London
EC2M 2QS
Director Name | Mr David Charles Hirst |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 September 2018) |
Role | Real Estate Operations |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mark Porter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Mr Richard Charles Tanner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Bermondsey Street London SE1 3UH |
Director Name | Ms Ruth Beechey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Secretary Name | Ms Ruth Beechey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mr Clifford Roy Hawkins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Howard John Kettel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Miss Alexandra Mary O'Connell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 August 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Paul Dieter Schmidt |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German/South African |
Status | Resigned |
Appointed | 03 August 2009(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 May 2014) |
Role | Head Of Financial Accounting |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Samuel Rex Maurice Sananes |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Clova Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 July 2010 | Delivered on: 22 July 2010 Satisfied on: 3 January 2015 Persons entitled: Eurohypo Ag as Agent Classification: Legal charge Secured details: All monies due or to become due from each obligor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H eagle house 2-32 (even) procter street holborn t/no NGL780574, l/h basement parking spaces eagle house procter street london t/no NGL832067, l/h 157-169 blackfriars road london t/no TGL181960 (for details of further properties charged please refer to the form MG01). See image for full details. Fully Satisfied |
---|---|
15 July 2010 | Delivered on: 22 July 2010 Satisfied on: 3 January 2015 Persons entitled: Eurohype Ag as Agent Classification: Debenture Secured details: All monies due or to become due from each obligor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 February 2009 | Delivered on: 27 February 2009 Satisfied on: 12 November 2015 Persons entitled: Eurohypo Ag as Trustee for Each of the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a watermark place (formerly k/a mondial house) upper thames street london t/no NGL835141 see image for full details. Fully Satisfied |
9 July 2007 | Delivered on: 19 July 2007 Satisfied on: 12 November 2015 Persons entitled: Eurohypo Ag as Agent and Trustee for Each Finance Party Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) 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 |
9 July 2007 | Delivered on: 19 July 2007 Satisfied on: 12 November 2015 Persons entitled: Eurohypo Ag as Agent and Trustee for Each Finance Party Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land known as part of odyssey business park south ruislip t/n MX256144, land on the north side of odyssey business park south ruislip t/n AGL10378, part of odyssey business park south ruislip t/n NGL510343, for details of further properties charged, please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
9 July 2007 | Delivered on: 19 July 2007 Satisfied on: 12 November 2015 Persons entitled: Eurohypo Ag as Agent and Trustee for Each Finance Party Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land known as axis two axis park sutton lane langley slough t/n BK394605, 82-85 fleet street the cogers public house and the white swan public house salisbury court and 12 salisbury square london t/n 89382, the eye 100 to 110 (all) high holborn 111 high holborn and 1 to 11 procter street holborn london t/n NGL780419, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
3 April 2006 | Delivered on: 6 April 2006 Satisfied on: 12 November 2015 Persons entitled: Eurohypo Ag Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The eye 100 to 110 (all) high holborn 111 high holborn and t to 11 proctor street holborn london t/no NGL780419 l/h property k/a basement of proctor house (east) and 2-28 proctor street holborn london t/no NGL780808 l/h property being basement parking spaces eagle house proctor street london t/no NGL832067. See the mortgage charge document for full details. Fully Satisfied |
7 October 2005 | Delivered on: 18 October 2005 Satisfied on: 12 November 2015 Persons entitled: Eurohypo Ag Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage,the mortgaged property,all its right,title and interest from time to time in and to each of the following assets,any agreements,contracts,deeds,leases,licences,undertakings,guarantee,covenants,warranties. See the mortgage charge document for full details. Fully Satisfied |
14 February 2013 | Delivered on: 27 February 2013 Satisfied on: 12 November 2015 Persons entitled: Hypothekebank Frankfurt Ag Classification: Legal charge Secured details: All monies due or to become due from each obligor and the shareholder to the 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 being northern entrance 22 college hill london t/no AGL263443 see image for full details. Fully Satisfied |
28 November 2012 | Delivered on: 7 December 2012 Satisfied on: 12 November 2015 Persons entitled: Hypothekenbank Frankfurt Ag Classification: Legal charge Secured details: All monies due or to become due from each obligor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as skandia house, 23 college hill, london, t/no: NGL703844 see image for full details. Fully Satisfied |
3 June 2011 | Delivered on: 8 June 2011 Satisfied on: 31 July 2013 Persons entitled: Eurohypo Ag Classification: Legal charge Secured details: All monies due or to become due from each obligor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a atlas house 92 cheapside london t/no. NGL217944 see image for full details. Fully Satisfied |
7 October 2005 | Delivered on: 18 October 2005 Satisfied on: 12 November 2015 Persons entitled: Eurohypo Ag Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mondial house 88-94 upper thames street london t/no NGL835141 and interest in the land adjacent to mondial house 88-94 thames street london, land k/a axis two sutton lane langley slough t/no BK394605 and 82-85 fleet street the cogers public house and the white swan public house salisbury court and 12 salisbury square london t/no 89382. see the mortgage charge document for full details. Fully Satisfied |
23 September 2015 | Delivered on: 26 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 November 2017 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 15 Canada Square London E14 5GL on 7 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 15 Canada Square London E14 5GL on 7 November 2017 (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Appointment of a voluntary liquidator (3 pages) |
26 October 2017 | Appointment of a voluntary liquidator (1 page) |
26 October 2017 | Appointment of a voluntary liquidator (3 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Appointment of a voluntary liquidator (1 page) |
26 October 2017 | Declaration of solvency (5 pages) |
26 October 2017 | Declaration of solvency (5 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
26 May 2017 | Termination of appointment of Ruth Beechey as a secretary on 24 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Ruth Beechey as a director on 24 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Ruth Beechey as a secretary on 24 May 2017 (1 page) |
26 May 2017 | Appointment of Mr David Charles Hirst as a director on 24 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Ruth Beechey as a director on 24 May 2017 (1 page) |
26 May 2017 | Appointment of Mr David Charles Hirst as a director on 24 May 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Director's details changed for Mr Anthony Graeme Shayle on 6 November 2016 (2 pages) |
10 April 2017 | Director's details changed for Mr Anthony Graeme Shayle on 6 November 2016 (2 pages) |
7 April 2017 | Director's details changed for Ms Ruth Beechey on 6 November 2016 (2 pages) |
7 April 2017 | Director's details changed for Ms Ruth Beechey on 6 November 2016 (2 pages) |
7 April 2017 | Termination of appointment of Samuel Rex Maurice Sananes as a director on 19 March 2017 (1 page) |
7 April 2017 | Secretary's details changed for Ms Ruth Beechey on 5 November 2016 (1 page) |
7 April 2017 | Director's details changed for Samuel Rex Maurice Sananes on 6 November 2016 (2 pages) |
7 April 2017 | Termination of appointment of Samuel Rex Maurice Sananes as a director on 19 March 2017 (1 page) |
7 April 2017 | Director's details changed for Samuel Rex Maurice Sananes on 6 November 2016 (2 pages) |
7 April 2017 | Secretary's details changed for Ms Ruth Beechey on 5 November 2016 (1 page) |
26 July 2016 | Satisfaction of charge 054163290013 in full (4 pages) |
26 July 2016 | Satisfaction of charge 054163290013 in full (4 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
23 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 November 2015 | Satisfaction of charge 6 in full (4 pages) |
12 November 2015 | Satisfaction of charge 5 in full (4 pages) |
12 November 2015 | Satisfaction of charge 12 in full (4 pages) |
12 November 2015 | Satisfaction of charge 3 in full (4 pages) |
12 November 2015 | Satisfaction of charge 6 in full (4 pages) |
12 November 2015 | Satisfaction of charge 1 in full (4 pages) |
12 November 2015 | Satisfaction of charge 12 in full (4 pages) |
12 November 2015 | Satisfaction of charge 11 in full (4 pages) |
12 November 2015 | Satisfaction of charge 5 in full (4 pages) |
12 November 2015 | Satisfaction of charge 4 in full (4 pages) |
12 November 2015 | Satisfaction of charge 3 in full (4 pages) |
12 November 2015 | Satisfaction of charge 2 in full (4 pages) |
12 November 2015 | Satisfaction of charge 11 in full (4 pages) |
12 November 2015 | Satisfaction of charge 4 in full (4 pages) |
12 November 2015 | Satisfaction of charge 7 in full (4 pages) |
12 November 2015 | Satisfaction of charge 2 in full (4 pages) |
12 November 2015 | Satisfaction of charge 1 in full (4 pages) |
12 November 2015 | Satisfaction of charge 7 in full (4 pages) |
26 September 2015 | Registration of charge 054163290013, created on 23 September 2015 (28 pages) |
26 September 2015 | Registration of charge 054163290013, created on 23 September 2015 (28 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
3 January 2015 | Satisfaction of charge 9 in full (4 pages) |
3 January 2015 | Satisfaction of charge 9 in full (4 pages) |
3 January 2015 | Satisfaction of charge 8 in full (4 pages) |
3 January 2015 | Satisfaction of charge 8 in full (4 pages) |
13 October 2014 | Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page) |
13 October 2014 | Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page) |
13 October 2014 | Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page) |
2 September 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2 September 2014 (1 page) |
20 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
31 July 2013 | Satisfaction of charge 10 in full (3 pages) |
31 July 2013 | Satisfaction of charge 10 in full (3 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
10 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
31 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Termination of appointment of Clifford Hawkins as a director (1 page) |
30 May 2012 | Termination of appointment of Clifford Hawkins as a director (1 page) |
19 July 2011 | Company name changed serf no.2 LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Company name changed serf no.2 LIMITED\certificate issued on 19/07/11
|
20 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 (1 page) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
1 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
22 June 2010 | Director's details changed for Samuel Rex Maurice Sananes on 6 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Clifford Roy Hawkins on 6 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Samuel Rex Maurice Sananes on 6 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Samuel Rex Maurice Sananes on 6 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Anthony Graeme Shayle on 6 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Anthony Graeme Shayle on 6 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Clifford Roy Hawkins on 6 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Anthony Graeme Shayle on 6 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Mr Clifford Roy Hawkins on 6 April 2010 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
21 August 2009 | Director appointed samuel rex maurice sananes (1 page) |
21 August 2009 | Director appointed samuel rex maurice sananes (1 page) |
20 August 2009 | Appointment terminated director alexandra o'connell (1 page) |
20 August 2009 | Appointment terminated director alexandra o'connell (1 page) |
5 August 2009 | Director appointed anthony graeme shayle (1 page) |
5 August 2009 | Director appointed paul dieter schmidt (1 page) |
5 August 2009 | Director appointed anthony graeme shayle (1 page) |
5 August 2009 | Director appointed paul dieter schmidt (1 page) |
1 June 2009 | Appointment terminated director howard kettel (1 page) |
1 June 2009 | Appointment terminated director howard kettel (1 page) |
18 May 2009 | Appointment terminated director richard tanner (1 page) |
18 May 2009 | Appointment terminated director richard tanner (1 page) |
16 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / richard tanner / 15/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / richard tanner / 15/03/2009 (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
31 October 2008 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
31 October 2008 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
20 October 2008 | Director appointed mr howard john kettel (1 page) |
20 October 2008 | Director appointed miss alexandra mary o'connell (1 page) |
20 October 2008 | Director appointed mr howard john kettel (1 page) |
20 October 2008 | Director appointed miss alexandra mary o'connell (1 page) |
26 September 2008 | Director appointed mr clifford roy hawkins (1 page) |
26 September 2008 | Director appointed mr clifford roy hawkins (1 page) |
22 September 2008 | Appointment terminated director mark porter (1 page) |
22 September 2008 | Appointment terminated director mark porter (1 page) |
17 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
31 October 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
19 July 2007 | Particulars of mortgage/charge (10 pages) |
19 July 2007 | Particulars of mortgage/charge (10 pages) |
19 July 2007 | Particulars of mortgage/charge (12 pages) |
19 July 2007 | Particulars of mortgage/charge (9 pages) |
19 July 2007 | Particulars of mortgage/charge (12 pages) |
19 July 2007 | Particulars of mortgage/charge (9 pages) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
6 November 2006 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
16 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
6 April 2006 | Particulars of mortgage/charge (6 pages) |
6 April 2006 | Particulars of mortgage/charge (6 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
20 October 2005 | Memorandum and Articles of Association (11 pages) |
20 October 2005 | Memorandum and Articles of Association (11 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
18 October 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Particulars of mortgage/charge (10 pages) |
18 October 2005 | Particulars of mortgage/charge (10 pages) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 21 lombard street london EC3V 9AH (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 21 lombard street london EC3V 9AH (1 page) |
5 May 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
5 May 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Director resigned (1 page) |