London
W1K 3QT
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2016(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant - Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Assistant General Counsel |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Anthony Marcus |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Michael Peter Loft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 51 Lambert Avenue Roundhay Leeds West Yorkshire LS8 1NG |
Director Name | Mr Jason Robert Marcus |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 January 2004) |
Role | Banker |
Correspondence Address | 37 Aberdeen Road London N5 2YG |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2006) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Mr Ronald Rozmus Lawrie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2005) |
Role | Banker |
Correspondence Address | New Providence Wharf A501 1 Fairmont Avenue London E14 9PA |
Secretary Name | Mr Steven Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(1 year, 12 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 April 2006) |
Role | Investment Manager |
Correspondence Address | 5 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Mr Richard James Chenery |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Nicholas Hugh Ferguson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Ms Apwinder Kaur Sumal |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2015) |
Role | Real Estate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Joan Kramer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2015) |
Role | Real Estate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 February 2016) |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Secretary Name | Ms Sandra Tierney |
---|---|
Status | Resigned |
Appointed | 06 April 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2017) |
Role | Company Director |
Correspondence Address | Kennedy Wilson 33 Sir John Rogerson's Quay Dublin 2 Ireland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2014(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2016) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | therockbury.com |
---|---|
Telephone | 0161 7630710 |
Telephone region | Manchester |
Registered Address | 50 Grosvenor Hill London W1K 3QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,249,865 |
Gross Profit | -£121,506 |
Net Worth | -£254,749,328 |
Cash | £775,725 |
Current Liabilities | £332,467,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
25 January 2006 | Delivered on: 30 January 2006 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the west side of derby street bury lancashire t/n LA365377. Fully Satisfied |
---|---|
2 September 2005 | Delivered on: 8 September 2005 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property being land and buildings k/a vulcan works on the north west side of chapel street bury t/n LA283582. Fully Satisfied |
21 June 2005 | Delivered on: 28 June 2005 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Arranger and Security Trustee for Andon Behalf of the Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as rock mill rochdale road bury t/n LA68959 and GM343948. Fully Satisfied |
4 February 2005 | Delivered on: 17 February 2005 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 1 derby street, bury, being all the land under t/n GM18162. Fully Satisfied |
23 December 2004 | Delivered on: 11 January 2005 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them). Particulars: F/H land and buildings on the east side of derby street bury t/ns GM128154 LA71843 and GM383634. See the mortgage charge document for full details. Fully Satisfied |
1 September 2004 | Delivered on: 8 September 2004 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the f/h property being la fitness centre, butcher lane, bury t/no LA155251. See the mortgage charge document for full details. Fully Satisfied |
26 September 2013 | Delivered on: 4 October 2013 Satisfied on: 11 February 2015 Persons entitled: Kw Real Estate I Limited as Trustee for Itself (The Security Agent) Classification: A registered charge Particulars: F/H and l/h properties:. Land and buildings on the south east side of the rock, bury (MAN83300). Land at rochdale road, bury (MAN135363). Land and buildings on the south west side of rochdale road, bury (MAN135365) (for further details of properties charged please refer to form MR01) see image for full details. Fully Satisfied |
26 September 2013 | Delivered on: 4 October 2013 Satisfied on: 11 February 2015 Persons entitled: Kw Real Estate I Limited (The Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 September 2013 | Delivered on: 4 October 2013 Satisfied on: 11 February 2015 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)(as Trustee for the Beneficiaries) Classification: A registered charge Particulars: F/H and l/h properties:. Land and buildings on the south east side of the rock, bury (MAN83300). Land at rochdale road, bury (MAN135363). Land and buildings on the south west side of rochdale road, bury (MAN135365) (for further details of properties charged please refer to form MR01) see image for full details. Fully Satisfied |
23 January 2004 | Delivered on: 4 February 2004 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 25 rochdale road bury lancashire t/n GM806695. Fully Satisfied |
26 September 2013 | Delivered on: 4 October 2013 Satisfied on: 11 February 2015 Persons entitled: Deutsche Bank Ag, London Branch (In Its Capacity as Security Agent and Trustee for the Secured Parties and the Loan on Loan Finance Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
28 September 2012 | Delivered on: 9 October 2012 Satisfied on: 28 September 2013 Persons entitled: Bank of Scotland PLC Classification: Fixed 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: The land demised by an underlease of phase 1, block b, the rock, rochdale road bury. All related property rights; and the insurance policies and the insurance proceeds. See image for full details. Fully Satisfied |
28 September 2012 | Delivered on: 6 October 2012 Satisfied on: 11 February 2015 Persons entitled: Miller Homes Limited Classification: A fixed charge Secured details: All monies due or to become due from the company or thornfield developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the real property and all related rights the insurance policies and the insurance proceeds: property means l/h property being the land demised by an underlease of phase 1, block b, the rock rochdale bury as defined as the premises described in clause LR4 of an underlease dated 28/09/2012 see image for full details. Fully Satisfied |
30 July 2010 | Delivered on: 5 August 2010 Satisfied on: 28 September 2013 Persons entitled: Bank of Scotland PLC Classification: Fixed 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: The property being all that leasehold estate demised by a lease of st johns garden the rock bury and all related rights, the insurance policies and the insurance proceeds see image for full details. Fully Satisfied |
17 June 2010 | Delivered on: 26 June 2010 Satisfied on: 28 September 2013 Persons entitled: Bank of Scotland PLC Classification: Fixed 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: The land demised by an underlease of the residential elements of block c the rock rochdale road bury and land demised by an underlease of the residential elements of block e the rock rochdale road bury and all related property rights and the insurance policies and the insurance proceeds see image for full details. Fully Satisfied |
16 June 2010 | Delivered on: 25 June 2010 Satisfied on: 28 September 2013 Persons entitled: Miller Homes Limited Classification: Fixed charge Secured details: All monies due or to become due from the company and/or thornfield bury developments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land demised by an underlease of the residential elements of block c, the ock, rochdale road, bury and all related property rights, insurance policies and the insurance proceeds see image for full details. Fully Satisfied |
12 January 2010 | Delivered on: 18 January 2010 Satisfied on: 28 September 2013 Persons entitled: Hammerson Project Management Limited Classification: Legal charge Secured details: £9,000,000.00 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south east side of the rock , bury t/no. MAN83300; land and buildings on the south side of rochdale road bury t/no. MAN135365; land at rochdale road bury t/no. MAN135363 for details of further properties please see form MG01. Fully Satisfied |
17 December 2008 | Delivered on: 23 December 2008 Satisfied on: 28 September 2013 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildinss at market street bury town centre bury t/n GM675453, buildings and fixtures, see image for full details. Fully Satisfied |
11 July 2008 | Delivered on: 29 July 2008 Satisfied on: 28 September 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: Supplemental 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: Land and buildings to the south east side of the rock,bury greater manchester t/no:LA98800,land and buildings to the north west of chapel street bury greater manchester t/no:GM94603 for further property details please see form 395 all its present and future right title and interest all buildings see image for full details. Fully Satisfied |
9 July 2008 | Delivered on: 16 July 2008 Satisfied on: 28 September 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 December 2003 | Delivered on: 7 January 2004 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 August 2007 | Delivered on: 7 August 2007 Satisfied on: 28 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Part of land and buildings on the north east and south west side of buthcher lane, bury known as the minden medical centre. Fully Satisfied |
27 April 2007 | Delivered on: 1 May 2007 Satisfied on: 28 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a bury united reformed church, bury. See the mortgage charge document for full details. Fully Satisfied |
1 March 2007 | Delivered on: 7 March 2007 Satisfied on: 28 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as 132 134 136 and 140 the rock t/n LA324427,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 November 2006 | Delivered on: 2 December 2006 Satisfied on: 28 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a derby house, derby street, bury t/no GM11534; f/h property k/a land and buildings on the east side of derby street, bury t/no GM18162; f/h property k/a land and builldings on the south side of barlow street, bury t/no GM146878, for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
30 August 2006 | Delivered on: 7 September 2006 Satisfied on: 28 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 land and buildings on the south east side of the rock, bury t/no GM170105; f/h land and buildings on the west side of derby street, bury t/no LA365377 and f/h land and buildings on the east side of derby street, bury t/no GM128154 (for details of further property charged please refer to form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 August 2006 | Delivered on: 7 September 2006 Satisfied on: 28 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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. Fully Satisfied |
15 June 2006 | Delivered on: 20 June 2006 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental debenture Secured details: All monies due or to become due from the company from the company to the chargee and the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being land on the south easterley side of the rock bury t/n GM602271 GM602278 and GM600348. See the mortgage charge document for full details. Fully Satisfied |
31 May 2006 | Delivered on: 16 June 2006 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being the land to the north west of parson's lane bury t/nos GM303898 and GM668272. Fully Satisfied |
12 April 2006 | Delivered on: 21 April 2006 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being land and buildings on the south east side of the rock bury t/n GM170105. Fully Satisfied |
31 January 2006 | Delivered on: 16 February 2006 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the land at butcher land and rochdale road bury. See the mortgage charge document for full details. Fully Satisfied |
23 December 2003 | Delivered on: 7 January 2004 Satisfied on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 23 rochdale road bury lancashire t/n GM261924. Fully Satisfied |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Aviva Commercial Finance Limited (As “Security Agentâ€) Classification: A registered charge Particulars: None. Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Aviva Commercial Finance Limited (As “Security Agentâ€) Classification: A registered charge Particulars: The rock shopping centre bury MAN83300, MAN135365, MAN135363, see image for full details. Outstanding |
5 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Registered office address changed from C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT England to 50 Grosvenor Hill London W1K 3QT on 24 August 2023 (1 page) |
1 August 2023 | Appointment of Mr Michael John Pegler as a director on 1 August 2023 (2 pages) |
1 August 2023 | Termination of appointment of Fraser James Kennedy as a director on 1 August 2023 (1 page) |
20 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
10 January 2023 | Resolutions
|
7 January 2023 | Full accounts made up to 31 December 2021 (24 pages) |
12 December 2022 | Satisfaction of charge 049827940033 in full (1 page) |
12 December 2022 | Satisfaction of charge 049827940034 in full (1 page) |
6 December 2022 | Statement of capital following an allotment of shares on 5 December 2022
|
6 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
10 June 2022 | Full accounts made up to 31 December 2020 (23 pages) |
16 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
10 October 2019 | Appointment of Mr Christopher John Taylor as a director on 10 October 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Termination of appointment of Sandra Tierney as a secretary on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Sandra Tierney as a secretary on 12 April 2017 (1 page) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 April 2016 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Sisec Limited as a secretary on 6 April 2016 (1 page) |
8 April 2016 | Appointment of Ms Sandra Tierney as a secretary on 6 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Sisec Limited as a secretary on 6 April 2016 (1 page) |
8 April 2016 | Appointment of Ms Sandra Tierney as a secretary on 6 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT on 8 April 2016 (1 page) |
8 February 2016 | Termination of appointment of Christopher John Taylor as a director on 4 February 2016 (1 page) |
8 February 2016 | Appointment of Fraser Kennedy as a director on 3 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Christopher John Taylor as a director on 4 February 2016 (1 page) |
8 February 2016 | Appointment of Fraser Kennedy as a director on 3 February 2016 (2 pages) |
10 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 June 2015 | Termination of appointment of Joan Kramer as a director on 24 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Joan Kramer as a director on 24 June 2015 (1 page) |
28 April 2015 | Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015 (1 page) |
11 February 2015 | Satisfaction of charge 049827940029 in full (4 pages) |
11 February 2015 | Satisfaction of charge 049827940032 in full (4 pages) |
11 February 2015 | Satisfaction of charge 049827940031 in full (4 pages) |
11 February 2015 | Satisfaction of charge 049827940030 in full (4 pages) |
11 February 2015 | Satisfaction of charge 27 in full (4 pages) |
11 February 2015 | Satisfaction of charge 27 in full (4 pages) |
11 February 2015 | Satisfaction of charge 049827940031 in full (4 pages) |
11 February 2015 | Satisfaction of charge 049827940032 in full (4 pages) |
11 February 2015 | Satisfaction of charge 049827940030 in full (4 pages) |
11 February 2015 | Satisfaction of charge 049827940029 in full (4 pages) |
4 February 2015 | Registration of charge 049827940034, created on 2 February 2015 (20 pages) |
4 February 2015 | Registration of charge 049827940034, created on 2 February 2015 (20 pages) |
4 February 2015 | Registration of charge 049827940033, created on 2 February 2015 (35 pages) |
4 February 2015 | Registration of charge 049827940033, created on 2 February 2015 (35 pages) |
4 February 2015 | Registration of charge 049827940033, created on 2 February 2015 (35 pages) |
4 February 2015 | Registration of charge 049827940034, created on 2 February 2015 (20 pages) |
26 January 2015 | Appointment of Christopher John Taylor as a director on 21 January 2015 (2 pages) |
26 January 2015 | Appointment of Christopher John Taylor as a director on 21 January 2015 (2 pages) |
26 January 2015 | Appointment of Ms Padmini Singla as a director on 21 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages) |
26 January 2015 | Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages) |
26 January 2015 | Appointment of Ms Padmini Singla as a director on 21 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
11 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 June 2014 | Appointment of Sisec Limited as a secretary (2 pages) |
6 June 2014 | Appointment of Sisec Limited as a secretary (2 pages) |
2 April 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
2 April 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
25 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
19 December 2013 | Registered office address changed from 21 21 Holborn Viaduct London EC1A 2DY United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 21 21 Holborn Viaduct London EC1A 2DY United Kingdom on 19 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom on 18 December 2013 (1 page) |
17 October 2013 | Appointment of Joan Kramer as a director (2 pages) |
17 October 2013 | Appointment of Joan Kramer as a director (2 pages) |
16 October 2013 | Termination of appointment of Nicholas Ferguson as a director (1 page) |
16 October 2013 | Appointment of Ms Apwinder Kaur Sumal as a director (2 pages) |
16 October 2013 | Appointment of Ms Apwinder Kaur Sumal as a director (2 pages) |
16 October 2013 | Termination of appointment of Nicholas Ferguson as a director (1 page) |
16 October 2013 | Termination of appointment of Richard Chenery as a director (1 page) |
16 October 2013 | Termination of appointment of Richard Chenery as a director (1 page) |
8 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
8 October 2013 | Statement of company's objects (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Statement of company's objects (2 pages) |
8 October 2013 | Resolutions
|
4 October 2013 | Registration of charge 049827940031 (56 pages) |
4 October 2013 | Registration of charge 049827940031 (56 pages) |
4 October 2013 | Registration of charge 049827940029 (61 pages) |
4 October 2013 | Registration of charge 049827940029 (61 pages) |
4 October 2013 | Registration of charge 049827940030 (13 pages) |
4 October 2013 | Registration of charge 049827940032 (11 pages) |
4 October 2013 | Registration of charge 049827940032 (11 pages) |
4 October 2013 | Registration of charge 049827940030 (13 pages) |
28 September 2013 | Satisfaction of charge 23 in full (4 pages) |
28 September 2013 | Satisfaction of charge 20 in full (4 pages) |
28 September 2013 | Satisfaction of charge 19 in full (4 pages) |
28 September 2013 | Satisfaction of charge 15 in full (4 pages) |
28 September 2013 | Satisfaction of charge 14 in full (4 pages) |
28 September 2013 | Satisfaction of charge 24 in full (4 pages) |
28 September 2013 | Satisfaction of charge 18 in full (4 pages) |
28 September 2013 | Satisfaction of charge 22 in full (4 pages) |
28 September 2013 | Satisfaction of charge 24 in full (4 pages) |
28 September 2013 | Satisfaction of charge 23 in full (4 pages) |
28 September 2013 | Satisfaction of charge 19 in full (4 pages) |
28 September 2013 | Satisfaction of charge 26 in full (4 pages) |
28 September 2013 | Satisfaction of charge 28 in full (4 pages) |
28 September 2013 | Satisfaction of charge 21 in full (4 pages) |
28 September 2013 | Satisfaction of charge 16 in full (4 pages) |
28 September 2013 | Satisfaction of charge 21 in full (4 pages) |
28 September 2013 | Satisfaction of charge 20 in full (4 pages) |
28 September 2013 | Satisfaction of charge 28 in full (4 pages) |
28 September 2013 | Satisfaction of charge 25 in full (4 pages) |
28 September 2013 | Satisfaction of charge 17 in full (4 pages) |
28 September 2013 | Satisfaction of charge 15 in full (4 pages) |
28 September 2013 | Satisfaction of charge 26 in full (4 pages) |
28 September 2013 | Satisfaction of charge 18 in full (4 pages) |
28 September 2013 | Satisfaction of charge 14 in full (4 pages) |
28 September 2013 | Satisfaction of charge 16 in full (4 pages) |
28 September 2013 | Satisfaction of charge 25 in full (4 pages) |
28 September 2013 | Satisfaction of charge 17 in full (4 pages) |
28 September 2013 | Satisfaction of charge 22 in full (4 pages) |
23 September 2013 | Full accounts made up to 30 November 2012 (16 pages) |
23 September 2013 | Full accounts made up to 30 November 2012 (16 pages) |
7 August 2013 | Auditor's resignation (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
5 September 2012 | Full accounts made up to 30 November 2011 (16 pages) |
5 September 2012 | Full accounts made up to 30 November 2011 (16 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
18 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (17 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (17 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 26 (15 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 26 (15 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 25 (15 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 25 (15 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
23 March 2010 | Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 23 March 2010 (1 page) |
9 March 2010 | Full accounts made up to 30 November 2008 (15 pages) |
9 March 2010 | Full accounts made up to 30 November 2008 (15 pages) |
17 February 2010 | Registered office address changed from 105 Wigmore Street London W1U1QY on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 105 Wigmore Street London W1U1QY on 17 February 2010 (1 page) |
28 January 2010 | Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages) |
28 January 2010 | Termination of appointment of Donald Gateley as a director (1 page) |
28 January 2010 | Appointment of Mr Richard James Chenery as a director (2 pages) |
28 January 2010 | Termination of appointment of Donald Gateley as a director (1 page) |
28 January 2010 | Termination of appointment of Jason Marcus as a director (1 page) |
28 January 2010 | Termination of appointment of Anthony Marcus as a director (1 page) |
28 January 2010 | Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages) |
28 January 2010 | Appointment of Mr Richard James Chenery as a director (2 pages) |
28 January 2010 | Termination of appointment of Steven Brown as a secretary (1 page) |
28 January 2010 | Termination of appointment of Steven Brown as a secretary (1 page) |
28 January 2010 | Termination of appointment of Jason Marcus as a director (1 page) |
28 January 2010 | Termination of appointment of Anthony Marcus as a director (1 page) |
18 January 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
18 January 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Anthony Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
30 September 2009 | Director's change of particulars / anthony marcus / 14/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / anthony marcus / 14/09/2009 (1 page) |
9 February 2009 | Director's change of particulars / jason marcus / 09/02/2009 (1 page) |
9 February 2009 | Director's change of particulars / jason marcus / 09/02/2009 (1 page) |
27 January 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
27 January 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
15 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 105 wigmore street london W1U 1QY (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 105 wigmore street london W1U 1QY (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 5 saint davids court david street leeds west yorkshire LS11 5QA (1 page) |
7 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 5 saint davids court david street leeds west yorkshire LS11 5QA (1 page) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
12 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
7 March 2007 | Particulars of mortgage/charge (7 pages) |
7 March 2007 | Particulars of mortgage/charge (7 pages) |
11 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
2 December 2006 | Particulars of mortgage/charge (7 pages) |
2 December 2006 | Particulars of mortgage/charge (7 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Particulars of mortgage/charge (5 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Particulars of mortgage/charge (6 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Particulars of mortgage/charge (5 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Particulars of mortgage/charge (6 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
20 June 2006 | Particulars of mortgage/charge (6 pages) |
20 June 2006 | Particulars of mortgage/charge (6 pages) |
16 June 2006 | Particulars of mortgage/charge (6 pages) |
16 June 2006 | Particulars of mortgage/charge (6 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (3 pages) |
21 April 2006 | Particulars of mortgage/charge (6 pages) |
21 April 2006 | Particulars of mortgage/charge (6 pages) |
16 February 2006 | Particulars of mortgage/charge (6 pages) |
16 February 2006 | Particulars of mortgage/charge (6 pages) |
30 January 2006 | Particulars of mortgage/charge (6 pages) |
30 January 2006 | Particulars of mortgage/charge (6 pages) |
18 January 2006 | Return made up to 02/12/05; full list of members
|
18 January 2006 | Return made up to 02/12/05; full list of members
|
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
6 October 2005 | Full accounts made up to 31 May 2005 (12 pages) |
6 October 2005 | Full accounts made up to 31 May 2005 (12 pages) |
8 September 2005 | Particulars of mortgage/charge (6 pages) |
8 September 2005 | Particulars of mortgage/charge (6 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
26 May 2005 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
26 May 2005 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
17 February 2005 | Particulars of mortgage/charge (6 pages) |
17 February 2005 | Particulars of mortgage/charge (6 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
18 January 2005 | Return made up to 02/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 02/12/04; full list of members (8 pages) |
11 January 2005 | Particulars of mortgage/charge (6 pages) |
11 January 2005 | Particulars of mortgage/charge (6 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
8 September 2004 | Particulars of mortgage/charge (6 pages) |
8 September 2004 | Particulars of mortgage/charge (6 pages) |
4 March 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
4 March 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
4 March 2004 | Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2004 | Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (8 pages) |
7 January 2004 | Particulars of mortgage/charge (8 pages) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | New director appointed (5 pages) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | New director appointed (5 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New director appointed (4 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New director appointed (4 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Incorporation (16 pages) |
2 December 2003 | Incorporation (16 pages) |