Romsey
SO51 9DG
Director Name | Mr David Fam |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 August 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seton Castle Longniddry East Lothian EH32 0PG Scotland |
Director Name | Joss Robert Hanbury |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 1994) |
Role | Farmer |
Correspondence Address | Chapel Farm Cottesmore Road Burleigh Rutland Leics |
Director Name | Mr Stephen Trevor Gee |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Petersfield House Hadlow Down Sussex TN22 4EL |
Director Name | Robert Michael Payton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 1994) |
Role | Estaurateur |
Correspondence Address | Stapleford Park Melton Mowbray Leicestershire LE14 2EF |
Secretary Name | Mr Stephen Trevor Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Petersfield House Hadlow Down Sussex TN22 4EL |
Director Name | Joss Robert Hanbury |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(8 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 03 August 1994) |
Role | Farmer |
Correspondence Address | Burley On The Hill Oakham Leicester Le14 |
Director Name | Colin John Campbell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1996) |
Role | Financial Adviser |
Correspondence Address | 4 The Coppice Seer Green Beaconsfield Buckinghamshire HP9 2SH |
Director Name | Mr Michael Barry Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1996) |
Role | Hotel Consultant |
Country of Residence | England |
Correspondence Address | 16 Prowse Avenue Bushey Watford Hertfordshire WD2 1JR |
Director Name | Mary Ann Lutyens |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 2001) |
Role | Consultant/Analyst |
Correspondence Address | 53 Clarendon Road London W11 4JD |
Director Name | Robert McLean Bease |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 1998) |
Role | Banker |
Country of Residence | Bahamas |
Correspondence Address | Kilconquhar Post Box N-10051 Clifton Bay Drive Lyford Cay Nassau Foreign |
Director Name | Ms Lucille Lanette De Savary |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Hall Withington Cheltenham Gloucestershire GL54 4BW Wales |
Director Name | Peter John De Savary |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 2001) |
Role | Financier |
Correspondence Address | Shilstone Chagford Newton Abbot Devon TQ13 8JX |
Director Name | Mr Peter John De Savary |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Hall Withington Cheltenham Gloucestershire GL54 4BN Wales |
Director Name | William Grahame Pound |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 March 1998) |
Role | Hotelier |
Correspondence Address | Tregenna 14 New House Park St Albans Hertfordshire AL1 1UB |
Director Name | Mark Mance |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 1999) |
Role | Real Estate Director |
Correspondence Address | 2120 Pacific Avenue No 106 San Francisco California 94115 |
Director Name | Scott Fitzgerald |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2001) |
Role | Real Estate Principal |
Correspondence Address | 6313 Courtland Drive Plano Texas 75093 |
Director Name | Mr William Hampton Walton Iii |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2001) |
Role | Real Estate Director |
Correspondence Address | 870 5th Avenue Apt.18a New York 10021 |
Secretary Name | Caroline Rowena Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 14 Rayleigh Road Woodford Green Essex IG8 7HG |
Secretary Name | Patrick Kenny Fox |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5709 Moss Creek Crt Dallas Texas 75252 United States |
Secretary Name | Joseph Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 53 Hayes Road Bromley Kent BR2 9AE |
Director Name | Andrew Frederick Parker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Old Avenue Weybridge Surrey KT13 0QD |
Director Name | Mr Renold Lee On Tang |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cranford House Sandy Down Boldre Hampshire SO41 8PL |
Secretary Name | Mr Renold Lee On Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cranford House Sandy Down Boldre Hampshire SO41 8PL |
Director Name | Mohamad Shuif Mohamad Hussain |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Bruneian |
Status | Resigned |
Appointed | 30 January 2004(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | Brunei |
Correspondence Address | 132 Jalan Bedil Kampong Lambak Foreign Brunei |
Director Name | Mr Renold Lee On Tang |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 18 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | E3 The Premier Centre Abbey Park Romsey SO51 9DG |
Director Name | John Bruce Reginald Dare |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 August 2004) |
Role | Accountant |
Correspondence Address | 38 Compton Avenue Poole Dorset BH14 8PY |
Director Name | Sofia Mohd Ja'Afar |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Bruneian |
Status | Resigned |
Appointed | 17 May 2018(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 August 2022) |
Role | Chief Financial Officer |
Country of Residence | Brunei Darussalam |
Correspondence Address | 375 Park Avenue Suite 3704 New York 10152 |
Director Name | Mr John Fam |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 August 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 October 2022) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | C/O Dwf Llp, 103 Waterloo Street Glasgow G2 7BW Scotland |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 1996) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Secretary Name | Comlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1998) |
Correspondence Address | 5 Balfour Place Mount Street London W1K 2AU |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 August 2007) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | www.staplefordpark.com/ |
---|---|
Telephone | 01572 787000 |
Telephone region | Oakham |
Registered Address | C/O Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
38m at £0.1 | Arlaform LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,669,840 |
Cash | £6,481 |
Current Liabilities | £2,042,770 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
10 June 1999 | Delivered on: 4 May 2001 Satisfied on: 9 June 2001 Persons entitled: Carnegie International Bv Classification: Second legal mortgage Secured details: Facility up to a principal amount of £2,000,000 due or to become due from the company to the chargee. Particulars: The l/h property k/a golf couse stapleford park stapleford melton leicestershire. Fully Satisfied |
---|---|
10 June 1999 | Delivered on: 24 June 1999 Satisfied on: 9 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property golf course adjoining stapleford park melton mowbray leicestershire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 March 1998 | Delivered on: 2 April 1998 Satisfied on: 9 June 2001 Persons entitled: Haarlemmer Houd Bv Classification: Second legal mortgage Secured details: £2000,000 and all other monies due or to become due from the company to the chargee under the facility letter dated 13TH march 1998. Particulars: F/H stapleford park stapleford melton mowbray leicestershire t/n LT171584 with land or buildings structures fixtures (including trade fixtures) fittings and fixed plant machinery and equipment. Fully Satisfied |
16 March 1998 | Delivered on: 2 April 1998 Satisfied on: 9 June 2001 Persons entitled: Haarlemmer Houd Bv Classification: Debenture Secured details: £2000,000 and all other monies due or to become due from the company to the chargee under the facility letter dated 13TH march 1998. 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. Fully Satisfied |
22 April 1996 | Delivered on: 24 April 1996 Satisfied on: 23 May 1998 Persons entitled: Ghillie Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at stapleford park stapleford melton leicestershire t/no LT171584 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1996 | Delivered on: 24 April 1996 Satisfied on: 23 May 1998 Persons entitled: Ghillie Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 1987 | Delivered on: 10 October 1987 Satisfied on: 9 June 2001 Persons entitled: The Governer and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a stapleford park, stapleford, melton mowbray, leicestershire title no. Lt 171584, the tenants & trade fixtures goodwill of the business and benefit of licences (see form 395 for full details). Fully Satisfied |
21 September 1987 | Delivered on: 2 October 1987 Satisfied on: 9 June 2001 Persons entitled: The Governer and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade & tenants fixtures). 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. Fully Satisfied |
31 October 1986 | Delivered on: 10 November 1986 Satisfied on: 21 January 1994 Persons entitled: Hongkong Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 31/10/86 and the letter dated 19/8/86. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
18 August 2022 | Delivered on: 19 August 2022 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: The leasehold land being stapleford park, stapleford road, stapleford, melton mowbray LE14 2SF, as the same is registered at the land registry with title number LT448146. Outstanding |
25 February 2020 | Delivered on: 26 February 2020 Persons entitled: Mariam Binti Abdul Aziz Classification: A registered charge Particulars: Leasehold land being stapleford park, stapleford road, stapleford, melton mowbray LE14 2SF as the same is registered at the land registry with title number LT448146. Outstanding |
25 February 2020 | Delivered on: 26 February 2020 Persons entitled: Mariam Binti Abdul Aziz Classification: A registered charge Particulars: Leasehold land being stapleford park, stapleford road, stapleford, melton mowbray LE14 2SF as the same is registered at the land registry with title number LT448146. Outstanding |
29 October 2012 | Delivered on: 31 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property at stapleford park stapleford near melton mowbray leicestershire. Outstanding |
23 May 2001 | Delivered on: 30 May 2001 Persons entitled: Barclays 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 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. Outstanding |
3 March 2020 | Notification of Mariam Binti Abdul Aziz as a person with significant control on 3 March 2020 (2 pages) |
---|---|
3 March 2020 | Cessation of Innoview Properties Limited as a person with significant control on 3 March 2020 (1 page) |
26 February 2020 | Registration of charge 019485990013, created on 25 February 2020 (31 pages) |
26 February 2020 | Registration of charge 019485990012, created on 25 February 2020 (38 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
3 April 2019 | Director's details changed for Mr Renold Lee on Tang on 25 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
20 June 2018 | Appointment of Sofia Mohd Ja'afar as a director on 17 May 2018 (2 pages) |
11 June 2018 | Termination of appointment of Mohamad Shuif Mohamad Hussain as a director on 17 May 2018 (1 page) |
6 March 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
15 February 2016 | Secretary's details changed for Renold Lee on Tang on 8 February 2016 (1 page) |
15 February 2016 | Director's details changed for Renold Lee on Tang on 8 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Renold Lee on Tang on 8 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Secretary's details changed for Renold Lee on Tang on 8 February 2016 (1 page) |
16 October 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 October 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
10 February 2015 | Registered office address changed from C/O T B W E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG to C/O C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from C/O T B W E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG to C/O C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Director's details changed for Mohamad Shuif Mohamad Hussain on 31 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Mohamad Shuif Mohamad Hussain on 31 July 2011 (2 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
6 August 2010 | Director's details changed for Mohamad Shuif Mohamad Hussain on 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mohamad Shuif Mohamad Hussain on 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (24 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (24 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (22 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (22 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
15 February 2008 | Full accounts made up to 31 December 2006 (21 pages) |
15 February 2008 | Full accounts made up to 31 December 2006 (21 pages) |
7 December 2007 | Auditor's resignation (1 page) |
7 December 2007 | Auditor's resignation (1 page) |
17 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
17 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
1 September 2007 | Secretary resigned (1 page) |
1 September 2007 | Director's particulars changed (1 page) |
1 September 2007 | Secretary resigned (1 page) |
1 September 2007 | Director's particulars changed (1 page) |
18 April 2007 | Full accounts made up to 31 December 2005 (24 pages) |
18 April 2007 | Full accounts made up to 31 December 2005 (24 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members
|
14 August 2003 | Return made up to 31/07/03; full list of members
|
12 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
17 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
17 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
31 January 2002 | Auditor's resignation (1 page) |
31 January 2002 | Auditor's resignation (1 page) |
10 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
7 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
7 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 246/248 great portland street london W1N 6JL (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 246/248 great portland street london W1N 6JL (1 page) |
14 June 2001 | Secretary resigned (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
30 May 2001 | Particulars of mortgage/charge (9 pages) |
30 May 2001 | Particulars of mortgage/charge (9 pages) |
4 May 2001 | Particulars of mortgage/charge (6 pages) |
4 May 2001 | Particulars of mortgage/charge (6 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 September 2000 | Nc inc already adjusted 13/03/98 (1 page) |
1 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Nc inc already adjusted 13/03/98 (1 page) |
17 August 2000 | Return made up to 31/07/00; full list of members
|
17 August 2000 | Return made up to 31/07/00; full list of members
|
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
3 November 1999 | Return made up to 31/07/99; full list of members (10 pages) |
3 November 1999 | Return made up to 31/07/99; full list of members (10 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: jones day reavis and pogue bucklersbury house 3 queen victoria street london EC4N 8NA (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: jones day reavis and pogue bucklersbury house 3 queen victoria street london EC4N 8NA (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 5 balfour place mount street london W1Y 5RG (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | Nc inc already adjusted 13/03/98 (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | Ad 13/03/98--------- £ si [email protected] (2 pages) |
5 November 1998 | Nc inc already adjusted 13/03/98 (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 5 balfour place mount street london W1Y 5RG (1 page) |
5 November 1998 | Ad 13/03/98--------- £ si [email protected] (2 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Location of register of members (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Location of register of members (1 page) |
11 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
11 August 1998 | Location of register of directors' interests (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Location of register of directors' interests (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
2 April 1998 | Particulars of mortgage/charge (4 pages) |
2 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
2 April 1998 | Particulars of mortgage/charge (4 pages) |
2 April 1998 | Particulars of mortgage/charge (5 pages) |
2 April 1998 | Particulars of mortgage/charge (5 pages) |
18 March 1998 | Full accounts made up to 31 October 1997 (18 pages) |
18 March 1998 | Full accounts made up to 31 October 1997 (18 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
12 March 1998 | Re-registration of Memorandum and Articles (64 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Application for reregistration from PLC to private (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Re-registration of Memorandum and Articles (64 pages) |
12 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 March 1998 | Application for reregistration from PLC to private (1 page) |
15 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
3 June 1997 | Full accounts made up to 31 October 1996 (15 pages) |
3 June 1997 | Full accounts made up to 31 October 1996 (15 pages) |
29 October 1996 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
29 October 1996 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
23 August 1996 | Return made up to 31/07/96; full list of members
|
23 August 1996 | Return made up to 31/07/96; full list of members
|
17 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | Ad 26/06/96--------- £ si [email protected]=152455 £ ic 1950000/2102455 (2 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | Ad 26/06/96--------- £ si [email protected]=152455 £ ic 1950000/2102455 (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: c/o gouldens solicitors 22 tudor street london EC4Y 0JJ (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: c/o gouldens solicitors 22 tudor street london EC4Y 0JJ (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
14 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
21 January 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1987 | Particulars of mortgage/charge (3 pages) |
10 October 1987 | Particulars of mortgage/charge (3 pages) |
10 November 1986 | Particulars of mortgage/charge (7 pages) |
10 November 1986 | Particulars of mortgage/charge (7 pages) |
19 September 1985 | Certificate of incorporation (1 page) |
19 September 1985 | Certificate of incorporation (1 page) |