London
EC4A 3TR
Director Name | Mrs Zena Patricia Yates |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2015(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 June 2018) |
Correspondence Address | The Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hall Road Chobham Surrey GU24 8AN |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Inman Road Earlsfield London SW18 3BB |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Fairhold Holdings (2005) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,000 |
Net Worth | £1,081,000 |
Current Liabilities | £1,360,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 October 2014 | Delivered on: 23 October 2014 Persons entitled: Boardwalk Finance Limited Classification: A registered charge Outstanding |
---|---|
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 26 March 2015 Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from any charger to any secured party 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 |
27 April 2006 | Delivered on: 8 May 2006 Satisfied on: 16 September 2006 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch Classification: Supplemental debenture Secured details: All monies due or to become due from the company formerly k/a berkeley fifty-six limited to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a land at st john street clerkenwell in the london borough of islington, t/no's NGL791269, NGL791270 and NGL823357; f/h property k/a land on the east side of hoskins street, greenwich t/no TGL203979 and l/h property k/a anchor iron wharf, lassell street, greenwich t/no TGL203982, together with all fixtures and fittings thereon. See the mortgage charge document for full details. Fully Satisfied |
27 April 2006 | Delivered on: 8 May 2006 Satisfied on: 16 September 2006 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a berkeley fifty-six limited 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, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 February 2018 | Liquidators' statement of receipts and payments to 27 December 2017 (12 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
3 March 2017 | Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
3 March 2017 | Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
3 March 2017 | Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
3 March 2017 | Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
16 January 2017 | Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages) |
12 January 2017 | Declaration of solvency (3 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Declaration of solvency (3 pages) |
12 January 2017 | Appointment of a voluntary liquidator (2 pages) |
12 January 2017 | Appointment of a voluntary liquidator (2 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
6 May 2016 | Auditor's resignation (3 pages) |
6 May 2016 | Auditor's resignation (3 pages) |
20 April 2016 | Satisfaction of charge 047054830004 in full (1 page) |
20 April 2016 | Satisfaction of charge 047054830004 in full (1 page) |
18 April 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
11 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
11 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
11 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
11 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
26 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
26 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
29 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP04 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP04 previously delivered to Companies House
|
23 July 2015 | Second filing of TM01 previously delivered to Companies House
|
23 July 2015 | Second filing of TM01 previously delivered to Companies House
|
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 17 April 2015 (1 page) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Second filing of TM02 previously delivered to Companies House
|
16 April 2015 | Second filing of TM02 previously delivered to Companies House
|
26 March 2015 | Satisfaction of charge 3 in full (4 pages) |
26 March 2015 | Satisfaction of charge 3 in full (4 pages) |
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
23 October 2014 | Registration of charge 047054830004, created on 10 October 2014 (56 pages) |
23 October 2014 | Registration of charge 047054830004, created on 10 October 2014 (56 pages) |
16 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 23 September 2014
|
16 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
16 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 23 September 2014
|
16 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 23 September 2014
|
16 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Paul Hallam as a secretary on 23 September 2014
|
16 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of William Kenneth Procter as a director on 23 September 2014
|
16 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
16 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 23 September 2014
|
16 October 2014 | Termination of appointment of Paul Hallam as a secretary on 23 September 2014
|
16 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of William Kenneth Procter as a director on 23 September 2014
|
16 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
21 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 April 2011 | Director's details changed for Mr. William Kenneth Procter on 21 March 2010 (2 pages) |
18 April 2011 | Secretary's details changed for Mr Ian Rapley on 21 March 2010 (2 pages) |
18 April 2011 | Secretary's details changed for Mr Ian Rapley on 21 March 2010 (2 pages) |
18 April 2011 | Director's details changed for Mr. William Kenneth Procter on 21 March 2010 (2 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
15 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed (3 pages) |
23 March 2010 | Director's details changed (3 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 26 August 2009 (1 page) |
2 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 26 August 2009 (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
20 August 2009 | Full accounts made up to 31 December 2007 (13 pages) |
20 August 2009 | Full accounts made up to 31 December 2007 (13 pages) |
24 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (12 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (12 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (6 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (6 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Particulars of mortgage/charge (377 pages) |
13 September 2006 | Particulars of mortgage/charge (377 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
28 July 2006 | Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page) |
28 July 2006 | Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: berkeley house 19 portsmouth road, cobham surrey KT11 1JG (1 page) |
11 May 2006 | New director appointed (8 pages) |
11 May 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
11 May 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
11 May 2006 | New director appointed (8 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Declaration of assistance for shares acquisition (8 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Declaration of assistance for shares acquisition (8 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Registered office changed on 11/05/06 from: berkeley house 19 portsmouth road, cobham surrey KT11 1JG (1 page) |
8 May 2006 | Particulars of mortgage/charge (5 pages) |
8 May 2006 | Particulars of mortgage/charge (8 pages) |
8 May 2006 | Particulars of mortgage/charge (5 pages) |
8 May 2006 | Particulars of mortgage/charge (8 pages) |
5 May 2006 | Company name changed berkeley fifty-six LIMITED\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed berkeley fifty-six LIMITED\certificate issued on 05/05/06 (2 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New secretary appointed (1 page) |
2 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 20/03/05; full list of members (5 pages) |
4 April 2005 | Return made up to 20/03/05; full list of members (5 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
1 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
31 March 2004 | Return made up to 20/03/04; full list of members (5 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (5 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
3 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
3 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
20 March 2003 | Incorporation (37 pages) |
20 March 2003 | Incorporation (37 pages) |