London
W1J 5RL
Secretary Name | Helen Marie Topping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(1 day after company formation) |
Appointment Duration | 2 months (resigned 30 January 2003) |
Role | Secretary |
Correspondence Address | 9 Farleigh Court Warham Road South Croydon Surrey CR2 6LH |
Secretary Name | Andrew Fay Greene |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 January 2003(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2004) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 18 Caithness Road London W14 0JA |
Director Name | Andrew Fay Greene |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2003(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 January 2004) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 18 Caithness Road London W14 0JA |
Secretary Name | Mr Jeffrey Michael Iliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Secretary Name | Michael John Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 2008) |
Role | Financial Controller |
Correspondence Address | 33 King Street London Swiy 6rj |
Director Name | Mr Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Director Name | Prof Richard Jeremy Stone |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Greenwood Close, Cardiff Gate Business Park Cardiff CF23 8RD Wales |
Director Name | Michael John Hoy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 33 King Street London Swiy 6rj |
Director Name | Mr Jeremy Francis Barnes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northstoke Holtye Road East Grinstead West Sussex RH19 3PP |
Secretary Name | Mrs Sarah Louise Mary Dichlian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweedside The Green Croxley Green Hertfordshire WD3 3HJ |
Director Name | Mr Martin Brennan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Director Name | Mr Jeremy Lawrence Curnock Cook |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Director Name | Mr James Christopher Wakefield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Director Name | Mr Mark Rowland Clement |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(7 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Director Name | Mr Mark Rowland Clement |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(7 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Ian Alexander Francis Miscampbell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Ms Shafia Zahoor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Berkeley Square London W1J 6EQ |
Director Name | Mr Martin Charles Walton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 27 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Berkeley Square London W1J 6EQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excalibur Fund Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 November 2018) |
Correspondence Address | Sir Chris Evans 29 Farm Street London W1J 5RL |
Website | excalibur-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78877642 |
Telephone region | London |
Registered Address | Sir Chris Evans 29 Farm Street London W1J 5RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
783.2k at £0.0001 | Richard Jeremy Stone 6.53% Ordinary |
---|---|
636.9k at £0.0001 | Mxb Holdings Lp 5.31% Ordinary B |
489.8k at £0.0001 | Mark James Docherty 4.08% Ordinary |
4.4m at £0.0001 | Trustees Of Grammary Settlement 36.46% Ordinary |
2.7m at £0.0001 | Birchwood Investments LTD 22.18% Ordinary |
2.5m at £0.0001 | Mxb Holdings Lp 21.22% Ordinary A |
146.9k at £0.0001 | Michael John Hoy 1.22% Ordinary |
131.4k at £0.0001 | Mxb Holdings Lp 1.09% Ordinary |
126.8k at £0.0001 | Martin Brennan 1.06% Ordinary |
101.7k at £0.0001 | Duncan John Gillies Macintosh 0.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,399,353 |
Current Liabilities | £25,099,158 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 May 2010 | Delivered on: 12 May 2010 Satisfied on: 4 October 2011 Persons entitled: Lloyds Tsb Bank 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, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 July 2008 | Delivered on: 8 July 2008 Satisfied on: 4 October 2011 Persons entitled: Lloyds Tsb Bank 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, fixtures, see image for full details. Fully Satisfied |
19 November 2007 | Delivered on: 7 December 2007 Satisfied on: 4 October 2011 Persons entitled: Lloyds Tsb Bank 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 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 February 2003 | Delivered on: 12 February 2003 Satisfied on: 4 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
3 February 2003 | Delivered on: 12 February 2003 Satisfied on: 12 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee & set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2021 | Application to strike the company off the register (1 page) |
12 August 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
29 July 2021 | Resolutions
|
1 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
7 March 2019 | Termination of appointment of Excalibur Fund Managers Limited as a secretary on 6 November 2018 (1 page) |
7 March 2019 | Secretary's details changed for Excalibur Fund Managers Limited on 7 March 2019 (1 page) |
7 March 2019 | Registered office address changed from C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ England to Sir Chris Evans 29 Farm Street London W1J 5RL on 7 March 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 September 2018 | Termination of appointment of Shafia Zahoor as a director on 13 September 2018 (1 page) |
6 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
22 February 2018 | Director's details changed for Professor Christopher Thomas Evans on 21 February 2018 (2 pages) |
21 February 2018 | Notification of Christopher Thomas Evans as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Professor Christopher Thomas Evans on 16 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Professor Christopher Thomas Evans on 16 February 2018 (2 pages) |
19 February 2018 | Notification of Michael Joseph Birch as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 September 2017 | Termination of appointment of Martin Charles Walton as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Martin Charles Walton as a director on 27 September 2017 (1 page) |
13 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2016 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 29 June 2016 (1 page) |
17 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 January 2016 | Termination of appointment of Jeremy Lawrence Curnock Cook as a director on 31 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Jeremy Lawrence Curnock Cook as a director on 31 December 2015 (1 page) |
16 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
6 June 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
6 June 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Auditor's resignation (1 page) |
22 October 2012 | Auditor's resignation (1 page) |
19 July 2012 | Aud res (1 page) |
19 July 2012 | Aud res (1 page) |
6 July 2012 | Termination of appointment of James Wakefield as a director (1 page) |
6 July 2012 | Termination of appointment of James Wakefield as a director (1 page) |
21 June 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
21 June 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 September 2011 | Termination of appointment of Mark Docherty as a director (1 page) |
30 September 2011 | Termination of appointment of Mark Docherty as a director (1 page) |
20 September 2011 | Appointment of Mr Martin Walton as a director (2 pages) |
20 September 2011 | Appointment of Mr Martin Walton as a director (2 pages) |
18 August 2011 | Appointment of Mrs Shafia Zahoor as a director (2 pages) |
18 August 2011 | Appointment of Mrs Shafia Zahoor as a director (2 pages) |
25 July 2011 | Termination of appointment of Ian Gray as a director (1 page) |
25 July 2011 | Termination of appointment of Ian Gray as a director (1 page) |
31 March 2011 | Termination of appointment of Ian Miscampbell as a director (1 page) |
31 March 2011 | Termination of appointment of Ian Miscampbell as a director (1 page) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Secretary's details changed for Excalibur Fund Managers Limited on 28 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Jeremy Lawrence Curnock Cook on 28 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Director's details changed for Mr Jeremy Lawrence Curnock Cook on 28 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Professor Sir Christopher Thomas Evans on 28 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Professor Sir Christopher Thomas Evans on 28 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Mark James Docherty on 28 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr James Christopher Wakefield on 28 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr James Christopher Wakefield on 28 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Mark James Docherty on 28 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Excalibur Fund Managers Limited on 28 March 2011 (2 pages) |
17 March 2011 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
17 March 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
17 March 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
17 March 2011 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
16 November 2010 | Registered office address changed from 33 King Street St Jamess London SW1Y 6RJ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 33 King Street St Jamess London SW1Y 6RJ on 16 November 2010 (1 page) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
20 August 2010 | Termination of appointment of Mark Clement as a director (1 page) |
20 August 2010 | Termination of appointment of Mark Clement as a director (1 page) |
20 May 2010 | Termination of appointment of Richard Stone as a director (1 page) |
20 May 2010 | Appointment of Mr Ian Alexander Francis Miscampbell as a director (2 pages) |
20 May 2010 | Termination of appointment of Richard Stone as a director (1 page) |
20 May 2010 | Appointment of Mr Ian Alexander Francis Miscampbell as a director (2 pages) |
19 May 2010 | Appointment of Mr Ian Archie Gray as a director (2 pages) |
19 May 2010 | Appointment of Mr Ian Archie Gray as a director (2 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 February 2010 | Termination of appointment of Martin Brennan as a director (1 page) |
9 February 2010 | Termination of appointment of Jeremy Barnes as a director (1 page) |
9 February 2010 | Termination of appointment of Jeremy Barnes as a director (1 page) |
9 February 2010 | Termination of appointment of Martin Brennan as a director (1 page) |
25 January 2010 | Termination of appointment of Sarah Dichlian as a secretary (1 page) |
25 January 2010 | Termination of appointment of Sarah Dichlian as a secretary (1 page) |
25 January 2010 | Appointment of Excalibur Fund Managers Limited as a secretary (2 pages) |
25 January 2010 | Appointment of Excalibur Fund Managers Limited as a secretary (2 pages) |
5 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (13 pages) |
5 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (13 pages) |
4 January 2010 | Director's details changed for Jeremy Lawrence Curnock Cook on 26 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Jeremy Lawrence Curnock Cook on 26 November 2009 (2 pages) |
17 December 2009 | Appointment of Mark Clement as a director (3 pages) |
17 December 2009 | Appointment of Mark Clement as a director (3 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
9 July 2009 | Ad 26/06/09\gbp si [email protected]=34.2857\gbp ic 1165.9967/1200.2824\ (2 pages) |
9 July 2009 | Ad 26/06/09\gbp si [email protected]=34.2857\gbp ic 1165.9967/1200.2824\ (2 pages) |
2 July 2009 | Director appointed james christopher wakefield (2 pages) |
2 July 2009 | Director appointed james christopher wakefield (2 pages) |
24 June 2009 | Director appointed martin brennan (2 pages) |
24 June 2009 | Director appointed martin brennan (2 pages) |
16 June 2009 | Director appointed jeremy laurence curnock cook (2 pages) |
16 June 2009 | Director appointed jeremy laurence curnock cook (2 pages) |
11 May 2009 | Appointment terminated director michael hoy (1 page) |
11 May 2009 | Appointment terminated director michael hoy (1 page) |
21 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
21 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
31 December 2008 | Return made up to 26/11/08; full list of members (10 pages) |
31 December 2008 | Return made up to 26/11/08; full list of members (10 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 April 2008 | Director appointed richard jeremy stone (5 pages) |
24 April 2008 | Director appointed richard jeremy stone (5 pages) |
24 April 2008 | Director appointed michael john hoy (2 pages) |
24 April 2008 | Director appointed michael john hoy (2 pages) |
23 April 2008 | Ad 10/04/08\gbp si [email protected]=186.4027\gbp ic 979/1165.4027\ (2 pages) |
23 April 2008 | Statement of affairs (6 pages) |
23 April 2008 | Statement of affairs (6 pages) |
23 April 2008 | Ad 10/04/08\gbp si [email protected]=186.4027\gbp ic 979/1165.4027\ (2 pages) |
22 April 2008 | Director appointed jeremy francis barnes (2 pages) |
22 April 2008 | Appointment terminated secretary michael hoy (1 page) |
22 April 2008 | Appointment terminated secretary michael hoy (1 page) |
22 April 2008 | Secretary appointed sarah louise mary dichlian (2 pages) |
22 April 2008 | Secretary appointed sarah louise mary dichlian (2 pages) |
22 April 2008 | Director appointed jeremy francis barnes (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
31 January 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
31 January 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
17 December 2007 | Return made up to 26/11/07; full list of members (6 pages) |
17 December 2007 | Return made up to 26/11/07; full list of members (6 pages) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (3 pages) |
13 December 2007 | Company name changed bricktown LIMITED\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Company name changed bricktown LIMITED\certificate issued on 13/12/07 (2 pages) |
7 December 2007 | Particulars of mortgage/charge (8 pages) |
7 December 2007 | Particulars of mortgage/charge (8 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 April 2007 | Ad 28/03/07--------- £ si [email protected]=78 £ ic 901/979 (2 pages) |
30 April 2007 | S-div 28/03/07 (1 page) |
30 April 2007 | Nc inc already adjusted 28/03/07 (1 page) |
30 April 2007 | Resolutions
|
30 April 2007 | Resolutions
|
30 April 2007 | Ad 28/03/07--------- £ si [email protected]=78 £ ic 901/979 (2 pages) |
30 April 2007 | Nc inc already adjusted 28/03/07 (1 page) |
30 April 2007 | S-div 28/03/07 (1 page) |
10 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
10 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
18 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
28 November 2005 | Return made up to 26/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 26/11/05; full list of members (2 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | New secretary appointed (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
4 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
4 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
8 December 2004 | Return made up to 26/11/04; full list of members
|
8 December 2004 | Return made up to 26/11/04; full list of members
|
27 October 2004 | Secretary's particulars changed (1 page) |
27 October 2004 | Secretary's particulars changed (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2004 | Return made up to 26/11/03; full list of members (7 pages) |
22 July 2004 | Return made up to 26/11/03; full list of members (7 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
22 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
11 June 2003 | Statement of affairs (9 pages) |
11 June 2003 | Ad 03/02/03--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
11 June 2003 | Statement of affairs (9 pages) |
11 June 2003 | Ad 03/02/03--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (7 pages) |
12 February 2003 | Particulars of mortgage/charge (7 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
3 February 2003 | Registered office changed on 03/02/03 from: 10 old bailey london EC4M 7NG (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 10 old bailey london EC4M 7NG (1 page) |
29 January 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
29 January 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
4 December 2002 | New director appointed (3 pages) |
4 December 2002 | New director appointed (3 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 120 east road london N1 6AA (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 120 east road london N1 6AA (1 page) |
26 November 2002 | Incorporation (18 pages) |
26 November 2002 | Incorporation (18 pages) |