Leeds
LS1 5AB
Director Name | Mr William Nikolas Marshall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2008) |
Role | Banker |
Country of Residence | Britian |
Correspondence Address | Yew Tree Cottage 20 Pines Road Bromley Kent BR1 2AA |
Secretary Name | Mr Martin David King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ellington Way Epsom Surrey KT18 5TA |
Director Name | Mr Anoup Treon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1, Cambridge Gate Regents Park London NW1 4JX |
Secretary Name | Mr Pritesh Amlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 2011) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ryarsh Oast House Birling Road Ryarsh West Malling Kent ME19 5LS |
Secretary Name | Mr Anoup Treon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1, Cambridge Gate Regents Park London NW1 4JX |
Director Name | Mr David William Perry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(7 years after company formation) |
Appointment Duration | 12 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Mrs Jaynee Sunita Treon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(7 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Secretary Name | Mrs Katharine Amelia Christabel Kandelaki |
---|---|
Status | Resigned |
Appointed | 25 May 2011(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | Part Ground Floor & First Floor Two Parklands Grea Rubery Rednal Birmingham B45 9PZ |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part Ground Floor & First Floor Two Parklands Grea Rubery Rednal Birmingham B45 9PZ |
Director Name | Ms Patricia Lesley Lee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor & First Floor Two Parklands Grea Rubery Rednal Birmingham B45 9PZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | embracegroup.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £0.1 | Esquire Realty (Cavendish) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 July 2012 | Delivered on: 3 August 2012 Satisfied on: 10 June 2014 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
25 March 2011 | Delivered on: 6 April 2011 Satisfied on: 1 August 2012 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the lenders or any of them on any account whatsoever and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from each other chargor and each other member of the group to the lenders or any of them on any account whatsoever and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 April 2008 | Delivered on: 9 April 2008 Satisfied on: 3 August 2012 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital see image for full details. Fully Satisfied |
5 July 2007 | Delivered on: 24 July 2007 Satisfied on: 1 May 2008 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: L/H flat 3, 76 coolinge road folkestone t/no K682741. 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. Fully Satisfied |
5 July 2007 | Delivered on: 17 July 2007 Satisfied on: 1 May 2008 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: L/H flat 4 76 coolinge road folkestone. 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. Fully Satisfied |
5 July 2007 | Delivered on: 17 July 2007 Satisfied on: 1 May 2008 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: L/H flat 2 76 coolinge road folkestone. 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. Fully Satisfied |
5 July 2007 | Delivered on: 17 July 2007 Satisfied on: 1 May 2008 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: L/H garden flat 76 coolinge road folkestone. 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. Fully Satisfied |
5 January 2005 | Delivered on: 22 January 2005 Satisfied on: 1 May 2008 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. Fully Satisfied |
2 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 December 2017 | Registered office address changed from Part Ground Floor & First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from Part Ground Floor & First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017 (1 page) |
3 August 2017 | Declaration of solvency (6 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Appointment of a voluntary liquidator (1 page) |
3 August 2017 | Appointment of a voluntary liquidator (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Declaration of solvency (6 pages) |
31 July 2017 | Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 (1 page) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Statement by Directors (1 page) |
10 March 2017 | Solvency Statement dated 10/03/17 (1 page) |
10 March 2017 | Statement of capital on 10 March 2017
|
10 March 2017 | Statement of capital on 10 March 2017
|
10 March 2017 | Statement by Directors (1 page) |
10 March 2017 | Solvency Statement dated 10/03/17 (1 page) |
10 March 2017 | Resolutions
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
20 January 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
13 January 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
30 October 2014 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 (2 pages) |
30 October 2014 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 (1 page) |
10 June 2014 | Satisfaction of charge 8 in full (4 pages) |
10 June 2014 | Satisfaction of charge 8 in full (4 pages) |
4 June 2014 | Termination of appointment of Katharine Kandelaki as a secretary (1 page) |
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Termination of appointment of Katharine Kandelaki as a secretary (1 page) |
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
9 May 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
9 May 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
19 December 2013 | Auditors resignation sec 519 (2 pages) |
19 December 2013 | Auditors resignation sec 519 (2 pages) |
24 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
24 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
5 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (23 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (23 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 8 (43 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 8 (43 pages) |
29 May 2012 | Termination of appointment of David Perry as a director (1 page) |
29 May 2012 | Termination of appointment of David Perry as a director (1 page) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
21 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
21 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
21 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
21 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
21 March 2012 | Termination of appointment of Anoup Treon as a director (1 page) |
21 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
21 March 2012 | Termination of appointment of Anoup Treon as a director (1 page) |
10 June 2011 | Appointment of a director (3 pages) |
10 June 2011 | Appointment of a director (3 pages) |
2 June 2011 | Appointment of Mr David William Perry as a director (2 pages) |
2 June 2011 | Appointment of Mrs Jaynee Treon as a director (2 pages) |
2 June 2011 | Appointment of Mrs Jaynee Treon as a director (2 pages) |
2 June 2011 | Appointment of Mr David William Perry as a director (2 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page) |
26 May 2011 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page) |
12 May 2011 | Termination of appointment of Pritesh Amlani as a secretary (1 page) |
12 May 2011 | Termination of appointment of Pritesh Amlani as a secretary (1 page) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 July 2009 | Accounting reference date shortened from 04/04/2009 to 31/12/2008 (1 page) |
28 July 2009 | Accounting reference date shortened from 04/04/2009 to 31/12/2008 (1 page) |
17 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 4 April 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 4 April 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 4 April 2008 (7 pages) |
21 January 2009 | Accounting reference date shortened from 31/12/2008 to 04/04/2008 (1 page) |
21 January 2009 | Accounting reference date shortened from 31/12/2008 to 04/04/2008 (1 page) |
13 January 2009 | Secretary's change of particulars / pritesh amlani / 04/04/2008 (2 pages) |
13 January 2009 | Secretary's change of particulars / pritesh amlani / 04/04/2008 (2 pages) |
24 December 2008 | Accounting reference date extended from 04/04/2008 to 31/12/2008 (1 page) |
24 December 2008 | Accounting reference date extended from 04/04/2008 to 31/12/2008 (1 page) |
11 December 2008 | Accounting reference date shortened from 31/12/2008 to 04/04/2008 (1 page) |
11 December 2008 | Accounting reference date shortened from 31/12/2008 to 04/04/2008 (1 page) |
27 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
27 June 2008 | Location of debenture register (1 page) |
27 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
27 June 2008 | Appointment terminated secretary anoup treon (1 page) |
27 June 2008 | Location of debenture register (1 page) |
27 June 2008 | Appointment terminated secretary anoup treon (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 20 pines road bickley bromley kent BR1 2AA (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 20 pines road bickley bromley kent BR1 2AA (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2008 | Director appointed anoup treon (2 pages) |
25 April 2008 | Director appointed anoup treon (2 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
21 April 2008 | Appointment terminated director william marshall (1 page) |
21 April 2008 | Appointment terminated director william marshall (1 page) |
21 April 2008 | Appointment terminated secretary martin king (1 page) |
21 April 2008 | Secretary appointed anoup treon (2 pages) |
21 April 2008 | Secretary appointed anoup treon (2 pages) |
21 April 2008 | Secretary appointed pritesh amlani (2 pages) |
21 April 2008 | Appointment terminated secretary martin king (1 page) |
21 April 2008 | Secretary appointed pritesh amlani (2 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
9 June 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Return made up to 19/05/05; full list of members; amend (6 pages) |
13 March 2006 | Return made up to 19/05/05; full list of members; amend (6 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Ad 05/01/05--------- £ si [email protected] (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | S-div 31/01/06 (1 page) |
10 February 2006 | Ad 05/01/05--------- £ si [email protected] (2 pages) |
10 February 2006 | S-div 31/01/06 (1 page) |
17 June 2005 | Return made up to 19/05/05; full list of members
|
17 June 2005 | Return made up to 19/05/05; full list of members
|
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 February 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
10 February 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
22 January 2005 | Particulars of mortgage/charge (5 pages) |
22 January 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 May 2004 | Incorporation (30 pages) |
19 May 2004 | Incorporation (30 pages) |