London
NW1 7ES
Director Name | Alec James Briggs |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 10 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | Colin Marten Llewellyn Evans |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Wasing Wood Edge Brimpton Common Berkshire RG7 4RY |
Director Name | Neil Hamilton Livesey Fitton |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 27 Guion Road London SW6 4UD |
Director Name | David John Gale |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 80 Church Street Market Deeping Peterborough Cambridgeshire PE6 8AL |
Director Name | Gillian Beresford Hewitt |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 40 Gowan Avenue London SW6 6RF |
Director Name | Christopher Norman Thomson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | High Sharow Sharow Ripon North Yorkshire HG4 5BQ |
Director Name | Graeme Leonard Bruce Tonge |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 2 Du Cane Court London Sw17 7j |
Secretary Name | David Mathieson Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Director Name | Mr Michael Adrian Tiffin |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 September 2001) |
Role | Merchandise Director |
Country of Residence | England |
Correspondence Address | 4 Lysander Mead Maidenhead Berkshire SL6 8NS |
Secretary Name | Miss Jill Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 1 Back Lane Whixley York YO26 8BG |
Director Name | Mr Geoffrey Gibson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(50 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Director Name | Mr Colin Anthony Houlihan |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ednaston Grange Hollington Lane Ednaston Brailsford Ashbourne Derbyshire DE6 3AE |
Director Name | Mr Roger William Jennings |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(52 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Devonshire Place London W1G 6JJ |
Secretary Name | Mr Geoffrey Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(54 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(55 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 10 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | Jeremy Phillip Johnston |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 6 Box Hill Farm Barns Old Reigate Road Dorking Surrey RH4 1NS |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | Mr Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(58 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Earls Court Road London W8 6EF |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Alan Christopher Charlton |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(60 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Grange Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(61 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 57 Beck Road Everthorpe Brough North Humberside HU15 2JJ |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Secretary Name | Mr Iain Wallace |
---|---|
Status | Resigned |
Appointed | 10 September 2013(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Secretary Name | Guerande Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(69 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2016) |
Correspondence Address | 3 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
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 | 2013 |
---|---|
Turnover | £46,905,680 |
Gross Profit | £27,145,240 |
Net Worth | £14,579,639 |
Cash | £4,605,894 |
Current Liabilities | £15,615,287 |
Latest Accounts | 31 January 2015 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Next Return Due | 11 June 2017 (overdue) |
---|
24 November 2021 | Administrator's progress report (34 pages) |
---|---|
25 May 2021 | Administrator's progress report (33 pages) |
3 April 2021 | Notice of extension of period of Administration (3 pages) |
4 December 2020 | Administrator's progress report (32 pages) |
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) |
21 May 2020 | Administrator's progress report (31 pages) |
17 April 2020 | Notice of extension of period of Administration (3 pages) |
16 March 2020 | Registered office address changed from C/O Alixpartners the Zenith Buildings 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages) |
25 November 2019 | Administrator's progress report (31 pages) |
31 October 2019 | Notice of resignation of an administrator (8 pages) |
11 June 2019 | Administrator's progress report (33 pages) |
5 December 2018 | Administrator's progress report (34 pages) |
7 June 2018 | Administrator's progress report (34 pages) |
4 May 2018 | Notice of extension of period of Administration (4 pages) |
5 December 2017 | Administrator's progress report (37 pages) |
5 July 2017 | Satisfaction of charge 003995750008 in full (1 page) |
5 July 2017 | Satisfaction of charge 003995750008 in full (1 page) |
7 June 2017 | Administrator's progress report (42 pages) |
7 June 2017 | Administrator's progress report (42 pages) |
23 January 2017 | Notice of extension of period of Administration (1 page) |
23 January 2017 | Notice of extension of period of Administration (1 page) |
6 December 2016 | Administrator's progress report to 25 October 2016 (49 pages) |
6 December 2016 | Administrator's progress report to 25 October 2016 (49 pages) |
28 July 2016 | Notice of deemed approval of proposals (1 page) |
28 July 2016 | Notice of deemed approval of proposals (1 page) |
21 July 2016 | Notice of deemed approval of proposals (1 page) |
21 July 2016 | Notice of deemed approval of proposals (1 page) |
19 July 2016 | Statement of administrator's proposal (132 pages) |
19 July 2016 | Statement of administrator's proposal (132 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Change of name notice (3 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Change of name notice (3 pages) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
31 May 2016 | Statement of affairs with form 2.14B (9 pages) |
31 May 2016 | Statement of affairs with form 2.14B (9 pages) |
20 May 2016 | Notice of completion of voluntary arrangement (14 pages) |
20 May 2016 | Notice of completion of voluntary arrangement (14 pages) |
6 May 2016 | Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Buildings 26 Spring Gardens Manchester M2 1AB on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Buildings 26 Spring Gardens Manchester M2 1AB on 6 May 2016 (2 pages) |
5 May 2016 | Appointment of an administrator (1 page) |
5 May 2016 | Appointment of an administrator (1 page) |
2 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2016 (16 pages) |
2 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2016 (16 pages) |
3 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
3 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
19 May 2015 | Registration of charge 003995750010, created on 15 May 2015 (103 pages) |
19 May 2015 | Registration of charge 003995750010, created on 15 May 2015 (103 pages) |
7 May 2015 | Registration of a charge with Charles court order to extend. Charge code 003995750009, created on 29 December 2014 (93 pages) |
7 May 2015 | Registration of a charge with Charles court order to extend. Charge code 003995750009, created on 29 December 2014 (93 pages) |
18 February 2015 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
18 February 2015 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 June 2014 | Memorandum and Articles of Association (6 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Memorandum and Articles of Association (6 pages) |
6 June 2014 | Resolutions
|
31 May 2014 | Satisfaction of charge 6 in full (4 pages) |
31 May 2014 | Satisfaction of charge 6 in full (4 pages) |
30 May 2014 | Registration of charge 003995750008 (85 pages) |
30 May 2014 | Registration of charge 003995750007 (91 pages) |
30 May 2014 | Registration of charge 003995750007 (91 pages) |
30 May 2014 | Registration of charge 003995750008 (85 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Full accounts made up to 31 January 2011 (18 pages) |
14 October 2011 | Full accounts made up to 31 January 2011 (18 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Full accounts made up to 31 January 2010 (18 pages) |
5 January 2011 | Full accounts made up to 31 January 2010 (18 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2010 | Full accounts made up to 31 January 2009 (17 pages) |
12 February 2010 | Full accounts made up to 31 January 2009 (17 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Resolutions
|
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
29 September 2008 | Full accounts made up to 31 January 2008 (26 pages) |
29 September 2008 | Full accounts made up to 31 January 2008 (26 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
8 October 2007 | Full accounts made up to 31 January 2007 (16 pages) |
8 October 2007 | Full accounts made up to 31 January 2007 (16 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Particulars of mortgage/charge (11 pages) |
4 April 2007 | Particulars of mortgage/charge (11 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 December 2005 | Auditor's resignation (1 page) |
23 December 2005 | Auditor's resignation (1 page) |
18 October 2005 | Full accounts made up to 31 January 2005 (16 pages) |
18 October 2005 | Full accounts made up to 31 January 2005 (16 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Resolutions
|
1 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
19 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
19 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 28/05/04; full list of members (2 pages) |
11 June 2004 | Return made up to 28/05/04; full list of members (2 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
9 July 2003 | Full accounts made up to 31 January 2003 (28 pages) |
9 July 2003 | Full accounts made up to 31 January 2003 (28 pages) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
9 July 2002 | Full accounts made up to 31 January 2002 (16 pages) |
9 July 2002 | Full accounts made up to 31 January 2002 (16 pages) |
2 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
8 February 2002 | Director's particulars changed (1 page) |
8 February 2002 | Director's particulars changed (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
28 August 2001 | Full accounts made up to 31 January 2001 (16 pages) |
28 August 2001 | Full accounts made up to 31 January 2001 (16 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: london office, 103 regent street, london W1A 2AJ (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: london office,, 103 regent street,, london W1A 2AJ (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
6 July 2000 | Full accounts made up to 31 January 2000 (16 pages) |
6 July 2000 | Full accounts made up to 31 January 2000 (16 pages) |
26 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
26 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
30 June 1999 | Secretary's particulars changed (1 page) |
30 June 1999 | Full accounts made up to 31 January 1999 (16 pages) |
30 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
30 June 1999 | Secretary's particulars changed (1 page) |
30 June 1999 | Full accounts made up to 31 January 1999 (16 pages) |
30 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
18 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
18 June 1998 | Full accounts made up to 31 January 1998 (16 pages) |
18 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
18 June 1998 | Full accounts made up to 31 January 1998 (16 pages) |
25 February 1998 | Particulars of mortgage/charge (7 pages) |
25 February 1998 | Particulars of mortgage/charge (7 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
19 June 1997 | Full accounts made up to 31 January 1997 (16 pages) |
19 June 1997 | Return made up to 28/05/97; full list of members
|
19 June 1997 | Return made up to 28/05/97; full list of members
|
19 June 1997 | Full accounts made up to 31 January 1997 (16 pages) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 31 January 1996 (16 pages) |
21 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 31 January 1996 (16 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
21 June 1995 | Full accounts made up to 31 January 1995 (15 pages) |
21 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
21 June 1995 | Full accounts made up to 31 January 1995 (15 pages) |
21 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
8 July 1986 | Full accounts made up to 31 January 1986 (14 pages) |
8 July 1986 | Full accounts made up to 31 January 1986 (14 pages) |
3 February 1983 | Articles of association (6 pages) |
3 February 1983 | Articles of association (6 pages) |
26 August 1982 | Accounts made up to 31 January 1982 (9 pages) |
26 August 1982 | Accounts made up to 31 January 1982 (9 pages) |
10 July 1981 | Memorandum and Articles of Association (14 pages) |
10 July 1981 | Memorandum and Articles of Association (14 pages) |
4 April 1966 | Company name changed\certificate issued on 04/04/66 (4 pages) |
4 April 1966 | Company name changed\certificate issued on 04/04/66 (4 pages) |
18 October 1945 | Certificate of incorporation (2 pages) |
18 October 1945 | Incorporation (19 pages) |
18 October 1945 | Certificate of incorporation (2 pages) |
18 October 1945 | Incorporation (19 pages) |
11 October 1945 | Registered office changed (4 pages) |
11 October 1945 | Registered office changed (4 pages) |