Epsom
Surrey
KT19 8JU
Secretary Name | Mr David Cruse |
---|---|
Status | Closed |
Appointed | 03 May 2016(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 July 2022) |
Role | Company Director |
Correspondence Address | 4 Haygreen Road Witham Essex CM8 1FS |
Director Name | Mr David Harold Thompson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst Gate Portsmouth Road Milford Surrey GU8 5HH |
Director Name | Barry Ian Stillerman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 London Road Stanmore Middlesex HA7 4PA |
Director Name | Jeremy Steven Newman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
Secretary Name | Mr Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA |
Director Name | Mr Adam Simon Katten |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 November 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 50 Tenterden Drive London NW4 1EE |
Director Name | Mr Lee Elliott Pittal |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 November 2004) |
Role | Investment & Tax Consultant |
Country of Residence | England |
Correspondence Address | 55 Kingwell Road Hadley Wood Hertfordshire EN4 0HZ |
Director Name | Mr Ross Andrew Frowen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 09 March 2012) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Graham Simon Gould |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(7 months after company formation) |
Appointment Duration | 8 years (resigned 30 March 2012) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Christopher William Szpak |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 144 Hall Lane Upminster Essex RM14 1AT |
Director Name | Frederick James Homer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2006) |
Role | Financial Advisor |
Correspondence Address | Quakers Rest 20 Westfield Avenue Chelmsford Essex CM1 1SF |
Director Name | Mr Robert Martin Walters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2011) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon Welland Davis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2009) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 8 Henry Tate Mews London SW16 3HA |
Director Name | Mr Simon Welland Davis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Henry Tate Mews London SW16 3HA |
Director Name | Richard Spilg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | S African/Australia |
Status | Resigned |
Appointed | 15 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr David Brian Pitman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Andrew Daniel Wolfson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Director Name | Mr Matthew David Phillips |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2014) |
Role | Business Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Robert Michael Keeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Robert Michael Keeler |
---|---|
Status | Resigned |
Appointed | 21 November 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Miss Fiona Alison Stockwell |
---|---|
Status | Resigned |
Appointed | 06 December 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Nigel Geoffrey Atkinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | bdo.co.uk |
---|---|
Telephone | 0121 3526200 |
Telephone region | Birmingham |
Registered Address | C/O Begbies Traynor London 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Broadstone Group Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,000 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 May 2010 | Delivered on: 9 June 2010 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a kensington house 136 suffolk street queensway birmingham t/no. WM387080 and l/h land k/a car park kensington house ellis street ellis street birmingham t/no. WM518050 by way of fixed charge all the plant, machinery, implements, utensils, furniture and equipment see image for full details. Outstanding |
---|---|
25 May 2010 | Delivered on: 9 June 2010 Persons entitled: Investec Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All rental income in f/h land k/a kensington house 136 suffolk street queensway birmingham t/no. WM387080 and l/h land k/a car park kensington house ellis street ellis street birmingham t/no. WM518050 and charges the rent account and all its right, title and interest in the monies from time to time see image for full details. Outstanding |
19 March 2008 | Delivered on: 29 March 2008 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company, fitzwilliam strategic property partnership fund no.3 Limited partnership and spp wombwell limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title interest and benefit present or future to all moneys owing or incurred under the leases in respect of the f/h property k/a biggin hill airport trading estate wireless road biggin hill westerham t/nos SGL387008 and SGL563799 other than sums receivable by the company by way of insurance contributions service charges payments to sinking funds or any vat payable thereon including the right to receive the same and the benefit of any guarantee or security for the performance thereof now or at any time hereafter all right title and interest in respect of payment of the rent guarantee. See image for full details. Outstanding |
19 March 2008 | Delivered on: 29 March 2008 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company, fitzwilliam strategic property partnership fund no.3 Limited partnership and spp wombwell limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H biggin hill airport trading estate wireless road biggin hill westerham t/nos SGL387008 and SGL563799; together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
24 December 2007 | Delivered on: 9 January 2008 Persons entitled: Lloyds Tsb Bank PLC as Agent for Itself and on Behalf of the Finance Paries Classification: Share pledge Secured details: All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges the shares. See the mortgage charge document for full details. Outstanding |
24 December 2007 | Delivered on: 4 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Share pledge agreement Secured details: Euros 5,124,000.00 due or to become due. Particulars: All shares in FSPP3 S.A.R.L. registered in the name of the company in its capacity as general partner of fitzwilliam strategic property partnership fund no 3 limited partnership. Outstanding |
29 October 2007 | Delivered on: 3 November 2007 Persons entitled: Northern Rock PLC Classification: 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: F/H land being land at 124-182 (evens) park farm drive, allestree, derby t/no. DY273330 and flats 57-99 carsington house, carsington crescent, allestree t/no. DY275741 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale. Assigned to the lender the related rights. Fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge the undertaking all property and assets. Assigned the goodwill and the intellectual property. Outstanding |
20 July 2007 | Delivered on: 27 July 2007 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company acting in its capacity as general partner for the spp opportunities fund limited partnership (LP 008950) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land severnside trading estate st andrews road avonmouth bristol t/no AV57692 together with all buildings thereon and all fixtures subject to and with the benefit of all rights easements covenants restrictions stipulations agreements declarations and other matters affecting and/or benefiting the same. See the mortgage charge document for full details. Outstanding |
29 June 2007 | Delivered on: 4 July 2007 Persons entitled: Northern Rock PLC Classification: Legal 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: F/H 37-39 oxford street, st anne, westminster t/n 163574 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Outstanding |
6 October 2006 | Delivered on: 19 October 2006 Persons entitled: Northern Rock PLC Classification: Charge deed 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 f/h land being unit 3A holloway drive worsley t/n GM907985, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 October 2006 | Delivered on: 11 October 2006 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Deed of assignment Secured details: All monies due or to become due from spp (general partner) limited spp wombwell limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights. See the mortgage charge document for full details. Outstanding |
18 August 2006 | Delivered on: 23 August 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: The principal sum and all other 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: F/H land being grice's granary rotherhide street london and st mary's warehouse st mary church street london t/nos sgl 206477 and ln 155413 all fixtures and by way of specific charge all the income from time to time arising or payable to or on behalf of the company. See the mortgage charge document for full details. Outstanding |
20 July 2006 | Delivered on: 25 July 2006 Persons entitled: Northern Rock PLC Classification: 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: 16 to 28 (even numbers) high street and 40 to 44 regent street, weston-super-mare t/no AV229667 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 2005 | Delivered on: 10 August 2005 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from spp income fund LP acting by its general partner spp (general partner) limited to the chargee on any account whatsoever. Particulars: Assigns the rent. See the mortgage charge document for full details. Outstanding |
1 August 2005 | Delivered on: 10 August 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 107 tenth avenue deeside industrial estate deeside flintshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
1 August 2005 | Delivered on: 10 August 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: Lh property k/a 107 tenth avenue deeside industrial estate deeside flintshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
1 August 2005 | Delivered on: 10 August 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the borrower 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. See the mortgage charge document for full details. Outstanding |
30 April 2005 | Delivered on: 7 May 2005 Persons entitled: Northern Rock PLC Classification: Legal 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: Templar house ashford t/n K157842 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 2005 | Delivered on: 7 May 2005 Persons entitled: Northern Rock PLC Classification: Legal 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: Kent house 81 station road ashford and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 2005 | Delivered on: 7 May 2005 Persons entitled: Northern Rock PLC Classification: Legal 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: Park farm centre allestree derby, f/h land lying to the other of birchover way t/n DY13410, f/h land being park farm centre birchover way t/n DY170858 and the park farm hotel park farm centre park farm t/n DY1900798 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 October 2006 | Delivered on: 13 October 2006 Satisfied on: 14 October 2010 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Supplemental deed Secured details: All monies due or to become due from spp income fund limited spp (general partner) limited spp wombwell limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a kensington house suffolk street queensway birmingham t/no WM387080 and l/h property k/a car park kensington house ellis street queensway birmingham t/no WM518050 including all buildings. See the mortgage charge document for full details. Fully Satisfied |
30 April 2005 | Delivered on: 7 May 2005 Satisfied on: 14 October 2010 Persons entitled: Northern Rock PLC Classification: Legal 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: Target house gatehouse road aylesbury t/n BM145034 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 2005 | Delivered on: 7 May 2005 Satisfied on: 14 October 2010 Persons entitled: Northern Rock PLC Classification: Legal 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: L/H land and buildings on the west side of poole hall road ellesmere port t/n CH195401 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 2005 | Delivered on: 7 May 2005 Satisfied on: 14 October 2010 Persons entitled: Northern Rock PLC Classification: Legal 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: F/H units 1-26 cochran close, crown hill, milton keynes t/n BM166901 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual PROPERTY09. Fully Satisfied |
8 April 2005 | Delivered on: 14 April 2005 Satisfied on: 14 October 2010 Persons entitled: Northern Rock PLC Classification: Charge deed 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: F/H land being 44 and 44A worship street hackney london t/no ngl 315350 the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
14 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
5 March 2019 | Registered office address changed from 55 Baker Street London W1U 8EW England to 3 Cadogan Gate London SW1X 0AS on 5 March 2019 (1 page) |
16 February 2019 | Termination of appointment of David John Till as a director on 15 February 2019 (1 page) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
27 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
11 January 2018 | Full accounts made up to 30 June 2017 (12 pages) |
11 January 2018 | Full accounts made up to 30 June 2017 (12 pages) |
10 November 2017 | Satisfaction of charge 36 in full (6 pages) |
10 November 2017 | Satisfaction of charge 36 in full (6 pages) |
6 October 2017 | Satisfaction of charge 14 in full (4 pages) |
6 October 2017 | Satisfaction of charge 30 in full (4 pages) |
6 October 2017 | Satisfaction of charge 30 in full (4 pages) |
6 October 2017 | Satisfaction of charge 10 in full (4 pages) |
6 October 2017 | Satisfaction of charge 49 in full (4 pages) |
6 October 2017 | Satisfaction of charge 40 in full (6 pages) |
6 October 2017 | Satisfaction of charge 24 in full (6 pages) |
6 October 2017 | Satisfaction of charge 14 in full (4 pages) |
6 October 2017 | Satisfaction of charge 11 in full (4 pages) |
6 October 2017 | Satisfaction of charge 24 in full (6 pages) |
6 October 2017 | Satisfaction of charge 41 in full (6 pages) |
6 October 2017 | Satisfaction of charge 41 in full (6 pages) |
6 October 2017 | Satisfaction of charge 29 in full (4 pages) |
6 October 2017 | Satisfaction of charge 33 in full (4 pages) |
6 October 2017 | Satisfaction of charge 20 in full (4 pages) |
6 October 2017 | Satisfaction of charge 16 in full (4 pages) |
6 October 2017 | Satisfaction of charge 42 in full (6 pages) |
6 October 2017 | Satisfaction of charge 12 in full (4 pages) |
6 October 2017 | Satisfaction of charge 34 in full (4 pages) |
6 October 2017 | Satisfaction of charge 6 in full (4 pages) |
6 October 2017 | Satisfaction of charge 46 in full (4 pages) |
6 October 2017 | Satisfaction of charge 18 in full (4 pages) |
6 October 2017 | Satisfaction of charge 5 in full (6 pages) |
6 October 2017 | Satisfaction of charge 35 in full (4 pages) |
6 October 2017 | Satisfaction of charge 43 in full (6 pages) |
6 October 2017 | Satisfaction of charge 5 in full (6 pages) |
6 October 2017 | Satisfaction of charge 45 in full (10 pages) |
6 October 2017 | Satisfaction of charge 34 in full (4 pages) |
6 October 2017 | Satisfaction of charge 48 in full (4 pages) |
6 October 2017 | Satisfaction of charge 42 in full (6 pages) |
6 October 2017 | Satisfaction of charge 4 in full (6 pages) |
6 October 2017 | Satisfaction of charge 4 in full (6 pages) |
6 October 2017 | Satisfaction of charge 19 in full (4 pages) |
6 October 2017 | Satisfaction of charge 47 in full (6 pages) |
6 October 2017 | Satisfaction of charge 33 in full (4 pages) |
6 October 2017 | Satisfaction of charge 17 in full (4 pages) |
6 October 2017 | Satisfaction of charge 28 in full (4 pages) |
6 October 2017 | Satisfaction of charge 9 in full (4 pages) |
6 October 2017 | Satisfaction of charge 46 in full (4 pages) |
6 October 2017 | Satisfaction of charge 40 in full (6 pages) |
6 October 2017 | Satisfaction of charge 32 in full (4 pages) |
6 October 2017 | Satisfaction of charge 29 in full (4 pages) |
6 October 2017 | Satisfaction of charge 8 in full (6 pages) |
6 October 2017 | Satisfaction of charge 38 in full (6 pages) |
6 October 2017 | Satisfaction of charge 49 in full (4 pages) |
6 October 2017 | Satisfaction of charge 38 in full (6 pages) |
6 October 2017 | Satisfaction of charge 16 in full (4 pages) |
6 October 2017 | Satisfaction of charge 22 in full (4 pages) |
6 October 2017 | Satisfaction of charge 9 in full (4 pages) |
6 October 2017 | Satisfaction of charge 32 in full (4 pages) |
6 October 2017 | Satisfaction of charge 43 in full (6 pages) |
6 October 2017 | Satisfaction of charge 6 in full (4 pages) |
6 October 2017 | Satisfaction of charge 44 in full (4 pages) |
6 October 2017 | Satisfaction of charge 11 in full (4 pages) |
6 October 2017 | Satisfaction of charge 47 in full (6 pages) |
6 October 2017 | Satisfaction of charge 37 in full (6 pages) |
6 October 2017 | Satisfaction of charge 45 in full (10 pages) |
6 October 2017 | Satisfaction of charge 37 in full (6 pages) |
6 October 2017 | Satisfaction of charge 22 in full (4 pages) |
6 October 2017 | Satisfaction of charge 48 in full (4 pages) |
6 October 2017 | Satisfaction of charge 19 in full (4 pages) |
6 October 2017 | Satisfaction of charge 12 in full (4 pages) |
6 October 2017 | Satisfaction of charge 18 in full (4 pages) |
6 October 2017 | Satisfaction of charge 35 in full (4 pages) |
6 October 2017 | Satisfaction of charge 17 in full (4 pages) |
6 October 2017 | Satisfaction of charge 44 in full (4 pages) |
6 October 2017 | Satisfaction of charge 10 in full (4 pages) |
6 October 2017 | Satisfaction of charge 8 in full (6 pages) |
6 October 2017 | Satisfaction of charge 20 in full (4 pages) |
6 October 2017 | Satisfaction of charge 28 in full (4 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
10 March 2017 | Termination of appointment of Nigel Geoffrey Atkinson as a director on 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Nigel Geoffrey Atkinson as a director on 28 February 2017 (1 page) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 May 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page) |
9 May 2016 | Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page) |
9 May 2016 | Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
17 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
8 January 2015 | Termination of appointment of Andrew Daniel Wolfson as a director on 7 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Andrew Daniel Wolfson as a director on 7 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Andrew Daniel Wolfson as a director on 7 January 2015 (1 page) |
1 December 2014 | Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Mr David John Till as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr David John Till as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr David John Till as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 May 2014 | Appointment of Mr Nigel Geoffrey Atkinson as a director (2 pages) |
13 May 2014 | Appointment of Mr Nigel Geoffrey Atkinson as a director (2 pages) |
12 May 2014 | Director's details changed for Mr Robert David Surrell Wood on 1 January 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Robert David Surrell Wood on 1 January 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Robert David Surrell Wood on 1 January 2014 (2 pages) |
1 April 2014 | Full accounts made up to 28 June 2013 (11 pages) |
1 April 2014 | Full accounts made up to 28 June 2013 (11 pages) |
16 December 2013 | Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages) |
16 December 2013 | Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Robert Keeler as a director (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a secretary (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a secretary (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a director (1 page) |
18 November 2013 | Termination of appointment of Simon Davis as a director (1 page) |
18 November 2013 | Termination of appointment of Simon Davis as a director (1 page) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
31 January 2013 | Full accounts made up to 29 June 2012 (11 pages) |
31 January 2013 | Full accounts made up to 29 June 2012 (11 pages) |
30 January 2013 | Register(s) moved to registered office address (1 page) |
30 January 2013 | Register(s) moved to registered office address (1 page) |
28 November 2012 | Appointment of Mr Robert Michael Keeler as a secretary (1 page) |
28 November 2012 | Appointment of Mr Robert Michael Keeler as a secretary (1 page) |
16 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
16 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
7 September 2012 | Secretary's details changed for Mr Ian Lennox Macfarlane on 20 August 2012 (2 pages) |
7 September 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page) |
7 September 2012 | Secretary's details changed for Mr Ian Lennox Macfarlane on 20 August 2012 (2 pages) |
7 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page) |
7 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Section 519 (2 pages) |
11 April 2012 | Section 519 (2 pages) |
3 April 2012 | Termination of appointment of Graham Gould as a director (1 page) |
3 April 2012 | Termination of appointment of Graham Gould as a director (1 page) |
23 March 2012 | Appointment of Mr Simon Welland Davis as a director (2 pages) |
23 March 2012 | Appointment of Robert Michael Keeler as a director (2 pages) |
23 March 2012 | Appointment of Robert Michael Keeler as a director (2 pages) |
23 March 2012 | Appointment of Mr Simon Welland Davis as a director (2 pages) |
19 March 2012 | Termination of appointment of Ross Frowen as a director (1 page) |
19 March 2012 | Termination of appointment of Ross Frowen as a director (1 page) |
6 March 2012 | Full accounts made up to 1 July 2011 (11 pages) |
6 March 2012 | Full accounts made up to 1 July 2011 (11 pages) |
6 March 2012 | Full accounts made up to 1 July 2011 (11 pages) |
11 October 2011 | Appointment of Matthew David Phillips as a director (2 pages) |
11 October 2011 | Appointment of Matthew David Phillips as a director (2 pages) |
7 October 2011 | Termination of appointment of David Pitman as a director (1 page) |
7 October 2011 | Termination of appointment of David Pitman as a director (1 page) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Termination of appointment of Robert Walters as a director (1 page) |
5 July 2011 | Termination of appointment of Robert Walters as a director (1 page) |
25 May 2011 | Director's details changed for David Brian Pitman on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for David Brian Pitman on 25 May 2011 (2 pages) |
4 March 2011 | Appointment of Andrew Daniel Wolfson as a director (2 pages) |
4 March 2011 | Appointment of Andrew Daniel Wolfson as a director (2 pages) |
7 December 2010 | Appointment of David Brian Pitman as a director (2 pages) |
7 December 2010 | Termination of appointment of Richard Spilg as a director (1 page) |
7 December 2010 | Appointment of David Brian Pitman as a director (2 pages) |
7 December 2010 | Termination of appointment of Richard Spilg as a director (1 page) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
30 September 2010 | Full accounts made up to 2 July 2010 (11 pages) |
30 September 2010 | Full accounts made up to 2 July 2010 (11 pages) |
30 September 2010 | Full accounts made up to 2 July 2010 (11 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for Ross Andrew Frowen on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Ross Andrew Frowen on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Graham Simon Gould on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Graham Simon Gould on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Graham Simon Gould on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Ross Andrew Frowen on 1 October 2009 (2 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
16 March 2010 | Director's details changed for Mr Robert David Surrell Wood on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Robert David Surrell Wood on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Richard Spilg on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Richard Spilg on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Robert David Surrell Wood on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Richard Spilg on 1 October 2009 (2 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
23 November 2009 | Full accounts made up to 3 July 2009 (11 pages) |
23 November 2009 | Full accounts made up to 3 July 2009 (11 pages) |
23 November 2009 | Full accounts made up to 3 July 2009 (11 pages) |
6 November 2009 | Termination of appointment of Simon Davis as a director (1 page) |
6 November 2009 | Termination of appointment of Simon Davis as a director (1 page) |
20 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
14 August 2009 | Director appointed robert david surrell wood (2 pages) |
14 August 2009 | Director appointed robert david surrell wood (2 pages) |
11 August 2009 | Appointment terminated director christopher szpak (1 page) |
11 August 2009 | Appointment terminated director christopher szpak (1 page) |
28 October 2008 | Full accounts made up to 4 July 2008 (9 pages) |
28 October 2008 | Full accounts made up to 4 July 2008 (9 pages) |
28 October 2008 | Full accounts made up to 4 July 2008 (9 pages) |
19 August 2008 | Director's change of particulars / richard spilg / 18/08/2008 (1 page) |
19 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
19 August 2008 | Director's change of particulars / richard spilg / 18/08/2008 (1 page) |
19 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
14 July 2008 | Appointment terminated director jeremy newman (1 page) |
14 July 2008 | Appointment terminated director jeremy newman (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
9 January 2008 | Particulars of mortgage/charge (15 pages) |
9 January 2008 | Particulars of mortgage/charge (15 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
27 July 2007 | Particulars of mortgage/charge (5 pages) |
27 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
14 December 2006 | Full accounts made up to 30 June 2006 (10 pages) |
14 December 2006 | Full accounts made up to 30 June 2006 (10 pages) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
11 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (9 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (9 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
10 August 2005 | Particulars of mortgage/charge (9 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
10 August 2005 | Particulars of mortgage/charge (9 pages) |
10 August 2005 | Particulars of mortgage/charge (11 pages) |
10 August 2005 | Particulars of mortgage/charge (9 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
10 August 2005 | Particulars of mortgage/charge (9 pages) |
10 August 2005 | Particulars of mortgage/charge (11 pages) |
25 May 2005 | New director appointed (3 pages) |
25 May 2005 | New director appointed (3 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
5 February 2005 | Particulars of mortgage/charge (12 pages) |
5 February 2005 | Particulars of mortgage/charge (12 pages) |
5 February 2005 | Particulars of mortgage/charge (12 pages) |
5 February 2005 | Particulars of mortgage/charge (12 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
19 January 2005 | Particulars of mortgage/charge (7 pages) |
19 January 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Location of register of members (1 page) |
14 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
14 September 2004 | Location of register of members (1 page) |
24 August 2004 | Particulars of mortgage/charge (4 pages) |
24 August 2004 | Particulars of mortgage/charge (4 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (6 pages) |
3 July 2004 | Particulars of mortgage/charge (6 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
2 March 2004 | Particulars of mortgage/charge (4 pages) |
2 March 2004 | Particulars of mortgage/charge (4 pages) |
24 February 2004 | Particulars of mortgage/charge (4 pages) |
24 February 2004 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (8 pages) |
10 December 2003 | Particulars of mortgage/charge (8 pages) |
10 December 2003 | Particulars of mortgage/charge (8 pages) |
10 December 2003 | Particulars of mortgage/charge (7 pages) |
10 December 2003 | Particulars of mortgage/charge (8 pages) |
10 December 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
14 August 2003 | Incorporation (17 pages) |
14 August 2003 | Incorporation (17 pages) |