial Finance Limited as Trustee Classification: Assignation of rents Secured details: All monies due or to become due from any group member to the chargee or any lender or for or in respect of which any group member may be liable to the trustee or any lender on any account whatsoever. Particulars: All the rights, titles, benefits and interests, whether present or future, of the assignor to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims, actions and damages arising in connection therewith and any proceeds of the foregoing (the "assigned rights"). Outstanding |
28 June 2002 | Delivered on: 24 October 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: A standard security which was presented for registration in scotland on 14 october 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Subjects at strathmartine road dundee. Outstanding |
28 June 2002 | Delivered on: 31 August 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security which was presented for registration in scotland on 12 august 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 1.3 acres on the north side of seafield road inverness. Outstanding |
28 June 2002 | Delivered on: 20 August 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security which was presented for registration in scotland on the 12 august 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 153 slateford road, edinburgh. Outstanding |
2 March 2001 | Delivered on: 18 July 2002 Satisfied on: 1 November 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: A standard security which was presented for registration in scotland on 3 april 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35/37 high st falkirk t/n STG1628. Fully Satisfied |
2 March 2001 | Delivered on: 17 July 2002 Satisfied on: 1 November 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: A standard security which was presented for registrationin the land register of scotland on the 23 march 2001 and in the register of charges in scotland on the 5 april 2001 Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever. Particulars: The property known as 43A/43B high street falkirk. Fully Satisfied |
2 March 2001 | Delivered on: 17 July 2002 Satisfied on: 1 November 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: A standard security which was presented for registration in scotland on the 23 march 2001 and Secured details: All monies due or to become due from any group member (as defined) to the chargee or any lender (as defined) on any account whatsoever. Particulars: The property known as 43/49 high street falkirk t/no: STG2532. Fully Satisfied |
2 March 2001 | Delivered on: 17 July 2002 Satisfied on: 1 November 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: A standard security which was presented for registration in scotland on the 14 march 2001 and Secured details: All monies due or to become due from any group member (as defined) to the chargee or any lender (as defined) on any account whatsoever. Particulars: The office premises known as 41 high st, falkirk, parish of falkirk, county of stirling comprising the first and second floors above the ground floor as also the front and rear entrance passage and stair at ground floor. Fully Satisfied |
28 June 2003 | Delivered on: 23 September 2003 Satisfied on: 1 November 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: A standard security which was presented for registration in scotland on the 09/09/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 0.928 hectare west shore road granton edinburgh. See the mortgage charge document for full details. Fully Satisfied |
22 March 2000 | Delivered on: 17 July 2002 Satisfied on: 20 December 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: A standard security which was presented for registration in scotland on the 6TH april 2000 and Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever. Particulars: The property known as 107 kelvinhaugh street glasgow, 225/229 high street kirkcaldy, 212 strathmartine road dundee. Fully Satisfied |
28 June 2002 | Delivered on: 22 August 2002 Satisfied on: 1 November 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security which was presented for registration in scotland on 7 august 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a first and second floors 41 high street, falkirk. Fully Satisfied |
28 June 2002 | Delivered on: 22 August 2002 Satisfied on: 1 November 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security which was presented for registration in scotland on 7 august 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a ground and basement floors 43B high street, falkirk. Fully Satisfied |
28 June 2002 | Delivered on: 22 August 2002 Satisfied on: 1 November 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security which was presented for registration in scotland on 7 august 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 35/37 high street, falkirk. Fully Satisfied |
28 June 2002 | Delivered on: 22 August 2002 Satisfied on: 1 November 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security which was presented for registration in scotland on 7 august 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 43A/b high street, falkirk. Fully Satisfied |
28 June 2002 | Delivered on: 22 August 2002 Satisfied on: 1 November 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security which was presented for registration in scotland on 7 august 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 43-49 high street, falkirk. Fully Satisfied |
22 March 2000 | Delivered on: 17 July 2002 Satisfied on: 20 December 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: A standard security which was presented for registration in scotland on the 6TH april 2000 and Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever. Particulars: The property known as 153 slateford road edinburgh seafield road inverness west shore road granton edinburgh. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the company off the register (3 pages) |
23 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
25 February 2019 | Withdraw the company strike off application (1 page) |
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Application to strike the company off the register (3 pages) |
21 November 2018 | Termination of appointment of Alexander Wilson Lamont as a director on 20 November 2018 (1 page) |
21 November 2018 | Termination of appointment of William Stephen Benjamin as a director on 20 November 2018 (1 page) |
2 July 2018 | Satisfaction of charge 15 in full (1 page) |
2 July 2018 | Satisfaction of charge 19 in full (1 page) |
2 July 2018 | Satisfaction of charge 18 in full (1 page) |
2 July 2018 | Satisfaction of charge 23 in full (2 pages) |
1 June 2018 | Satisfaction of charge 21 in full (2 pages) |
8 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (2 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (2 pages) |
24 May 2016 | Termination of appointment of Trafalgar Officers Limited as a director on 23 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Trafalgar Officers Limited as a director on 23 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Alexander Wilson Lamont as a director on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Alexander Wilson Lamont as a director on 11 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Michael Valentine Pashley as a director on 1 January 2015 (1 page) |
11 May 2016 | Termination of appointment of Michael Valentine Pashley as a director on 1 January 2015 (1 page) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
21 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Particulars of a mortgage or charge/MG09 / charge no: 23 (8 pages) |
9 April 2013 | Particulars of a mortgage or charge/MG09 / charge no: 23 (8 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
4 May 2012 | Annual return made up to 28 March 2012 (8 pages) |
4 May 2012 | Annual return made up to 28 March 2012 (8 pages) |
13 April 2012 | Director's details changed for Mr William Stephen Benjamin on 1 October 2009 (2 pages) |
13 April 2012 | Director's details changed for Mr William Stephen Benjamin on 1 October 2009 (2 pages) |
13 April 2012 | Director's details changed for Mr William Stephen Benjamin on 1 October 2009 (2 pages) |
12 April 2012 | Director's details changed for Mr Michael Pashley on 1 October 2009 (2 pages) |
12 April 2012 | Director's details changed for Mr Michael Pashley on 1 October 2009 (2 pages) |
12 April 2012 | Director's details changed for Mr Michael Pashley on 1 October 2009 (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2011 | Annual return made up to 28 March 2011 (8 pages) |
6 April 2011 | Annual return made up to 28 March 2011 (8 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
11 May 2010 | Director's details changed for Trafalgar Officers Limited on 24 March 2010 (1 page) |
11 May 2010 | Director's details changed for Trafalgar Officers Limited on 24 March 2010 (1 page) |
11 May 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page) |
11 May 2010 | Director's details changed for Michael Pashley on 24 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page) |
11 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page) |
11 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Michael Pashley on 24 March 2010 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
29 January 2009 | Appointment terminated director reit(corporate directors) LIMITED (2 pages) |
29 January 2009 | Appointment terminated director reit(corporate directors) LIMITED (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 January 2009 | Director appointed maurice moses benady (4 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Director appointed trafalgar officers LIMITED (2 pages) |
20 January 2009 | Director appointed christopher george white (4 pages) |
20 January 2009 | Director appointed trafalgar officers LIMITED (2 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Director appointed christopher george white (4 pages) |
20 January 2009 | Director appointed maurice moses benady (4 pages) |
3 December 2008 | Return made up to 28/03/08; full list of members (4 pages) |
3 December 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
12 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
25 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 April 2004 | Return made up to 28/03/04; full list of members
|
6 April 2004 | Return made up to 28/03/04; full list of members
|
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 September 2003 | Particulars of mortgage/charge (6 pages) |
23 September 2003 | Particulars of mortgage/charge (6 pages) |
12 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
12 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
31 August 2002 | Particulars of mortgage/charge (5 pages) |
31 August 2002 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (5 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of property mortgage/charge (4 pages) |
18 July 2002 | Particulars of property mortgage/charge (4 pages) |
17 July 2002 | Particulars of property mortgage/charge (4 pages) |
17 July 2002 | Particulars of property mortgage/charge (4 pages) |
17 July 2002 | Particulars of property mortgage/charge (4 pages) |
17 July 2002 | Particulars of property mortgage/charge (4 pages) |
17 July 2002 | Particulars of property mortgage/charge (4 pages) |
17 July 2002 | Particulars of property mortgage/charge (4 pages) |
17 July 2002 | Particulars of property mortgage/charge (4 pages) |
17 July 2002 | Particulars of property mortgage/charge (4 pages) |
17 July 2002 | Particulars of property mortgage/charge (4 pages) |
17 July 2002 | Particulars of property mortgage/charge (4 pages) |
8 May 2002 | New director appointed (4 pages) |
8 May 2002 | New director appointed (4 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (4 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New director appointed (4 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (5 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (5 pages) |
28 March 2002 | Incorporation (17 pages) |
28 March 2002 | Incorporation (17 pages) |