Pinner
Middlesex
HA5 1EB
Secretary Name | Michelle Elizabeth Walsh |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 November 2007(5 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Meadow Road Pinner Middlesex HA5 1EB |
Director Name | Christian Michael Braun |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Farlands Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SQ |
Director Name | Richard Adair Harvey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 17 Bede Close Pinner Middlesex HA5 4TP |
Secretary Name | Lesley Barbara Glassberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Cube 4 Meadow Road Pinner Middlesex HA5 1EB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
100 at £1 | Matthew James Shute 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£442,635 |
Cash | £12,721 |
Current Liabilities | £606,227 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 6 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
25 November 2005 | Delivered on: 2 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: F/H property k/a 70 st thomas street weymouth dorset t/no DT209771. 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. Outstanding |
---|---|
25 October 2005 | Delivered on: 28 October 2005 Persons entitled: Anglo Irish Bank Corporation PLC Acting for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: F/H property k/a 1, 1A, 1B, 1C and 3 langney road eastbourne and land and buildings at the back forming part of surbiton mews t/no EB10904 fixed charge its interest in: all existing and future fittings, plant, equipment, machinery, tools, vehicles furniture, any investment, any hedging agreement and all receivables. See the mortgage charge document for full details. Outstanding |
26 October 2005 | Delivered on: 28 October 2005 Persons entitled: Anglo Irish Bank Corporation PLC Acting for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: F/H property k/a 4 high street alfreton t/no DY240487 fixed charge its interest in: all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture any investment, any hedging agreement and all receivables.. See the mortgage charge document for full details. Outstanding |
15 September 2005 | Delivered on: 17 September 2005 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: F/H 98 high street godalming t/no SY578151 all existing and future fittings plant equipment machinery any investment any hedging agreement all receivables. See the mortgage charge document for full details. Outstanding |
8 April 2005 | Delivered on: 13 April 2005 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 5 the parade, crayford way, crayford, kent DA1 4JA t/n K160320; all existing and future fittings, plant, equipment, machinery, tools, vehicles, firniture and other tangible movable property; any investment; any hedging agreement; all receivables;. See the mortgage charge document for full details. Outstanding |
7 December 2004 | Delivered on: 10 December 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever. Particulars: F/H property k/a flanaghan's public house market street rhyl t/n WA771601F/h property land at the rear of flanaghan's public house market street rhyl t/n CYM76601. See the mortgage charge document for full details. Outstanding |
19 November 2004 | Delivered on: 23 November 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property known as 13 and 15 lake street leighton buzzard bedfordshire t/n BD161442, all existing and future fittings plant equipment, any investment, any hedging agreement, all receivables,. See the mortgage charge document for full details. Outstanding |
23 March 2011 | Delivered on: 31 March 2011 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any company which is a member of the same group of anglo irish corporation limited (the beneficiaries) to the chargee on any account whatsoever. Particulars: L/H property k/a first and second floor, 62 connaught avenue, frinton-on-sea, essex. All fittings, plant, equipment and machinery. Any investment. Any hedging agreement and all receivables see image for full details. Outstanding |
5 February 2007 | Delivered on: 15 February 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security which was presented for registration in scotland on 7 february 2007 and Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: All and whole the subjects forming part of the ground floor and whole of the basement and sub-basement floor levels k/a 30A chambers street edinburgh. See the mortgage charge document for full details. Outstanding |
16 November 2004 | Delivered on: 18 November 2004 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiairies Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiairies under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 98 high street, whitstable t/no K801517 together with all buildings fixtures fixed plant and machinery and the proceeds of sale...floating charge over all movable pant machinery implements utensils furniture and equipment...fixed charge over the benefit of all contracts agreements and covenants. See the mortgage charge document for full details. Outstanding |
7 December 2006 | Delivered on: 21 December 2006 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and any company which is from time to time a member of the same group of companies on any account whatsoever. Particulars: The f/h property being 7 high street t/n SGL256413, all fittings plant and other movable property, any investment, any hedging agreement,. See the mortgage charge document for full details. Outstanding |
6 November 2006 | Delivered on: 14 November 2006 Persons entitled: Five Arrows Leasing Group Limited Classification: Rent deposit deed Secured details: £5,722.50 and all other monies due or to become due. Particulars: All rights and entitlement to the rent deposit of £5,722.50 plus vat of £1,001.44 and all sums that may be under the terms of the rent deposit deed. See the mortgage charge document for full details. Outstanding |
18 October 2006 | Delivered on: 24 October 2006 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: F/H 31 allport lane bromborough liverpool t/no MS162105 any investment all receivables. See the mortgage charge document for full details. Outstanding |
6 October 2006 | Delivered on: 11 October 2006 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: F/H property k/a puzzle pub site, 25-31 (odd) westow hill, crystal palace, london t/n SGL383249, all fittings, plant, equipment, machinery, tools, vehicles, furniture and other tangible movable property, any investment and any hedging agreement. See the mortgage charge document for full details. Outstanding |
29 September 2006 | Delivered on: 4 October 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: F/H 62 connaught avenue, frinton-on-sea, essex t/no EX623740 by way of fixed charge all existing and future fittings, plant, equipment, machinery, tools, furniture, any investment, any hedging agreement and all receivables. See the mortgage charge document for full details. Outstanding |
21 August 2006 | Delivered on: 26 August 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever. Particulars: All that f/h property k/a 89 bank street maidstone kent t/n K697240 by way of rixed charge its interest in all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible movable property any investment any hedging agreement all receivables. See the mortgage charge document for full details. Outstanding |
13 April 2006 | Delivered on: 19 April 2006 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries (The Bank) Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries (The Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the litten tree 20 fleet street swindon t/no WT150979, f/h property k/a the litten tree oldfield lane south greenford t/no MX418579, f/h property k/a the litten tree 141 to 147 (odd numbers) t/no SY346451. For details of further properties charged please refer to form 395 fixed charge all existing and future fittings any investments any hedging agreement all receivables any insurance. See the mortgage charge document for full details. Outstanding |
19 December 2005 | Delivered on: 23 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: F/H property k/a 38 market place, swaffham, norfolk t/no NK179246 by way of fixed charge all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture, any investment, any hedging agreement, all receivables. See the mortgage charge document for full details. Outstanding |
2 December 2005 | Delivered on: 15 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 08 december 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 22 high street dumbarton t/no DMB11933. Outstanding |
27 September 2004 | Delivered on: 6 October 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever. Particulars: 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. Outstanding |
21 December 2020 | Micro company accounts made up to 30 March 2020 (3 pages) |
---|---|
11 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
10 April 2019 | Satisfaction of charge 18 in full (1 page) |
10 April 2019 | Satisfaction of charge 7 in full (1 page) |
10 April 2019 | Satisfaction of charge 3 in full (1 page) |
10 April 2019 | Satisfaction of charge 15 in full (1 page) |
10 April 2019 | Satisfaction of charge 8 in full (2 pages) |
10 April 2019 | Satisfaction of charge 15 in part (1 page) |
10 April 2019 | Satisfaction of charge 5 in full (2 pages) |
10 April 2019 | Satisfaction of charge 4 in full (1 page) |
10 April 2019 | Satisfaction of charge 13 in full (2 pages) |
10 April 2019 | Satisfaction of charge 7 in part (1 page) |
10 April 2019 | Satisfaction of charge 16 in full (2 pages) |
10 April 2019 | Satisfaction of charge 17 in full (1 page) |
8 April 2019 | Satisfaction of charge 3 in part (1 page) |
8 April 2019 | Satisfaction of charge 18 in part (1 page) |
8 April 2019 | Satisfaction of charge 2 in full (2 pages) |
8 April 2019 | Satisfaction of charge 9 in full (2 pages) |
8 April 2019 | Satisfaction of charge 14 in full (2 pages) |
8 April 2019 | Satisfaction of charge 3 in part (1 page) |
8 April 2019 | Satisfaction of charge 8 in part (2 pages) |
8 April 2019 | Satisfaction of charge 7 in part (1 page) |
8 April 2019 | Satisfaction of charge 5 in part (2 pages) |
8 April 2019 | Satisfaction of charge 12 in full (2 pages) |
8 April 2019 | Satisfaction of charge 13 in part (2 pages) |
8 April 2019 | Satisfaction of charge 6 in full (1 page) |
8 April 2019 | Satisfaction of charge 19 in full (1 page) |
8 April 2019 | Satisfaction of charge 4 in part (1 page) |
8 April 2019 | Satisfaction of charge 20 in full (1 page) |
8 April 2019 | Satisfaction of charge 10 in full (1 page) |
8 April 2019 | Satisfaction of charge 1 in full (1 page) |
8 April 2019 | Satisfaction of charge 21 in full (1 page) |
28 November 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 March 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 November 2009 | Director's details changed for Matthew James Shute on 30 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Matthew James Shute on 30 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Auditor's resignation (1 page) |
4 August 2009 | Auditor's resignation (1 page) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Full accounts made up to 31 March 2008 (15 pages) |
24 July 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
28 May 2008 | Appointment terminate, director christian braun logged form (1 page) |
28 May 2008 | Appointment terminate, director christian braun logged form (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 30/10/07; full list of members (5 pages) |
27 November 2007 | Return made up to 30/10/07; full list of members (5 pages) |
27 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: suite e 2ND floor kingsbridge house 130 marsh road, pinner middlesex HA5 5LX (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: suite e 2ND floor kingsbridge house 130 marsh road, pinner middlesex HA5 5LX (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
19 April 2007 | Accounting reference date extended from 30/09/06 to 30/03/07 (1 page) |
19 April 2007 | Accounting reference date extended from 30/09/06 to 30/03/07 (1 page) |
15 February 2007 | Particulars of mortgage/charge (5 pages) |
15 February 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Particulars of mortgage/charge (8 pages) |
21 December 2006 | Particulars of mortgage/charge (8 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD (1 page) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
24 October 2006 | Particulars of mortgage/charge (8 pages) |
24 October 2006 | Particulars of mortgage/charge (8 pages) |
11 October 2006 | Particulars of mortgage/charge (8 pages) |
11 October 2006 | Particulars of mortgage/charge (8 pages) |
4 October 2006 | Particulars of mortgage/charge (7 pages) |
4 October 2006 | Particulars of mortgage/charge (7 pages) |
26 August 2006 | Particulars of mortgage/charge (9 pages) |
26 August 2006 | Particulars of mortgage/charge (9 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
19 April 2006 | Particulars of mortgage/charge (8 pages) |
19 April 2006 | Particulars of mortgage/charge (8 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (5 pages) |
15 December 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | Particulars of mortgage/charge (7 pages) |
2 December 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
28 October 2005 | Particulars of mortgage/charge (6 pages) |
28 October 2005 | Particulars of mortgage/charge (6 pages) |
28 October 2005 | Particulars of mortgage/charge (6 pages) |
28 October 2005 | Particulars of mortgage/charge (6 pages) |
17 September 2005 | Particulars of mortgage/charge (7 pages) |
17 September 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
10 December 2004 | Particulars of mortgage/charge (7 pages) |
10 December 2004 | Particulars of mortgage/charge (7 pages) |
30 November 2004 | Return made up to 30/10/04; full list of members
|
30 November 2004 | Return made up to 30/10/04; full list of members
|
23 November 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
18 November 2004 | Particulars of mortgage/charge (7 pages) |
18 November 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Particulars of mortgage/charge (8 pages) |
6 October 2004 | Particulars of mortgage/charge (8 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
12 August 2004 | Ad 06/07/04--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
12 August 2004 | Ad 06/07/04--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
14 July 2004 | Company name changed bacchus capital LIMITED\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed bacchus capital LIMITED\certificate issued on 14/07/04 (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
29 March 2004 | Return made up to 30/10/03; full list of members (7 pages) |
29 March 2004 | Return made up to 30/10/03; full list of members (7 pages) |
11 December 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
11 December 2002 | Ad 04/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 December 2002 | Ad 04/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 December 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Company name changed bacchus investments LIMITED\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Company name changed bacchus investments LIMITED\certificate issued on 04/11/02 (2 pages) |
30 October 2002 | Incorporation (15 pages) |
30 October 2002 | Incorporation (15 pages) |