10 Furnival Street
London
EC4A 1AB
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 16 May 2023) |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2005(3 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 16 May 2023) |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Margaret Louise Mellor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | John Murray Malarkey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 11 February 2003) |
Role | Project Financier |
Correspondence Address | The Beeches Waterhouse Lane Kingswood Surrey KT20 6HT |
Director Name | Mr Richard John Wickerson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Madrid Road Barnes London SW13 9PG |
Director Name | Jeffrey Stewart Roehl |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 2247 Clay Street San Francisco Ca 94115 United States |
Director Name | Robert Wallace Dove |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 June 2003) |
Role | Managing Director |
Correspondence Address | Tara Cavendish Road Saint Georges Hill Weybridge Surrey KT13 0JT |
Director Name | Ian Christopher Copeland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | Oakwood One Pine Street Apartment 2002 San Francisco California 94111 Foreign |
Director Name | Ms Celia Diana Carlisle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 June 2003) |
Role | Project Financier |
Country of Residence | United Kingdom |
Correspondence Address | 163 Portland Road London W11 4LR |
Director Name | Alan Dean Mawdsley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2003(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 6 Nepean Street London SW15 5DW |
Director Name | Andrew Robert Gartshore |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 June 2003) |
Role | Business Executive |
Correspondence Address | 6 Jerningham Road Telegraph Hill London SE14 5NX |
Director Name | Brian James Corbin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 June 2003) |
Role | Business Executive |
Correspondence Address | 71 Woodwarde Road Dulwich Village London SE22 8UN |
Director Name | Charles Michael Mogg |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | Ladywood Stray Church Road, Wilmcote Stratford Upon Avon Warwickshire CV37 9XD |
Secretary Name | Carol Hui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Gu8 |
Director Name | Mr Douglas Iain Sutherland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2004) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Claro House Stratton Chase Drive Chalfont St Giles Buckinghamshire HP8 4NS |
Director Name | Paul Meredith Rees |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2005) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Oxford Road Littlemore Oxford OX4 4PE |
Director Name | Jose Leo |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 July 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2006) |
Role | Group Finance Director |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Keith Cottrell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 February 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Christopher Victor Fenton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 February 2013) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | Frogmore Hall Frogmore Park Watton On Stone Hertfordshire SG14 3RU |
Website | herefordshire.gov.uk |
---|---|
Telephone | 01905 768020 |
Telephone region | Worcester |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3 at £1 | Amey Tube LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2002 | Delivered on: 8 January 2003 Satisfied on: 16 March 2004 Persons entitled: Uic International Ii Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 December 2002 | Delivered on: 7 January 2003 Satisfied on: 16 March 2004 Persons entitled: Uic International Ii Limited (The "Secured Party") Classification: Account charge 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 account held by the company with the deposit bank. See the mortgage charge document for full details. Fully Satisfied |
23 December 2002 | Delivered on: 24 December 2002 Satisfied on: 16 March 2004 Persons entitled: Jarvis PLC (The Secured Party) Classification: Second ranking account charge Secured details: All obligations due or to become due from the company to the chargee (secured party) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Credit balance from time to time in the relevant accounts (and any renewal or redesignation thereof) maintained with the deposit bank by the company and all rights,benefits and proceeds in respect thereof.. See the mortgage charge document for full details. Fully Satisfied |
23 December 2002 | Delivered on: 24 December 2002 Satisfied on: 16 March 2004 Persons entitled: Jarvis PLC (The Secured Party) Classification: First ranking account charge Secured details: All obligations due or to become due from the company to the chargee (secured party) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Credit balance from time to time in the relevant accounts (and any renewal or redesignation thereof) maintained with the deposit bank by the company and all rights,benefits and proceeds in respect thereof.. See the mortgage charge document for full details. Fully Satisfied |
21 December 2002 | Delivered on: 23 December 2002 Satisfied on: 16 March 2004 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for and on Behalf of the Securedparties Classification: An account charge Secured details: All monies due or to become due from the obligors to the secured parties or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge and with full title guarantee the deposit being the credit balance from time to time in the JNPV2 (l/c 13) collateral account. See the mortgage charge document for full details. Fully Satisfied |
21 December 2002 | Delivered on: 23 December 2002 Satisfied on: 16 March 2004 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for and on Behalf of the Securedparties Classification: A deposit agreement and account charge Secured details: All monies due or to become due from the obligors to the secured parties or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge and with full title guarantee the deposit being the deposit balance from time to time of the JNPV2 collection account. See the mortgage charge document for full details. Fully Satisfied |
21 December 2002 | Delivered on: 23 December 2002 Satisfied on: 16 March 2004 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for and on Behalf of the Securedparties Classification: An account charge Secured details: All monies due or to become due from the obligors to the secured parties or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge and with full title guarantee the deposit being the credit balance from time to time in the JNPV2 (l/c 11 and 12) collateral account. See the mortgage charge document for full details. Fully Satisfied |
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
---|---|
28 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
2 September 2019 | Change of details for Amey Tube Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
18 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
19 July 2017 | Change of details for Amey Tube Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Change of details for Amey Tube Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
25 May 2017 | Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
26 September 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
20 August 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
20 August 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
21 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 March 2014 | Statement of company's objects (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Statement of company's objects (2 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 July 2013 | Section 519 (1 page) |
29 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 February 2013 | Termination of appointment of Keith Cottrell as a director (1 page) |
28 February 2013 | Termination of appointment of Keith Cottrell as a director (1 page) |
28 February 2013 | Termination of appointment of Andrew Milner as a director (1 page) |
28 February 2013 | Termination of appointment of Andrew Milner as a director (1 page) |
12 February 2013 | Director's details changed for Mr Keith Cottrell on 17 August 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Keith Cottrell on 17 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 January 2012 | Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 April 2011 | Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages) |
7 April 2011 | Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages) |
14 September 2010 | Termination of appointment of Christopher Fenton as a director (2 pages) |
14 September 2010 | Termination of appointment of Christopher Fenton as a director (2 pages) |
14 September 2010 | Appointment of Andrew Lee Milner as a director (3 pages) |
14 September 2010 | Appointment of Andrew Lee Milner as a director (3 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
14 December 2009 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Keith Cottrell on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Cottrell on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Cottrell on 1 October 2009 (3 pages) |
21 July 2009 | Location of debenture register (non legible) (1 page) |
21 July 2009 | Location of debenture register (non legible) (1 page) |
18 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 June 2008 | Director appointed christopher victor fenton (3 pages) |
2 June 2008 | Director appointed christopher victor fenton (3 pages) |
2 January 2008 | Return made up to 27/11/07; full list of members (6 pages) |
2 January 2008 | Return made up to 27/11/07; full list of members (6 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
3 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 March 2006 | Director's particulars changed (2 pages) |
9 March 2006 | Director's particulars changed (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Return made up to 27/11/05; full list of members
|
15 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New director appointed (3 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
4 January 2005 | Return made up to 27/11/04; full list of members (5 pages) |
4 January 2005 | Return made up to 27/11/04; full list of members
|
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
19 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 April 2004 | Location of register of members (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page) |
21 April 2004 | Location of register of members (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2004 | Return made up to 27/11/03; full list of members (5 pages) |
16 February 2004 | Return made up to 27/11/03; full list of members
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
18 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
18 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 October 2003 | New director appointed (3 pages) |
6 October 2003 | New director appointed (3 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (4 pages) |
31 July 2003 | New director appointed (4 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (4 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New secretary appointed
|
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (4 pages) |
7 July 2003 | New secretary appointed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Particulars of mortgage/charge (11 pages) |
8 January 2003 | Particulars of mortgage/charge (11 pages) |
7 January 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Particulars of mortgage/charge (7 pages) |
2 January 2003 | New director appointed (4 pages) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | New director appointed (4 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | New director appointed (3 pages) |
24 December 2002 | Particulars of mortgage/charge (7 pages) |
24 December 2002 | Particulars of mortgage/charge (8 pages) |
24 December 2002 | Particulars of mortgage/charge (7 pages) |
24 December 2002 | Particulars of mortgage/charge (8 pages) |
23 December 2002 | Particulars of mortgage/charge (7 pages) |
23 December 2002 | Particulars of mortgage/charge (7 pages) |
23 December 2002 | Particulars of mortgage/charge (7 pages) |
23 December 2002 | Particulars of mortgage/charge (7 pages) |
23 December 2002 | Particulars of mortgage/charge (7 pages) |
23 December 2002 | Particulars of mortgage/charge (7 pages) |
18 December 2002 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
18 December 2002 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
9 December 2002 | Memorandum and Articles of Association (28 pages) |
9 December 2002 | Memorandum and Articles of Association (28 pages) |
5 December 2002 | Company name changed jarvishelf 39 LIMITED\certificate issued on 05/12/02 (2 pages) |
5 December 2002 | Company name changed jarvishelf 39 LIMITED\certificate issued on 05/12/02 (2 pages) |
27 November 2002 | Incorporation (36 pages) |
27 November 2002 | Incorporation (36 pages) |