London
W1S 1HN
Director Name | Mr Rafael Klotz |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 July 2015(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 January 2024) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | Gordon Brothers, 3rd Floor 13 Hanover Square London W1S 1HN |
Director Name | Mr William Samuel Walker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 2000) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 17 Craigboy Road Donaghadee BT21 0LP Northern Ireland |
Director Name | Mr Thomas Hamilton Mills |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 2000) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 11 Mossbrook Road Moneyrea Newtownards County Down BT23 6BX Northern Ireland |
Secretary Name | Mr Thomas Hamilton Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 2000) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 11 Mossbrook Road Moneyrea Newtownards County Down BT23 6BX Northern Ireland |
Director Name | Roisen Mark Sater |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 13 Earls Terrace London W8 6LP |
Director Name | Mr Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carlingnose Way North Queensferry Inverkeithing Fife KY11 1EU Scotland |
Director Name | Mr Miles Herbert Gray |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrywind Stevens Lane, Claygate Esher Surrey KT10 0TJ |
Secretary Name | Roisen Mark Sater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 13 Earls Terrace London W8 6LP |
Director Name | Mr Michael Lamont |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 April 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 20 South Avenue Paisley Renfrewshire PA2 7SP Scotland |
Secretary Name | Michael Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 2004) |
Role | Finance Director |
Correspondence Address | 26 Balgonie Avenue Paisley Renfrewshire PA2 9LP Scotland |
Secretary Name | Allan Christopher Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 37 Kirklands Crescent Bothwell Glasgow South Lanarkshire G71 8HJ Scotland |
Director Name | Paul Tony Fowler |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Amerden Lakes Amerden Lane Taplow Berkshire SL6 0EL |
Director Name | Mr Jogesh Choda |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Garland Hill Belfast County Antrim BT8 6YL Northern Ireland |
Secretary Name | Lee Stafford Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | 2 Eyre St Hill Clerkenwell London EC1R 5ET |
Director Name | Mr Panicko Petros Philippou |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eyre Street Hill London EC1R 5ET |
Director Name | Mr Lindsay Allan Dunsmuir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Mr Thomas Caldecott Chubb Iii |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2013(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 2015) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Mr Peter Schofield Lawley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 2015) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Mr Mark Maidment |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Secretary Name | Elizabeth Lucy Graham Cook |
---|---|
Status | Resigned |
Appointed | 12 May 2014(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | www.bensherman.com |
---|
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 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 July 2015 | Delivered on: 23 July 2015 Persons entitled: Ben Sherman UK Acquisition Limited Classification: A registered charge Outstanding |
---|---|
27 July 2007 | Delivered on: 17 August 2007 Satisfied on: 8 October 2015 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. Fully Satisfied |
22 August 2000 | Delivered on: 30 August 2000 Satisfied on: 8 August 2007 Persons entitled: The Governor 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: 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 |
22 August 2000 | Delivered on: 29 August 2000 Satisfied on: 8 August 2007 Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As Defined in the Debenture) Classification: Debenture Secured details: All moneys and liabilities due or to become due by the company to the chargee or any of the investors (as defined in the charge) pursuant to a deed of guarantee and indemnity of even date with 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 |
29 May 1997 | Delivered on: 17 June 1997 Satisfied on: 14 September 2000 Persons entitled: Midland 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. Fully Satisfied |
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) |
---|---|
19 August 2020 | Liquidators' statement of receipts and payments to 15 June 2020 (22 pages) |
17 March 2020 | Registered office address changed from 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) |
2 August 2019 | Liquidators' statement of receipts and payments to 15 June 2019 (22 pages) |
15 January 2019 | Resignation of a liquidator (3 pages) |
18 August 2018 | Liquidators' statement of receipts and payments to 15 June 2018 (22 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (21 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (21 pages) |
7 October 2016 | Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 7 October 2016 (2 pages) |
7 October 2016 | Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 7 October 2016 (2 pages) |
30 June 2016 | Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to 2 Eyre Street Hill Clerkenwell London EC1R 5ET on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to 2 Eyre Street Hill Clerkenwell London EC1R 5ET on 30 June 2016 (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Statement of affairs with form 4.19 (6 pages) |
28 June 2016 | Appointment of a voluntary liquidator (9 pages) |
28 June 2016 | Appointment of a voluntary liquidator (9 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Statement of affairs with form 4.19 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
23 December 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
8 October 2015 | Satisfaction of charge 4 in full (4 pages) |
8 October 2015 | Satisfaction of charge 4 in full (4 pages) |
23 July 2015 | Registration of charge 032541730005, created on 17 July 2015 (78 pages) |
23 July 2015 | Registration of charge 032541730005, created on 17 July 2015 (78 pages) |
21 July 2015 | Appointment of Mr Rafael Klotz as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Rafael Klotz as a director on 17 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Malcolm Maclennan Macaulay as a director on 17 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Mark Maidment as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Thomas Caldecott Chubb Iii as a director on 17 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Malcolm Maclennan Macaulay as a director on 17 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Mark Maidment as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter Schofield Lawley as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Lindsay Allan Dunsmuir as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter Schofield Lawley as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Lindsay Allan Dunsmuir as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Thomas Caldecott Chubb Iii as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 November 2014 | Full accounts made up to 31 January 2014 (11 pages) |
13 November 2014 | Full accounts made up to 31 January 2014 (11 pages) |
10 June 2014 | Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Lee Gage as a secretary (1 page) |
10 June 2014 | Termination of appointment of Lee Gage as a secretary (1 page) |
10 June 2014 | Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 November 2013 | Full accounts made up to 31 January 2013 (11 pages) |
6 November 2013 | Full accounts made up to 31 January 2013 (11 pages) |
18 June 2013 | Appointment of Mr Mark Maidment as a director (2 pages) |
18 June 2013 | Appointment of Mr Peter Schofield Lawley as a director (2 pages) |
18 June 2013 | Appointment of Mr Thomas Caldecott Chubb Iii as a director (2 pages) |
18 June 2013 | Appointment of Mr Mark Maidment as a director (2 pages) |
18 June 2013 | Appointment of Mr Thomas Caldecott Chubb Iii as a director (2 pages) |
18 June 2013 | Appointment of Mr Peter Schofield Lawley as a director (2 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Termination of appointment of Panayiotis Philippou as a director (1 page) |
26 November 2012 | Termination of appointment of Panayiotis Philippou as a director (1 page) |
7 November 2012 | Full accounts made up to 31 January 2012 (11 pages) |
7 November 2012 | Full accounts made up to 31 January 2012 (11 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Appointment of Lindsay Allan Dunsmuir as a director (2 pages) |
15 November 2011 | Appointment of Lindsay Allan Dunsmuir as a director (2 pages) |
4 November 2011 | Full accounts made up to 31 January 2011 (13 pages) |
4 November 2011 | Full accounts made up to 31 January 2011 (13 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (15 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (15 pages) |
26 October 2010 | Termination of appointment of Paul Fowler as a director (1 page) |
26 October 2010 | Termination of appointment of Paul Fowler as a director (1 page) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
3 March 2010 | Termination of appointment of Miles Gray as a director (2 pages) |
3 March 2010 | Termination of appointment of Miles Gray as a director (2 pages) |
15 January 2010 | Appointment of Panayiotis Petros Philippou as a director (3 pages) |
15 January 2010 | Appointment of Panayiotis Petros Philippou as a director (3 pages) |
11 December 2009 | Full accounts made up to 31 January 2009 (15 pages) |
11 December 2009 | Full accounts made up to 31 January 2009 (15 pages) |
9 November 2009 | Appointment of Lee Stafford Gage as a secretary (3 pages) |
9 November 2009 | Appointment of Lee Stafford Gage as a secretary (3 pages) |
27 October 2009 | Termination of appointment of Jogesh Choda as a director (2 pages) |
27 October 2009 | Termination of appointment of Jogesh Choda as a director (2 pages) |
2 October 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
2 October 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
29 July 2009 | Director's change of particulars / paul fowler / 20/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / paul fowler / 20/07/2009 (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
24 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
21 October 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
21 October 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
21 October 2008 | Appointment terminated secretary allan reid (1 page) |
21 October 2008 | Appointment terminated secretary allan reid (1 page) |
21 October 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 October 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / paul fowler / 09/01/2008 (1 page) |
28 February 2008 | Director's change of particulars / paul fowler / 09/01/2008 (1 page) |
5 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
5 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
24 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
24 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
17 August 2007 | Particulars of mortgage/charge (9 pages) |
17 August 2007 | Particulars of mortgage/charge (9 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
3 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
3 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 April 2005 | Notice of assignment of name or new name to shares (2 pages) |
15 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 April 2005 | Notice of assignment of name or new name to shares (2 pages) |
8 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
8 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | New secretary appointed (2 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members
|
14 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
14 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
10 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
10 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
2 December 2002 | Registered office changed on 02/12/02 from: 75/76 wells street london W1P 3RE (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 75/76 wells street london W1P 3RE (1 page) |
20 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
20 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
5 July 2001 | Auditor's resignation (1 page) |
5 July 2001 | Auditor's resignation (1 page) |
26 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed;new director appointed (3 pages) |
27 November 2000 | New secretary appointed;new director appointed (3 pages) |
27 November 2000 | Secretary resigned (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
15 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 September 2000 | Resolutions
|
14 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New secretary appointed;new director appointed (3 pages) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New secretary appointed;new director appointed (3 pages) |
30 August 2000 | Particulars of mortgage/charge (7 pages) |
30 August 2000 | Particulars of mortgage/charge (7 pages) |
29 August 2000 | Particulars of mortgage/charge (7 pages) |
29 August 2000 | Particulars of mortgage/charge (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
4 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
4 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
5 August 1999 | Ad 10/07/98--------- £ si 99@1 (2 pages) |
5 August 1999 | Ad 10/07/98--------- £ si 99@1 (2 pages) |
15 February 1999 | Auditor's resignation (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
18 January 1999 | Return made up to 31/12/98; full list of members
|
18 January 1999 | Return made up to 31/12/98; full list of members
|
8 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Memorandum and Articles of Association (15 pages) |
3 September 1998 | Memorandum and Articles of Association (15 pages) |
3 September 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Memorandum and Articles of Association (15 pages) |
23 April 1998 | Memorandum and Articles of Association (15 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 January 1998 | Location of register of members (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Location of debenture register (1 page) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Location of debenture register (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Location of register of members (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: rayleigh house 32 high street bookham leatherhead surrey KT23 4AX (1 page) |
9 December 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
9 December 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: rayleigh house 32 high street bookham leatherhead surrey KT23 4AX (1 page) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
1 April 1997 | Company name changed rayleigh 15 LTD.\certificate issued on 02/04/97 (2 pages) |
1 April 1997 | Company name changed rayleigh 15 LTD.\certificate issued on 02/04/97 (2 pages) |
24 September 1996 | Incorporation (14 pages) |
24 September 1996 | Incorporation (14 pages) |