F-8/1
Islamabad
46000
Director Name | Mr Laith Ghaith Pharaon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 26 March 2002(88 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Businessman & International Investor |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 2820 Al-Rawdah District/1 Jeddah 21421 Foreign |
Director Name | Mr Wael Ghaith Pharaon |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 26 March 2002(88 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Businessman & International Investor |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 2820 Al-Rawdah District/1 Jeddah 21421 Foreign |
Secretary Name | Mr Rehmat Ullah Bardaie |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 05 April 2002(88 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Secretary |
Correspondence Address | House No. 607 Main Double Road G-9/1 Islamabad 44000 |
Director Name | H E Dr Ghaith R Pharaon |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 23 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1993) |
Role | Chairman |
Correspondence Address | PO Box 1935 Jeddah Foreign |
Director Name | Mr Hasan Mahamood Kazmi |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 1992) |
Role | Company Director |
Correspondence Address | 21 Holly Park Gardens London N3 3NG |
Director Name | Faisal Saoud Al-Fulaij |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 23 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 1992) |
Role | Company Director |
Correspondence Address | Mubarak Al-Kabir Street PO Box 24984 Safat Foreign |
Director Name | Mr Tanvir Ahmad |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 November 1991) |
Role | Director And Company Secretary |
Correspondence Address | 5 Savile Gardens Croydon Surrey CR0 5QQ |
Director Name | Mr Syed Dilawar Abbas |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | House No 7 Street 87 G6-3 Islamabad Foreign |
Director Name | He Sheikh Kamal Adham |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 23 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 1992) |
Role | Company Director |
Correspondence Address | PO Box 6126 Jeddah Foreign |
Secretary Name | Mr Tanvir Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | Bungalow No 1 Post Office Refinery Morgah Rawalpindi Pakistan |
Director Name | Mr Khalid Atiq Ghazi |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 November 1991(78 years after company formation) |
Appointment Duration | 2 years (resigned 24 November 1993) |
Role | Senior Business Executive/Chartered Accountant |
Correspondence Address | House 56 Street 11 Phase V Defence Housing Authority Karachi Foreign |
Director Name | Mr Robert Edward Axford |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 November 1992(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 Regis Place PO Box 1787 Grand Cayman British West Indies |
Director Name | Mr David John Waters |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 1997) |
Role | Insolvency Administrator |
Correspondence Address | Leda House Station Road Cambridge CB1 2RN |
Director Name | Mr Robert Timothy Steele |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(78 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 1992) |
Role | Accountant |
Correspondence Address | 100 Leadenhall Street London EC3A 3AD |
Director Name | Mr Ronald Thomas Stainthorpe |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 November 1992(78 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 100 Leadenhall Street London EC3A 3AD |
Director Name | Mr John Brian Sheedy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 November 1992(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 181 Bay Street Bce Place Suite 1400 Toronto Ontario M5j 2vi Canada Foreign |
Director Name | Miss Sophie Jane McKiernan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(78 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 1993) |
Role | Trainee Accountant |
Correspondence Address | 100 Leadenhall Street London EC3A 3AD |
Director Name | Mr Bruce Wendell Phinney |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 November 1992(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 100 Leadenhall Street London EC3A 3AD |
Secretary Name | Mr Robert Timothy Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(78 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 1992) |
Role | Accountant |
Correspondence Address | 100 Leadenhall Street London EC3A 3AD |
Secretary Name | Mr Bruce Wendell Phinney |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 21 December 1992(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 100 Leadenhall Street London EC3A 3AD |
Director Name | Carmen Salvatore Genovese |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 February 1994(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 33 Harbour Square 3209 Toronto Ontario M5j 2g2 |
Secretary Name | Carmen Salvatore Genovese |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 23 February 1994(80 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 181 Bay Street Bce Place Suite 1400 Toronto Ontario M5j 2vi Canada |
Director Name | Mr Kenneth Melvin Krys |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 1998(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2000) |
Role | Accountant |
Country of Residence | Cayman Islands |
Correspondence Address | 30 Silver Palms Crescent George Town Grand Cayman Cayman Islands |
Director Name | Simon Andrew Charlton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2001) |
Role | Chartered Accountant |
Correspondence Address | PO Box 1787 Gt 1 Capital Place Sheddon Road George Town Cayman Islands |
Director Name | Mr Elton Shane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(87 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 122 Pickford Road Markyate St. Albans Hertfordshire AL3 8RL |
Director Name | Graeme Clark |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(87 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2003) |
Role | Solicitor |
Correspondence Address | 44 Roderick Road Hampstead London NW3 2NL |
Secretary Name | Mr Elton Shane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(87 years, 12 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 April 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 122 Pickford Road Markyate St. Albans Hertfordshire AL3 8RL |
Director Name | Arif Kemal |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 March 2002(88 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 2002) |
Role | Business/Senior Business Exec |
Correspondence Address | H No 89 A St No 44 F 10/4 Islamabad N A 44000 Pakistan |
Director Name | Dr Ghaith Rashad Pharaon |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 01 March 2002(88 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 January 2017) |
Role | Investor Senior Business Execu |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 2820 Al-Rawdah District/1 Jeddah Na 21421 Foreign |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(83 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 2001) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | apl.com |
---|
Registered Address | 4 Swan Street Manchester M4 5JN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
9m at £1 | Bay View International Group Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,301,181,000 |
Gross Profit | £137,921,000 |
Net Worth | £327,945,000 |
Cash | £176,181,000 |
Current Liabilities | £299,145,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
29 November 2001 | Delivered on: 6 December 2001 Satisfied on: 4 February 2003 Persons entitled: Bank of Commerce and Commerce International Sa Classification: Debenture Secured details: The payment of us $30 million due from the company to the chargee pursuant to a settlement agreement on or before 5 september 2002. 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 April 1938 | Delivered on: 27 June 1938 Persons entitled: The Burmah Oil Co LTD Classification: Mortgage created out of the united kingdom & comprising soley property situate outside U.K. Secured details: Sterling pounds 50,000. Particulars: Properties as per schdule attached to particulars & goodwill (refer to particulars). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 March 1938 | Delivered on: 27 June 1938 Persons entitled: The Burmah Oil Co LTD Classification: Mortgate created out of the united kingdom. & comprisin soley property situate outside the united kingdom. Registered pursuant to order of court dated 22/06/38. Secured details: Sterling pounds 50,000. Particulars: Properties as per schedule attached to the particulars & goodwill (refer to partculars). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
6 January 2024 | Group of companies' accounts made up to 30 June 2023 (61 pages) |
---|---|
4 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
11 January 2023 | Group of companies' accounts made up to 30 June 2022 (61 pages) |
4 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
7 September 2022 | Director's details changed for Mr. Laith Ghaith Pharaon on 6 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Mr. Wael Ghaith Pharaon on 6 September 2022 (2 pages) |
6 September 2022 | Director's details changed for Mr. Shuaib Anwer Malik on 6 September 2022 (2 pages) |
6 January 2022 | Group of companies' accounts made up to 30 June 2021 (60 pages) |
29 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
3 March 2021 | Group of companies' accounts made up to 30 June 2020 (60 pages) |
3 March 2021 | Secretary's details changed for Mr. Rehmat Ullah Bardaie on 2 March 2021 (1 page) |
5 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
6 February 2020 | Group of companies' accounts made up to 30 June 2019 (60 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
19 July 2019 | Change of details for Mr. Wael Ghaith Pharaon as a person with significant control on 6 April 2016 (2 pages) |
19 July 2019 | Change of details for Mr. Laith Ghaith Pharaon as a person with significant control on 6 April 2016 (2 pages) |
10 July 2019 | Cessation of Bay View International Group S.A. as a person with significant control on 6 April 2016 (1 page) |
10 July 2019 | Notification of Wael Ghaith Pharaon as a person with significant control on 6 April 2016 (2 pages) |
10 July 2019 | Notification of Laith Ghaith Pharaon as a person with significant control on 6 April 2016 (2 pages) |
19 March 2019 | Group of companies' accounts made up to 30 June 2018 (56 pages) |
20 December 2018 | Resolutions
|
20 December 2018 | Memorandum and Articles of Association (17 pages) |
2 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
26 March 2018 | Group of companies' accounts made up to 30 June 2017 (55 pages) |
21 February 2018 | Resolutions
|
21 February 2018 | Memorandum and Articles of Association (18 pages) |
21 February 2018 | Statement of company's objects (2 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (54 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (54 pages) |
17 January 2017 | Termination of appointment of Ghaith Rashad Pharaon as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Ghaith Rashad Pharaon as a director on 6 January 2017 (1 page) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
13 June 2016 | Auditor's resignation (1 page) |
13 June 2016 | Auditor's resignation (1 page) |
22 March 2016 | Group of companies' accounts made up to 30 June 2015 (59 pages) |
22 March 2016 | Group of companies' accounts made up to 30 June 2015 (59 pages) |
21 October 2015 | Registered office address changed from 94 Dickenson Road Manchester M14 5HJ to 4 Swan Street Manchester M4 5JN on 21 October 2015 (1 page) |
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Registered office address changed from 94 Dickenson Road Manchester M14 5HJ to 4 Swan Street Manchester M4 5JN on 21 October 2015 (1 page) |
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 April 2015 | Group of companies' accounts made up to 30 June 2014 (51 pages) |
12 April 2015 | Group of companies' accounts made up to 30 June 2014 (51 pages) |
16 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
19 March 2014 | Group of companies' accounts made up to 30 June 2013 (43 pages) |
19 March 2014 | Group of companies' accounts made up to 30 June 2013 (43 pages) |
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (46 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (46 pages) |
6 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
6 December 2011 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
12 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
29 March 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
30 September 2010 | Director's details changed for Wael Ghaith Pharaon on 23 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Ghaith Rashad Pharaon on 23 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Shuaib Anwer Malik on 23 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Laith Ghaith Pharaon on 23 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Wael Ghaith Pharaon on 23 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Dr Ghaith Rashad Pharaon on 23 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Rehmat Ullah Bardaie on 23 September 2010 (1 page) |
30 September 2010 | Secretary's details changed for Rehmat Ullah Bardaie on 23 September 2010 (1 page) |
30 September 2010 | Director's details changed for Shuaib Anwer Malik on 23 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Laith Ghaith Pharaon on 23 September 2010 (2 pages) |
9 March 2010 | Amended group of companies' accounts made up to 30 June 2009 (29 pages) |
9 March 2010 | Amended group of companies' accounts made up to 30 June 2009 (29 pages) |
22 January 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
22 January 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 139 dickenson road manchester M14 5HZ (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 139 dickenson road manchester M14 5HZ (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 94 dickenson road manchester lancashire M14 5HJ england (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 94 dickenson road manchester lancashire M14 5HJ england (1 page) |
6 April 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
6 April 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
21 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from sadiq metcalfe & co 139 dickenson road manchester M14 5HZ (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from sadiq metcalfe & co 139 dickenson road manchester M14 5HZ (1 page) |
15 May 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
15 May 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
12 October 2007 | Return made up to 23/09/07; full list of members (8 pages) |
12 October 2007 | Return made up to 23/09/07; full list of members (8 pages) |
1 February 2007 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
1 February 2007 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
27 November 2006 | Return made up to 23/09/06; full list of members (8 pages) |
27 November 2006 | Return made up to 23/09/06; full list of members (8 pages) |
3 January 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
3 January 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
17 November 2005 | Return made up to 23/09/05; full list of members
|
17 November 2005 | Return made up to 23/09/05; full list of members
|
9 May 2005 | Memorandum and Articles of Association (5 pages) |
9 May 2005 | Memorandum and Articles of Association (5 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
24 March 2005 | Group of companies' accounts made up to 30 June 2004 (32 pages) |
24 March 2005 | Group of companies' accounts made up to 30 June 2004 (32 pages) |
29 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
29 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
19 March 2004 | Group of companies' accounts made up to 30 June 2003 (32 pages) |
19 March 2004 | Group of companies' accounts made up to 30 June 2003 (32 pages) |
6 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
5 February 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
5 February 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Director resigned (1 page) |
26 November 2002 | Return made up to 23/09/02; full list of members
|
26 November 2002 | Return made up to 23/09/02; full list of members
|
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
26 June 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
26 June 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 3RD floor 11 waterloo place london SW1Y 4AU (1 page) |
11 April 2002 | New secretary appointed (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 3RD floor 11 waterloo place london SW1Y 4AU (1 page) |
11 April 2002 | New secretary appointed (1 page) |
11 April 2002 | Secretary resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
18 December 2001 | Group of companies' accounts made up to 30 June 1999 (32 pages) |
18 December 2001 | Group of companies' accounts made up to 30 June 2000 (32 pages) |
18 December 2001 | Group of companies' accounts made up to 30 June 1999 (32 pages) |
18 December 2001 | Group of companies' accounts made up to 31 December 1993 (22 pages) |
18 December 2001 | Group of companies' accounts made up to 30 June 1997 (25 pages) |
18 December 2001 | Group of companies' accounts made up to 31 December 1993 (22 pages) |
18 December 2001 | Group of companies' accounts made up to 30 June 2000 (32 pages) |
18 December 2001 | Group of companies' accounts made up to 31 December 1994 (25 pages) |
18 December 2001 | Group of companies' accounts made up to 31 December 1992 (25 pages) |
18 December 2001 | Group of companies' accounts made up to 31 December 1994 (25 pages) |
18 December 2001 | Group of companies' accounts made up to 30 June 1998 (31 pages) |
18 December 2001 | Group of companies' accounts made up to 31 December 1995 (22 pages) |
18 December 2001 | Group of companies' accounts made up to 30 June 1998 (31 pages) |
18 December 2001 | Group of companies' accounts made up to 31 December 1995 (22 pages) |
18 December 2001 | Group of companies' accounts made up to 31 December 1992 (25 pages) |
18 December 2001 | Group of companies' accounts made up to 30 June 1997 (25 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
22 November 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
22 November 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (3 pages) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | New secretary appointed (3 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
25 October 2001 | Return made up to 23/09/01; full list of members (5 pages) |
25 October 2001 | Return made up to 23/09/01; full list of members (5 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
19 October 2000 | Return made up to 23/09/00; no change of members (5 pages) |
19 October 2000 | Return made up to 23/09/00; no change of members (5 pages) |
25 October 1999 | Return made up to 23/09/99; full list of members (5 pages) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Return made up to 23/09/99; full list of members (5 pages) |
25 October 1999 | Director's particulars changed (1 page) |
19 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
19 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
14 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
14 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
24 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Return made up to 23/09/97; full list of members (5 pages) |
24 October 1997 | Return made up to 23/09/97; full list of members (5 pages) |
24 October 1997 | Director's particulars changed (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
18 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
18 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
3 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
27 September 1995 | Return made up to 23/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 23/09/95; no change of members (4 pages) |
30 August 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
30 August 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (294 pages) |
12 December 1993 | Resolutions
|
12 December 1993 | Resolutions
|
3 November 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
3 November 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
29 October 1991 | Auditor's resignation (1 page) |
29 October 1991 | Auditor's resignation (1 page) |
26 September 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
26 September 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
19 October 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
19 October 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
19 October 1989 | Full group accounts made up to 31 December 1988 (28 pages) |
19 October 1989 | Full group accounts made up to 31 December 1988 (28 pages) |
14 October 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
14 October 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
5 November 1987 | Full group accounts made up to 31 December 1986 (23 pages) |
5 November 1987 | Full group accounts made up to 31 December 1986 (23 pages) |
8 October 1986 | Full accounts made up to 31 December 1985 (26 pages) |
8 October 1986 | Full accounts made up to 31 December 1985 (26 pages) |
8 October 1986 | Return made up to 19/09/86; full list of members (6 pages) |
21 April 1976 | Memorandum of association (8 pages) |
21 April 1976 | Memorandum of association (8 pages) |
1 December 1913 | Certificate of incorporation (1 page) |
1 December 1913 | Certificate of incorporation (1 page) |