Sandton
Johannesburg
2052
Director Name | Ms Yvonne Lee Boden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 June 2022(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Oak Tree House Harwood Road Northminster Business Park Upper Poppleton, York YO26 6QU |
Director Name | Mr Graham Frank Evans |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 June 2022(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Oak Tree House Harwood Road Northminster Business Park Upper Poppleton, York YO26 6QU |
Director Name | Mrs Sarah Wilson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 June 2022(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Oak Tree House Harwood Road Northminster Business Park Upper Poppleton, York YO26 6QU |
Director Name | Mr Guy Townsend Radmore |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Fairways Churt Road Hindhead Surrey GU26 6HX |
Director Name | Lord Gordon Macpherson |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 September 2008) |
Role | Landowner/Company Director |
Correspondence Address | Kyllachy Tomatin Invernessshire IV13 7YA Scotland |
Director Name | Paul Frederick Groves |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(30 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 56 Curzon Street London W1Y 7PF |
Director Name | Paul Frederick Groves |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Hollybush Close Sevenoaks Kent TN13 3XW |
Secretary Name | Caryl Adrienne Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 1 Friary Island Wraysbury Staines Middlesex TW19 5JR |
Secretary Name | Paul Frederick Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 3 Hollybush Close Sevenoaks Kent TN13 3XW |
Secretary Name | Stephen Ralph Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(33 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 50 Church View Northborough Peterborough Cambridgeshire PE6 9DQ |
Director Name | Stephen Ralph Daykin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1999) |
Role | Travel |
Correspondence Address | 50 Church View Northborough Peterborough Cambridgeshire PE6 9DQ |
Director Name | Sir Anthony Reeve |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(34 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Box Cottage Horsley Stroud Gloucestershire GL6 0QB Wales |
Secretary Name | Mr Peter Maurice Souchon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hinton Close Crowthorne Berkshire RG45 6LA |
Director Name | Mr David Evans |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 September 2001(38 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 44 Abrey Road Kloof Kwa-Zulu-Natal 354d |
Secretary Name | Mr James Robert Bolger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Ashurst Drive Shepperton London Middlesex TW17 0JH |
Secretary Name | Mr David Alvis |
---|---|
Status | Resigned |
Appointed | 01 April 2010(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 December 2014) |
Role | Company Director |
Correspondence Address | Grove End House Grove End Bagshot Surrey GU19 5HY |
Director Name | Mrs Alison Mary Morphet |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 November 2013(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 October 2017) |
Role | Tourism |
Country of Residence | South Africa |
Correspondence Address | Trafalgar Building St Andrews Street Birdhaven Johannesburg 2196 |
Director Name | Mr Jonathan Morphet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 January 2014(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 2016) |
Role | Business And Finance Manager |
Country of Residence | South Africa |
Correspondence Address | Trafalgar Building St Andrews Street Birdhaven Johannesburg 2196 |
Director Name | Mr Kenneth Edward Norden |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 2016(53 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 10 November 2022) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Waterfall Stud Farm Waterberry Close Hillcrest 3650 |
Director Name | Mr Michael Loring Peter Rattray |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 2018(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Oak Tree House Harwood Road Northminster Business Park Upper Poppleton, York YO26 6QU |
Director Name | Mrs Norma Mary Rattray |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 2018(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Oak Tree House Harwood Road Northminster Business Park Upper Poppleton, York YO26 6QU |
Website | inspiredbyasia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 565111 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Oak Tree House Harwood Road Northminster Business Park Upper Poppleton, York YO26 6QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Upper Poppleton |
Ward | Rural West York |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,506,574 |
Net Worth | £4,309,100 |
Cash | £2,103,850 |
Current Liabilities | £1,514,131 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
4 June 1999 | Delivered on: 18 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h & l/h land k/a 86/87 campden street kensington & chelsea t/n-BGL21278, NGL246630 & NGL410177.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 June 1999 | Delivered on: 18 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 July 1989 | Delivered on: 7 July 1989 Satisfied on: 4 August 2005 Persons entitled: Pearl Assurance Public Limited Company. Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease d/d 30/6/80. Particulars: Earning deposit account opened by the landlord with its bankers - initial deposit of £26,400. Fully Satisfied |
1 July 1988 | Delivered on: 8 July 1988 Satisfied on: 18 June 1999 Persons entitled: Standard Chartered Banksfor Itself and as Agent and Trustee for the Bank Classification: Guarantee & debenture Secured details: All moneys due or to become due from the company and/or stuntbrand limited and/or all or any of the other companies named therein to standard chartered bank (the 'agent -as defined) for itself and as agent and trustee for the banks set out in the attached schedule hereto under the terms of the charge and the documents referred to therein. Particulars: Stocks & shares (see doc M351 for full details). 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 |
27 April 1987 | Delivered on: 28 April 1987 Satisfied on: 8 July 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Letter of set-off 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. Particulars: Any sum or sums standing to the credit of any one or more of the then existing current accounts of the company with the bank on 27 apr 87 or thereafter. Fully Satisfied |
5 June 1984 | Delivered on: 19 June 1984 Satisfied on: 8 July 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Letter of set-off 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. Particulars: All sums standing to the credit of the company with the bank. Fully Satisfied |
21 May 2020 | Confirmation statement made on 13 April 2020 with updates (5 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
25 February 2019 | Director's details changed for Mrs Norma Mary Rattray on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to Oak Tree House Harwood Road Northminster Business Park Upper Poppleton, York YO26 6QU on 25 February 2019 (1 page) |
25 February 2019 | Director's details changed for Mr Michael Loring Peter Rattray on 25 February 2019 (2 pages) |
18 February 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
9 January 2019 | Full accounts made up to 31 December 2017 (24 pages) |
7 December 2018 | Appointment of Mr Michael Loring Peter Rattray as a director on 3 August 2018 (2 pages) |
7 December 2018 | Appointment of Mrs Norma Mary Rattray as a director on 3 August 2018 (2 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
25 October 2017 | Termination of appointment of Alison Mary Morphet as a director on 24 October 2017 (1 page) |
25 October 2017 | Appointment of Mr David Ronald Wilson as a director on 24 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Alison Mary Morphet as a director on 24 October 2017 (1 page) |
25 October 2017 | Appointment of Mr David Ronald Wilson as a director on 24 October 2017 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 October 2016 | Termination of appointment of Jonathan Morphet as a director on 25 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Kenneth Edward Norden as a director on 25 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Kenneth Edward Norden as a director on 25 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Jonathan Morphet as a director on 25 October 2016 (1 page) |
16 June 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
16 June 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
22 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
5 August 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
5 August 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
6 December 2014 | Termination of appointment of David Alvis as a secretary on 6 December 2014 (1 page) |
6 December 2014 | Termination of appointment of Anthony Reeve as a director on 6 November 2014 (1 page) |
6 December 2014 | Termination of appointment of Anthony Reeve as a director on 6 November 2014 (1 page) |
6 December 2014 | Termination of appointment of David Alvis as a secretary on 6 December 2014 (1 page) |
6 December 2014 | Termination of appointment of Anthony Reeve as a director on 6 November 2014 (1 page) |
6 December 2014 | Termination of appointment of David Alvis as a secretary on 6 December 2014 (1 page) |
9 July 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
9 July 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 February 2014 | Appointment of Mr Jonathan Morphet as a director (2 pages) |
4 February 2014 | Appointment of Mr Jonathan Morphet as a director (2 pages) |
6 December 2013 | Termination of appointment of David Evans as a director (1 page) |
6 December 2013 | Termination of appointment of David Evans as a director (1 page) |
6 December 2013 | Appointment of Mrs Alison Mary Morphet as a director (2 pages) |
6 December 2013 | Appointment of Mrs Alison Mary Morphet as a director (2 pages) |
20 June 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
20 June 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 23 April 2013 (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Appointment of Mr David Alvis as a secretary (1 page) |
19 April 2010 | Appointment of Mr David Alvis as a secretary (1 page) |
14 October 2009 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England on 14 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 86/87 Campden Street Kensington London W8 7EN on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 86/87 Campden Street Kensington London W8 7EN on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 86/87 Campden Street Kensington London W8 7EN on 7 October 2009 (1 page) |
18 June 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
18 June 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
17 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated director gordon macpherson (1 page) |
1 April 2009 | Appointment terminated director gordon macpherson (1 page) |
26 June 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
26 June 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
9 May 2008 | Appointment terminated secretary james bolger (1 page) |
9 May 2008 | Appointment terminated secretary james bolger (1 page) |
9 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | Nc inc already adjusted 06/09/07 (1 page) |
14 September 2007 | Ad 06/09/07--------- £ si 1586250@1=1586250 £ ic 1637500/3223750 (2 pages) |
14 September 2007 | Nc inc already adjusted 06/09/07 (1 page) |
14 September 2007 | Ad 06/09/07--------- £ si 1586250@1=1586250 £ ic 1637500/3223750 (2 pages) |
5 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 June 2007 | Return made up to 13/04/07; full list of members (3 pages) |
22 June 2007 | Return made up to 13/04/07; full list of members (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 28 stuart avenue flat 10 harrow london HA2 9BB (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 28 stuart avenue flat 10 harrow london HA2 9BB (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 86/87 campden street kensington london W8 7EN (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 86/87 campden street kensington london W8 7EN (1 page) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 April 2003 | Return made up to 13/04/03; change of members (7 pages) |
27 April 2003 | Return made up to 13/04/03; change of members (7 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Resolutions
|
24 January 2003 | £ nc 1500000/1750000 06/01/03 (1 page) |
24 January 2003 | Ad 10/01/03--------- £ si 587500@1=587500 £ ic 1050000/1637500 (2 pages) |
24 January 2003 | £ nc 1500000/1750000 06/01/03 (1 page) |
24 January 2003 | Ad 10/01/03--------- £ si 587500@1=587500 £ ic 1050000/1637500 (2 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
17 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
4 January 1999 | Ad 04/12/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages) |
4 January 1999 | Ad 04/12/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages) |
20 November 1998 | £ nc 50000/1250000 30/09/98 (1 page) |
20 November 1998 | £ nc 50000/1250000 30/09/98 (1 page) |
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
3 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Return made up to 13/04/98; no change of members
|
1 May 1998 | Return made up to 13/04/98; no change of members
|
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Ad 30/08/96--------- £ si 17500@1=17500 £ ic 32500/50000 (2 pages) |
23 October 1996 | Ad 30/08/96--------- £ si 17500@1=17500 £ ic 32500/50000 (2 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
8 August 1996 | Registered office changed on 08/08/96 from: milton house 33A milton road hampton middlesex TW12 2LL (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: milton house 33A milton road hampton middlesex TW12 2LL (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
14 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 May 1996 | Return made up to 13/04/96; full list of members
|
22 May 1996 | Return made up to 13/04/96; full list of members
|
8 May 1996 | Registered office changed on 08/05/96 from: 185-187, brompton road (entrance in beauchamp place), london SW3 1NE (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 185-187, brompton road (entrance in beauchamp place), london SW3 1NE (1 page) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 April 1995 | Return made up to 13/04/95; no change of members
|
6 April 1995 | Return made up to 13/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
29 October 1993 | New director appointed (2 pages) |
29 October 1993 | New director appointed (2 pages) |
30 January 1989 | Secretary resigned;new secretary appointed (6 pages) |
30 January 1989 | Secretary resigned;new secretary appointed (6 pages) |
31 August 1988 | Director's particulars changed (2 pages) |
31 August 1988 | Director's particulars changed (2 pages) |
8 August 1988 | Memorandum and Articles of Association (14 pages) |
8 August 1988 | Memorandum and Articles of Association (14 pages) |
11 July 1988 | Alter mem and arts (15 pages) |
11 July 1988 | Alter mem and arts (15 pages) |
20 April 1988 | New director appointed (1 page) |
20 April 1988 | New director appointed (1 page) |
14 April 1988 | Director resigned (6 pages) |
14 April 1988 | Director resigned (6 pages) |
2 February 1987 | New director appointed (5 pages) |
2 February 1987 | New director appointed (5 pages) |