Putney
London
SW15 1BH
Director Name | Mr Jonathan Mark Edward Lawes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2011(9 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Brook Farm Road Cobham Surrey KT11 3AX |
Secretary Name | Mr Stuart Loggie |
---|---|
Status | Closed |
Appointed | 26 January 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Nicholas Mark Lalor Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hazlewell Road Putney London SW15 6LH |
Director Name | Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Aberdeen Road London N5 2YG |
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Secretary Name | Alison Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Claverley Grove London N3 2DH |
Secretary Name | Mr Christopher Patrick Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Director Name | Mr Wilson Yao-Chang Lee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 April 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognall Way London NW3 6XE |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 2006) |
Role | Head Real Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Director Name | James Philip Jakeman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2006) |
Role | Banker |
Correspondence Address | 90 Manor Way Beckenham Kent BR3 3LR |
Director Name | Michael Ronald Ravenscroft |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pook Pit Cottage Whitegates Lane Wadhurst East Sussex TN5 6QG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | cube-re.com |
---|---|
Telephone | 0845 2625544 |
Telephone region | Unknown |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,281,857 |
Cash | £383,872 |
Current Liabilities | £35,235,876 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the “Security Agentâ€) Classification: Deed of assignment of hedging agreement Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties 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 hedging agreements, including the hedging proceeds. See image for full details. Fully Satisfied |
---|---|
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number: 10019667, sort code: 80-11-00, account designation: rent account. See image for full details. Fully Satisfied |
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number: 06063427, sort code: 80-11-00, account designation: interest shortfall account. See image for full details. Fully Satisfied |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 100 ordinary shares issued by picasso investments (arena) limited, 100 ordinary shares issued by picasso investments (maidenhead) limited, 100 ordinary shares issued by picasso investments (pier) limited and 100 ordinary shares issued by picasso investments (plantation wharf) limited; any proceeds, dividends. See image for full details. Fully Satisfied |
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number: 10020166, sort code: 80-11-00, account designation: sales proceed account. See image for full details. Fully Satisfied |
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number: 10019763, sort code: 80-11-00, account designation: operating account. See image for full details. Fully Satisfied |
29 November 2006 | Delivered on: 6 December 2006 Satisfied on: 23 August 2013 Persons entitled: Lehman Brothers International (Europe) as Agent and Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 4 April 2014 Persons entitled: Bank of Scotland PLC Classification: Charge over deposits 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 charged account with a/no 06068427 and the deposit see image for full details. Fully Satisfied |
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 4 April 2014 Persons entitled: Bank of Scotland PLC Classification: Charge over deposits 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 charged account with a/no 10019667 and the deposit. Fully Satisfied |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 4 April 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 4 April 2014 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of hedging agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the hedging agreements see image for full details. Fully Satisfied |
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 4 April 2014 Persons entitled: Bank of Scotland PLC Classification: Charge over deposits 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 charged account with a/no 10020166 and the deposit. Fully Satisfied |
13 February 2003 | Delivered on: 25 February 2003 Satisfied on: 23 August 2013 Persons entitled: Mable Commercial Funding Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 4 April 2014 Persons entitled: Bank of Scotland PLC Classification: Charge over deposits 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 charged account with a/no 10019763 and the deposit see image for full details. Fully Satisfied |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 9 May 2014 Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender) Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 4 April 2014 Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender) Classification: Deed of assignment of hedging agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The hedging agreements a confirmation of interest rate cap transaction dated 9 december 2011 and made between the counterparty and the assignor see image for full details. Fully Satisfied |
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 4 April 2014 Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender) Classification: Charge over deposits 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 charged account. Account number 10020166 sort code 80-11-00 account designation sales proceed account and including any sub-account any re-designation of the charged account and any account substituted therefore by written agreement between the chargor and the lender see image for full details. Fully Satisfied |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 4 April 2014 Persons entitled: Bank of Scotland PLC Classification: Charge over securities 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: Fixed charge the securities and their proceeds of sale. The shares being - 100 ordinary shares in picasso investments (arena) limited, 100 ordinary shares in picasso invesnments (maidenhead) limited. 100 ordinary shares in picasso investments (pier) limited. 100 ordinary shares in picasso investmenmts (plantation wharf) limited see image for full details. Fully Satisfied |
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Lehman Commercial Paper, Inc. UK Branch (The Lender) Classification: Charge over deposits 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 charged account. Account number 10019763 sord code 80-11-00 account designation operating account and including any sub-account any re-designation of the charged account and any account substituted therefore by written agreement between the chargor and the lender see image for full details. Fully Satisfied |
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 4 April 2014 Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender) Classification: Charge over deposits 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 charged account. Account number 10019667 sort code 80-11-00 account designation rent account and including any sub-account any re-designation of the charged account and any account substituted therefore by written agreement between the chargor and the lender see image for full details. Fully Satisfied |
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 4 April 2014 Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender) Classification: Charge over deposits 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 charge account. Account number 06063427 sort code 80-11-00 account designation interest shortfall account. And including any sub-account any re-designation of the charged account and any account substituted therefore by written agreement between the chargor and the lender see image for full details. Fully Satisfied |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 4 April 2014 Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender) Classification: Charge over securities 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: Picasso investments (arena) limited 100 ordinary shares. Picasso investments (maidenhead) limited 100 ordinary shares. Picasso investments (pier) limited 100 ordinary shares. Picasso investments (plantation wharf) limited 100 ordinary shares. Any securities rights relating to the charged shares see image for full details. Fully Satisfied |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 3 September 2013 Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the “Security Agentâ€) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 23 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2018 | Application to strike the company off the register (3 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
24 May 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page) |
7 March 2017 | Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages) |
7 March 2017 | Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
30 September 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
19 August 2015 | Compulsory strike-off action has been suspended (1 page) |
19 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
11 June 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
11 June 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
9 May 2014 | Satisfaction of charge 18 in full (4 pages) |
9 May 2014 | Satisfaction of charge 18 in full (4 pages) |
4 April 2014 | Satisfaction of charge 21 in full (4 pages) |
4 April 2014 | Satisfaction of charge 19 in full (4 pages) |
4 April 2014 | Satisfaction of charge 24 in full (4 pages) |
4 April 2014 | Satisfaction of charge 22 in full (4 pages) |
4 April 2014 | Satisfaction of charge 12 in full (4 pages) |
4 April 2014 | Satisfaction of charge 21 in full (4 pages) |
4 April 2014 | Satisfaction of charge 16 in full (4 pages) |
4 April 2014 | Satisfaction of charge 12 in full (4 pages) |
4 April 2014 | Satisfaction of charge 17 in full (4 pages) |
4 April 2014 | Satisfaction of charge 13 in full (4 pages) |
4 April 2014 | Satisfaction of charge 20 in full (4 pages) |
4 April 2014 | Satisfaction of charge 16 in full (4 pages) |
4 April 2014 | Satisfaction of charge 19 in full (4 pages) |
4 April 2014 | Satisfaction of charge 11 in full (4 pages) |
4 April 2014 | Satisfaction of charge 23 in full (4 pages) |
4 April 2014 | Satisfaction of charge 24 in full (4 pages) |
4 April 2014 | Satisfaction of charge 13 in full (4 pages) |
4 April 2014 | Satisfaction of charge 15 in full (4 pages) |
4 April 2014 | Satisfaction of charge 22 in full (4 pages) |
4 April 2014 | Satisfaction of charge 23 in full (4 pages) |
4 April 2014 | Satisfaction of charge 11 in full (4 pages) |
4 April 2014 | Satisfaction of charge 15 in full (4 pages) |
4 April 2014 | Satisfaction of charge 17 in full (4 pages) |
4 April 2014 | Satisfaction of charge 20 in full (4 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 September 2013 | Satisfaction of charge 15 in part (4 pages) |
12 September 2013 | Satisfaction of charge 15 in part (4 pages) |
3 September 2013 | Satisfaction of charge 10 in full (4 pages) |
3 September 2013 | Satisfaction of charge 10 in full (4 pages) |
23 August 2013 | Satisfaction of charge 6 in full (4 pages) |
23 August 2013 | Satisfaction of charge 6 in full (4 pages) |
23 August 2013 | Satisfaction of charge 7 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Satisfaction of charge 7 in full (4 pages) |
23 August 2013 | Satisfaction of charge 3 in full (4 pages) |
23 August 2013 | Satisfaction of charge 9 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Satisfaction of charge 8 in full (4 pages) |
23 August 2013 | Satisfaction of charge 5 in full (4 pages) |
23 August 2013 | Satisfaction of charge 14 in full (4 pages) |
23 August 2013 | Satisfaction of charge 5 in full (4 pages) |
23 August 2013 | Satisfaction of charge 4 in full (4 pages) |
23 August 2013 | Satisfaction of charge 4 in full (4 pages) |
23 August 2013 | Satisfaction of charge 9 in full (4 pages) |
23 August 2013 | Satisfaction of charge 3 in full (4 pages) |
23 August 2013 | Satisfaction of charge 14 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 8 in full (4 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Director's details changed for Mr Jonathan Mark Edward Lawes on 3 August 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Jonathan Mark Edward Lawes on 3 August 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Jonathan Mark Edward Lawes on 3 August 2012 (2 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
4 January 2012 | Appointment of Mr Jonathan Mark Edward Lawes as a director (2 pages) |
4 January 2012 | Appointment of Mr Jonathan Mark Edward Lawes as a director (2 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 22 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 22 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 August 2009 | Appointment terminated director michael ravenscroft (1 page) |
21 August 2009 | Appointment terminated director michael ravenscroft (1 page) |
6 May 2009 | Full accounts made up to 31 December 2007 (19 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (19 pages) |
2 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page) |
4 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 January 2007 | Return made up to 20/11/06; full list of members (8 pages) |
5 January 2007 | Return made up to 20/11/06; full list of members (8 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
6 December 2006 | Particulars of mortgage/charge (16 pages) |
6 December 2006 | Particulars of mortgage/charge (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page) |
2 December 2005 | Return made up to 20/11/05; full list of members (8 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (8 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (4 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (4 pages) |
23 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
23 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (5 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (5 pages) |
11 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
28 February 2003 | Location of register of members (1 page) |
28 February 2003 | Location of register of members (1 page) |
25 February 2003 | Particulars of mortgage/charge (6 pages) |
25 February 2003 | Particulars of mortgage/charge (6 pages) |
20 February 2003 | Particulars of mortgage/charge (5 pages) |
20 February 2003 | Particulars of mortgage/charge (5 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
10 January 2003 | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 January 2003 | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Director resigned (1 page) |
20 November 2002 | Incorporation (16 pages) |
20 November 2002 | Incorporation (16 pages) |