Mincing Lane
London
EC3R 7BB
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Andrew Brannon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(4 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Elm Bank Gardens London SW13 0NT |
Director Name | Mr Henry Anson Game |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 2003(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Coopers 4 Raynhams, High Street Saffron Walden Essex CB10 1AU |
Director Name | Mr Keith Towers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Mr Philip Holden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House 10 Oak Way Harpenden Hertfordshire AL5 2NT |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr Clive Stuart Oliver |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 173 Landells Road London SE22 9PN |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(8 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ctc-services.com |
---|---|
Telephone | 020 33202202 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Lcl Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,251,188 |
Cash | £11,313 |
Current Liabilities | £9,940,764 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
7 November 2013 | Delivered on: 23 November 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 November 2013 | Delivered on: 19 November 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 November 2010 | Delivered on: 24 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 February 2009 | Delivered on: 10 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 December 2005 | Delivered on: 20 December 2005 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right,title and interest from time to time in and to each of the following assets the tangible moveable property,the accounts,the intellectual property. See the mortgage charge document for full details. Outstanding |
14 February 2005 | Delivered on: 24 February 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,105,338 ordinary shares in aberdeen international (iom) life assurance limited, 110 redeemable preferance shares in aberdeen international (iom) life assurance limited and all income derived from such. Outstanding |
11 February 2005 | Delivered on: 23 February 2005 Persons entitled: National Westminster Bank PLC Classification: A deed of assignment 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: With full title guarantee all the assignors right, title benefit and interest to the assigned contracts including all sums payable. See the mortgage charge document for full details. Outstanding |
11 February 2005 | Delivered on: 23 February 2005 Persons entitled: National Westminster Bank PLC Classification: A charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities and all income derived from the securities and all rights. See the mortgage charge document for full details. Outstanding |
22 July 2021 | Delivered on: 26 July 2021 Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All asset debenture. Outstanding |
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
10 August 2018 | Delivered on: 10 August 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
11 February 2005 | Delivered on: 23 February 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 October 2023 | Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 pages) |
---|---|
9 October 2023 | Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page) |
9 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page) |
9 October 2023 | Change of details for L C L Acquisitions Limited as a person with significant control on 9 October 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
11 May 2022 | Satisfaction of charge 048602690014 in full (4 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (19 pages) |
26 July 2021 | Registration of charge 048602690014, created on 22 July 2021 (85 pages) |
22 July 2021 | Satisfaction of charge 048602690013 in full (1 page) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
2 December 2020 | Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page) |
11 August 2020 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page) |
26 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
6 April 2020 | Satisfaction of charge 048602690012 in full (4 pages) |
2 April 2020 | Registration of charge 048602690013, created on 1 April 2020 (88 pages) |
12 March 2020 | Satisfaction of charge 6 in full (4 pages) |
12 March 2020 | Satisfaction of charge 048602690008 in full (4 pages) |
12 March 2020 | Satisfaction of charge 2 in full (4 pages) |
12 March 2020 | Satisfaction of charge 4 in full (4 pages) |
12 March 2020 | Satisfaction of charge 7 in full (4 pages) |
12 March 2020 | Satisfaction of charge 5 in full (4 pages) |
12 March 2020 | Satisfaction of charge 048602690010 in full (4 pages) |
12 March 2020 | Satisfaction of charge 048602690011 in full (4 pages) |
12 March 2020 | Satisfaction of charge 048602690009 in full (4 pages) |
12 March 2020 | Satisfaction of charge 3 in full (4 pages) |
12 March 2020 | Satisfaction of charge 1 in full (4 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
31 October 2018 | Registration of charge 048602690012, created on 30 October 2018 (66 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
10 August 2018 | Registration of charge 048602690011, created on 10 August 2018 (39 pages) |
26 July 2018 | Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages) |
16 July 2018 | Change of details for L C L Acquisitions Limited as a person with significant control on 11 April 2018 (2 pages) |
16 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
20 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
1 November 2017 | Notification of L C L Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of L C L Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Registration of charge 048602690010, created on 13 October 2017 (66 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 October 2017 | Registration of charge 048602690010, created on 13 October 2017 (66 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 January 2016 | Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 November 2013 | Registration of charge 048602690009 (42 pages) |
23 November 2013 | Registration of charge 048602690009 (42 pages) |
19 November 2013 | Registration of charge 048602690008 (57 pages) |
19 November 2013 | Registration of charge 048602690008 (57 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
7 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
7 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Director's details changed for Mr George William Fitzsimons on 6 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr George William Fitzsimons on 6 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Director's details changed for Mr George William Fitzsimons on 6 August 2012 (2 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
12 April 2012 | Termination of appointment of Clive Oliver as a director (1 page) |
12 April 2012 | Termination of appointment of Clive Oliver as a director (1 page) |
12 April 2012 | Appointment of Mr Thomas Damian Ely as a director (2 pages) |
12 April 2012 | Appointment of Mr Thomas Damian Ely as a director (2 pages) |
16 January 2012 | Termination of appointment of Andrew Brannon as a director (1 page) |
16 January 2012 | Termination of appointment of Andrew Brannon as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 September 2010 | Appointment of Mr George William Fitzsimons as a director (3 pages) |
3 September 2010 | Appointment of Mr George William Fitzsimons as a director (3 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
10 August 2010 | Appointment of Mr Clive Stuart Oliver as a director (3 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
10 August 2010 | Appointment of Mr Clive Stuart Oliver as a director (3 pages) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
16 December 2008 | Appointment terminated director philip holden (1 page) |
16 December 2008 | Appointment terminated director philip holden (1 page) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
3 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
31 March 2007 | Secretary resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
4 January 2006 | Auditor's resignation (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
20 December 2005 | Particulars of mortgage/charge (9 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
6 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (6 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Particulars of mortgage/charge (5 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Particulars of mortgage/charge (5 pages) |
23 February 2005 | Particulars of mortgage/charge (5 pages) |
23 February 2005 | Particulars of mortgage/charge (5 pages) |
23 February 2005 | Particulars of mortgage/charge (4 pages) |
23 February 2005 | Particulars of mortgage/charge (5 pages) |
23 February 2005 | Particulars of mortgage/charge (4 pages) |
23 February 2005 | Particulars of mortgage/charge (5 pages) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | New director appointed (3 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: thompson house 3 - 6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: thompson house 3 - 6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
11 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
18 November 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
18 November 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
25 September 2003 | New secretary appointed;new director appointed (4 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed;new director appointed (4 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 August 2003 | Incorporation (16 pages) |
7 August 2003 | Incorporation (16 pages) |