120 Goldburst Terrace
London
NW6 3HR
Director Name | Edward John Nixon |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(105 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 16 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Copse Hill Wimbledon London SW20 0NA |
Secretary Name | Starman Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 16 March 2022) |
Correspondence Address | Hesketh House 43-45 Portman Square London W1H 6HN |
Director Name | Roy John Peter Sims |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 1994) |
Role | Secretary |
Correspondence Address | 6 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Director Name | Norman Lovett |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1995) |
Role | Commercial Director |
Correspondence Address | 25 Balmoral Way Belmont Surrey |
Secretary Name | Roy John Peter Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 6 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mr Jeremy Peter Small |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 November 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Director Name | John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 1996) |
Role | Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 1995) |
Role | Solicitor/Sec |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 November 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 1996) |
Role | Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Secretary Name | Jonathan Geoffrey Edis-Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 1995) |
Role | Solicitor/Sec |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Group Legal Director |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | David John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Group Legal Director |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Simon Scott Fraser |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 2001) |
Role | Finance Director |
Correspondence Address | Foxtrot 1 Shey Copse Woking Surrey GU22 8HS |
Director Name | Mr Bernard Charles Hector Lambert |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 2001) |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | Flat 10 21-23 Palace Gate London W8 5LS |
Secretary Name | Simon Scott Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | Foxtrot 1 Shey Copse Woking Surrey GU22 8HS |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2002) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Director Name | Lisa Marie Mackenzie |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Richard Lee Mahoney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2003) |
Role | Chief Operating Officer |
Correspondence Address | Flat 14,38 Queens Gate London SW7 5JN |
Secretary Name | Lisa Marie Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Mr David Ossian Maloney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Robert Earl Riley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2004(102 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2005) |
Role | Chief Executive Officer |
Correspondence Address | 3 Montpelier Walk London SW7 6TT |
Director Name | Mr Nicholas Mark Lalor Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(103 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 15 July 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hazlewell Road London SW15 6LR |
Director Name | Michael Patrick Murphy |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | 59 Rue De Dippach Bertrange Luxembourg 8055 Foreign |
Director Name | Alan J Kanders |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | Suite 2a 500 West End Avenue New York North Yorkshire YO23 7DE |
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1998) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Forte Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 08 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 10 October 1996) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 October 2000) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Meridien Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2005) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2006 |
---|---|
Net Worth | £5,260,000 |
Current Liabilities | £115,000 |
Latest Accounts | 31 December 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2020 | Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020 (2 pages) |
---|---|
5 September 2020 | Liquidators' statement of receipts and payments to 13 August 2020 (5 pages) |
17 March 2020 | Registered office address changed from 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 (2 pages) |
27 February 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (5 pages) |
11 September 2019 | Liquidators' statement of receipts and payments to 13 August 2019 (5 pages) |
16 May 2019 | Resignation of a liquidator (3 pages) |
16 May 2019 | Appointment of a voluntary liquidator (4 pages) |
3 March 2019 | Liquidators' statement of receipts and payments to 13 February 2019 (5 pages) |
4 September 2018 | Liquidators' statement of receipts and payments to 13 August 2018 (5 pages) |
5 March 2018 | Liquidators' statement of receipts and payments to 13 February 2018 (5 pages) |
29 January 2018 | Resignation of a liquidator (3 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 13 August 2017 (5 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 13 August 2017 (5 pages) |
9 March 2017 | Liquidators' statement of receipts and payments to 13 February 2017 (8 pages) |
9 March 2017 | Liquidators' statement of receipts and payments to 13 February 2017 (8 pages) |
5 September 2016 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 5 September 2016 (6 pages) |
5 September 2016 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 5 September 2016 (6 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (9 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (9 pages) |
1 March 2016 | Liquidators statement of receipts and payments to 13 February 2016 (5 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (5 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (5 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (5 pages) |
26 August 2015 | Liquidators statement of receipts and payments to 13 August 2015 (5 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (5 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 13 February 2015 (9 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (9 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (9 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 13 August 2014 (9 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (9 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (9 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (9 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (9 pages) |
28 February 2014 | Liquidators statement of receipts and payments to 13 February 2014 (9 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 13 August 2013 (9 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 13 August 2013 (9 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 13 August 2013 (9 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (8 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (8 pages) |
27 February 2013 | Liquidators statement of receipts and payments to 13 February 2013 (8 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 13 August 2012 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 13 February 2012 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 13 August 2011 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 13 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 13 February 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
27 August 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
27 August 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
27 August 2009 | Liquidators statement of receipts and payments to 13 August 2009 (5 pages) |
25 February 2009 | Liquidators' statement of receipts and payments to 13 February 2009 (5 pages) |
25 February 2009 | Liquidators' statement of receipts and payments to 13 February 2009 (5 pages) |
25 February 2009 | Liquidators statement of receipts and payments to 13 February 2009 (5 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Appointment of a voluntary liquidator (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: hesketh house 43-45 portman square london W1H 6HN (1 page) |
21 February 2008 | Declaration of solvency (3 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Declaration of solvency (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: hesketh house 43-45 portman square london W1H 6HN (1 page) |
21 February 2008 | Appointment of a voluntary liquidator (1 page) |
7 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 November 2007 | Auditor's resignation (1 page) |
22 November 2007 | Auditor's resignation (1 page) |
31 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
11 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
11 October 2006 | Location of debenture register (1 page) |
11 October 2006 | Location of debenture register (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
20 April 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2005 | Director resigned (2 pages) |
29 December 2005 | Director resigned (2 pages) |
29 December 2005 | Director resigned (2 pages) |
29 December 2005 | Director resigned (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
5 December 2005 | Particulars of mortgage/charge (27 pages) |
5 December 2005 | Particulars of mortgage/charge (27 pages) |
11 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
11 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Location of register of members (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Return made up to 01/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 01/09/05; full list of members (6 pages) |
17 October 2005 | Location of register of members (1 page) |
25 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
25 June 2004 | Director's particulars changed (2 pages) |
25 June 2004 | Director's particulars changed (2 pages) |
24 June 2004 | Full accounts made up to 30 June 2003 (12 pages) |
24 June 2004 | Full accounts made up to 30 June 2003 (12 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | New director appointed (3 pages) |
16 June 2004 | New director appointed (3 pages) |
16 June 2004 | New secretary appointed (3 pages) |
16 June 2004 | New secretary appointed (3 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
10 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
1 May 2003 | Particulars of mortgage/charge (6 pages) |
1 May 2003 | Particulars of mortgage/charge (6 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (10 pages) |
11 October 2002 | New director appointed (10 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
19 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
19 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
12 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
6 August 2002 | Particulars of mortgage/charge (7 pages) |
6 August 2002 | Particulars of mortgage/charge (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Return made up to 01/09/01; full list of members (6 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Return made up to 01/09/01; full list of members (6 pages) |
19 November 2001 | Director resigned (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
15 November 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Location of register of members (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Location of register of members (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Particulars of mortgage/charge (39 pages) |
26 July 2001 | Particulars of mortgage/charge (39 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Declaration of assistance for shares acquisition (16 pages) |
17 July 2001 | Declaration of assistance for shares acquisition (16 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
22 November 2000 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (3 pages) |
17 November 2000 | New secretary appointed (3 pages) |
20 October 2000 | Return made up to 01/09/00; full list of members (3 pages) |
20 October 2000 | Return made up to 01/09/00; full list of members (3 pages) |
17 October 2000 | Location of register of members (1 page) |
17 October 2000 | Location of register of members (1 page) |
14 October 1999 | Accounts for a dormant company made up to 25 September 1999 (3 pages) |
14 October 1999 | Accounts for a dormant company made up to 25 September 1999 (3 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
16 February 1999 | Accounts for a dormant company made up to 26 September 1998 (3 pages) |
16 February 1999 | Accounts for a dormant company made up to 26 September 1998 (3 pages) |
14 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
14 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 01/09/97; full list of members; amend (6 pages) |
10 March 1998 | Return made up to 01/09/97; full list of members; amend (6 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Return made up to 01/09/97; full list of members (5 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Return made up to 01/09/97; full list of members (5 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
17 October 1996 | Return made up to 01/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 01/09/96; no change of members (4 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
22 August 1996 | Secretary resigned;director resigned (1 page) |
22 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
19 July 1996 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
19 July 1996 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
27 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
27 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
14 November 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
14 November 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
15 September 1995 | Return made up to 01/09/95; no change of members (18 pages) |
15 September 1995 | Return made up to 01/09/95; no change of members (18 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
7 January 1987 | Full accounts made up to 31 October 1986 (4 pages) |
7 January 1987 | Full accounts made up to 31 October 1986 (4 pages) |
14 January 1986 | Accounts made up to 31 October 1985 (2 pages) |
14 January 1986 | Accounts made up to 31 October 1985 (2 pages) |
13 September 1971 | Resolutions
|
13 September 1971 | Resolutions
|
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (32 pages) |
13 December 1901 | Incorporation (32 pages) |