London
EC2N 1AR
Director Name | James Conway |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 May 2018(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 April 2021) |
Role | Svp General Counsel |
Country of Residence | England |
Correspondence Address | 18th Floor 125 Old Broad Street London EC2N 1AR |
Secretary Name | Leo David Lechmere Barran |
---|---|
Status | Closed |
Appointed | 18 May 2018(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | 18th Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Guy Ross Butler |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 St Marys Road Leatherhead Surrey KT22 8HB |
Director Name | Thomas Joseph Mahoney |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Icon 82 New Atlas Wharf 3 Arnhem Place London E14 3ST |
Secretary Name | Guy Ross Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 St Marys Road Leatherhead Surrey KT22 8HB |
Director Name | Christopher Charles Ballard |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | 132 Burlescoombe Road Southend On Sea Essex SS1 3PS |
Director Name | Michael John Coldman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 30 Boltro Road Haywards Heath West Sussex RH16 1BB |
Director Name | Jerome Tonra Fadden |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 May 2003) |
Role | Businessman |
Correspondence Address | 258 Oenoke Ridge Road New Canaan Connecticut 06840 United States |
Director Name | Michael David Price |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 180 Riverside Boulevard Apartment 17e New York 10069 United States |
Director Name | Craig Trevor Pettengell |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | The Cedars 67a Warwick Road Bishops Stortford Hertfordshire CM23 5NL |
Director Name | Mr Antony Philip Dawson Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Close Kensington Church Street London W8 4EZ |
Director Name | Robert Sydney Porter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 15 years (resigned 19 May 2018) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | St Clare House 30-33 Minories London Greater London EC3N 1DD |
Secretary Name | Michael John Coldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 30 Boltro Road Haywards Heath West Sussex RH16 1BB |
Director Name | Gregory Ernest Alexander Morrison |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2006) |
Role | Reinsurance |
Correspondence Address | 42 Buttermere Road London Ontario N6G 4LI |
Director Name | Mr Russell Worsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shortlands Grove Bromley Kent BR2 0LR |
Director Name | William Alexander Robbie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 2004) |
Role | Reinsurance |
Correspondence Address | 34 Southgate Road Avon Connecticut 06001 United States |
Director Name | Joseph Francis Fisher |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 2007) |
Role | Reinsurance |
Correspondence Address | King's Mill, 45 South Road Southampton Hampshire SO17 2JA |
Secretary Name | Mr Russell Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shortlands Grove Bromley Kent BR2 0LR |
Director Name | Michael Emidio Lombardozzi |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | St Clare House 30-33 Minories London Greater London EC3N 1DD |
Director Name | Charles Shackerley-Bennett |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Witchcot Haytons Bent, Stanton Lacy Ludlow Shropshire SY8 2BG Wales |
Secretary Name | Charles Shackerley-Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Witchcot Haytons Bent, Stanton Lacy Ludlow Shropshire SY8 2BG Wales |
Director Name | Mr Stephen James Boddy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London Greater London EC3N 1DD |
Secretary Name | Mr Stephen James Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London Greater London EC3N 1DD |
Director Name | Mr James Anthony Krantz |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 28 April 2009(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 2010) |
Role | Chief Financial Officer |
Country of Residence | Bermuda |
Correspondence Address | St Clare House 30-33 Minories London Greater London EC3N 1DD |
Director Name | Mr Gavin Patrick Collery |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2010(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 May 2018) |
Role | Accountant - Cfo |
Country of Residence | Bermuda |
Correspondence Address | St Clare House 30-33 Minories London Greater London EC3N 1DD |
Registered Address | St Clare House 30-33 Minories London Greater London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Platinum Regency Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,603,000 |
Cash | £3,603,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 September 2006 | Delivered on: 26 September 2006 Persons entitled: Wachovia Bank, National Association (As Administrative Agent for the Lenders Party to Thecredit Agreement) Classification: Amended and restated credit agreement Secured details: All monies due or to become due from the company to each tranche 1 lender and each tranche 2 lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's cash collateral account and all amounts held therein from time to time. See the mortgage charge document for full details. Outstanding |
---|---|
13 September 2006 | Delivered on: 26 September 2006 Persons entitled: Wachovia Bank, National Association (As Administrative Agent for the Lenders Party to Thecredit Agreement) Classification: Amended and restated pledge and security agreement Secured details: All monies due or to become due from the company to any tranche 2 lender or any fronting bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the following (collectively the collateral): (I) each account specified in the security agreement (ii) all assets held in any of the accounts (iii) all proceeds of any of the foregoing. See the mortgage charge document for full details. Outstanding |
14 July 2006 | Delivered on: 21 July 2006 Persons entitled: Universities Superannuation Scheme Limited Classification: Rent deposit deed 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: The deposit, all sums that may be paid to the landlord and its interest in the account. See the mortgage charge document for full details. Outstanding |
21 October 2005 | Delivered on: 8 November 2005 Persons entitled: Wachovia Bank, National Association (As Administrative Agent for the Lenders Party to Thecredit Agreemant) Classification: Credit agreement Secured details: The tranche 1 letter of credit exposure and tranche 2 letter of credit exposure of the company. Particulars: The cash collateral account and all amounts held therein. See the mortgage charge document for full details. Outstanding |
21 October 2005 | Delivered on: 8 November 2005 Persons entitled: Wachovia Bank, National Association (As Administrative Agent for the Lenders Party to Thecredit Agreement Classification: Pledge and security agreement 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: All of the companys right, title and interest in and to each account listed on annex a to the pledge and security agreement, all assets in any of the accounts, and proceeds. See the mortgage charge document for full details. Outstanding |
27 November 2002 | Delivered on: 16 December 2002 Persons entitled: St Paul Reinsurance Company Limited Classification: Security agreement 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: All right title and interest in to and under the deposit account the securities account all qualifying assets. See the mortgage charge document for full details. Outstanding |
2 April 2004 | Delivered on: 14 April 2004 Satisfied on: 15 August 2006 Persons entitled: Universities Superannuation Scheme Limited Classification: Rent deposit deed 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: The initial rent deposit being £200,000, all sums that may be paid, all the interest in the single interest bearing account. Fully Satisfied |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 May 2018 | Appointment of Leo David Lechmere Barran as a secretary on 18 May 2018 (3 pages) |
29 May 2018 | Appointment of James Conway as a director on 18 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Gavin Patrick Collery as a director on 19 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Robert Sydney Porter as a director on 9 May 2018 (1 page) |
29 May 2018 | Appointment of Neila Adriana Nivia as a director on 18 May 2018 (2 pages) |
19 February 2018 | Restoration by order of the court (3 pages) |
19 February 2018 | Restoration by order of the court (3 pages) |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2011 | Termination of appointment of Stephen Boddy as a secretary (1 page) |
10 August 2011 | Termination of appointment of Stephen Boddy as a director (1 page) |
10 August 2011 | Termination of appointment of Stephen Boddy as a director (1 page) |
10 August 2011 | Termination of appointment of Stephen Boddy as a secretary (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2011 | Application to strike the company off the register (3 pages) |
8 July 2011 | Application to strike the company off the register (3 pages) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
20 December 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
20 December 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
25 September 2010 | Resolutions
|
25 September 2010 | Resolutions
|
24 September 2010 | Appointment of Mr Gavin Patrick Collery as a director (2 pages) |
24 September 2010 | Appointment of Mr Gavin Patrick Collery as a director (2 pages) |
23 September 2010 | Termination of appointment of Michael Lombardozzi as a director (1 page) |
23 September 2010 | Termination of appointment of Michael Lombardozzi as a director (1 page) |
11 August 2010 | Cancellation of shares. Statement of capital on 11 August 2010
|
11 August 2010 | Purchase of own shares. (3 pages) |
11 August 2010 | Cancellation of shares. Statement of capital on 11 August 2010
|
11 August 2010 | Purchase of own shares. (3 pages) |
10 August 2010 | Termination of appointment of James Krantz as a director (1 page) |
10 August 2010 | Termination of appointment of James Krantz as a director (1 page) |
15 April 2010 | Director's details changed for Mr James Anthony Krantz on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael Emidio Lombardozzi on 23 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Stephen James Boddy on 23 March 2010 (1 page) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Michael Emidio Lombardozzi on 23 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Stephen James Boddy on 23 March 2010 (1 page) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr James Anthony Krantz on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Robert Sydney Porter on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Robert Sydney Porter on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Stephen James Boddy on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Stephen James Boddy on 23 March 2010 (2 pages) |
1 April 2010 | Directors statement / auditors report re repurchase of own shares (4 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Directors statement / auditors report re repurchase of own shares (4 pages) |
1 April 2010 | Resolutions
|
23 March 2010 | Full accounts made up to 31 December 2009 (23 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 December 2009 | Termination of appointment of Antony Lancaster as a director (1 page) |
3 December 2009 | Termination of appointment of Antony Lancaster as a director (1 page) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
16 June 2009 | Gbp ic 12523000/3523000\29/04/09\gbp sr 9000000@1=9000000\ (2 pages) |
16 June 2009 | Gbp ic 12523000/3523000\29/04/09\gbp sr 9000000@1=9000000\ (2 pages) |
1 May 2009 | Director appointed mr james anthony krantz (1 page) |
1 May 2009 | Director appointed mr james anthony krantz (1 page) |
16 April 2009 | Appointment terminated director charles shackerley-bennett (1 page) |
16 April 2009 | Secretary appointed mr stephen james boddy (1 page) |
16 April 2009 | Director appointed mr stephen james boddy (1 page) |
16 April 2009 | Appointment terminated director michael coldman (1 page) |
16 April 2009 | Appointment terminated secretary charles shackerley-bennett (1 page) |
16 April 2009 | Appointment terminated director michael coldman (1 page) |
16 April 2009 | Secretary appointed mr stephen james boddy (1 page) |
16 April 2009 | Appointment terminated director charles shackerley-bennett (1 page) |
16 April 2009 | Appointment terminated secretary charles shackerley-bennett (1 page) |
16 April 2009 | Director appointed mr stephen james boddy (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
31 March 2009 | Full accounts made up to 31 December 2008 (24 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (24 pages) |
26 March 2009 | Declaration of shares redemption:auditor's report (4 pages) |
26 March 2009 | Declaration of shares redemption:auditor's report (4 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
26 March 2009 | Declaration of shares redemption:auditor's report (4 pages) |
26 March 2009 | Declaration of shares redemption:auditor's report (4 pages) |
26 March 2009 | Declaration of shares redemption:auditor's report (4 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
26 March 2009 | Declaration of shares redemption:auditor's report (4 pages) |
26 March 2009 | Declaration of shares redemption:auditor's report (4 pages) |
26 March 2009 | Declaration of shares redemption:auditor's report (4 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (25 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (25 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | £ ic 100000000/12523000 03/07/07 £ sr 87477000@1=87477000 (1 page) |
17 September 2007 | £ ic 100000000/12523000 03/07/07 £ sr 87477000@1=87477000 (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
11 June 2007 | Resolutions
|
21 May 2007 | Declaration of shares redemption:auditor's report (12 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Declaration of shares redemption:auditor's report (12 pages) |
5 April 2007 | Return made up to 23/03/07; full list of members
|
5 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
5 April 2007 | Return made up to 23/03/07; full list of members
|
22 January 2007 | Registered office changed on 22/01/07 from: fitzwilliam house st mary axe london greater london EC3A 8EN (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: fitzwilliam house st mary axe london greater london EC3A 8EN (1 page) |
26 September 2006 | Particulars of mortgage/charge (24 pages) |
26 September 2006 | Particulars of mortgage/charge (18 pages) |
26 September 2006 | Particulars of mortgage/charge (24 pages) |
26 September 2006 | Particulars of mortgage/charge (18 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (24 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Return made up to 23/03/06; full list of members (9 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (24 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Return made up to 23/03/06; full list of members (9 pages) |
8 November 2005 | Particulars of mortgage/charge (17 pages) |
8 November 2005 | Particulars of mortgage/charge (17 pages) |
8 November 2005 | Particulars of mortgage/charge (23 pages) |
8 November 2005 | Particulars of mortgage/charge (23 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members
|
31 March 2005 | Return made up to 23/03/05; full list of members
|
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: the st. Paul house 27 camperdown street london E1 8DS (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: the st. Paul house 27 camperdown street london E1 8DS (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members
|
29 April 2004 | Return made up to 10/04/04; full list of members
|
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned;director resigned (1 page) |
9 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
27 May 2003 | Return made up to 10/04/03; full list of members
|
27 May 2003 | Return made up to 10/04/03; full list of members
|
2 January 2003 | New director appointed (5 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (5 pages) |
2 January 2003 | New director appointed (2 pages) |
19 December 2002 | Ad 07/11/02-10/12/02 £ si 99999998@1=99999998 £ ic 2/100000000 (2 pages) |
19 December 2002 | Ad 07/11/02-10/12/02 £ si 99999998@1=99999998 £ ic 2/100000000 (2 pages) |
16 December 2002 | Particulars of mortgage/charge (13 pages) |
16 December 2002 | Particulars of mortgage/charge (13 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Nc inc already adjusted 24/06/02 (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Nc inc already adjusted 24/06/02 (1 page) |
5 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
22 April 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
22 April 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
10 April 2002 | Incorporation (18 pages) |
10 April 2002 | Incorporation (18 pages) |