18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Sir Geoffrey Norman Leigh |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 August 2006) |
Role | Investor |
Correspondence Address | 38 Belgrave Square London SW1X 8NT |
Director Name | Mr David Michael Brush |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 2006) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 21 Prince Albert Road London NW1 7ST |
Secretary Name | Mr David Michael Brush |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(3 days after company formation) |
Appointment Duration | 7 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Prince Albert Road London NW1 7ST |
Director Name | Cornelia Marakovits |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 19 December 2000) |
Role | Real Estate Investor |
Correspondence Address | Apartment 15c 190 East 72nd Street New York Ny 10021 United States |
Secretary Name | Mr Frederick Paul Graham Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falconers Sincox Lane Shipley Horsham West Sussex RH13 8PT |
Director Name | Gene Carroll McQuown |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 2006) |
Role | Senior Md |
Correspondence Address | 11030 Briarlyn Court Fairfax Station Va 22039 United States |
Director Name | Candace Valiunas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | 23 Jubilee Place London SW3 3TD |
Director Name | Emma Louise Simmons |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 August 2006) |
Role | Banking |
Correspondence Address | 47 Lewin Road London SW14 8DR |
Director Name | Mr Alastair Marshall Bell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Thackeray Close Wimbledon London SW19 4JL |
Director Name | Paul Aaron Cohen Beber |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 154 Hampstead Way London NW11 7XD |
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 21 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 13 December 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 05 April 2012(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 March 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | skypark-glasgow.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2216868 |
Telephone region | Glasgow |
Registered Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
4.8m at £1 | Capital Debt Holdco LTD 85.82% Ordinary A |
---|---|
785k at £1 | Capital Debt Holdco LTD 14.17% Ordinary B |
82k at £0.01 | Capital Debt Holdco LTD 0.01% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£28,327,000 |
Current Liabilities | £28,327,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
4 August 2006 | Delivered on: 23 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments including all rights of enforcements of the same. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 2004 | Delivered on: 6 January 2005 Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch Classification: Third party charge on shares Secured details: All liabilities due or to become due from the borrower or the company to the chargee as trustee for the beneficiaries (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments and the dividends. See the mortgage charge document for full details. Outstanding |
23 December 2004 | Delivered on: 6 January 2005 Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch Classification: Third party account charge Secured details: All liabilities due or to become due from the company to the chargee as trustee for the beneficiaries (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account. See the mortgage charge document for full details. Outstanding |
27 November 2003 | Delivered on: 5 December 2003 Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch Classification: Contract assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title benefit and interest of the company in, to or under the assigned agreement including all claims for damages or other remedies in respect of any breach of the assigned agreement, all guarantees, indemnities, mortgages charges promissory notes bills of exchange and other security. See the mortgage charge document for full details. Outstanding |
6 November 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
---|---|
17 July 2020 | Director's details changed for Mr Michael Julian Ingall on 17 July 2020 (2 pages) |
21 May 2020 | Cessation of Capital Debt Holdco Ltd as a person with significant control on 21 May 2020 (1 page) |
21 May 2020 | Notification of Michael Julian Ingall as a person with significant control on 21 May 2020 (2 pages) |
21 May 2020 | Notification of Frederick Paul Graham-Watson as a person with significant control on 21 May 2020 (2 pages) |
13 May 2020 | Satisfaction of charge 3 in full (1 page) |
13 May 2020 | Satisfaction of charge 2 in full (1 page) |
18 March 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 December 2019 | Satisfaction of charge 1 in full (4 pages) |
5 December 2019 | Satisfaction of charge 4 in full (4 pages) |
4 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 February 2019 | Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 July 2018 | Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page) |
5 July 2018 | Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 5 July 2018 (1 page) |
12 April 2018 | Termination of appointment of Andy James Campbell as a director on 30 March 2018 (1 page) |
12 April 2018 | Termination of appointment of Andy Campbell as a secretary on 30 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Michael Julian Ingall as a director on 29 March 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
15 December 2015 | Termination of appointment of Stuart Paul Lyell as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Michael Julian Ingall as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Michael Julian Ingall as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Stuart Paul Lyell as a director on 14 December 2015 (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Allied London, 2 Atherton Street Manchester M3 3GS (1 page) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Allied London, 2 Atherton Street Manchester M3 3GS (1 page) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
10 February 2015 | Full accounts made up to 31 December 2013 (12 pages) |
10 February 2015 | Full accounts made up to 31 December 2013 (12 pages) |
24 December 2014 | Appointment of Mr Andy James Campbell as a director on 23 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr Andy James Campbell as a director on 23 December 2014 (2 pages) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
31 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
31 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page) |
1 February 2013 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
1 February 2013 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
9 October 2012 | Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
3 January 2012 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
3 January 2012 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
15 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
15 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
15 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
15 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
23 August 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
4 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
4 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
1 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
20 October 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (4 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
13 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
18 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 cavendish place london W1G 0QD (1 page) |
31 October 2006 | Return made up to 28/09/06; full list of members (5 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | Return made up to 28/09/06; full list of members (5 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 cavendish place london W1G 0QD (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New secretary appointed (1 page) |
30 October 2006 | New secretary appointed (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
23 August 2006 | Particulars of mortgage/charge (10 pages) |
23 August 2006 | Particulars of mortgage/charge (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (14 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (14 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
14 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
27 October 2005 | Return made up to 28/09/05; full list of members
|
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Return made up to 28/09/05; full list of members
|
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | New director appointed (3 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page) |
6 January 2005 | Particulars of mortgage/charge (5 pages) |
6 January 2005 | Particulars of mortgage/charge (6 pages) |
6 January 2005 | Particulars of mortgage/charge (6 pages) |
6 January 2005 | Particulars of mortgage/charge (5 pages) |
20 December 2004 | Ad 07/12/04--------- £ si [email protected]=8 £ ic 10295266/10295274 (2 pages) |
20 December 2004 | Ad 07/12/04--------- £ si [email protected]=8 £ ic 10295266/10295274 (2 pages) |
29 October 2004 | Return made up to 28/09/04; full list of members (11 pages) |
29 October 2004 | Return made up to 28/09/04; full list of members (11 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
28 September 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
28 September 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
5 December 2003 | Particulars of mortgage/charge (5 pages) |
5 December 2003 | Particulars of mortgage/charge (5 pages) |
28 October 2003 | Return made up to 28/09/03; full list of members
|
28 October 2003 | Return made up to 28/09/03; full list of members
|
30 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
30 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
30 October 2002 | Return made up to 28/09/02; full list of members (10 pages) |
30 October 2002 | Return made up to 28/09/02; full list of members (10 pages) |
24 September 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
24 September 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
25 October 2001 | Return made up to 28/09/01; full list of members (9 pages) |
25 October 2001 | Return made up to 28/09/01; full list of members (9 pages) |
11 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
11 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | New director appointed (3 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
28 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
28 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
20 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
20 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
12 September 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
12 September 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: allied house 26 manchester square london W1A 2HU (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: allied house 26 manchester square london W1A 2HU (1 page) |
14 July 2000 | Ad 10/05/00--------- £ si 784992@1=784992 £ ic 9511663/10296655 (2 pages) |
14 July 2000 | Ad 10/05/00--------- £ si 784992@1=784992 £ ic 9511663/10296655 (2 pages) |
14 July 2000 | Statement of affairs (48 pages) |
14 July 2000 | Statement of affairs (48 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: winchester house 1 great winchester street london EC2N 2DB (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: winchester house 1 great winchester street london EC2N 2DB (1 page) |
14 June 2000 | Ad 26/05/00--------- £ si 1400@1=1400 £ ic 9510263/9511663 (2 pages) |
14 June 2000 | Ad 26/05/00--------- £ si 1400@1=1400 £ ic 9510263/9511663 (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Ad 28/04/00--------- £ si 9510260@1=9510260 £ ic 3/9510263 (2 pages) |
2 June 2000 | Ad 28/04/00--------- £ si 9510260@1=9510260 £ ic 3/9510263 (2 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
5 April 2000 | Registered office changed on 05/04/00 from: 1 appold street london EC2A 2AA (1 page) |
5 April 2000 | Nc inc already adjusted 18/02/00 (2 pages) |
5 April 2000 | Nc inc already adjusted 18/02/00 (2 pages) |
5 April 2000 | Memorandum and Articles of Association (4 pages) |
5 April 2000 | Memorandum and Articles of Association (4 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 April 2000 | Ad 18/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Registered office changed on 05/04/00 from: 1 appold street london EC2A 2AA (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Ad 18/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 November 1999 | Ad 01/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 1999 | Ad 01/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 9 cheapside london EC2V 6AB (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 9 cheapside london EC2V 6AB (1 page) |
23 November 1999 | New director appointed (4 pages) |
23 November 1999 | Memorandum and Articles of Association (11 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (3 pages) |
23 November 1999 | New director appointed (3 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Memorandum and Articles of Association (11 pages) |
23 November 1999 | New director appointed (4 pages) |
23 November 1999 | New secretary appointed (2 pages) |
18 November 1999 | Company name changed alnery no. 1894 LIMITED\certificate issued on 18/11/99 (2 pages) |
18 November 1999 | Company name changed alnery no. 1894 LIMITED\certificate issued on 18/11/99 (2 pages) |
28 September 1999 | Incorporation (17 pages) |
28 September 1999 | Incorporation (17 pages) |