5 Ferry Lane, Brentford
Middlesex
TW8 0AT
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Hadham Heights Blackbridge Lane Widford Road Much Hadham Hertfordshire SG10 6AZ |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Comapny Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Secretary Name | Clare Marianne Duffill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lyncourt The Orchard Blackheath London SE3 0QT |
Director Name | Mr Mark Jonathan Lewin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2006) |
Role | Trust Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballacowle Bungalow Agneash Lonan Isle Of Man IM4 7NP |
Director Name | Stuart Marcus Gibson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2006) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Wentworth Close Howstrake Heights Onchan Isle Of Man IM3 2JU |
Director Name | Jane Elicia Carty |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year after company formation) |
Appointment Duration | 4 years (resigned 12 June 2007) |
Role | Trust Administrator |
Correspondence Address | 5 Wallberry Mews Farmhill Douglas Isle Of Man IM2 2ND |
Secretary Name | Mr Mark Jonathan Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2006) |
Role | Trust Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballacowle Bungalow Agneash Lonan Isle Of Man IM4 7NP |
Director Name | Mark Richard Corlett |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 October 2006) |
Role | Administrator |
Correspondence Address | Greenbank Bride Road Ramsey Isle Of Man IM8 3UN |
Director Name | Stuart Marcus Gibson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2007) |
Role | Senior Administrator |
Correspondence Address | 124 Fairways Drive Mount Murray Santon Isle Of Man IM4 2JB |
Director Name | Mrs Mary Edel Gabrielle Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 January 2007) |
Role | Senior Adminstrator |
Country of Residence | Isle Of Man |
Correspondence Address | 124 Fairways Drive Mount Murray Santon Isle Of Man IM4 2JB |
Director Name | Steven Clague |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 September 2007) |
Role | Senior Administrator |
Correspondence Address | 24 Bowness Crescent Onchan Isle Of Man IM3 2DH |
Director Name | Victoria Kim Dent |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2009) |
Role | Senior Trust Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 35 Ashberry Avenue Saddlestone Braddan Isle Of Man IM2 1PY |
Director Name | Mrs Mary Edel Gabrielle Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2014) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 124 Fairways Drive Mount Murray Santon Isle Of Man IM4 2JB |
Director Name | Mr Stuart David Divall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2010) |
Role | Trust Director |
Country of Residence | Isle Of Man |
Correspondence Address | Borswood Ballavitchel Road Crosby Isle Of Man IM4 2DL |
Director Name | Mrs Maxine Louise Cleverley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 2014) |
Role | Senior Trust Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 48a High Street Edgware Middlesex HA8 7EQ |
Secretary Name | Mrs Mary Edel Campbell |
---|---|
Status | Resigned |
Appointed | 01 April 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 124 Fairways Drive Mount Murray Santon Isle Of Man IM4 2JB |
Secretary Name | Mr Andrew Richard Brindley |
---|---|
Status | Resigned |
Appointed | 01 April 2011(8 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | Glentruan Lhen Road Bride Isle Of Man IM7 4BG |
Secretary Name | Miss Tanya Maria O'Carroll |
---|---|
Status | Resigned |
Appointed | 31 October 2011(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 48a High Street Edgware Middlesex HA8 7EQ |
Director Name | Mr James Edmund Russell |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 48a High Street Edgware Middlesex HA8 7EQ |
Secretary Name | Mr Christopher James Tushingham |
---|---|
Status | Resigned |
Appointed | 31 January 2014(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 2014) |
Role | Company Director |
Correspondence Address | 48a High Street Edgware Middlesex HA8 7EQ |
Director Name | Mr Christopher James Tushingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2022) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Soalt Y Cottier The Dhoor Lezayre IM7 4ED |
Director Name | Mrs Melanie Jane Quayle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2015) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Whitefield Lower Dukes Road Douglas Isle Of Man |
Director Name | Mr Mark Jonathan Lewin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2022) |
Role | Trust Practitioner |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | Church Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 2010) |
Correspondence Address | St George's Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Secretary Name | Close Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2011) |
Correspondence Address | St George's Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Secretary Name | Summerhill Secretaries (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2014(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2022) |
Correspondence Address | First Names House Victoria Road Douglas Isle Of Man IM2 4DF |
Registered Address | 4th Floor 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 March 2006 | Delivered on: 13 April 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land known as drakes house and being the former drakes cinema derry's cross plymouth t/n DN462484, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 May 2003 | Delivered on: 23 May 2003 Satisfied on: 9 August 2006 Persons entitled: Bristol & West PLC Classification: Third party mortgage deed Secured details: All monies due or to become due from igp properties (plymouth) limited to the chargee on any account whatsoever. Particulars: The property k/a drake cinema derrys cross plymouth t/n DN462484 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
15 May 2003 | Delivered on: 23 May 2003 Satisfied on: 9 August 2006 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company formerly known as rank leisure (plymouth) limited to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2022 | Termination of appointment of Summerhill Secretaries (Isle of Man) Limited as a secretary on 28 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Christopher James Tushingham as a director on 28 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Mark Jonathan Lewin as a director on 28 February 2022 (1 page) |
18 February 2022 | Application to strike the company off the register (3 pages) |
14 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 October 2021 | Satisfaction of charge 3 in full (2 pages) |
26 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
22 April 2020 | Registered office address changed from 48a High Street Edgware Middlesex HA8 7EQ to 4th Floor 22 Baker Street London W1U 3BW on 22 April 2020 (1 page) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
23 July 2019 | Appointment of Summerhill Secretaries (Isle of Man) Limited as a secretary on 21 October 2014 (2 pages) |
23 July 2019 | Termination of appointment of Christopher James Tushingham as a secretary on 21 October 2014 (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 November 2018 | Appointment of Mr Mark Jonathan Lewin as a director on 31 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of James Edmund Russell as a director on 31 October 2018 (1 page) |
20 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
14 June 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
6 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
6 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 September 2015 | Termination of appointment of Melanie Jane Quayle as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Melanie Jane Quayle as a director on 25 September 2015 (1 page) |
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 March 2015 | Appointment of receiver or manager (4 pages) |
6 March 2015 | Appointment of receiver or manager (4 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 July 2014 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 23 May 2014
|
16 July 2014 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 23 May 2014
|
9 July 2014 | Appointment of Mrs Melanie Jane Quayle as a director (2 pages) |
9 July 2014 | Appointment of Mrs Melanie Jane Quayle as a director (2 pages) |
28 May 2014 | Termination of appointment of Maxine Cleverley as a director (1 page) |
28 May 2014 | Termination of appointment of Maxine Cleverley as a director (1 page) |
28 May 2014 | Appointment of Mr Christopher James Tushingham as a director (2 pages) |
28 May 2014 | Appointment of Mr Christopher James Tushingham as a director (2 pages) |
16 April 2014 | Appointment of Mr Christopher James Tushingham as a secretary (2 pages) |
16 April 2014 | Appointment of Mr James Edmund Russell as a director (2 pages) |
16 April 2014 | Termination of appointment of Tanya O'carroll as a secretary (1 page) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of Mary Campbell as a secretary (1 page) |
16 April 2014 | Appointment of Mr James Edmund Russell as a director (2 pages) |
16 April 2014 | Appointment of Mr Christopher James Tushingham as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Mary Campbell as a director (1 page) |
16 April 2014 | Termination of appointment of Tanya O'carroll as a secretary (1 page) |
16 April 2014 | Termination of appointment of Mary Campbell as a secretary (1 page) |
16 April 2014 | Termination of appointment of Mary Campbell as a director (1 page) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Appointment of Miss Tanya Maria O'carroll as a secretary (1 page) |
8 November 2011 | Termination of appointment of Andrew Brindley as a secretary (1 page) |
8 November 2011 | Appointment of Miss Tanya Maria O'carroll as a secretary (1 page) |
8 November 2011 | Termination of appointment of Andrew Brindley as a secretary (1 page) |
5 May 2011 | Termination of appointment of Close Director Services Limited as a secretary (1 page) |
5 May 2011 | Registered office address changed from 48 High Street Edgware Middlesex HA8 7EQ on 5 May 2011 (1 page) |
5 May 2011 | Appointment of Mr Andrew Richard Brindley as a secretary (2 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Termination of appointment of Close Director Services Limited as a secretary (1 page) |
5 May 2011 | Appointment of Mrs Mary Edel Campbell as a secretary (2 pages) |
5 May 2011 | Appointment of Mr Andrew Richard Brindley as a secretary (2 pages) |
5 May 2011 | Registered office address changed from 48 High Street Edgware Middlesex HA8 7EQ on 5 May 2011 (1 page) |
5 May 2011 | Appointment of Mrs Mary Edel Campbell as a secretary (2 pages) |
5 May 2011 | Registered office address changed from 48 High Street Edgware Middlesex HA8 7EQ on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 January 2011 | Appointment of Mrs Maxine Louise Cleverley as a director (2 pages) |
4 January 2011 | Appointment of Mrs Maxine Louise Cleverley as a director (2 pages) |
4 January 2011 | Termination of appointment of Stuart Divall as a director (1 page) |
4 January 2011 | Appointment of Close Director Services Limited as a secretary (2 pages) |
4 January 2011 | Termination of appointment of Stuart Divall as a director (1 page) |
4 January 2011 | Appointment of Close Director Services Limited as a secretary (2 pages) |
4 January 2011 | Termination of appointment of Church Street Nominees Limited as a secretary (1 page) |
4 January 2011 | Termination of appointment of Church Street Nominees Limited as a secretary (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Secretary's details changed for Church Street Nominees Limited on 16 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Secretary's details changed for Church Street Nominees Limited on 16 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Appointment terminated director victoria dent (1 page) |
16 June 2009 | Appointment terminated director victoria dent (1 page) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Director appointed stuart david divall (2 pages) |
29 September 2008 | Director appointed stuart david divall (2 pages) |
29 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
3 January 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Return made up to 16/04/07; no change of members
|
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 16/04/07; no change of members
|
5 June 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
24 May 2006 | Return made up to 16/04/06; full list of members
|
24 May 2006 | Return made up to 16/04/06; full list of members
|
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
28 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
13 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
9 February 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
9 February 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
23 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 6 connaught place london W2 2EZ (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 6 connaught place london W2 2EZ (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New secretary appointed;new director appointed (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | New secretary appointed;new director appointed (3 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Company name changed rank leisure (plymouth) LIMITED\certificate issued on 15/05/03 (2 pages) |
15 May 2003 | Company name changed rank leisure (plymouth) LIMITED\certificate issued on 15/05/03 (2 pages) |
30 April 2003 | Return made up to 16/04/03; full list of members (2 pages) |
30 April 2003 | Return made up to 16/04/03; full list of members (2 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 February 2003 | Auditor's resignation (3 pages) |
24 February 2003 | Auditor's resignation (3 pages) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
7 June 2002 | Resolutions
|
7 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
7 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
7 June 2002 | Resolutions
|
16 April 2002 | Incorporation (25 pages) |
16 April 2002 | Incorporation (25 pages) |