98 King Street
Manchester
M2 4WB
Director Name | Mr Christopher Richard Horobin |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2016(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
Director Name | Mr Kenneth Charles Pratt |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2016(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
Director Name | Mr Antony Wood Gibbs |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Green Acre Buddon Lane Quorn Loughborough Leicestershire LE12 8AA |
Director Name | Derek William Gifford |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(51 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2000) |
Role | Certified Accountant |
Correspondence Address | 70 Manor Drive Surbiton Surrey KT5 8NF |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 February 1999) |
Role | Personnel Director |
Correspondence Address | Flat 1 Hurlingham Court Ranelagh Gardens London SW6 3SH |
Director Name | Mr Adrian Paul Moulds |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(51 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ferris House Newbarn Lane Seer Green Buckinghamshire HP9 2QZ |
Secretary Name | Derek William Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(51 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 70 Manor Drive Surbiton Surrey KT5 8NF |
Secretary Name | Mr Andrew Gilmour McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(51 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 376 Wootton Road Kings Lynn Norfolk PE30 3EA |
Director Name | Fiona Mary Harrison |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(52 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage North Heath Chieveley Newbury RG20 8UD |
Director Name | Mr Brian Howard Schama |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Sherwood Road Hendon London NW4 1AE |
Director Name | Rebecca Jane Cotterell |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(58 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 1998) |
Role | Ce |
Correspondence Address | Pebworth Fields House Pebworth Stratford Upon Avon Warwickshire CV37 8XP |
Director Name | Mr John Charles Cranston |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(60 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Nottingham Road Southwell Nottinghamshire NG25 0LF |
Director Name | Ms Patricia Ann Burnett |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2003) |
Role | Director Of Jaeger |
Country of Residence | England |
Correspondence Address | The Conifers Seabrook Road Kings Langley Hertfordshire WD4 8NU |
Secretary Name | Simon Christopher O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 64 Plimsoll Road London N4 2EE |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(61 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2003) |
Role | Finance Director |
Correspondence Address | Stonelow Flat Farm Eastmoor Derbyshire S42 7DE |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(61 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Wingfield Close The Common Pontypridd CF37 4AB Wales |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Mr Andrew Winship Oliver |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(63 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mount Park Road Ealing London W5 2RS |
Secretary Name | Mr Andrew Winship Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(63 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mount Park Road Ealing London W5 2RS |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(63 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Graham John Edgerton |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(63 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(63 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Secretary Name | Dilbina Manjit Kaur Atkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(64 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 January 2014) |
Role | Finance Controller |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Secretary Name | Mark Richard Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(64 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2012) |
Role | Accountant |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Belinda Earl |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(64 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 January 2012) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(74 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Colin Glen Henry |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(74 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Harminder Singh Atwal |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(75 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Simon Christopher Pilling |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Website | jaeger.co.uk |
---|
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
20m at £1 | Jaeger Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,221,000 |
Gross Profit | £44,762,000 |
Net Worth | £6,858,000 |
Cash | £1,358,000 |
Current Liabilities | £13,114,000 |
Latest Accounts | 27 February 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
13 April 2012 | Delivered on: 24 April 2012 Persons entitled: BECAP12 Spv 2 Limited Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 April 2012 | Delivered on: 24 April 2012 Persons entitled: Macsco 40 Limited (Now Known as Becap Jaeger (UK) Limited) Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
12 May 2010 | Delivered on: 18 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
12 May 2010 | Delivered on: 18 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 December 2015 | Delivered on: 18 December 2015 Persons entitled: BECAP12 Gp Limited, as General Partner of BECAP12 Gp LP, as General Partner of BECAP12 Fund LP Classification: A registered charge Particulars: L/H land at unit R.S.330, cabot place, north colonnade, london t/no AGL227081. Outstanding |
14 October 2015 | Delivered on: 16 October 2015 Persons entitled: BECAP12 Gp Limited, as General Partner of BECAP12 Gp LP, as General Partner of BECAP12 Fund LP Classification: A registered charge Particulars: L/H unit 63 mcarthur glen outlet kimberely way ashford kent t/no TT19925 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
26 March 2014 | Delivered on: 1 April 2014 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 April 2013 | Delivered on: 16 April 2013 Persons entitled: BECAP12 Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the loan note parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 April 2012 | Delivered on: 24 April 2012 Persons entitled: Macsco 40 Limited (Now Known as Becap Jaeger (UK) Limited) Classification: Security agreement Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 February 2010 | Delivered on: 5 March 2010 Satisfied on: 22 June 2010 Persons entitled: Gmac Commercial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights title and interests in and to the accounts see image for full details. Fully Satisfied |
4 April 2003 | Delivered on: 16 April 2003 Satisfied on: 22 June 2010 Persons entitled: Gmac Commercial Finance PLC Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Unit 35 bicester village bicester cheshire oaks unit 48 unit 13 great western designer outlet village churchwood swindon * please refer to form 395 for further details of property charged *. 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 |
24 March 2003 | Delivered on: 3 April 2003 Satisfied on: 11 November 2003 Persons entitled: Amphitrite Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 March 2003 | Delivered on: 18 March 2003 Satisfied on: 7 August 2004 Persons entitled: Gmac Commercial Finance PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 May 2012 | Delivered on: 26 May 2012 Satisfied on: 11 October 2013 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £124,040.84 and all other monies due or to become due from the company to the chargee. Particulars: All sums held from time to time on behalf of the landlord in the deposit account see image for full details. Fully Satisfied |
17 February 2003 | Delivered on: 25 February 2003 Satisfied on: 19 May 2004 Persons entitled: Amphitrite Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2020 | Notice of move from Administration to Dissolution (32 pages) |
17 March 2020 | Registered office address changed from C/O Alixpartners 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) |
13 November 2019 | Administrator's progress report (28 pages) |
20 May 2019 | Administrator's progress report (29 pages) |
18 April 2019 | Notice of extension of period of Administration (3 pages) |
14 March 2019 | Notice of order removing administrator from office (9 pages) |
22 November 2018 | Administrator's progress report (31 pages) |
18 May 2018 | Administrator's progress report (34 pages) |
20 April 2018 | Notice of extension of period of Administration (4 pages) |
21 November 2017 | Administrator's progress report (47 pages) |
21 November 2017 | Administrator's progress report (47 pages) |
18 July 2017 | Statement of affairs with form AM02SOA (9 pages) |
18 July 2017 | Statement of affairs with form AM02SOA (9 pages) |
30 June 2017 | Notice of deemed approval of proposals (4 pages) |
30 June 2017 | Notice of deemed approval of proposals (4 pages) |
8 June 2017 | Statement of administrator's proposal (72 pages) |
8 June 2017 | Statement of administrator's proposal (72 pages) |
19 May 2017 | Appointment of an administrator (4 pages) |
19 May 2017 | Appointment of an administrator (4 pages) |
28 April 2017 | Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 April 2017 (2 pages) |
28 April 2017 | Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 (1 page) |
31 March 2017 | Satisfaction of charge 9 in full (4 pages) |
31 March 2017 | Satisfaction of charge 9 in full (4 pages) |
21 September 2016 | Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages) |
8 September 2016 | Full accounts made up to 27 February 2016 (27 pages) |
8 September 2016 | Full accounts made up to 27 February 2016 (27 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 April 2016 | Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page) |
28 March 2016 | Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages) |
28 March 2016 | Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages) |
18 December 2015 | Registration of charge 003554390015, created on 2 December 2015 (12 pages) |
18 December 2015 | Registration of charge 003554390015, created on 2 December 2015 (12 pages) |
25 November 2015 | Full accounts made up to 28 February 2015 (25 pages) |
25 November 2015 | Full accounts made up to 28 February 2015 (25 pages) |
16 October 2015 | Registration of charge 003554390014, created on 14 October 2015 (54 pages) |
16 October 2015 | Registration of charge 003554390014, created on 14 October 2015 (54 pages) |
22 September 2015 | Appointment of Mr Simon Christopher Pilling as a director on 18 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Simon Christopher Pilling as a director on 18 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page) |
27 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 29 April 2015 (1 page) |
27 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 29 April 2015 (1 page) |
25 February 2015 | Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages) |
3 December 2014 | Full accounts made up to 1 March 2014 (26 pages) |
3 December 2014 | Full accounts made up to 1 March 2014 (26 pages) |
3 December 2014 | Full accounts made up to 1 March 2014 (26 pages) |
11 August 2014 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages) |
11 August 2014 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages) |
8 August 2014 | Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Richard Leon Kozlowski as a director on 22 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Richard Leon Kozlowski as a director on 22 July 2014 (1 page) |
21 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
1 April 2014 | Registration of charge 003554390013 (52 pages) |
1 April 2014 | Registration of charge 003554390013 (52 pages) |
11 February 2014 | Appointment of Mr Richard Leon Kozlowski as a director (2 pages) |
11 February 2014 | Appointment of Mr Colin Glen Henry as a director (2 pages) |
11 February 2014 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
11 February 2014 | Termination of appointment of Graham Edgerton as a director (1 page) |
11 February 2014 | Termination of appointment of Robert Asplin as a director (1 page) |
11 February 2014 | Termination of appointment of Mark Aldridge as a director (1 page) |
11 February 2014 | Termination of appointment of Dilbina Atkar as a secretary (1 page) |
11 February 2014 | Appointment of Mr Richard Leon Kozlowski as a director (2 pages) |
11 February 2014 | Appointment of Mr Colin Glen Henry as a director (2 pages) |
11 February 2014 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
11 February 2014 | Termination of appointment of Graham Edgerton as a director (1 page) |
11 February 2014 | Termination of appointment of Robert Asplin as a director (1 page) |
11 February 2014 | Termination of appointment of Mark Aldridge as a director (1 page) |
11 February 2014 | Termination of appointment of Dilbina Atkar as a secretary (1 page) |
11 October 2013 | Satisfaction of charge 11 in full (4 pages) |
11 October 2013 | Satisfaction of charge 11 in full (4 pages) |
2 October 2013 | Full accounts made up to 23 February 2013 (22 pages) |
2 October 2013 | Full accounts made up to 23 February 2013 (22 pages) |
5 September 2013 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
5 September 2013 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
16 May 2013 | Auditor's resignation (2 pages) |
16 May 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Section 519 (1 page) |
29 April 2013 | Section 519 (1 page) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
3 December 2012 | Full accounts made up to 29 February 2012 (25 pages) |
3 December 2012 | Full accounts made up to 29 February 2012 (25 pages) |
28 November 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
28 November 2012 | Termination of appointment of Mark Little as a secretary (1 page) |
28 November 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
28 November 2012 | Termination of appointment of Mark Little as a secretary (1 page) |
18 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
18 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Director's details changed for Mark Nicholas Kennedy Aldridge on 14 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Andrew Macgregor Mackenzie on 14 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Robert Alexander Asplin on 14 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Mark Richard Little on 14 June 2012 (1 page) |
15 June 2012 | Director's details changed for Graham John Edgerton on 14 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Dilbina Manjit Kaur Atkar on 14 June 2012 (1 page) |
15 June 2012 | Director's details changed for Mr Nicholas Ian Burgess Sanders on 14 June 2012 (2 pages) |
15 June 2012 | Duplicate mortgage certificatecharge no:10 (11 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Director's details changed for Mark Nicholas Kennedy Aldridge on 14 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Andrew Macgregor Mackenzie on 14 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Robert Alexander Asplin on 14 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Mark Richard Little on 14 June 2012 (1 page) |
15 June 2012 | Secretary's details changed for Dilbina Manjit Kaur Atkar on 14 June 2012 (1 page) |
15 June 2012 | Director's details changed for Graham John Edgerton on 14 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Nicholas Ian Burgess Sanders on 14 June 2012 (2 pages) |
15 June 2012 | Duplicate mortgage certificatecharge no:10 (11 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 April 2012 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages) |
30 April 2012 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages) |
24 April 2012 | Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
24 April 2012 | Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
23 April 2012 | Appointment of Mr Robert Alexander Asplin as a director (3 pages) |
23 April 2012 | Termination of appointment of Harold Tillman as a director (2 pages) |
23 April 2012 | Appointment of Mr Robert Alexander Asplin as a director (3 pages) |
23 April 2012 | Termination of appointment of Harold Tillman as a director (2 pages) |
9 March 2012 | Termination of appointment of Belinda Earl as a director (1 page) |
9 March 2012 | Termination of appointment of Belinda Earl as a director (1 page) |
12 January 2012 | Full accounts made up to 28 February 2011 (24 pages) |
12 January 2012 | Full accounts made up to 28 February 2011 (24 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Full accounts made up to 28 February 2010 (23 pages) |
10 September 2010 | Full accounts made up to 28 February 2010 (23 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
18 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 December 2009 | Full accounts made up to 28 February 2009 (22 pages) |
9 December 2009 | Full accounts made up to 28 February 2009 (22 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
20 January 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
20 January 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
18 November 2008 | Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page) |
18 November 2008 | Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page) |
19 August 2008 | Amended full accounts made up to 23 February 2008 (21 pages) |
19 August 2008 | Amended full accounts made up to 23 February 2008 (21 pages) |
3 July 2008 | Full accounts made up to 23 February 2008 (18 pages) |
3 July 2008 | Full accounts made up to 23 February 2008 (18 pages) |
2 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 24 February 2007 (22 pages) |
22 November 2007 | Full accounts made up to 24 February 2007 (22 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
22 December 2006 | Full accounts made up to 25 February 2006 (21 pages) |
22 December 2006 | Full accounts made up to 25 February 2006 (21 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
20 December 2005 | Full accounts made up to 26 February 2005 (21 pages) |
20 December 2005 | Full accounts made up to 26 February 2005 (21 pages) |
19 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
19 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
18 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
20 December 2004 | Full accounts made up to 21 February 2004 (23 pages) |
20 December 2004 | Full accounts made up to 21 February 2004 (23 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 14/06/04; full list of members
|
13 August 2004 | Return made up to 14/06/04; full list of members
|
7 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (15 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (15 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (12 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (12 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
16 August 2003 | Accounting reference date extended from 31/12/03 to 21/02/04 (1 page) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Accounting reference date extended from 31/12/03 to 21/02/04 (1 page) |
16 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Return made up to 14/06/03; full list of members
|
6 August 2003 | Return made up to 14/06/03; full list of members
|
16 June 2003 | New secretary appointed (1 page) |
16 June 2003 | New secretary appointed (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: ibis 812 LIMITED 2 serjeants inn london EC4Y 1LT (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: ibis 812 LIMITED 2 serjeants inn london EC4Y 1LT (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
16 April 2003 | Particulars of mortgage/charge (108 pages) |
16 April 2003 | Particulars of mortgage/charge (108 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 57 broadwick street london W1F 9QS (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 57 broadwick street london W1F 9QS (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
18 March 2003 | Particulars of mortgage/charge (26 pages) |
18 March 2003 | Particulars of mortgage/charge (26 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
25 February 2003 | Particulars of mortgage/charge (6 pages) |
25 February 2003 | Particulars of mortgage/charge (6 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
30 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 September 2002 | Return made up to 14/06/02; full list of members (7 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Return made up to 14/06/02; full list of members (7 pages) |
25 September 2002 | Secretary resigned (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | Ad 20/12/01--------- £ si [email protected]=19600000 £ ic 400000/20000000 (2 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | £ nc 400000/20000000 20/12/01 (2 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Ad 20/12/01--------- £ si [email protected]=19600000 £ ic 400000/20000000 (2 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | £ nc 400000/20000000 20/12/01 (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 October 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: jaeger house 57 broadwick street london W1V 1FU (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: jaeger house 57 broadwick street london W1V 1FU (1 page) |
28 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
28 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Resolutions
|
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
15 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
28 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 July 1998 | Return made up to 14/06/98; no change of members (6 pages) |
16 July 1998 | Return made up to 14/06/98; no change of members (6 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
20 July 1997 | Return made up to 14/06/97; no change of members (8 pages) |
20 July 1997 | Return made up to 14/06/97; no change of members (8 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Return made up to 14/06/96; full list of members (8 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Return made up to 14/06/96; full list of members (8 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 July 1995 | Return made up to 14/06/95; no change of members (6 pages) |
17 July 1995 | Return made up to 14/06/95; no change of members (6 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
26 July 1994 | Full accounts made up to 31 December 1993 (18 pages) |
26 July 1994 | Return made up to 14/06/94; no change of members
|
26 July 1994 | Full accounts made up to 31 December 1993 (18 pages) |
26 July 1994 | Return made up to 14/06/94; no change of members
|
22 August 1993 | Full accounts made up to 31 December 1992 (15 pages) |
22 August 1993 | Full accounts made up to 31 December 1992 (15 pages) |
20 August 1993 | Return made up to 14/06/93; full list of members
|
20 August 1993 | Return made up to 14/06/93; full list of members
|
28 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
28 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
24 August 1992 | Return made up to 14/06/92; no change of members
|
24 August 1992 | Return made up to 14/06/92; no change of members
|
27 August 1991 | Full accounts made up to 31 December 1990 (20 pages) |
27 August 1991 | Full accounts made up to 31 December 1990 (20 pages) |
2 August 1991 | Return made up to 14/06/91; no change of members (7 pages) |
2 August 1991 | Return made up to 14/06/91; no change of members (7 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (19 pages) |
30 October 1990 | Return made up to 01/06/90; full list of members (5 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (19 pages) |
30 October 1990 | Return made up to 01/06/90; full list of members (5 pages) |
21 November 1989 | Return made up to 14/06/89; full list of members (5 pages) |
21 November 1989 | Full accounts made up to 31 December 1988 (20 pages) |
21 November 1989 | Return made up to 14/06/89; full list of members (5 pages) |
21 November 1989 | Full accounts made up to 31 December 1988 (20 pages) |
22 December 1988 | Return made up to 15/06/88; full list of members (5 pages) |
22 December 1988 | Full accounts made up to 31 December 1987 (20 pages) |
22 December 1988 | Return made up to 15/06/88; full list of members (5 pages) |
22 December 1988 | Full accounts made up to 31 December 1987 (20 pages) |
10 November 1987 | Full accounts made up to 31 December 1986 (20 pages) |
10 November 1987 | Return made up to 11/06/87; full list of members (5 pages) |
10 November 1987 | Full accounts made up to 31 December 1986 (20 pages) |
10 November 1987 | Return made up to 11/06/87; full list of members (5 pages) |
19 September 1986 | Full accounts made up to 31 December 1985 (16 pages) |
19 September 1986 | Return made up to 15/05/86; full list of members (5 pages) |
19 September 1986 | Full accounts made up to 31 December 1985 (16 pages) |
19 September 1986 | Return made up to 15/05/86; full list of members (5 pages) |
28 May 1939 | Incorporation (20 pages) |
28 May 1939 | Incorporation (20 pages) |