Cottingley
Bingley
BD16 1PE
Director Name | Mr Russell Thomas Parsons |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(75 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Russell Court Wool Gate Cottingley Bingley BD16 1PE |
Secretary Name | Mr Russell Thomas Parsons |
---|---|
Status | Current |
Appointed | 20 July 2012(76 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Russell Court Wool Gate Cottingley Bingley BD16 1PE |
Director Name | Mr Giuseppe Modiano |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 November 1991(55 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 29 November 2012) |
Role | Wool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mulberry Walk London SW3 6DZ |
Director Name | Mrs Barbara Modiano |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 November 1991(55 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 05 September 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX |
Secretary Name | Mr John Merriman Aarvold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(55 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thanington Chichester Road Dorking Surrey RH4 1LR |
Director Name | Mr John Merriman Aarvold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX |
Website | gmodiano.com |
---|
Registered Address | 10 Russell Court Wool Gate Cottingley Bingley BD16 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
10k at £1 | G Modiano LTD 90.91% Deferred |
---|---|
1000 at £1 | G Modiano LTD 9.09% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Citibank N.A. Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M278 for full details). Fully Satisfied |
---|---|
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 5 July 1990 Persons entitled: Credit Due Nord Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertkaing, property, rights, claims and assets (including uncalled capital and goodwill) of the company and whatsoever and wheresoever present and future ("assets") (see doc M308 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 13 July 2010 Persons entitled: Banque Indosuer Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M298 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 13 July 2010 Persons entitled: Banco De Roma Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M293 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Banco Di Napoli Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M268 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Banco Hispano Americano LTD Classification: Group gurantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") see doc M263 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 7 October 2011 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property rights, claims and assets (including unclled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M258 for full details). Fully Satisfied |
14 June 1999 | Delivered on: 25 June 1999 Satisfied on: 28 January 2016 Persons entitled: Deutsche Bank Ag (Amsterdam Branch) Classification: Group guarantee and floating charge Secured details: All monies and liabilities due or to become due from the company to the chargee and all monies and liabilities due or to become due from any other members of the group to the chargee except any monies or liabilities due owing or incurred by such other member of the group as guarantor for the company. Particulars: By way of floating charge all its undertaking property rights claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future. Fully Satisfied |
2 February 1996 | Delivered on: 6 February 1996 Satisfied on: 13 July 2010 Persons entitled: Banca Nazionale Del Lavoro Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All undertaking property and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
2 February 1996 | Delivered on: 6 February 1996 Satisfied on: 13 July 2010 Persons entitled: Banque Francaise Du Commerce Exterieur Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking property rights claims and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 28 January 2016 Persons entitled: Nedcor Bank Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 13 July 2010 Persons entitled: Banco Central Hispanoamericano Sa Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 13 July 2010 Persons entitled: Henry Ansbacher & Co.Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
21 February 1994 | Delivered on: 25 February 1994 Satisfied on: 7 October 2011 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank Ba Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
27 January 1993 | Delivered on: 4 February 1993 Satisfied on: 28 January 2016 Persons entitled: Bank Mees & Hope N.V. Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 M617C. 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 |
29 July 1991 | Delivered on: 6 August 1991 Satisfied on: 18 September 2015 Persons entitled: Barclays Bank PLC Classification: Agreement of release accession and supplemental charge Secured details: All monies due or to become due from the company to the chargee under the terms of the german securing dated 17/08/90 and this deed. Particulars: The existing and future collateral of the company as charged by the german security . Fully Satisfied |
29 July 1991 | Delivered on: 31 July 1991 Satisfied on: 28 January 2016 Persons entitled: H.Albert De Bary & Co N.V Classification: Group gurantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
17 August 1990 | Delivered on: 24 August 1990 Satisfied on: 28 January 2016 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this charge. Particulars: The company's ownership and interest in the stock of such wool and woollen materials (the "collateral") from time to time in the area of the bremer woll-kammerei defined) and K.E.S. fracht kontor gmbh (the "security area") (see 395 rf M173 for full details). Fully Satisfied |
2 March 1990 | Delivered on: 13 March 1990 Satisfied on: 13 July 2010 Persons entitled: Swiss Bank Corporation Classification: Group guarantee & floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
18 January 1990 | Delivered on: 30 January 1990 Satisfied on: 13 July 2010 Persons entitled: Banque Indosuer Classification: Deed of variation Secured details: Thereby certify that a deed of variation dated 18/01/90 and created by lyndale wools LTD for varying the terms of a group guarantee and floating charge dated 04/07/88. Particulars: As detailed in group guarantee and floating charge dated 04/07/88. Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Standard Chartered Bank Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertkaing, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M318 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 13 July 2010 Persons entitled: Riggs A.P. Bank Limited Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property rights, claims and assets (including uncalled capital and goodwill) fo the company whatsoever and wheresoever, present and future ("assets") (see doc M313 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Lloyds Bank PLC Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M288 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 5 July 1990 Persons entitled: Hongkong & Shanghai Banking Corporation Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and future ("assets") (see doc M293 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 13 July 2010 Persons entitled: Credit Lyonnais Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M273 for full details). Fully Satisfied |
24 June 2021 | Delivered on: 2 July 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 July 2015 | Delivered on: 17 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 January 2011 | Delivered on: 10 January 2011 Persons entitled: Hsbc Bank PLC Classification: A group guarantee and floating charge Secured details: All monies due or to become due from the company and any other company to the chargee on any account whatsoever. Particulars: By way of floating charge all its assets. See image for full details. Outstanding |
18 August 2010 | Delivered on: 23 August 2010 Persons entitled: Deutsche Bank Ag Classification: A group guarantee and floating charge Secured details: All monies due or to become due from the company and any other company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all assets being all the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company, whatsoever and wheresoever present and future. Outstanding |
4 July 1988 | Delivered on: 5 July 1988 Persons entitled: Barclays Bank PLC Classification: Group guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill of the company whatsoever and wheresoever, present and future ("assets") (see doc M303 for full details). Outstanding |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
20 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
23 September 2022 | Confirmation statement made on 19 September 2022 with updates (3 pages) |
13 December 2021 | Full accounts made up to 31 March 2021 (12 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with updates (3 pages) |
2 July 2021 | Registration of charge 003161600030, created on 24 June 2021 (32 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (15 pages) |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
24 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
27 April 2018 | Satisfaction of charge 27 in full (1 page) |
16 January 2018 | Registered office address changed from 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX to 10 Russell Court Wool Gate Cottingley Bingley BD16 1PE on 16 January 2018 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (3 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 January 2016 | Satisfaction of charge 23 in full (1 page) |
28 January 2016 | Satisfaction of charge 17 in full (1 page) |
28 January 2016 | Satisfaction of charge 17 in full (1 page) |
28 January 2016 | Satisfaction of charge 26 in full (1 page) |
28 January 2016 | Satisfaction of charge 19 in full (1 page) |
28 January 2016 | Satisfaction of charge 23 in full (1 page) |
28 January 2016 | Satisfaction of charge 16 in full (1 page) |
28 January 2016 | Satisfaction of charge 19 in full (1 page) |
28 January 2016 | Satisfaction of charge 16 in full (1 page) |
28 January 2016 | Satisfaction of charge 26 in full (1 page) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 September 2015 | Satisfaction of charge 18 in full (4 pages) |
18 September 2015 | Satisfaction of charge 18 in full (4 pages) |
17 July 2015 | Registration of charge 003161600029, created on 14 July 2015 (34 pages) |
17 July 2015 | Registration of charge 003161600029, created on 14 July 2015 (34 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 September 2014 | Director's details changed for Mr Russell Thomas Parsons on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Russell Thomas Parsons on 22 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mrs Barbara Modiano on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Michael Modiano on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mrs Barbara Modiano on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Michael Modiano on 22 September 2014 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
11 December 2012 | Termination of appointment of Giuseppe Modiano as a director (1 page) |
11 December 2012 | Termination of appointment of Giuseppe Modiano as a director (1 page) |
4 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 July 2012 | Appointment of Mr Russell Thomas Parsons as a secretary (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a director (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a secretary (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a secretary (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a director (1 page) |
25 July 2012 | Appointment of Mr Russell Thomas Parsons as a secretary (1 page) |
26 June 2012 | Appointment of Mr Russell Thomas Parsons as a director (2 pages) |
26 June 2012 | Appointment of Mr Russell Thomas Parsons as a director (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
22 December 2010 | Appointment of Mr Michael Modiano as a director (2 pages) |
22 December 2010 | Appointment of Mr Michael Modiano as a director (2 pages) |
22 December 2010 | Appointment of Mr John Merriman Aarvold as a director (2 pages) |
22 December 2010 | Appointment of Mr John Merriman Aarvold as a director (2 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
10 November 2004 | Return made up to 19/10/04; full list of members
|
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 November 2004 | Return made up to 19/10/04; full list of members
|
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 6TH floor rodwell house 100 middlesex street london E1 7HD (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 6TH floor rodwell house 100 middlesex street london E1 7HD (1 page) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
30 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
8 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
8 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
17 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
17 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
25 June 1999 | Particulars of mortgage/charge (7 pages) |
25 June 1999 | Particulars of mortgage/charge (7 pages) |
23 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
6 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
6 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
13 November 1990 | Return made up to 02/11/90; full list of members (4 pages) |
13 November 1990 | Full accounts made up to 31 March 1990 (4 pages) |
13 November 1990 | Return made up to 02/11/90; full list of members (4 pages) |
13 November 1990 | Full accounts made up to 31 March 1990 (4 pages) |
20 November 1989 | Return made up to 13/11/89; full list of members (4 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (4 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (4 pages) |
20 November 1989 | Return made up to 13/11/89; full list of members (4 pages) |
16 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1988 | Full accounts made up to 31 March 1988 (9 pages) |
11 October 1988 | Return made up to 19/09/88; full list of members (4 pages) |
11 October 1988 | Full accounts made up to 31 March 1988 (9 pages) |
11 October 1988 | Return made up to 19/09/88; full list of members (4 pages) |
17 December 1987 | Return made up to 16/11/87; full list of members (4 pages) |
17 December 1987 | Return made up to 16/11/87; full list of members (4 pages) |
24 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
30 September 1976 | Memorandum and Articles of Association (10 pages) |
30 September 1976 | Memorandum and Articles of Association (10 pages) |
9 April 1976 | Company name changed\certificate issued on 09/04/76 (3 pages) |
9 April 1976 | Company name changed\certificate issued on 09/04/76 (3 pages) |
2 February 1973 | Memorandum and Articles of Association (11 pages) |
2 February 1973 | Memorandum and Articles of Association (11 pages) |
8 July 1936 | Incorporation (16 pages) |
8 July 1936 | Incorporation (16 pages) |