London
SE1 2RD
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr George Patellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 09 November 2005) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 20 Kings Gate Haywards Heath West Sussex RH16 1DY |
Director Name | Dennis James Pitocco |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | The Annexe Cedar Lodge 6 Calbourne Haywards Heath West Sussex RH16 4AQ |
Director Name | Philip Edward Hopes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | Ellensdaw Polecat Lane Copsale West Sussex RH13 6QR |
Secretary Name | Philip Edward Hopes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | Ellensdaw Polecat Lane Copsale West Sussex RH13 6QR |
Director Name | Amany Attia |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French American |
Status | Resigned |
Appointed | 12 December 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2006) |
Role | Managing Director |
Correspondence Address | The Old House 101 Brook Green London W6 7BD |
Director Name | George McLennan Fraser |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2005) |
Role | Executive Director |
Correspondence Address | 57 Chipstead Street London SW6 3SR |
Director Name | William C Bilsborough |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2008) |
Role | Banker |
Correspondence Address | Tresanton Hancocks Mount Sunninghill Berkshire SL5 9PQ |
Director Name | Mr Nigel Jeffrey Martin Ingram |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowlands Winterpit Lane Mannings Heath West Sussex RH13 6LZ |
Director Name | Roger John Taylor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2008) |
Role | Director Sales And Marketing |
Correspondence Address | Rare Oak Highfield Gardens Liss Hampshire GU33 7NQ |
Director Name | Christopher Gordon Rupp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Revelmead Hillside Road Sevenoaks Kent TN13 3XJ |
Director Name | Dominic Iain Gibb |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 2 Falkland Place London NW5 2PN |
Director Name | Mr Wallace Simon Duthie Hinshelwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wheelwrights Close Bishops Stortford Hertfordshire CM23 4GH |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Stephen Staid |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ridgeway Virginia Water Surrey GU25 4TE |
Director Name | Mrs Louise Jane Weir |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 October 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Heron House Tunnel Lane North Warnborough Hook Hants RG29 1JT |
Director Name | Amir Mehr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 November 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartwell Drive Beaconsfield Buckinghamshire HP9 1JA |
Director Name | Amany Attia |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French - American |
Status | Resigned |
Appointed | 17 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Girdlers Road London W13 0PU |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2004) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 September 2010) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 February 2011) |
Correspondence Address | Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Preferred Mortgages LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £993,000 |
Gross Profit | £445,000 |
Net Worth | -£16,249,000 |
Cash | £369,000 |
Current Liabilities | £43,063,000 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
9 November 2005 | Delivered on: 28 November 2005 Persons entitled: Storm Funding Limited Classification: A warehouse deed of charge Secured details: All monies due or to become due from the borrower or the guarantor to any or all of the secured parties or their respective affilliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title interest and benefit present and future in the secur ity assets the benefit of the collateral security. See the mortgage charge document for full details. Outstanding |
---|---|
9 November 2005 | Delivered on: 23 November 2005 Persons entitled: Storm Funding Limited (Holding the Benefit of the Security on Trust for the Secured Parties,Including Itself) Classification: An amended and restated deed relating to a warehouse deed of charge dated 27 july 2005 and Secured details: All monies due or to become due from the company or the guarantor to any or all of the secured parties or their respective affiliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title interest and benefit, present and future, in the security assets, the benefit of the collateral security. See the mortgage charge document for full details. Outstanding |
25 October 2005 | Delivered on: 27 October 2005 Persons entitled: Storm Funding Limited Acting as Security Trustee for the Benefit of the Secured Parties Classification: Assignation in security Secured details: All monies due or to become due from the company or the guarantor to any or all of the secured parties or their respective affiliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's whole right title and interest in and to the scottish mortgage trust property and in and to the scottish declaration of trust. Outstanding |
25 October 2005 | Delivered on: 26 October 2005 Persons entitled: Storm Funding Limited Acting as Security Truatee for the Benefit of the Secured Parties Classification: A warehouse deed of charge Secured details: All monies due or to become due from the company or the guarantor to any or all of the secured parties or their respective affiliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title, interest and benefit, present and future in the security assets the benefit of the collateral security. See the mortgage charge document for full details. Outstanding |
28 July 2005 | Delivered on: 17 August 2005 Persons entitled: Storm Funding Limited (The Secutrity Trustee) Classification: Supplemental assignation in security Secured details: All monies due or to become due from the company or the guarantor to any of all of the secured parties or to any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All principal sums and further advances all of scotish mortgage loans. See the mortgage charge document for full details. Outstanding |
27 July 2005 | Delivered on: 16 August 2005 Persons entitled: Storm Funding Limited (Holding the Benefit of the Security on Trust for the Secured Parties) Classification: A warehouse deed of charge Secured details: All monies due or to become due from the company or the guarantor to any or all of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its right title interest and benefit in the security assets including the english mortgage loans and northern irish mortgage loans, the right to demand sue for recover receive and give receipts for all principal moneys payable or to become payable under the english mortgage loans or the northern irish mortgage loans. See the mortgage charge document for full details. Outstanding |
18 November 2003 | Delivered on: 3 December 2003 Satisfied on: 29 April 2004 Persons entitled: Mable Commercial Funding Limited in Its Capacity as Security Trustee Classification: Assignation in security Secured details: All monies due or to become due from the company or preferred mortgages limited to any or all of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right, title and interest, present and future, in and to the scottish mortgage trust property and in and to the scottish declaration of trust. Fully Satisfied |
5 November 2003 | Delivered on: 14 November 2003 Satisfied on: 29 April 2004 Persons entitled: Mable Commercial Funding Limited as Security Trustee for the Benefit of the Secured Parties Classification: Warehouse deed of charge Secured details: All monies due or to become due from the company or the guarantor to any or all of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its right title interest and benefit in the security assets including the english mortgage loans and northern irish mortgage loans, the right to demand sue for recover receive and give receipts for all principal moneys payable or to become payable under the english mortgage loans or the northern irish mortgage loans. See the mortgage charge document for full details. Fully Satisfied |
8 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 October 2018 | Liquidators' statement of receipts and payments to 3 September 2018 (7 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
18 September 2017 | Declaration of solvency (6 pages) |
18 September 2017 | Appointment of a voluntary liquidator (2 pages) |
18 September 2017 | Declaration of solvency (6 pages) |
18 September 2017 | Appointment of a voluntary liquidator (2 pages) |
14 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
13 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017 (2 pages) |
3 March 2017 | Satisfaction of charge 6 in full (5 pages) |
3 March 2017 | Satisfaction of charge 5 in full (4 pages) |
3 March 2017 | Satisfaction of charge 4 in full (5 pages) |
3 March 2017 | Satisfaction of charge 8 in full (6 pages) |
3 March 2017 | Satisfaction of charge 3 in full (4 pages) |
3 March 2017 | Satisfaction of charge 7 in full (6 pages) |
3 March 2017 | Satisfaction of charge 5 in full (4 pages) |
3 March 2017 | Satisfaction of charge 3 in full (4 pages) |
3 March 2017 | Satisfaction of charge 6 in full (5 pages) |
3 March 2017 | Satisfaction of charge 7 in full (6 pages) |
3 March 2017 | Satisfaction of charge 8 in full (6 pages) |
3 March 2017 | Satisfaction of charge 4 in full (5 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (18 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (18 pages) |
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 January 2016 | Registered office address changed from Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 22 January 2016 (1 page) |
8 September 2015 | Full accounts made up to 30 November 2014 (17 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (17 pages) |
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
4 September 2014 | Full accounts made up to 30 November 2013 (17 pages) |
4 September 2014 | Full accounts made up to 30 November 2013 (17 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 August 2013 | Full accounts made up to 30 November 2012 (16 pages) |
28 August 2013 | Full accounts made up to 30 November 2012 (16 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (16 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (16 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (16 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (16 pages) |
30 August 2011 | Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL (1 page) |
30 August 2011 | Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (2 pages) |
13 May 2011 | Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (2 pages) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
25 February 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
25 February 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
21 October 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Full accounts made up to 30 November 2009 (19 pages) |
7 September 2010 | Full accounts made up to 30 November 2009 (19 pages) |
24 June 2010 | Appointment of Mr Lee Christopher Brandon as a director (2 pages) |
24 June 2010 | Appointment of Mr Lee Christopher Brandon as a director (2 pages) |
21 June 2010 | Termination of appointment of Amany Attia as a director (1 page) |
21 June 2010 | Termination of appointment of Amany Attia as a director (1 page) |
25 February 2010 | Full accounts made up to 30 November 2008 (19 pages) |
25 February 2010 | Full accounts made up to 30 November 2008 (19 pages) |
16 February 2010 | Registered office address changed from 6 Broadgate London EC2M 2QS on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 6 Broadgate London EC2M 2QS on 16 February 2010 (2 pages) |
2 January 2010 | Full accounts made up to 30 November 2007 (16 pages) |
2 January 2010 | Full accounts made up to 30 November 2007 (16 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Termination of appointment of Paul Chambers as a director (1 page) |
15 October 2009 | Termination of appointment of Paul Chambers as a director (1 page) |
18 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
15 April 2009 | Appointment terminated director stephen staid (1 page) |
15 April 2009 | Appointment terminated director stephen staid (1 page) |
16 March 2009 | Appointment terminated director amir mehr (1 page) |
16 March 2009 | Appointment terminated director amir mehr (1 page) |
23 December 2008 | Director's change of particulars / paul chambers / 01/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / paul chambers / 01/12/2008 (1 page) |
24 October 2008 | Appointment terminated director louise weir (1 page) |
24 October 2008 | Appointment terminated director louise weir (1 page) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
7 October 2008 | Appointment terminated director roger taylor (1 page) |
7 October 2008 | Appointment terminated director roger taylor (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
7 May 2008 | Director appointed louise jane weir (3 pages) |
7 May 2008 | Director appointed louise jane weir (3 pages) |
29 April 2008 | Director appointed amir mehr (2 pages) |
29 April 2008 | Director appointed amir mehr (2 pages) |
28 April 2008 | Director appointed stephen anthony staid (3 pages) |
28 April 2008 | Director appointed stephen anthony staid (3 pages) |
21 April 2008 | Director appointed amany attia (3 pages) |
21 April 2008 | Director appointed amany attia (3 pages) |
5 April 2008 | Appointment terminated director christopher rupp (1 page) |
5 April 2008 | Appointment terminated director william bilsborough (1 page) |
5 April 2008 | Appointment terminated director wallace hinshelwood (1 page) |
5 April 2008 | Appointment terminated director christopher rupp (1 page) |
5 April 2008 | Appointment terminated director wallace hinshelwood (1 page) |
5 April 2008 | Appointment terminated director william bilsborough (1 page) |
31 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
31 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
31 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
31 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
22 December 2007 | Full accounts made up to 30 November 2006 (15 pages) |
22 December 2007 | Full accounts made up to 30 November 2006 (15 pages) |
12 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
6 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
6 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: oakfield house, 35 perrymount road, haywards heath, west sussex RH16 3BX (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: oakfield house, 35 perrymount road, haywards heath, west sussex RH16 3BX (1 page) |
17 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (15 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (15 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
16 February 2006 | Full accounts made up to 30 November 2004 (14 pages) |
16 February 2006 | Full accounts made up to 30 November 2004 (14 pages) |
16 January 2006 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2006 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2006 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2006 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2006 | Declaration of mortgage charge released/ceased (2 pages) |
11 January 2006 | Declaration of mortgage charge released/ceased (2 pages) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | New director appointed (4 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New director appointed (3 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
28 November 2005 | Particulars of mortgage/charge (16 pages) |
28 November 2005 | Particulars of mortgage/charge (16 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Particulars of mortgage/charge (14 pages) |
23 November 2005 | Particulars of mortgage/charge (14 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
27 October 2005 | Particulars of mortgage/charge (8 pages) |
27 October 2005 | Particulars of mortgage/charge (8 pages) |
26 October 2005 | Particulars of mortgage/charge (12 pages) |
26 October 2005 | Particulars of mortgage/charge (12 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
16 August 2005 | Particulars of mortgage/charge (13 pages) |
16 August 2005 | Particulars of mortgage/charge (13 pages) |
4 August 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
4 August 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
19 May 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
19 May 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
8 November 2004 | Director's particulars changed (1 page) |
24 August 2004 | Location of register of members (1 page) |
24 August 2004 | Location of register of members (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 25 bank street, london, E14 5LE (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 25 bank street, london, E14 5LE (1 page) |
5 January 2004 | Auditor's resignation (2 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
23 December 2003 | New secretary appointed (1 page) |
23 December 2003 | Secretary resigned;director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Secretary resigned;director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: oakfield house, 35 perrymount road, haywards heath, west sussex RH16 3BX (1 page) |
23 December 2003 | New secretary appointed (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: oakfield house, 35 perrymount road, haywards heath, west sussex RH16 3BX (1 page) |
23 December 2003 | New director appointed (2 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Particulars of mortgage/charge (13 pages) |
14 November 2003 | Particulars of mortgage/charge (13 pages) |
10 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
10 November 2003 | New director appointed (4 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 10 upper bank street london E14 5JJ (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (3 pages) |
10 November 2003 | New director appointed (4 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 10 upper bank street london E14 5JJ (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
10 November 2003 | New director appointed (3 pages) |
10 November 2003 | New secretary appointed;new director appointed (3 pages) |
10 November 2003 | New secretary appointed;new director appointed (3 pages) |
24 October 2003 | Company name changed pinkclose LIMITED\certificate issued on 24/10/03 (2 pages) |
24 October 2003 | Company name changed pinkclose LIMITED\certificate issued on 24/10/03 (2 pages) |
14 October 2003 | Incorporation (25 pages) |
14 October 2003 | Incorporation (25 pages) |