London
WC2H 8AP
Director Name | Mrs Samantha Bell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Ms Giorgia Martina |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 October 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 Bartholomew Close Barts Close London EC1A 7BL |
Director Name | Mr Andrew John McErlane |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Close London EC1A 7BL |
Director Name | Mr Kevin Stuart Hawkins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Regional Asset Manager |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Noburo Aoki |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hillcroft Crescent Ealing London W5 2SQ |
Director Name | Mr Morton Bruce Corbitt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Longdyke Merrow Lane Guildford Surrey GU4 7BD |
Director Name | Mr Julian Mark Rudd-Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 30 Church Lane Oxted Surrey RH8 9LB |
Secretary Name | Geoffrey Paul Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Holland Park London W11 3TA |
Secretary Name | David Martin Hedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2009) |
Role | Company Director |
Correspondence Address | 24 Burnham Road Leigh On Sea Essex SS9 2JU |
Director Name | Mr Geoffrey Alan Quaife |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Phillip John Cooper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Graeme Doctor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 18 May 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Robert James Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Kevin Stuart Hawkins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Thomas O'Boyle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Elena Giorgiana Wegener |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2019) |
Role | Investment Executive, Infrastructure |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Richard Ian Barnett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 2018) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Ms Rachel Louise Turnbull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Thomas O'Boyle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2018) |
Role | Regional Asset Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Ross William Driver |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2019) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Ms Natalia Poupard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2023) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Luke Anthony Murphy |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 2020) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Christopher Mark David Gill |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.kajima.co.uk |
---|
Registered Address | 10 St. Giles Square London WC2H 8AP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,433,598 |
Gross Profit | £296,357 |
Net Worth | £232,200 |
Cash | £62,055 |
Current Liabilities | £1,665,188 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Trustee Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
28 March 2003 | Delivered on: 31 March 2003 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee) Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 January 2021 | Director's details changed for Mr Graeme Doctor on 4 January 2021 (2 pages) |
---|---|
5 January 2021 | Director's details changed for Mrs Samantha Bell on 4 January 2021 (2 pages) |
5 January 2021 | Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page) |
4 January 2021 | Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page) |
16 October 2020 | Appointment of Ms Giorgia Martina as a director on 16 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Luke Anthony Murphy as a director on 16 October 2020 (1 page) |
10 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
18 November 2019 | Termination of appointment of Ross William Driver as a director on 1 November 2019 (1 page) |
18 November 2019 | Appointment of Mr Luke Murphy as a director on 1 November 2019 (2 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
12 February 2019 | Termination of appointment of Elena Giorgiana Wegener as a director on 8 February 2019 (1 page) |
12 February 2019 | Appointment of Mrs Natalia Poupard as a director on 8 February 2019 (2 pages) |
19 December 2018 | Registration of charge 046776570002, created on 18 December 2018 (18 pages) |
2 November 2018 | Termination of appointment of Thomas O'boyle as a director on 1 October 2018 (1 page) |
2 November 2018 | Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page) |
2 November 2018 | Appointment of Mr Ross William Driver as a director on 31 October 2018 (2 pages) |
2 November 2018 | Appointment of Mrs Samantha Bell as a director on 1 October 2018 (2 pages) |
20 August 2018 | Statement of company's objects (2 pages) |
20 August 2018 | Resolutions
|
1 June 2018 | Appointment of Mr Thomas O'boyle as a director on 4 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Richard Ian Barnett as a director on 4 May 2018 (1 page) |
16 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
26 March 2018 | Director's details changed for Mr Graeme Doctor on 1 January 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
4 December 2017 | Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Robert James Newton as a director on 24 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Robert James Newton as a director on 24 November 2017 (1 page) |
4 December 2017 | Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
27 February 2017 | Director's details changed for Mr Richard Ian Barnett on 1 August 2015 (2 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Mr Richard Ian Barnett on 1 August 2015 (2 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (42 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (42 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 June 2015 | Termination of appointment of Thomas O'boyle as a director on 12 May 2015 (1 page) |
25 June 2015 | Appointment of Mr Richard Ian Barnett as a director on 12 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Thomas O'boyle as a director on 12 May 2015 (1 page) |
25 June 2015 | Appointment of Mr Richard Ian Barnett as a director on 12 May 2015 (2 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 March 2015 | Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 (1 page) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 May 2014 | Appointment of Mr Thomas O'boyle as a director (2 pages) |
13 May 2014 | Termination of appointment of Kevin Hawkins as a director (1 page) |
13 May 2014 | Appointment of Mr Thomas O'boyle as a director (2 pages) |
13 May 2014 | Termination of appointment of Kevin Hawkins as a director (1 page) |
6 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 November 2013 | Termination of appointment of Thomas O'boyle as a director (1 page) |
20 November 2013 | Termination of appointment of Thomas O'boyle as a director (1 page) |
20 November 2013 | Appointment of Kevin Stuart Hawkins as a director (2 pages) |
20 November 2013 | Appointment of Kevin Stuart Hawkins as a director (2 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Termination of appointment of Geoffrey Quaife as a director (1 page) |
31 January 2012 | Appointment of Robert James Newton as a director (2 pages) |
31 January 2012 | Appointment of Robert James Newton as a director (2 pages) |
31 January 2012 | Termination of appointment of Geoffrey Quaife as a director (1 page) |
1 November 2011 | Appointment of Anthony Charles Roper as a director (2 pages) |
1 November 2011 | Termination of appointment of Phillip Cooper as a director (1 page) |
1 November 2011 | Termination of appointment of Phillip Cooper as a director (1 page) |
1 November 2011 | Appointment of Anthony Charles Roper as a director (2 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 June 2011 | Director's details changed for Mr Phillip John Cooper on 21 June 2011 (3 pages) |
24 June 2011 | Director's details changed for Mr Phillip John Cooper on 21 June 2011 (3 pages) |
24 June 2011 | Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages) |
24 June 2011 | Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages) |
11 March 2011 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW on 11 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Graeme Doctor on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
13 October 2009 | Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
13 October 2009 | Director's details changed for Graeme Doctor on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages) |
4 August 2009 | Appointment terminated secretary david hedge (1 page) |
4 August 2009 | Secretary appointed jayne cheadle (2 pages) |
4 August 2009 | Appointment terminated secretary david hedge (1 page) |
4 August 2009 | Secretary appointed jayne cheadle (2 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (6 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (6 pages) |
12 March 2009 | Auditor's resignation (1 page) |
12 March 2009 | Auditor's resignation (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 March 2008 | Return made up to 25/02/08; full list of members (6 pages) |
10 March 2008 | Return made up to 25/02/08; full list of members (6 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | New director appointed (3 pages) |
17 October 2007 | New director appointed (4 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (4 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
10 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
7 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
1 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
13 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
13 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
16 April 2003 | Ad 28/03/03--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages) |
16 April 2003 | Ad 28/03/03--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages) |
31 March 2003 | Particulars of mortgage/charge (7 pages) |
31 March 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (13 pages) |
25 February 2003 | Incorporation (13 pages) |