Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director Name | Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2014(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Gordon Frederick Billage |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 8 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Leon Joseph |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 148 Wynchgate Winchmore Hill London N21 1QU |
Secretary Name | Mr Leon Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 1993) |
Role | Company Director |
Correspondence Address | 148 Wynchgate Winchmore Hill London N21 1QU |
Director Name | Prof John Vernon Chelsom |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1997) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dura Den Close Beckenham Place Park Beckenham Kent BR3 5BU |
Director Name | Mr Richard Antony Barber |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 weeks after company formation) |
Appointment Duration | 21 years, 8 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Hans Reinhardt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 December 1992(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 1993) |
Role | Marketing Director |
Correspondence Address | Furvelser Strabe 45 5000 Koln 80 Germany |
Director Name | Alan George Watts |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1996) |
Role | Company Director & Secretary |
Correspondence Address | 10 Aintree Crescent Barkingside Essex IG6 2HD |
Director Name | Nigel Lawrence Grant |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 June 2001) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rainsford Avenue Chelmsford Essex CM1 2PJ |
Secretary Name | Alan George Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 10 Aintree Crescent Barkingside Essex IG6 2HD |
Director Name | Hans Reinhardt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 1994(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 December 2001) |
Role | Managing Director |
Correspondence Address | Furvelser Strabe 45 5000 Koln 80 Germany |
Director Name | Mr Roger Graham Raffell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Secretary Name | Mr Roger Graham Raffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Stuart Anthony Rose |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr David Lyal Riemenschneider |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2006(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | clifford-thames.com |
---|---|
Telephone | 01245 236600 |
Telephone region | Chelmsford |
Registered Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
4.4m at £0.001 | Clifford Thames Group LTD 9.92% Ordinary E |
---|---|
32.5k at £1 | Clifford Thames Group LTD 73.69% Preference C |
7.2m at £0.001 | Clifford Thames Group LTD 16.39% Ordinary A |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 January 2010 | Delivered on: 12 February 2010 Persons entitled: Octopus Investments Limited (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the company to the security beneficiaries or any of them or to the trustee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
29 June 2016 | Delivered on: 5 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1.1 of the charge. Outstanding |
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 2 September 2014 Persons entitled: Octopus Investments Limited Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 26 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 22 August 2014 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Outstanding |
6 July 2013 | Delivered on: 17 July 2013 Persons entitled: Octopus Investments Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 July 2011 | Delivered on: 27 July 2011 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 January 2010 | Delivered on: 4 February 2010 Satisfied on: 20 May 2011 Persons entitled: 3I Group PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the chargors (or any of them) to the chargee 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 |
26 August 2005 | Delivered on: 8 September 2005 Satisfied on: 15 April 2013 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Multilateral guarantee Secured details: All monies due or to become due by any of the customers to the chargee on any account whatsoever. Particulars: Charge over all its stocks shares and other marketable or other securities. See the mortgage charge document for full details. Fully Satisfied |
26 August 2005 | Delivered on: 8 September 2005 Satisfied on: 15 April 2013 Persons entitled: Fortis Bank Sa-Nv UK Branch 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. Fully Satisfied |
30 March 2000 | Delivered on: 5 April 2000 Satisfied on: 5 October 2005 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 |
21 August 1995 | Delivered on: 30 August 1995 Satisfied on: 28 October 2000 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. Fully Satisfied |
21 April 1994 | Delivered on: 3 May 1994 Satisfied on: 28 October 2000 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. Fully Satisfied |
21 March 1994 | Delivered on: 5 April 1994 Satisfied on: 28 October 2000 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. Fully Satisfied |
14 May 1993 | Delivered on: 24 May 1993 Satisfied on: 28 October 2000 Persons entitled: Barclays Bank 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 |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
5 July 2016 | Registration of charge 027662730016, created on 29 June 2016 (76 pages) |
31 March 2016 | Registration of charge 027662730015, created on 24 March 2016 (76 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
16 December 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (1 page) |
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (1 page) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Termination of appointment of Gordon Frederick Billage as a director on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Edmund Alan Hough as a director on 20 August 2014 (2 pages) |
2 September 2014 | Registration of charge 027662730014, created on 20 August 2014 (71 pages) |
26 August 2014 | Registration of charge 027662730013, created on 20 August 2014 (73 pages) |
22 August 2014 | Registration of charge 027662730012, created on 20 August 2014 (70 pages) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 July 2013 | Registration of charge 027662730011 (15 pages) |
15 April 2013 | Satisfaction of charge 6 in full (3 pages) |
15 April 2013 | Satisfaction of charge 7 in full (3 pages) |
21 February 2013 | Termination of appointment of David Riemenschneider as a director (1 page) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 March 2011 | Auditor's resignation (1 page) |
14 March 2011 | Auditor's resignation (1 page) |
21 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 December 2010 | Form SH04 removed . document wasaccepted in error on company number 02766273. form should have been entered onto company number 06864880 (1 page) |
9 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Termination of appointment of Stuart Rose as a director (1 page) |
14 October 2010 | Cancellation of shares. Statement of capital on 14 October 2010
|
7 October 2010 | Purchase of own shares. (3 pages) |
16 March 2010 | Company name changed clifford thames group LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Change of name notice (2 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
10 December 2009 | Director's details changed for Mr Roger Graham Raffell on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Richard Antony Barber on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Stuart Anthony Rose on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (13 pages) |
10 December 2009 | Director's details changed for Mr Gordon Frederick Billage on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mr Roger Graham Raffell on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Dr Edmund Alan Hough on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David Lyal Riemenschneider on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Calvin Stuart Barnett on 10 December 2009 (2 pages) |
22 September 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
20 April 2009 | Gbp ic 94029.111/44029.111\02/04/09\gbp sr 50000@1=50000\ (1 page) |
7 April 2009 | Gbp ic 110671.111/94021.111\24/12/08\gbp sr 16650@1=16650\ (1 page) |
7 April 2009 | Ad 25/03/09\gbp si [email protected]=8\gbp ic 94021.111/94029.111\ (2 pages) |
11 December 2008 | Return made up to 20/11/08; full list of members (11 pages) |
19 November 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
18 November 2008 | Capitals not rolled up (1 page) |
15 October 2008 | Capitals not rolled up (1 page) |
20 August 2008 | Gbp ic 160671/110671\30/06/08\gbp sr 50000@1=50000\ (1 page) |
29 July 2008 | Ad 10/06/08\gbp si [email protected]=25\gbp ic 160646/160671\ (2 pages) |
9 April 2008 | Ad 27/03/08\gbp si [email protected]=12\gbp ic 160634/160646\ (2 pages) |
11 February 2008 | £ sr 50000@1 04/09/07 (1 page) |
11 February 2008 | Ad 02/07/07--------- £ si [email protected] (2 pages) |
1 February 2008 | Return made up to 20/11/07; full list of members (8 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Am 169 [email protected] 310807 (2 pages) |
2 October 2007 | Resolutions
|
1 October 2007 | £ nc 820781/637984 10/09/07 (1 page) |
1 October 2007 | £ ic 210630/22333 31/08/07 £ sr [email protected]=188297 (1 page) |
4 September 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
22 December 2006 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
7 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
15 June 2006 | New director appointed (2 pages) |
27 March 2006 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
9 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
9 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Particulars of mortgage/charge (7 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | £ ic 239760/210630 30/04/05 £ sr 29130@1=29130 (1 page) |
21 January 2005 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
8 December 2004 | Return made up to 20/11/04; full list of members (15 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | £ ic 290078/240078 30/04/04 £ sr 50000@1=50000 (1 page) |
28 April 2004 | Return made up to 20/11/03; full list of members; amend (11 pages) |
10 March 2004 | Amending 169 dated 09/06/2003 (2 pages) |
19 December 2003 | Return made up to 20/11/03; full list of members (11 pages) |
12 December 2003 | S-div 07/11/02 (1 page) |
6 November 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | £ ic 406065/340078 09/06/03 £ sr [email protected]=450 £ sr 65537@1=65537 (1 page) |
8 September 2003 | £ ic 406381/406065 09/06/03 £ sr 316@1=316 (1 page) |
28 June 2003 | Memorandum and Articles of Association (23 pages) |
28 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
16 June 2003 | Ad 05/06/03--------- £ si [email protected]=374 £ ic 405437/405811 (4 pages) |
16 June 2003 | Ad 05/06/03--------- £ si [email protected]=563 £ ic 405818/406381 (2 pages) |
16 June 2003 | Ad 05/06/03--------- £ si [email protected]=7 £ ic 405811/405818 (2 pages) |
26 March 2003 | £ sr 28810@1 31/01/02 (1 page) |
26 March 2003 | £ sr 21190@1 28/04/01 (1 page) |
26 March 2003 | £ sr 50000@1 30/04/02 (1 page) |
15 January 2003 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
14 January 2003 | Return made up to 20/11/02; full list of members
|
1 December 2002 | Resolutions
|
2 November 2002 | £ ic 571423/505437 25/07/02 £ sr 65986@1=65986 (1 page) |
9 July 2002 | £ ic 637725/571739 17/04/02 £ sr 65986@1=65986 (1 page) |
9 July 2002 | £ ic 571739/571423 28/05/02 £ sr 316@1=316 (1 page) |
13 June 2002 | New director appointed (2 pages) |
1 May 2002 | £ ic 638817/637725 28/03/02 £ sr 1092@1=1092 (1 page) |
1 May 2002 | Resolutions
|
1 May 2002 | Memorandum and Articles of Association (23 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
6 March 2002 | Director resigned (1 page) |
5 March 2002 | Resolutions
|
21 February 2002 | Return made up to 20/11/01; full list of members
|
29 January 2002 | Ad 23/01/02--------- £ si 476@1=476 £ ic 638341/638817 (2 pages) |
29 January 2002 | Resolutions
|
2 January 2002 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
6 September 2001 | £ ic 819096/638341 28/06/01 £ sr 180755@1=180755 (1 page) |
6 September 2001 | Memorandum and Articles of Association (21 pages) |
20 July 2001 | Resolutions
|
18 July 2001 | Ad 28/06/01--------- £ si 2794@1=2794 £ ic 816302/819096 (2 pages) |
18 July 2001 | Ad 28/06/01--------- £ si 2561@1=2561 £ ic 813216/815777 (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
18 July 2001 | Ad 28/06/01--------- £ si 525@1=525 £ ic 815777/816302 (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | £ nc 1819381/820781 28/06/01 (1 page) |
18 July 2001 | £ nc 1812029/1819381 28/06/01 (2 pages) |
29 March 2001 | Return made up to 20/11/00; full list of members
|
29 December 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2000 | Return made up to 20/11/99; full list of members
|
5 April 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Full group accounts made up to 31 March 1999 (29 pages) |
11 June 1999 | New director appointed (2 pages) |
22 January 1999 | Full group accounts made up to 31 March 1998 (28 pages) |
13 November 1998 | Return made up to 20/11/98; full list of members (8 pages) |
19 December 1997 | Return made up to 20/11/97; change of members (8 pages) |
9 December 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
23 October 1997 | £ ic 1511929/1511716 29/08/97 £ sr 213@1=213 (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
15 July 1997 | Director resigned (1 page) |
27 January 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 20/11/96; full list of members (8 pages) |
21 January 1997 | Director resigned (1 page) |
27 December 1995 | New secretary appointed;new director appointed (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
4 December 1995 | Return made up to 20/11/95; full list of members
|
27 October 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 35 ballards lane london N3 1XW (1 page) |
11 January 1995 | Return made up to 20/11/94; full list of members (10 pages) |
11 December 1994 | Full group accounts made up to 31 March 1994 (28 pages) |
6 September 1994 | Resolutions
|
6 September 1994 | Memorandum and Articles of Association (22 pages) |
4 March 1994 | Return made up to 20/11/93; full list of members (9 pages) |
28 February 1994 | Company name changed earlybrave LIMITED\certificate issued on 01/03/94 (2 pages) |
28 October 1993 | Particulars of contract relating to shares (4 pages) |
28 October 1993 | Ad 14/05/93--------- £ si 958696@1 (2 pages) |
18 August 1993 | Ad 14/05/93--------- £ si 958696@1=958696 £ ic 853333/1812029 (2 pages) |
26 May 1993 | Resolutions
|
26 May 1993 | Ad 05/05/93--------- £ si 9000@1=9000 £ ic 844333/853333 (2 pages) |
26 May 1993 | £ nc 10000/1812029 14/05/93 (1 page) |
26 May 1993 | Resolutions
|
26 May 1993 | Conve 14/05/93 (1 page) |
26 May 1993 | £ nc 1000/10000 05/05/93 (1 page) |
5 January 1993 | Ad 18/12/92--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
3 December 1992 | Resolutions
|
20 November 1992 | Incorporation (9 pages) |