Water Lane
Leeds
LS11 5QR
Director Name | Mr Richard Gordon Morrice |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Secretary Name | Petroleum Pipe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2008(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Standard Bank House 47-49 La Motte Street St. Helier Jersey JE2 4SZ |
Director Name | Sidney Bertner |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Lowndes Square London SW1X 9HD |
Secretary Name | Lucy Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Orchard Road Farnborough Village Orpington Kent BR6 7BP |
Director Name | Julian Charles Tyacke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 2nd Floor 71 Cadogan Square London SW1X 0DY |
Director Name | John Anthony Harrison |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | 141 Beaufort Street London SW3 6BS |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(2 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 March 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PZ |
Director Name | Andrew Mann |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 1999) |
Role | Sales Director |
Correspondence Address | 32 Woodbastwick Road London SE26 5LH |
Secretary Name | Richard Gordon Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 3 Sloane Gardens Orpington Kent BR6 8PG |
Director Name | Peter Schulte |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 22 Iverna Court London W8 6TY |
Director Name | Richard Gordon Morrice |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Sloane Gardens Orpington Kent BR6 8PG |
Director Name | Samuel John McCrory |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2004) |
Role | General Manager |
Correspondence Address | Office 526-529,Lob 14 Jebel Ali Free Zone Dubai UAE |
Secretary Name | Mr Andrew John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 15 September 2003) |
Role | Steel Pipe Trader |
Country of Residence | England |
Correspondence Address | 12 Cromwell Avenue Bromley Kent BR2 9AQ |
Secretary Name | Andrew Wingrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 22-01 Jebel Ali Gardens Dubai Dubai 17319 17319 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | River Oaks Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2008) |
Correspondence Address | 18 Macaulay Drive Aberdeen Grampian AB15 8FL Scotland |
Website | www.petroleum-pipe.co.uk |
---|
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £30,588,079 |
Gross Profit | £4,134,475 |
Net Worth | £247,577 |
Cash | £5,974 |
Current Liabilities | £12,487,721 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 2 March 2019 (overdue) |
19 June 2000 | Delivered on: 30 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 June 2000 | Delivered on: 30 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Pledge of material assets Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter of even date as the same may be extended,prolonged,amended,restated,renewed or novated from time to time. Particulars: Any and all of the pledgor's present and future assets and all present and future rights,title,interest and actions relating to present and future goods.. See the mortgage charge document for full details. Outstanding |
28 January 2011 | Delivered on: 3 February 2011 Persons entitled: Ls Victoria 1 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge and in favour by way of security all of its rights under this deed see image for full details. Outstanding |
16 July 2001 | Delivered on: 25 July 2001 Persons entitled: Standard Bank London Limited Classification: Assignment of proceeds of letters of credit Secured details: All monies due or to become due from the company to the chargee under which repayments are to be made under the letters of credit. Particulars: All letters of credit opened in relation to contracts financed by the mortgagee. Outstanding |
14 November 2000 | Delivered on: 22 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy which was intimated on the 17TH november 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number 7074714UF for the sum of £1,000,000 on the life of julian charles tyacke with cgu life and all sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
19 June 2000 | Delivered on: 30 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits. The policy for julian tyacke in an amount of £995,000. see the mortgage charge document for full details. Outstanding |
16 January 1998 | Delivered on: 23 January 1998 Satisfied on: 21 June 2000 Persons entitled: Bank Austria Ag Classification: Letter of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of its irrevocable letter of credit number ilc 0223. Particulars: Assignment of proceeds up to a maximum agregate amount of united states dollars 767,423.47 of incoming letter of credit no.00162039 Of nbd bank,michigan,united states of america. Fully Satisfied |
24 February 1997 | Delivered on: 6 March 1997 Satisfied on: 21 June 2000 Persons entitled: Bank Austria Ag Classification: Letter of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of its irrevocable letter of credit no: ilc 0185. Particulars: Assignment of proceeds of incoming letter of credit number g/1415/97/0005 issued by anz grindlays bank LTD. Fully Satisfied |
28 January 1997 | Delivered on: 3 February 1997 Satisfied on: 15 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 September 1996 | Delivered on: 2 October 1996 Satisfied on: 28 May 1997 Persons entitled: Abn Amro Bank N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of $160,000 deposited by the company at the bank's offices at 101 moorgate london. See the mortgage charge document for full details. Fully Satisfied |
5 July 1996 | Delivered on: 11 July 1996 Satisfied on: 21 June 2000 Persons entitled: Bank Austria Ag Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Deposit" means all moneys from time to time standing to the credit of an account of the company with the bank which is designated "collateral account re: petroleum pipe company limited" or which is designated as blocked or which otherwise cannot be operated by the company without the consent of the bank and shall include any further sums deposited pursuant to clause 7.3 of the charge (which provides that in the event that the deposit falls below 100 per cent of the liabilities (as determined by the bank) then the company shall deposit further amounts in dollars with the bank to cover such shortfall within three days of recept of the bank's written notice to do so which amounts shall stand charged and released to the bank on the terms of the charge) all interest and other accruals thereon;. See the mortgage charge document for full details. Fully Satisfied |
15 September 1995 | Delivered on: 23 September 1995 Satisfied on: 21 June 2000 Persons entitled: Bank Austria Ag Classification: Memorandum of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All negotiable instruments,bills of lading,warrants,delivery orders,receipts and all documents of title whatsoever.....etc. See the mortgage charge document for full details. Fully Satisfied |
15 September 1995 | Delivered on: 22 September 1995 Satisfied on: 15 May 1996 Persons entitled: Bank Austria Ag Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title and interest and benefit of all relevant receivables (as defined) and any insurances thereto; each relevant contract/letter of credit and all monies payable. See the mortgage charge document for full details. Fully Satisfied |
7 October 2023 | Administrator's progress report (31 pages) |
---|---|
30 August 2023 | Notice of extension of period of Administration (4 pages) |
4 July 2023 | Notice of appointment of a replacement or additional administrator (10 pages) |
4 July 2023 | Notice of order removing administrator from office (10 pages) |
31 March 2023 | Administrator's progress report (30 pages) |
4 October 2022 | Administrator's progress report (32 pages) |
4 April 2022 | Administrator's progress report (31 pages) |
4 October 2021 | Administrator's progress report (31 pages) |
9 September 2021 | Notice of extension of period of Administration (3 pages) |
6 April 2021 | Administrator's progress report (31 pages) |
7 October 2020 | Administrator's progress report (30 pages) |
30 September 2020 | Notice of extension of period of Administration (3 pages) |
15 April 2020 | Administrator's progress report (32 pages) |
10 October 2019 | Administrator's progress report (30 pages) |
27 August 2019 | Notice of extension of period of Administration (3 pages) |
9 April 2019 | Administrator's progress report (30 pages) |
22 November 2018 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
22 November 2018 | Notice of deemed approval of proposals (4 pages) |
6 November 2018 | Statement of administrator's proposal (34 pages) |
12 September 2018 | Registered office address changed from 40 Holborn Viaduct London EC1N 2PZ England to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 12 September 2018 (1 page) |
11 September 2018 | Appointment of an administrator (3 pages) |
19 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Andrew John Martin as a director on 31 March 2018 (1 page) |
20 March 2018 | Full accounts made up to 31 March 2017 (26 pages) |
25 January 2018 | Cessation of Petroleum Pipe Group Limited as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Notification of Julian Charles Tyacke as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Julian Charles Tyacke as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
7 November 2016 | Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016 (1 page) |
16 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
15 March 2016 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 4 January 2016 (1 page) |
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 4 January 2016 (1 page) |
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 May 2012 (2 pages) |
13 March 2013 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 May 2012 (2 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 May 2012 (2 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 February 2010 | Director's details changed for Richard Mark Farnfield on 10 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew John Martin on 10 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 10 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard Mark Farnfield on 10 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard Gordon Morrice on 10 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 10 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Richard Gordon Morrice on 10 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Andrew John Martin on 10 February 2010 (2 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
6 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 May 2009 | Return made up to 16/02/09; full list of members (4 pages) |
7 May 2009 | Return made up to 16/02/09; full list of members (4 pages) |
16 October 2008 | Appointment terminated secretary river oaks corporate services LTD. (1 page) |
16 October 2008 | Secretary appointed petroleum pipe secretaries LIMITED (1 page) |
16 October 2008 | Secretary appointed petroleum pipe secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary river oaks corporate services LTD. (1 page) |
22 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 April 2008 | Auditor's resignation (1 page) |
2 April 2008 | Auditor's resignation (1 page) |
4 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
6 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
6 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
26 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
27 April 2006 | Full accounts made up to 31 March 2005 (18 pages) |
27 April 2006 | Full accounts made up to 31 March 2005 (18 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
26 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
26 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
10 March 2005 | Return made up to 16/02/05; full list of members
|
10 March 2005 | Return made up to 16/02/05; full list of members
|
14 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
14 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 January 2005 | Secretary's particulars changed (1 page) |
6 January 2005 | Secretary's particulars changed (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
13 May 2004 | Return made up to 16/02/04; full list of members (8 pages) |
13 May 2004 | Return made up to 16/02/04; full list of members (8 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 176 sloane street london SW1X 9QG (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 176 sloane street london SW1X 9QG (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
17 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
17 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
3 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
3 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
22 November 2000 | Particulars of mortgage/charge (4 pages) |
22 November 2000 | Particulars of mortgage/charge (4 pages) |
28 September 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
28 September 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2000 | Ad 12/06/00--------- £ si 1299998@1=1299998 £ ic 200002/1500000 (2 pages) |
11 July 2000 | Ad 12/06/00--------- £ si 1299998@1=1299998 £ ic 200002/1500000 (2 pages) |
30 June 2000 | Particulars of mortgage/charge (6 pages) |
30 June 2000 | Particulars of mortgage/charge (5 pages) |
30 June 2000 | Particulars of mortgage/charge (7 pages) |
30 June 2000 | Particulars of mortgage/charge (7 pages) |
30 June 2000 | Particulars of mortgage/charge (5 pages) |
30 June 2000 | Particulars of mortgage/charge (6 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
12 April 2000 | Return made up to 16/02/00; full list of members
|
12 April 2000 | Return made up to 16/02/00; full list of members
|
9 February 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | Secretary's particulars changed (1 page) |
21 September 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
21 September 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
24 August 1999 | £ ic 260002/230002 28/02/99 £ sr 30000@1=30000 (1 page) |
24 August 1999 | £ ic 230002/200002 30/04/99 £ sr 30000@1=30000 (1 page) |
24 August 1999 | £ ic 260002/230002 28/02/99 £ sr 30000@1=30000 (1 page) |
24 August 1999 | £ ic 230002/200002 30/04/99 £ sr 30000@1=30000 (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
3 June 1999 | Full accounts made up to 31 March 1998 (19 pages) |
3 June 1999 | Full accounts made up to 31 March 1998 (19 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 19/02/99; no change of members (5 pages) |
30 April 1999 | Return made up to 19/02/99; no change of members (5 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New secretary appointed (2 pages) |
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 33 lowndes street london SW1X 9HX (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 33 lowndes street london SW1X 9HX (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | £ ic 300003/260002 29/10/98 £ sr 40001@1=40001 (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
13 November 1998 | £ ic 300003/260002 29/10/98 £ sr 40001@1=40001 (1 page) |
25 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
25 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
4 July 1997 | Amended full accounts made up to 31 March 1996 (9 pages) |
4 July 1997 | Amended full accounts made up to 31 March 1996 (9 pages) |
8 June 1997 | Ad 28/05/97--------- £ si 300000@1=300000 £ ic 3/300003 (2 pages) |
8 June 1997 | Ad 28/05/97--------- £ si 300000@1=300000 £ ic 3/300003 (2 pages) |
28 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1997 | Return made up to 16/02/97; full list of members
|
16 May 1997 | Return made up to 16/02/97; full list of members
|
18 March 1997 | Full accounts made up to 31 March 1996 (18 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (18 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (4 pages) |
2 October 1996 | Particulars of mortgage/charge (4 pages) |
11 July 1996 | Particulars of mortgage/charge (7 pages) |
11 July 1996 | Particulars of mortgage/charge (7 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
19 October 1995 | Accounting reference date notified as 31/03 (1 page) |
19 October 1995 | Accounting reference date notified as 31/03 (1 page) |
18 October 1995 | Ad 12/10/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
18 October 1995 | Ad 12/10/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (8 pages) |
22 September 1995 | Particulars of mortgage/charge (8 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
16 February 1995 | Incorporation (13 pages) |
16 February 1995 | Incorporation (13 pages) |