Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Sydney Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Sydney Englebert Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Secretary Name | Mrs Tirza Faust |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 October 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Bridge Lane London NW11 9JS |
Director Name | Paul Malcolm Davis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park St James Prince Albert Road St Johns Wood NW8 7LE |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Nigel Peter Davis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2005) |
Role | Accountant |
Correspondence Address | 66 Redway Drive Twickenham Middlesex TW2 7NW |
Secretary Name | Nigel Peter Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(9 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 26 November 2004) |
Role | Accountant |
Correspondence Address | 66 Redway Drive Twickenham Middlesex TW2 7NW |
Director Name | Leigh Nigel Coleman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 36 Coleridge Way Borehamwood WD6 2AR |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(9 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 23 November 2005) |
Role | Solicitor |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(10 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Edward Robert Gould |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(24 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Eagil Trust Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 1999) |
Correspondence Address | Treasure House 19-21 Hatton Garden London EC1N 8BA |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Regis Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,854 |
Net Worth | £108,804 |
Current Liabilities | £32,913 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
29 January 2019 | Delivered on: 4 February 2019 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: F/H land comprising 1 to 56 gibson gardens northwold road hackney t/no. NGL456763 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
20 April 2010 | Delivered on: 1 May 2010 Satisfied on: 18 April 2015 Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property gibson gardens northwold road stoke newington london t/n NGL456763 together with all buildings fixtures fixed plant and machinery any proceeds of sale any rights and the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties see image for full details. Fully Satisfied |
3 September 2007 | Delivered on: 19 September 2007 Satisfied on: 18 April 2015 Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
3 September 2007 | Delivered on: 19 September 2007 Satisfied on: 18 April 2015 Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H tudor court, veruluam road, walthamstow, l/b of waltham forest t/no. EGL13181; f/h gibson gardens, cazenove road, stoke newington, l/b of hackney t/no. NGL13746; f/h 1 to 50 parkhurst court, parkhurst road, l/b of islington t/no. NGL767914. See the mortgage charge document for full details. Fully Satisfied |
25 May 2006 | Delivered on: 13 June 2006 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC (The Security Trustee as Security Trustee for the Secured Parties) Classification: Accession deed to composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
20 January 2006 | Delivered on: 3 February 2006 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 November 2004 | Delivered on: 24 November 2004 Satisfied on: 23 March 2006 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. See the mortgage charge document for full details. Fully Satisfied |
12 January 1996 | Delivered on: 19 January 1996 Satisfied on: 13 November 2004 Persons entitled: Savetower Limited Classification: Legal charge Secured details: All monies due or to become due from eagil trust company limited to the chargee under the terms of an agreement dated 12 january 1996. Particulars: Flats 3, 4, 6, 13, 16, 17, 19, 22, 24, 28, 29, 37, 38, 41, 45, 46, 48 and 50 rockley court rockley road hammersmith london W14. Fully Satisfied |
22 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page) |
---|---|
15 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
3 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
13 January 2020 | Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
27 September 2019 | Appointment of Mr Edward Gould as a director on 27 September 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
4 February 2019 | Registration of charge 030997620008, created on 29 January 2019 (156 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
29 August 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
29 August 2018 | Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
18 September 2017 | Change of details for Rg Freeholds (London) Limited as a person with significant control on 8 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
18 September 2017 | Change of details for Rg Freeholds (London) Limited as a person with significant control on 8 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from , 7-11 Nelson Street, Southend on Sea, SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
24 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
24 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
24 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
4 June 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
4 June 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
18 April 2015 | Satisfaction of charge 5 in full (4 pages) |
18 April 2015 | Satisfaction of charge 5 in full (4 pages) |
18 April 2015 | Satisfaction of charge 6 in full (4 pages) |
18 April 2015 | Satisfaction of charge 7 in full (4 pages) |
18 April 2015 | Satisfaction of charge 6 in full (4 pages) |
18 April 2015 | Satisfaction of charge 7 in full (4 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
2 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
16 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
12 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of debenture register (1 page) |
8 September 2007 | Declaration of assistance for shares acquisition (14 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Declaration of assistance for shares acquisition (14 pages) |
8 September 2007 | Resolutions
|
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square, southend on sea, essex SS1 2WS (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
13 June 2006 | Particulars of mortgage/charge (10 pages) |
13 June 2006 | Particulars of mortgage/charge (10 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Memorandum and Articles of Association (5 pages) |
23 May 2006 | Memorandum and Articles of Association (5 pages) |
23 May 2006 | Resolutions
|
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 February 2006 | Particulars of mortgage/charge (9 pages) |
3 February 2006 | Particulars of mortgage/charge (9 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New secretary appointed;new director appointed (3 pages) |
22 December 2005 | New secretary appointed;new director appointed (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW (1 page) |
22 December 2005 | Secretary resigned (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
28 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house, 29-39 the broadway, stanmore, middlesex HA7 4DJ (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
24 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
24 November 2004 | Particulars of mortgage/charge (7 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed;new director appointed (3 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
5 October 2004 | Return made up to 08/09/04; full list of members
|
5 October 2004 | Return made up to 08/09/04; full list of members
|
7 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
7 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
24 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
16 January 2003 | Return made up to 08/09/02; full list of members
|
16 January 2003 | Return made up to 08/09/02; full list of members
|
17 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
12 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (20 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 144 great north way london NW4 1EH (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 144 great north way, london, NW4 1EH (1 page) |
19 January 2001 | Full accounts made up to 30 June 2000 (20 pages) |
16 November 2000 | Accounting reference date extended from 24/03/00 to 30/06/00 (1 page) |
16 November 2000 | Accounting reference date extended from 24/03/00 to 30/06/00 (1 page) |
13 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
13 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: hyde house the hyde london NW9 6LH (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: hyde house, the hyde, london, NW9 6LH (1 page) |
9 November 1999 | Return made up to 08/09/99; full list of members
|
9 November 1999 | Return made up to 08/09/99; full list of members
|
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed;new director appointed (3 pages) |
7 May 1999 | New director appointed (3 pages) |
7 May 1999 | New director appointed (3 pages) |
7 May 1999 | New secretary appointed;new director appointed (3 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 19-21 hatton garden london EC1N 8AD (1 page) |
6 November 1998 | Return made up to 08/09/98; no change of members (5 pages) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Return made up to 08/09/98; no change of members (5 pages) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 19-21 hatton garden, london, EC1N 8AD (1 page) |
29 October 1998 | Accounts for a dormant company made up to 24 March 1998 (2 pages) |
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
29 October 1998 | Accounts for a dormant company made up to 24 March 1998 (2 pages) |
19 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
19 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
6 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
6 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
31 January 1997 | Accounting reference date extended from 31/12/97 to 24/03/98 (1 page) |
31 January 1997 | Accounting reference date extended from 31/12/97 to 24/03/98 (1 page) |
13 December 1996 | Return made up to 08/09/96; full list of members (6 pages) |
13 December 1996 | Return made up to 08/09/96; full list of members (6 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | Ad 03/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 October 1995 | Ad 03/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 September 1995 | Incorporation (20 pages) |
8 September 1995 | Incorporation (20 pages) |