Harlow
CM20 2DY
Director Name | Daniele Kapel-Marcovici |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 March 2015(15 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 1 Temple Bank Harlow CM20 2DY |
Director Name | Vincent Terradot |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 March 2015(15 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Unit 1 Temple Bank Harlow CM20 2DY |
Secretary Name | Daniel Cohen |
---|---|
Status | Current |
Appointed | 05 March 2015(15 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Unit 1 Temple Bank Harlow CM20 2DY |
Director Name | Mr Patrick Herman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Rue Le Beau Bruxelles 1000 Belgium |
Secretary Name | Florence Fesneau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Avenue Emile Zola Paris 75015 |
Director Name | Florence Fesneau |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 1999(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 2001) |
Role | Buisnesswoman |
Correspondence Address | 89 Avenue Emile Zola Paris 75015 |
Director Name | Antoine Bertrand Paul Marie Issaverdens |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 1999(5 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 January 2000) |
Role | Buisnessman |
Correspondence Address | 24 Hameau Boileau Paris 75016 |
Director Name | William John Edwards |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brackenwood Buntingford Road Cottered Hertfordshire SG9 9QT |
Director Name | Sylvie De Coudenhove |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2000(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2001) |
Role | Legal Manager |
Correspondence Address | 5 110 Bis Rue Narcadet Paris 75018 Foreign |
Director Name | Patrice Verrier |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | 37 Rue De General Foy Paris 75008 Foreign |
Secretary Name | Mr Patrick Herman |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 18 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 57 Rue Le Beau Bruxelles 1000 Belgium |
Director Name | Michel Chabanel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 June 2008) |
Role | Managing Director Of Pragma Ca |
Correspondence Address | 28 Rue Du 8 Mai 1945 Nanterre 92000 France |
Director Name | Tarek Ghandour |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 November 2008(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 27 Rue Saint Ferdinand Paris 75017 France |
Secretary Name | Tarek Ghandour |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 January 2009(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 27 Rue Saint Ferdinand Paris 75017 France |
Director Name | Mr Laurent Serge Daurios |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2015) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Retif Immeuble Twins 1- 679 Avenue Du Docteur Julien Lefebvre Villeneuve-Loubet France |
Website | morplan.com |
---|
Registered Address | Unit 1 Temple Bank Harlow CM20 2DY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
950k at £1 | Raja Sa 95.00% Ordinary A |
---|---|
50k at £1 | Raja Sa 5.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £18,282,000 |
Gross Profit | £10,023,000 |
Net Worth | £3,267,000 |
Cash | £1,669,000 |
Current Liabilities | £2,759,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
4 August 2020 | Delivered on: 5 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 September 2007 | Delivered on: 3 October 2007 Satisfied on: 18 September 2013 Persons entitled: Bank of Scotland PLC as Security Trustee and Agent for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
11 March 2003 | Delivered on: 19 March 2003 Satisfied on: 3 October 2014 Persons entitled: Mount Cook Land 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: The tenant charged the deposited sum (£24,968.75) to the landlord as a continuing security for the payment and discharge of any of the tenant's obligations from time to time. Fully Satisfied |
11 March 2003 | Delivered on: 19 March 2003 Satisfied on: 3 October 2014 Persons entitled: Mount Cook Land 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: The deposited sum (£10,281.25). Fully Satisfied |
19 December 2001 | Delivered on: 3 January 2002 Satisfied on: 27 September 2007 Persons entitled: Societe Generale Classification: Guarantee and debenture between the charging company societe generale (as security agent) as security agent for the secured parties and intermediate capital group PLC (the "mezzanine agent" as agent for the mezzanine finance parties Secured details: All monies due or to become due by the company or any other obligor to any secured party under any finance document. 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 |
28 June 2000 | Delivered on: 10 July 2000 Satisfied on: 28 December 2001 Persons entitled: Societe Generale Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to the secured parties (as defined) under or pursuant to any of the financing documents (as defined). Particulars: All that f/h land k/a unit 1 temple bank riverway harlow esses t/n EX325262 wih all fixtures whatsover please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
8 November 1999 | Delivered on: 11 November 1999 Satisfied on: 28 December 2001 Persons entitled: Societe Generaleas Security Trustee Classification: Keyman insurance assignment (the "assignment") Secured details: In favour of the chargee the obligations and liabilities of the company to any of the secured parties under, or pursuant to, all or any of the financing documents including the assignment. Particulars: Life insurance policy william edwards £500,000 3YRS and the proceeds (as defined). Fully Satisfied |
3 August 1999 | Delivered on: 10 August 1999 Satisfied on: 28 December 2001 Persons entitled: Societe Generale Classification: Guarantee and debenture Secured details: The actual contingent present and/or future obligations and liabilities due or to become due from the company (formerly known as alphare limited)to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee") under or pursuant to any of the financing documents (as defined). 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 |
28 September 2023 | Memorandum and Articles of Association (27 pages) |
---|---|
3 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
22 June 2023 | Full accounts made up to 31 December 2022 (23 pages) |
14 March 2023 | Appointment of Mr Alexandre Francois Jean Charpy as a director on 13 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Vincent Terradot as a director on 31 December 2022 (1 page) |
28 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
3 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
29 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
27 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
8 October 2020 | Withdrawal of a person with significant control statement on 8 October 2020 (2 pages) |
5 August 2020 | Registration of charge 038010260008, created on 4 August 2020 (39 pages) |
7 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
28 January 2020 | Registered office address changed from PO Box 54 Temple Bank Harlow Essex CM20 2TS to Unit 1 Temple Bank Harlow CM20 2DY on 28 January 2020 (1 page) |
27 January 2020 | Change of details for Ms Daniele Kapel-Marcovici as a person with significant control on 27 January 2020 (2 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
19 December 2017 | Notification of Daniele Kapel-Marcovici as a person with significant control on 1 July 2016 (2 pages) |
19 December 2017 | Notification of Daniele Kapel-Marcovici as a person with significant control on 1 July 2016 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 April 2015 | Appointment of Vincent Terradot as a director on 5 March 2015 (3 pages) |
8 April 2015 | Appointment of Vincent Terradot as a director on 5 March 2015 (3 pages) |
8 April 2015 | Appointment of Vincent Terradot as a director on 5 March 2015 (3 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Termination of appointment of Laurent Serge Daurios as a director on 5 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Tarek Ghandour as a director on 5 March 2015 (2 pages) |
26 March 2015 | Appointment of Daniel Cohen as a secretary on 5 March 2015 (3 pages) |
26 March 2015 | Appointment of Daniele Kapel-Marcovici as a director on 5 March 2015 (3 pages) |
26 March 2015 | Termination of appointment of Tarek Ghandour as a secretary on 5 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Laurent Serge Daurios as a director on 5 March 2015 (2 pages) |
26 March 2015 | Appointment of Daniel Cohen as a director on 5 March 2015 (3 pages) |
26 March 2015 | Termination of appointment of Tarek Ghandour as a director on 5 March 2015 (2 pages) |
26 March 2015 | Appointment of Daniel Cohen as a secretary on 5 March 2015 (3 pages) |
26 March 2015 | Appointment of Daniele Kapel-Marcovici as a director on 5 March 2015 (3 pages) |
26 March 2015 | Termination of appointment of Tarek Ghandour as a secretary on 5 March 2015 (2 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Statement of company's objects (2 pages) |
26 March 2015 | Appointment of Daniel Cohen as a director on 5 March 2015 (3 pages) |
26 March 2015 | Appointment of Daniel Cohen as a secretary on 5 March 2015 (3 pages) |
26 March 2015 | Termination of appointment of Tarek Ghandour as a director on 5 March 2015 (2 pages) |
26 March 2015 | Statement of company's objects (2 pages) |
26 March 2015 | Termination of appointment of Tarek Ghandour as a secretary on 5 March 2015 (2 pages) |
26 March 2015 | Appointment of Daniel Cohen as a director on 5 March 2015 (3 pages) |
26 March 2015 | Appointment of Daniele Kapel-Marcovici as a director on 5 March 2015 (3 pages) |
26 March 2015 | Change of share class name or designation (2 pages) |
26 March 2015 | Change of share class name or designation (2 pages) |
26 March 2015 | Termination of appointment of Laurent Serge Daurios as a director on 5 March 2015 (2 pages) |
18 March 2015 | Section 519 companies act 2006 (1 page) |
18 March 2015 | Section 519 companies act 2006 (1 page) |
3 October 2014 | Satisfaction of charge 5 in full (5 pages) |
3 October 2014 | Satisfaction of charge 5 in full (5 pages) |
3 October 2014 | Satisfaction of charge 6 in full (5 pages) |
3 October 2014 | Satisfaction of charge 6 in full (5 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 February 2014 | Termination of appointment of William Edwards as a director (1 page) |
14 February 2014 | Appointment of Mr Laurent Serge Daurios as a director (2 pages) |
14 February 2014 | Appointment of Mr Laurent Serge Daurios as a director (2 pages) |
14 February 2014 | Termination of appointment of William Edwards as a director (1 page) |
18 September 2013 | Satisfaction of charge 7 in full (3 pages) |
18 September 2013 | Satisfaction of charge 7 in full (3 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
9 March 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
27 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 54 po box temple bank harlow essex CM20 2TS (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 54 po box temple bank harlow essex CM20 2TS (1 page) |
28 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
27 January 2009 | Director appointed tarek ghandour (2 pages) |
27 January 2009 | Director appointed tarek ghandour (2 pages) |
16 January 2009 | Appointment terminated director and secretary patrick herman (1 page) |
16 January 2009 | Appointment terminated director and secretary patrick herman (1 page) |
15 January 2009 | Secretary appointed tarek ghandour (2 pages) |
15 January 2009 | Secretary appointed tarek ghandour (2 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 July 2008 | Director and secretary's change of particulars / patrick herman / 01/07/2008 (1 page) |
29 July 2008 | Director and secretary's change of particulars / patrick herman / 01/07/2008 (1 page) |
16 June 2008 | Appointment terminated director michel chabanel (1 page) |
16 June 2008 | Appointment terminated director michel chabanel (1 page) |
3 October 2007 | Particulars of mortgage/charge (10 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | Particulars of mortgage/charge (10 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
1 July 2003 | Return made up to 01/07/03; full list of members
|
1 July 2003 | Return made up to 01/07/03; full list of members
|
11 June 2003 | Full accounts made up to 31 December 2002 (29 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (29 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 June 2002 | Return made up to 01/07/02; full list of members (8 pages) |
29 June 2002 | Return made up to 01/07/02; full list of members (8 pages) |
9 January 2002 | Memorandum and Articles of Association (7 pages) |
9 January 2002 | Memorandum and Articles of Association (7 pages) |
3 January 2002 | Particulars of mortgage/charge (17 pages) |
3 January 2002 | Particulars of mortgage/charge (17 pages) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | Declaration of assistance for shares acquisition (17 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (17 pages) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | Resolutions
|
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Declaration of assistance for shares acquisition (17 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (17 pages) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
19 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
2 May 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 May 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 01/07/00; full list of members (9 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members (9 pages) |
10 July 2000 | Particulars of mortgage/charge (5 pages) |
10 July 2000 | Particulars of mortgage/charge (5 pages) |
9 December 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
9 December 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
11 November 1999 | Particulars of mortgage/charge (6 pages) |
11 November 1999 | Particulars of mortgage/charge (6 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Ad 13/09/99--------- £ si 50000@1=50000 £ ic 950000/1000000 (2 pages) |
22 September 1999 | Ad 13/09/99--------- £ si 50000@1=50000 £ ic 950000/1000000 (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
10 August 1999 | Particulars of mortgage/charge (8 pages) |
10 August 1999 | Particulars of mortgage/charge (8 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
8 August 1999 | Ad 03/08/99--------- £ si 949998@1=949998 £ ic 2/950000 (2 pages) |
8 August 1999 | Ad 03/08/99--------- £ si 949998@1=949998 £ ic 2/950000 (2 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | Resolutions
|
4 August 1999 | Company name changed alphare LIMITED\certificate issued on 04/08/99 (4 pages) |
4 August 1999 | Company name changed alphare LIMITED\certificate issued on 04/08/99 (4 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
1 July 1999 | Incorporation (17 pages) |
1 July 1999 | Incorporation (17 pages) |