London
SW4 0LP
Secretary Name | Muhammad Khawar Amin Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Lillieshall Road London SW4 0LP |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Dr Richard Harold Friedland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2012) |
Role | Doctor Executive |
Country of Residence | South Africa |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Michael Ivan Sacks |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Peter Nelson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2008) |
Role | Finance Director |
Correspondence Address | 7 Bedford Avenue Craighall Park Johannesburg 2196 South Africa |
Director Name | Hymie Reuvin Levin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2012) |
Role | Attorney |
Country of Residence | South Africa |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Ingrid Marion Davis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 2010) |
Role | Company Director |
Correspondence Address | 35 Lotus Street Gallo Manor Sandton South Africa |
Director Name | Italia Boninelli |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 5 Constance Road Bedfordview Gauteng 2007 South Africa |
Director Name | Jason Marshall Blank |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | The Manor House Lower Woodford Salisbury SP3 5NL |
Secretary Name | Mr Christoffel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Horton Crescent Livingstone Park Epsom Surrey KT19 8AA |
Director Name | Mr Ian Martin Lloyd Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Ian Martin Lloyd Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Muhammad Khawar Amin Mann |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Peter Warrener |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2008) |
Role | Human Resources |
Country of Residence | South Africa |
Correspondence Address | 20 Mount Royal Kopje Street Morningside Johannesburg 2196 South Africa |
Director Name | Mr David Benjamin Marks |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Clarence Road London SW19 8QD |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Dr Charles Jacobus Gysbertus Niehaus |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Vaughan Erris Firman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Ms Melanie Sandra Fernandes Da Costa |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Director Strategy & Health Policy |
Country of Residence | South Africa |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Dr Steven Lewis Dyson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2013) |
Role | Investment Professional (Partner At Apax Partners) |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9SS |
Director Name | Mr Brian Roy Cole |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Jason Marshall Blank |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 January 2013) |
Role | Co Managing Patrner - Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Martin John Kuscus |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 February 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Dr Azar Paul Hindelly Jammine |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 February 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 2013) |
Role | Economist |
Country of Residence | South Africa |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Keith Norman Gibson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 February 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Bradley Jonathan Sacks |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American,South Afric |
Status | Resigned |
Appointed | 29 February 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2013) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9SS |
Director Name | Mr Andrew Wollaston |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 May 2015) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr David Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Richard Anthony Smee |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2015) |
Correspondence Address | 15-19 York Place Edinburgh EH1 3EB Scotland |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
101 at £1 | Ghg 10 (Bvi Property Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | Registered office address changed from C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England to 7 Albemarle Street London W1S 4HQ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England to 7 Albemarle Street London W1S 4HQ on 6 October 2015 (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Registered office address changed from C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England to 7 Albemarle Street London W1S 4HQ on 6 October 2015 (1 page) |
7 July 2015 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 23 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 23 June 2015 (1 page) |
26 June 2015 | Appointment of R&H Fund Services Limited as a secretary on 23 June 2015 (2 pages) |
25 June 2015 | Secretary's details changed for Citco Management (Uk) Limited on 23 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Andrew Wollaston as a director on 29 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Richard Anthony Smee as a director on 29 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Andrew Wollaston as a director on 29 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Richard Anthony Smee as a director on 29 May 2015 (2 pages) |
24 June 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ on 24 June 2015 (1 page) |
15 June 2015 | Termination of appointment of David Duggins as a director on 29 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of David Duggins as a director on 29 May 2015 (2 pages) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 March 2015 | Auditor's resignation (1 page) |
24 March 2015 | Auditor's resignation (1 page) |
18 March 2015 | Register inspection address has been changed from 3 Paris Garden Southwark London SE1 8ND England to 7 Albemarle Street London W1S 4HQ (1 page) |
18 March 2015 | Register inspection address has been changed from 3 Paris Garden Southwark London SE1 8ND England to 7 Albemarle Street London W1S 4HQ (1 page) |
1 October 2014 | Full accounts made up to 30 September 2013 (19 pages) |
1 October 2014 | Full accounts made up to 30 September 2013 (19 pages) |
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 August 2013 | Appointment of Mr Richard Anthony Smee as a director (2 pages) |
29 August 2013 | Appointment of Mr Richard Anthony Smee as a director (2 pages) |
28 August 2013 | Termination of appointment of Azar Jammine as a director (1 page) |
28 August 2013 | Termination of appointment of Keith Gibson as a director (1 page) |
28 August 2013 | Termination of appointment of Brian Cole as a director (1 page) |
28 August 2013 | Termination of appointment of Martin Kuscus as a director (1 page) |
28 August 2013 | Termination of appointment of Azar Jammine as a director (1 page) |
28 August 2013 | Termination of appointment of Martin Kuscus as a director (1 page) |
28 August 2013 | Termination of appointment of Keith Gibson as a director (1 page) |
28 August 2013 | Termination of appointment of Brian Cole as a director (1 page) |
15 August 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
15 August 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
15 August 2013 | Register(s) moved to registered office address (1 page) |
15 August 2013 | Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England on 15 August 2013 (1 page) |
15 August 2013 | Register(s) moved to registered office address (1 page) |
15 August 2013 | Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England on 15 August 2013 (1 page) |
12 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Appointment of Mr David Duggins as a director (2 pages) |
8 July 2013 | Termination of appointment of Bradley Sacks as a director (1 page) |
8 July 2013 | Termination of appointment of Steven Dyson as a director (1 page) |
8 July 2013 | Appointment of Mr David Duggins as a director (2 pages) |
8 July 2013 | Termination of appointment of Steven Dyson as a director (1 page) |
8 July 2013 | Termination of appointment of Bradley Sacks as a director (1 page) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
13 June 2013 | Termination of appointment of Catherine Vickery as a secretary (1 page) |
11 June 2013 | Appointment of Mr Andrew Wollaston as a director (2 pages) |
9 April 2013 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 9 April 2013 (1 page) |
8 April 2013 | Director's details changed for Brian Roy Cole on 1 October 2012 (2 pages) |
8 April 2013 | Register(s) moved to registered inspection location (1 page) |
8 April 2013 | Register inspection address has been changed (1 page) |
8 April 2013 | Director's details changed for Brian Roy Cole on 1 October 2012 (2 pages) |
8 April 2013 | Termination of appointment of Jason Blank as a director (1 page) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
29 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Termination of appointment of Michael Sacks as a director (1 page) |
25 April 2012 | Appointment of Jason Marshall Blank as a director (2 pages) |
25 April 2012 | Termination of appointment of Hymie Levin as a director (1 page) |
25 April 2012 | Appointment of Martin John Kuscus as a director (2 pages) |
25 April 2012 | Termination of appointment of Richard Livingstone as a director (1 page) |
25 April 2012 | Appointment of Bradley Jonathan Sacks as a director (2 pages) |
25 April 2012 | Termination of appointment of Melanie Da Costa as a director (1 page) |
25 April 2012 | Termination of appointment of Ian Jones as a director (1 page) |
25 April 2012 | Appointment of Steven Dyson as a director (2 pages) |
25 April 2012 | Appointment of Dr Azar Paul Hindelly Jammine as a director (2 pages) |
25 April 2012 | Appointment of Brian Roy Cole as a director (2 pages) |
25 April 2012 | Termination of appointment of Richard Friedland as a director (1 page) |
25 April 2012 | Appointment of Keith Norman Gibson as a director (2 pages) |
25 April 2012 | Termination of appointment of David Marks as a director (1 page) |
25 April 2012 | Termination of appointment of Muhammad Mann as a director (1 page) |
2 November 2011 | Termination of appointment of Stephen Collier as a director (1 page) |
2 November 2011 | Termination of appointment of Vaughan Firman as a director (1 page) |
17 May 2011 | Termination of appointment of Charles Niehaus as a director (1 page) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 (10 pages) |
3 December 2010 | Appointment of Richard John Livingstone as a director (1 page) |
3 December 2010 | Termination of appointment of Christopher King as a director (1 page) |
3 December 2010 | Director's details changed for Richard John Livingstone on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Richard John Livingstone on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Vaughan Erris Firman on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Dr Richard Friedland on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Christopher King on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Muhammad Khawar Amin Mann on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Michael Ivan Sacks on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Hymie Reuvin Levin on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Dr Richard Friedland on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Vaughan Erris Firman on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Director's details changed for Michael Ivan Sacks on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Charles Niehaus on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Christopher King on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for David Benjamin Marks on 1 October 2009 (2 pages) |
24 June 2010 | Appointment of Melanie Sandra Fernandes Da Costa as a director (2 pages) |
24 June 2010 | Director's details changed for Mr Ian Martin Lloyd Jones on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Ian Martin Lloyd Jones on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Muhammad Khawar Amin Mann on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
24 June 2010 | Termination of appointment of Ingrid Davis as a director (1 page) |
24 June 2010 | Director's details changed for Hymie Reuvin Levin on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for David Benjamin Marks on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Charles Niehaus on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for David Marks on 29 February 2008 (1 page) |
19 January 2010 | Full accounts made up to 30 September 2009 (14 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (6 pages) |
11 May 2009 | Director's change of particulars / hymie levin / 30/06/2006 (1 page) |
11 May 2009 | Director appointed vaughan erris firman (1 page) |
11 May 2009 | Appointment terminated director peter nelson (1 page) |
6 February 2009 | Full accounts made up to 30 September 2008 (17 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 May 2008 | Return made up to 18/04/08; full list of members (11 pages) |
15 May 2008 | Director appointed stephen john collier (7 pages) |
7 May 2008 | Appointment terminated director peter warrener (1 page) |
7 May 2008 | Director appointed charles niehaus (2 pages) |
10 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
26 March 2008 | Capitals not rolled up (2 pages) |
25 January 2008 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 10TH floor 66 chiltern street london W1U 8GH (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 18/04/07; full list of members (10 pages) |
25 May 2007 | Particulars of mortgage/charge (11 pages) |
20 February 2007 | Director resigned (1 page) |
14 November 2006 | Memorandum and Articles of Association (11 pages) |
7 November 2006 | Company name changed pantomime propco 10 LIMITED\certificate issued on 07/11/06 (2 pages) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Particulars of mortgage/charge (6 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (15 pages) |
29 August 2006 | Ad 31/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 August 2006 | Particulars of mortgage/charge (10 pages) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | Particulars of mortgage/charge (13 pages) |
31 July 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Memorandum and Articles of Association (13 pages) |
18 April 2006 | Incorporation (17 pages) |
18 April 2006 | Secretary resigned (1 page) |