Thorpe Park
Leeds
LS15 8GB
Director Name | Mr Lee Boyce |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(78 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Waterfront Corporate Center 221 River Street Hoboken Nj 07030 United States |
Director Name | Susan Tracy Daniels |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 26a Upper Park Road London NW3 2UT |
Director Name | Mr Paul Joseph Daniels |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 1998) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Millers Farm Scotts Hill Outwood Surrey RH1 5PR |
Director Name | Mr John Daniel Brocklebank |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(47 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kitson Road London SW13 9HJ |
Director Name | Mr David Bradford |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | 2 Lovett Road Harefield Uxbridge Middlesex UB9 6ED |
Director Name | Geoffrey Alan Kluman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 90 Collingham Road Hamstead Garden Suburb London NW11 7EV |
Secretary Name | Peter Henry Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(47 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 1 Albany Close West Bergholt Colchester Essex CO6 3LE |
Secretary Name | Mr John Daniel Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kitson Road London SW13 9HJ |
Director Name | Mr Cyril Winston Freedman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(50 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 December 2002) |
Role | Company Director |
Correspondence Address | Golden Mead Mead Road Chislehurst Kent BR7 6AD |
Secretary Name | Mr Michael John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Director Name | Mr Ian Anthony Hislop |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 2002) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 58 Lansdowne Road London W11 2LR |
Director Name | Mr Nicholas Anthony Beart |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(53 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Yearlstone House Bickliegh Tiverton Devon EX16 8RL |
Director Name | Mr William Bruce Kendall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(53 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 1998) |
Role | Lawyer Farmer Director |
Correspondence Address | Millow Hall Biggleswade Bedfordshire SG18 8RH |
Secretary Name | Mr Nicholas Anthony Beart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(53 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Yearlstone House Bickliegh Tiverton Devon EX16 8RL |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Secretary Name | Mr Hugh Charles Laurence Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Director Name | Nicholas James Harding |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2002) |
Role | Retired |
Correspondence Address | Woodleigh Grange Long Bottom Lane, Seer Green Beaconsfield Buckinghamshire HP9 2UL |
Director Name | Mr William Connolly |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Aviemore Road West Boldon Tyne & Wear NE36 0ET |
Director Name | Mr Robert Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(57 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2014) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 44 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Director Name | Lee Nah Ang |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 December 2002(58 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 January 2010) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 2 Buroh Lane Singapore 618492 Foreign |
Secretary Name | Mr Jeremy Stuart Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(58 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 August 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 West End Avenue Harrogate North Yorkshire HG2 9BX |
Director Name | Mr Jeremy Stuart Hudson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(63 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Wai Wing Edmund Cheng |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 February 2010(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 16 Peel Road Singapore 248620 |
Director Name | Mr David Zalmon Baffsky |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2010(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1b Wentworth Place Point Piper Sydney Nsw 2027 Australia |
Secretary Name | Ms Wan Hoon Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(66 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 October 2011) |
Role | Company Director |
Correspondence Address | Sats Inflight Catering Centre 1 20 Airport Bouleva 819659 Singapore |
Director Name | Mr Ira Jan Lamel |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2011(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
Director Name | Ms Denise Menikheim Faltischek |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2011(66 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Nicholas Keen |
---|---|
Status | Resigned |
Appointed | 10 August 2015(70 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 September 2022) |
Role | Company Director |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Mr Pasquale Conte |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2015(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr James Michael Langrock |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Javier H Idrovo |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2019(75 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Christopher James Bellairs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2022(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Secretary Name | Mrs Farhaana Hussain Aslam |
---|---|
Status | Resigned |
Appointed | 14 September 2022(77 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2023) |
Role | Company Director |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Secretary Name | Janet Turner |
---|---|
Status | Resigned |
Appointed | 08 June 2023(78 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 08 February 2024) |
Role | Company Director |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Website | www.sdaniels.co.uk |
---|---|
Telephone | 0113 2480770 |
Telephone region | Leeds |
Registered Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
1 February 2000 | Delivered on: 2 February 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit d vastre industrial park newtown t/no.WA474770. Outstanding |
---|---|
2 November 1999 | Delivered on: 22 November 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal 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 on any account whatsoever. Particulars: The property known as unit d, vastre industrial estate, newtown, powys montgomeryshire all buildings fixtures and fixed plant and machinery. Outstanding |
25 March 1999 | Delivered on: 8 April 1999 Persons entitled: Barclays Bank PLC 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: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 January 1998 | Delivered on: 20 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 July 1997 | Delivered on: 12 August 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee but only in respect of the liability of the company arising in respect of the guarantees given by the bank and contained in the two loan note instruments issued by the company on 24/7/97. Particulars: Barclays bank PLC re S. daniels PLC barclays treasury deposit deal number 24644718. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
17 March 1997 | Delivered on: 20 March 1997 Persons entitled: Outergolden Limited Classification: Rent deposit deed Secured details: £27,132 due or to become due from the company to the chargee. Particulars: £27,132 or such other monies in the deposit account (as defined). Outstanding |
23 April 1996 | Delivered on: 14 May 1996 Satisfied on: 29 December 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies now due or from time to time accruing due from the company to the chargee under the guarantee contained in the instrument constituting £2,150,000 guaranteed loan notes 1997 together with interest,discount,commission and all other charges,costs and expenses thereunder. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 see form for full details. Fully Satisfied |
18 October 1995 | Delivered on: 3 November 1995 Satisfied on: 23 December 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from kluman & balter limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest accrued thereon. Particulars: Fixed charge over all deposits............acct/no. 90116165. see the mortgage charge document for full details. Fully Satisfied |
9 September 2020 | Termination of appointment of Robin James Skidmore as a director on 24 August 2020 (1 page) |
---|---|
9 September 2020 | Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 (2 pages) |
9 July 2020 | Full accounts made up to 30 June 2019 (18 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mr Javier H Idrovo as a director on 2 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of James Michael Langrock as a director on 2 December 2019 (1 page) |
25 October 2019 | Satisfaction of charge 7 in full (1 page) |
25 October 2019 | Satisfaction of charge 3 in full (1 page) |
25 October 2019 | Satisfaction of charge 8 in full (1 page) |
25 October 2019 | All of the property or undertaking has been released from charge 8 (1 page) |
25 October 2019 | Satisfaction of charge 4 in full (2 pages) |
25 October 2019 | Satisfaction of charge 6 in full (1 page) |
9 August 2019 | Full accounts made up to 30 June 2018 (18 pages) |
5 July 2019 | Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Irwin David Simon as a director on 5 December 2018 (1 page) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
21 September 2017 | Full accounts made up to 30 June 2016 (17 pages) |
21 September 2017 | Full accounts made up to 30 June 2016 (17 pages) |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages) |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
30 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page) |
30 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page) |
30 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages) |
30 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 5 July 2016 (2 pages) |
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages) |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages) |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages) |
16 March 2016 | Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016 (2 pages) |
11 January 2016 | Full accounts made up to 30 June 2015 (21 pages) |
11 January 2016 | Full accounts made up to 30 June 2015 (21 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
7 September 2015 | Re-registration from a public company to a private limited company
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Re-registration of Memorandum and Articles (21 pages) |
7 September 2015 | Re-registration from a public company to a private limited company (2 pages) |
7 September 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 August 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 10 August 2015 (1 page) |
13 August 2015 | Appointment of Nicholas Keen as a secretary on 10 August 2015 (2 pages) |
13 August 2015 | Appointment of Nicholas Keen as a secretary on 10 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 10 August 2015 (1 page) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
7 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
7 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
23 September 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 March 2014 | Termination of appointment of Michael Speiller as a director (1 page) |
13 March 2014 | Appointment of Mr Stephen Jay Smith as a director (2 pages) |
13 March 2014 | Termination of appointment of Ira Lamel as a director (1 page) |
13 March 2014 | Termination of appointment of Ira Lamel as a director (1 page) |
13 March 2014 | Termination of appointment of Michael Speiller as a director (1 page) |
13 March 2014 | Appointment of Mr Stephen Jay Smith as a director (2 pages) |
6 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
6 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
18 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
9 January 2013 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
9 January 2013 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
24 July 2012 | Termination of appointment of David Baffsky as a director (1 page) |
24 July 2012 | Termination of appointment of Wai Cheng as a director (1 page) |
24 July 2012 | Termination of appointment of Chuang Lim as a director (1 page) |
24 July 2012 | Termination of appointment of Kee Ng as a director (1 page) |
24 July 2012 | Termination of appointment of Chuan Tan as a director (1 page) |
24 July 2012 | Termination of appointment of Chuang Lim as a director (1 page) |
24 July 2012 | Termination of appointment of Kee Ng as a director (1 page) |
24 July 2012 | Termination of appointment of David Baffsky as a director (1 page) |
24 July 2012 | Termination of appointment of Wan Tan as a secretary (1 page) |
24 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Termination of appointment of Chuan Tan as a director (1 page) |
24 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Termination of appointment of Wan Tan as a secretary (1 page) |
24 July 2012 | Termination of appointment of Wai Cheng as a director (1 page) |
22 June 2012 | Appointment of Mr Irwin Simon as a director (2 pages) |
22 June 2012 | Appointment of Mr Irwin Simon as a director (2 pages) |
21 June 2012 | Appointment of Mr Michael Speiller as a director (2 pages) |
21 June 2012 | Appointment of Mrs Denise Faltischek as a director (2 pages) |
21 June 2012 | Appointment of Mrs Denise Faltischek as a director (2 pages) |
21 June 2012 | Appointment of Mr Michael Speiller as a director (2 pages) |
12 June 2012 | Appointment of Mr Ira Lamel as a director (2 pages) |
12 June 2012 | Appointment of Mr Ira Lamel as a director (2 pages) |
22 March 2012 | Change of accounting reference date (3 pages) |
22 March 2012 | Change of accounting reference date (3 pages) |
31 October 2011 | Annual return made up to 5 June 2007 (8 pages) |
31 October 2011 | Annual return made up to 5 June 2006 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 5 June 2005 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 5 June 2006 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 5 June 2003 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 5 June 2007 (8 pages) |
31 October 2011 | Annual return made up to 5 June 2004 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 5 June 2004 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 5 June 2004 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 5 June 2003 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 5 June 2005 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 5 June 2006 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 5 June 2005 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 5 June 2003 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 5 June 2007 (8 pages) |
13 October 2011 | Appointment of Chuan Lye Tan as a director (3 pages) |
13 October 2011 | Appointment of Chuan Lye Tan as a director (3 pages) |
10 October 2011 | Termination of appointment of Hin Woon as a director (1 page) |
10 October 2011 | Termination of appointment of Hin Woon as a director (1 page) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (52 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (52 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Director's details changed for David Zalmon Baffsky on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Hin Yong Clement Woon on 5 July 2011 (3 pages) |
5 July 2011 | Secretary's details changed for Wan Hoon Tan on 5 July 2011 (1 page) |
5 July 2011 | Director's details changed for David Zalmon Baffsky on 5 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Wan Hoon Tan on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Wan Hoon Tan on 5 July 2011 (1 page) |
5 July 2011 | Director's details changed for Hin Yong Clement Woon on 5 July 2011 (3 pages) |
5 July 2011 | Director's details changed for David Zalmon Baffsky on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Hin Yong Clement Woon on 5 July 2011 (3 pages) |
3 May 2011 | Appointment of Wan Hoon Tan as a secretary (3 pages) |
3 May 2011 | Appointment of Wan Hoon Tan as a secretary (3 pages) |
19 November 2010 | Group of companies' accounts made up to 31 March 2010 (53 pages) |
19 November 2010 | Group of companies' accounts made up to 31 March 2010 (53 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Termination of appointment of Lee Ang as a director (1 page) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Chuang Lim on 1 October 2009 (2 pages) |
24 June 2010 | Termination of appointment of Lee Ang as a director (1 page) |
24 June 2010 | Director's details changed for Hin Yong Clement Woon on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Hin Yong Clement Woon on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Chuang Lim on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Chuang Lim on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Hin Yong Clement Woon on 1 October 2009 (2 pages) |
15 February 2010 | Appointment of David Zalmon Baffsky as a director (3 pages) |
15 February 2010 | Appointment of Kee Choe Ng as a director (3 pages) |
15 February 2010 | Appointment of Wai Wing Edmund Cheng as a director (3 pages) |
15 February 2010 | Appointment of Kee Choe Ng as a director (3 pages) |
15 February 2010 | Appointment of David Zalmon Baffsky as a director (3 pages) |
15 February 2010 | Appointment of Wai Wing Edmund Cheng as a director (3 pages) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
9 November 2009 | Auditor's resignation (3 pages) |
9 November 2009 | Auditor's resignation (3 pages) |
18 September 2009 | Director appointed chuang lim (2 pages) |
18 September 2009 | Director appointed chuang lim (2 pages) |
18 September 2009 | Director appointed hin yong clement woon (2 pages) |
18 September 2009 | Director appointed hin yong clement woon (2 pages) |
2 August 2009 | Group of companies' accounts made up to 31 December 2008 (52 pages) |
2 August 2009 | Group of companies' accounts made up to 31 December 2008 (52 pages) |
10 July 2009 | Director and secretary's change of particulars / jeremy hudson / 27/03/2009 (1 page) |
10 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
10 July 2009 | Director and secretary's change of particulars / jeremy hudson / 27/03/2009 (1 page) |
10 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
19 May 2009 | Director appointed roger yeo (2 pages) |
19 May 2009 | Director appointed gregory ng (2 pages) |
19 May 2009 | Appointment terminated director gregory ng (1 page) |
19 May 2009 | Appointment terminated director roger yeo (1 page) |
19 May 2009 | Director appointed gregory ng (2 pages) |
19 May 2009 | Director appointed roger yeo (2 pages) |
19 May 2009 | Appointment terminated director roger yeo (1 page) |
19 May 2009 | Appointment terminated director gregory ng (1 page) |
5 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / robert burnett / 01/09/2007 (1 page) |
4 August 2008 | Director's change of particulars / robert burnett / 01/09/2007 (1 page) |
4 August 2008 | Appointment terminated director william connolly (1 page) |
4 August 2008 | Director appointed mr jeremy stuart hudson (1 page) |
4 August 2008 | Appointment terminated director buan tay (1 page) |
4 August 2008 | Appointment terminated director william connolly (1 page) |
4 August 2008 | Director appointed mr jeremy stuart hudson (1 page) |
4 August 2008 | Appointment terminated director buan tay (1 page) |
4 August 2008 | Secretary's change of particulars / jeremy hudson / 01/11/2007 (2 pages) |
4 August 2008 | Secretary's change of particulars / jeremy hudson / 01/11/2007 (2 pages) |
26 March 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
26 March 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
3 August 2007 | Return made up to 05/06/07; no change of members (8 pages) |
3 August 2007 | Return made up to 05/06/07; no change of members (8 pages) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
7 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
7 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
9 August 2005 | Return made up to 05/06/05; full list of members
|
9 August 2005 | Return made up to 05/06/05; full list of members
|
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
27 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
27 July 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
13 August 2003 | Certificate of reduction of share premium (1 page) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
13 August 2003 | Certificate of reduction of share premium (1 page) |
12 August 2003 | Reduce share premiun account (2 pages) |
12 August 2003 | Reduce share premiun account (2 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Resolutions
|
9 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
9 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
3 July 2003 | Return made up to 05/06/03; full list of members (9 pages) |
3 July 2003 | Return made up to 05/06/03; full list of members (9 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 05/06/02; bulk list available separately (9 pages) |
3 July 2002 | Return made up to 05/06/02; bulk list available separately (9 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (56 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (56 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
19 October 2001 | Ad 18/09/01--------- £ si [email protected]=250040 £ ic 5861298/6111338 (3 pages) |
19 October 2001 | Ad 18/09/01--------- £ si [email protected]=250040 £ ic 5861298/6111338 (3 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | Nc inc already adjusted 18/09/01 (1 page) |
28 September 2001 | Nc inc already adjusted 18/09/01 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
20 August 2001 | Listing of particulars (73 pages) |
20 August 2001 | Listing of particulars (73 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 05/06/01; bulk list available separately (9 pages) |
20 July 2001 | Return made up to 05/06/01; bulk list available separately (9 pages) |
2 July 2001 | Ad 18/06/01--------- £ si [email protected]=1255 £ ic 5860043/5861298 (2 pages) |
2 July 2001 | Ad 18/06/01--------- £ si [email protected]=1255 £ ic 5860043/5861298 (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
24 May 2001 | Full group accounts made up to 31 December 2000 (49 pages) |
24 May 2001 | Full group accounts made up to 31 December 2000 (49 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 1 portland place london W1N 3AA (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 1 portland place london W1N 3AA (1 page) |
29 June 2000 | Return made up to 05/06/00; bulk list available separately
|
29 June 2000 | Return made up to 05/06/00; bulk list available separately
|
23 June 2000 | Full group accounts made up to 31 December 1999 (51 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (51 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
7 March 2000 | Ad 24/02/00--------- £ si [email protected]=112213 £ ic 5747131/5859344 (7 pages) |
7 March 2000 | Ad 24/02/00--------- £ si [email protected]=112213 £ ic 5747131/5859344 (7 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Particulars of mortgage/charge (6 pages) |
22 November 1999 | Particulars of mortgage/charge (6 pages) |
4 November 1999 | Ad 20/10/99--------- £ si [email protected]=1881 £ ic 5745250/5747131 (2 pages) |
4 November 1999 | Ad 20/10/99--------- £ si [email protected]=1881 £ ic 5745250/5747131 (2 pages) |
24 September 1999 | Ad 21/09/99--------- £ si [email protected]=685 £ ic 5744565/5745250 (2 pages) |
24 September 1999 | Ad 21/09/99--------- £ si [email protected]=685 £ ic 5744565/5745250 (2 pages) |
22 September 1999 | Ad 20/09/99--------- £ si [email protected]=411 £ ic 5744154/5744565 (2 pages) |
22 September 1999 | Ad 20/09/99--------- £ si [email protected]=411 £ ic 5744154/5744565 (2 pages) |
11 August 1999 | Ad 04/08/99--------- £ si [email protected]=137 £ ic 5744017/5744154 (2 pages) |
11 August 1999 | Ad 04/08/99--------- £ si [email protected]=137 £ ic 5744017/5744154 (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
6 July 1999 | Ad 28/06/99--------- £ si [email protected]=1247 £ ic 5742770/5744017 (2 pages) |
6 July 1999 | Ad 28/06/99--------- £ si [email protected]=1247 £ ic 5742770/5744017 (2 pages) |
29 June 1999 | Full group accounts made up to 31 December 1998 (54 pages) |
29 June 1999 | Full group accounts made up to 31 December 1998 (54 pages) |
21 June 1999 | Return made up to 05/06/99; bulk list available separately
|
21 June 1999 | Return made up to 05/06/99; bulk list available separately
|
1 June 1999 | Ad 07/04/99--------- £ si [email protected]=27777 £ ic 5714990/5742767 (2 pages) |
1 June 1999 | Ad 07/04/99--------- £ si [email protected]=27777 £ ic 5714990/5742767 (2 pages) |
20 May 1999 | Ad 04/05/99--------- £ si [email protected]=6784 £ ic 5708206/5714990 (8 pages) |
20 May 1999 | Ad 04/05/99--------- £ si [email protected]=6784 £ ic 5708206/5714990 (8 pages) |
8 April 1999 | Particulars of mortgage/charge (15 pages) |
8 April 1999 | Particulars of mortgage/charge (15 pages) |
12 March 1999 | Ad 05/03/99--------- £ si [email protected]=498 £ ic 5707708/5708206 (2 pages) |
12 March 1999 | Ad 05/03/99--------- £ si [email protected]=498 £ ic 5707708/5708206 (2 pages) |
22 February 1999 | Ad 15/02/99--------- £ si [email protected]=213 £ ic 5707495/5707708 (2 pages) |
22 February 1999 | Ad 15/02/99--------- £ si [email protected]=213 £ ic 5707495/5707708 (2 pages) |
21 December 1998 | Particulars of contract relating to shares (3 pages) |
21 December 1998 | Ad 01/07/98--------- £ si [email protected]=124903 £ ic 5582592/5707495 (8 pages) |
21 December 1998 | Ad 01/07/98--------- £ si [email protected]=124903 £ ic 5582592/5707495 (8 pages) |
21 December 1998 | Particulars of contract relating to shares (3 pages) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
22 July 1998 | Ad 09/07/98--------- £ si [email protected]=25048 £ ic 5557544/5582592 (2 pages) |
22 July 1998 | Ad 09/07/98--------- £ si [email protected]=25048 £ ic 5557544/5582592 (2 pages) |
25 June 1998 | Return made up to 05/06/98; bulk list available separately (7 pages) |
25 June 1998 | Return made up to 05/06/98; bulk list available separately (7 pages) |
11 June 1998 | Ad 07/01/98--------- £ si [email protected]=930914 £ ic 4523800/5454714 (8 pages) |
11 June 1998 | Ad 07/01/98--------- £ si [email protected]=930914 £ ic 4523800/5454714 (8 pages) |
11 June 1998 | Particulars of contract relating to shares (3 pages) |
11 June 1998 | Particulars of contract relating to shares (3 pages) |
31 May 1998 | Ad 16/03/98--------- £ si [email protected]=30000 £ ic 4493800/4523800 (56 pages) |
31 May 1998 | Ad 16/03/98--------- £ si [email protected]=30000 £ ic 4493800/4523800 (56 pages) |
21 May 1998 | Full group accounts made up to 31 December 1997 (51 pages) |
21 May 1998 | Full group accounts made up to 31 December 1997 (51 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Ad 07/01/98--------- £ si [email protected]=898667 £ ic 3595133/4493800 (3 pages) |
24 February 1998 | Ad 07/01/98--------- £ si [email protected]=898667 £ ic 3595133/4493800 (3 pages) |
16 February 1998 | Statement of affairs (54 pages) |
16 February 1998 | Ad 04/11/97--------- £ si [email protected]=56159 £ ic 3538974/3595133 (2 pages) |
16 February 1998 | Statement of affairs (54 pages) |
16 February 1998 | Ad 04/11/97--------- £ si [email protected]=56159 £ ic 3538974/3595133 (2 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Nc inc already adjusted 07/01/98 (1 page) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Nc inc already adjusted 07/01/98 (1 page) |
29 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1997 | Listing of particulars (127 pages) |
16 December 1997 | Listing of particulars (127 pages) |
28 October 1997 | Ad 23/10/97--------- £ si [email protected]=44628 £ ic 3494346/3538974 (2 pages) |
28 October 1997 | Ad 23/10/97--------- £ si [email protected]=44628 £ ic 3494346/3538974 (2 pages) |
12 August 1997 | Particulars of mortgage/charge (4 pages) |
12 August 1997 | Particulars of mortgage/charge (4 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | £ nc 2510000/4875000 21/07/97 (1 page) |
7 August 1997 | £ nc 2510000/4875000 21/07/97 (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
1 July 1997 | Return made up to 05/06/97; bulk list available separately
|
1 July 1997 | Return made up to 05/06/97; bulk list available separately
|
28 June 1997 | £ sr [email protected] 23/06/97 (1 page) |
28 June 1997 | £ sr [email protected] 23/06/97 (1 page) |
27 June 1997 | Listing of particulars (80 pages) |
27 June 1997 | Listing of particulars (80 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Full group accounts made up to 31 December 1996 (41 pages) |
8 May 1997 | Full group accounts made up to 31 December 1996 (41 pages) |
4 May 1997 | Ad 03/03/97--------- £ si [email protected] (2 pages) |
4 May 1997 | Particulars of contract relating to shares (3 pages) |
4 May 1997 | Particulars of contract relating to shares (3 pages) |
4 May 1997 | Ad 03/03/97--------- £ si [email protected] (2 pages) |
24 April 1997 | Ad 03/03/97--------- £ si [email protected]=165384 £ ic 1876806/2042190 (2 pages) |
24 April 1997 | Ad 03/03/97--------- £ si [email protected]=165384 £ ic 1876806/2042190 (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
27 March 1997 | Ad 03/03/97--------- £ si [email protected]=2564 £ ic 1874242/1876806 (2 pages) |
27 March 1997 | Ad 03/03/97--------- £ si [email protected]=2564 £ ic 1874242/1876806 (2 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
23 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1996 | Return made up to 05/06/96; bulk list available separately
|
12 July 1996 | Return made up to 05/06/96; bulk list available separately
|
24 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
24 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
11 June 1996 | Ad 05/03/96--------- £ si [email protected]=934 £ ic 1873308/1874242 (2 pages) |
11 June 1996 | Ad 05/03/96--------- £ si [email protected]=934 £ ic 1873308/1874242 (2 pages) |
4 June 1996 | Ad 23/04/96--------- £ si [email protected]=1375000 £ ic 498308/1873308 (4 pages) |
4 June 1996 | Ad 23/04/96--------- £ si [email protected]=1375000 £ ic 498308/1873308 (4 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | £ nc 550000/2510000 22/04/96 (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | Memorandum and Articles of Association (9 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Memorandum and Articles of Association (8 pages) |
22 May 1996 | Memorandum and Articles of Association (9 pages) |
22 May 1996 | £ nc 550000/2510000 22/04/96 (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Memorandum and Articles of Association (8 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
14 May 1996 | Particulars of mortgage/charge (4 pages) |
14 May 1996 | Particulars of mortgage/charge (4 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
4 April 1996 | Listing of particulars (88 pages) |
4 April 1996 | Listing of particulars (88 pages) |
3 November 1995 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: south quay plaza 183 marsh wall isle of dogs london, E14 9SH (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: south quay plaza 183 marsh wall isle of dogs london, E14 9SH (1 page) |
1 August 1995 | Ad 19/06/95--------- £ si [email protected]=83050 £ ic 415258/498308 (9 pages) |
1 August 1995 | Ad 19/06/95--------- £ si [email protected]=83050 £ ic 415258/498308 (9 pages) |
28 July 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
28 July 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
30 June 1995 | Return made up to 05/06/95; bulk list available separately
|
30 June 1995 | Return made up to 05/06/95; bulk list available separately
|
20 June 1995 | Listing of particulars (88 pages) |
20 June 1995 | Listing of particulars (88 pages) |
1 June 1995 | New director appointed (6 pages) |
1 June 1995 | Director resigned;new director appointed (4 pages) |
1 June 1995 | Director resigned;new director appointed (4 pages) |
1 June 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
22 July 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
22 July 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
1 November 1986 | Memorandum and Articles of Association (44 pages) |
1 November 1986 | Memorandum and Articles of Association (44 pages) |