London
EC2Y 5AS
Director Name | Ms Davinia Elaine Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 July 2023(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2014(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 29 February 2012(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mrs Zena Patricia Yates |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 6th Floor, 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100k at £0.01 | Boardwalk Finance Limited 99.60% Ordinary |
---|---|
2 at £1 | Boardwalk Finance Limited 0.20% Ordinary A |
2 at £1 | Boardwalk Finance Limited 0.20% Ordinary B |
Year | 2014 |
---|---|
Turnover | £28,000 |
Net Worth | -£26,338,000 |
Cash | £48,000 |
Current Liabilities | £31,838,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
10 October 2014 | Delivered on: 30 October 2014 Persons entitled: Boardwalk Finance Limited Classification: A registered charge Outstanding |
---|---|
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 26 March 2015 Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from any charger to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 2005 | Delivered on: 20 July 2005 Satisfied on: 16 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a 1-16, 37-60 and 64-87 covesfield, gravesend, kent t/no K833773. 1-12 and 14-21 oatlands chase, weybridge, surrey t/no SY681670. 86-114 (even) hurst road, ashford, kent t/no K844958. For details of further properties charged please refer to form 395. 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 |
19 February 2021 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
21 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
11 August 2020 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor, 125 London Wall London EC2Y 5AS on 11 August 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (26 pages) |
28 May 2019 | Termination of appointment of Jason Christopher Bingham as a director on 1 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Adrian Leslie Jeffery as a director on 1 April 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (9 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (9 pages) |
27 January 2017 | Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Zena Patricia Yates as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Ms Coral Suzanne Bidel as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Zena Patricia Yates as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Ms Coral Suzanne Bidel as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
6 May 2016 | Auditor's resignation (3 pages) |
6 May 2016 | Auditor's resignation (3 pages) |
24 March 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
24 March 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
21 March 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
21 March 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
11 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
11 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
11 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
11 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 October 2014 (25 pages) |
27 August 2015 | Full accounts made up to 31 October 2014 (25 pages) |
21 August 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
21 August 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
29 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from , Pollen House 10 Cork Street, London, W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
28 July 2015 | Second filing of TM01 previously delivered to Companies House
|
28 July 2015 | Second filing of TM01 previously delivered to Companies House
|
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP04 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP04 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
15 April 2015 | Second filing of TM02 previously delivered to Companies House
|
15 April 2015 | Second filing of TM02 previously delivered to Companies House
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from , 10 Pollen House, Cork Street, London, W1S 3NP, England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 March 2015 | Satisfaction of charge 2 in full (4 pages) |
26 March 2015 | Satisfaction of charge 2 in full (4 pages) |
28 November 2014 | Termination of appointment of William Kenneth Procter as a director on 9 October 2014
|
28 November 2014 | Termination of appointment of William Kenneth Procter as a director on 9 October 2014
|
28 November 2014 | Termination of appointment of William Kenneth Procter as a director on 9 October 2014
|
28 November 2014 | Termination of appointment of William Kenneth Procter as a director on 9 October 2014
|
30 October 2014 | Registration of charge 053801710003, created on 10 October 2014 (49 pages) |
30 October 2014 | Registration of charge 053801710003, created on 10 October 2014 (49 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
16 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
16 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014
|
16 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
16 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
16 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
16 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014
|
16 October 2014 | Registered office address changed from , Molteno House 302 Regents Park Road, Finchley, London, N3 2JX to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014
|
16 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
16 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 23 September 2014
|
16 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 23 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
7 January 2013 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
1 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
15 October 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 January 2010 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
8 January 2010 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
20 August 2009 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
20 August 2009 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page) |
9 July 2008 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
9 July 2008 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
3 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
6 July 2007 | Return made up to 02/03/07; full list of members (3 pages) |
6 July 2007 | Return made up to 02/03/07; full list of members (3 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
21 September 2006 | S-div 29/08/06 (1 page) |
21 September 2006 | S-div 29/08/06 (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
13 September 2006 | Particulars of mortgage/charge (377 pages) |
13 September 2006 | Particulars of mortgage/charge (377 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 02/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 02/03/06; full list of members (7 pages) |
20 July 2005 | Particulars of mortgage/charge (16 pages) |
20 July 2005 | Particulars of mortgage/charge (16 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
6 July 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 July 2005 | Ad 20/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 July 2005 | Ad 20/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 June 2005 | Company name changed fairhold holdings (2006) LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed fairhold holdings (2006) LIMITED\certificate issued on 21/06/05 (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 31 corsham street london N1 6DR (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New director appointed (4 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (4 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 31 corsham street, london, N1 6DR (1 page) |
2 March 2005 | Incorporation (18 pages) |
2 March 2005 | Incorporation (18 pages) |