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(20 years, 9 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(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Property Developer |
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 | 19 July 1999(same day as company formation) |
Role | Property Developer |
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 | 19 July 1999(same day as company formation) |
Role | Property Developer |
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(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
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(13 years, 9 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(16 years 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 | 09 August 2019(20 years after company formation) |
Appointment Duration | 4 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
100 at £1 | Regis Ltr Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,636,944 |
Gross Profit | £1,628,406 |
Net Worth | £14,399,279 |
Current Liabilities | £371,007 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
29 August 2017 | Delivered on: 1 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge including 174 knollys road, london, SW16 2JS (title number 54392). the intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
---|---|
13 November 2014 | Delivered on: 17 November 2014 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: 174 knollys road london t/no 54392 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as 26 wyles road,chatham registered at hm land registry under title number K51675 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
20 August 2019 | Delivered on: 22 August 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known AS78 carleton road, london (N7 0ES) registered at hm land registry under title number NGL250292 and certain other assets listed in schedule 1 of the instrument. For more details please refer to the instrument. Outstanding |
20 August 2019 | Delivered on: 22 August 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as 78 carleton road, london (N7 0ES) registered at hm land registry under title number NGL250292 and certain other assets listed in schedule 1 of the instrument. For more details please refer to the instrument. 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 properties cherington crt/buckland crt station road barnet herts t/n NGL124758 21 albert road southend on sea essex t/n EX306780 and 39/40 bavent road camberwell london t/n TGL264472 (for details of further properties charged please refer to form MG01) 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 |
29 May 2009 | Delivered on: 3 June 2009 Satisfied on: 11 June 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 55,61 to 81 (odd) 89 to 103 (odd) 74 and 76 96 and 98 104 to 128 (even) 105 to 121 (odd) 129 to 143 (odd) 146 to 150 (evens) and 153 montreal avenue 11 hughes gardens and 3 beechcroft walk horfield bristol and garages t/no. BL108495 for details of further properties please see form 395 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Fully Satisfied |
9 July 2008 | Delivered on: 12 July 2008 Satisfied on: 18 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the south side of harbour road portishead t/no ST226694, f/h land at starley court woodcock lane north acocks green birmingham t/no WM917048, f/h land at archers rise cranberry road witney t/no ON271784 (for further details of properties charged please refer to the form 395), all buildings fixtures fixed plant and machinery from time to time on such property, benefit of all guarantees indemnities rent deposits undertakings and warranties relating to the property, the goodwill of business carried on at the property. See image for full details. Fully Satisfied |
10 January 2008 | Delivered on: 17 January 2008 Satisfied on: 18 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) 122 central ave,southend on sea,essex;ex 19314; (2) kelly ave,peckham phase 2 f/hold reversion isabella place; TGL228667; (3) windrush park,carteron, ash ave,bluebell way; ON268485; see form 395 for full details. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
23 October 2007 | Delivered on: 30 October 2007 Satisfied on: 18 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The academy 20 lawn lane london t/n 138610, bay court sunderland t/n DU26246, beacon heights 7 marine parade whitstable. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. 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: 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 |
6 October 2005 | Delivered on: 19 October 2005 Satisfied on: 21 February 2009 Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties) Classification: 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 |
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 (9 pages) |
29 July 2020 | Confirmation statement made on 19 July 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) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
11 December 2019 | Satisfaction of charge 038089470011 in full (1 page) |
11 December 2019 | Satisfaction of charge 038089470008 in full (1 page) |
11 December 2019 | Satisfaction of charge 038089470009 in full (1 page) |
11 December 2019 | Satisfaction of charge 038089470010 in full (1 page) |
25 November 2019 | Registration of charge 038089470012, created on 22 November 2019 (201 pages) |
22 August 2019 | Registration of charge 038089470011, created on 20 August 2019 (19 pages) |
22 August 2019 | Registration of charge 038089470010, created on 20 August 2019 (19 pages) |
9 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Mr Edward Gould as a director on 9 August 2019 (2 pages) |
26 July 2019 | Director's details changed for Ms Katharine Morshead on 26 July 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 July 2018 | Change of details for Long Term Reversions (Winchester) Limited as a person with significant control on 8 September 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
18 July 2018 | Change of details for Long Term Reversions (Winchester) Limited as a person with significant control on 8 September 2017 (2 pages) |
17 July 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
2 February 2018 | Change of details for Regis Ltr Group Limited as a person with significant control on 4 January 2018 (2 pages) |
9 January 2018 | Change of name notice (2 pages) |
9 January 2018 | Resolutions
|
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 038089470009 (2 pages) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 038089470008 (2 pages) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 038089470008 (2 pages) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 038089470009 (2 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (20 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) |
1 September 2017 | Registration of charge 038089470009, created on 29 August 2017 (74 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 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) |
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) |
26 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
21 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
12 June 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
11 June 2015 | Satisfaction of charge 6 in full (4 pages) |
11 June 2015 | Satisfaction of charge 6 in full (4 pages) |
18 April 2015 | Satisfaction of charge 4 in full (4 pages) |
18 April 2015 | Satisfaction of charge 2 in full (4 pages) |
18 April 2015 | Satisfaction of charge 4 in full (4 pages) |
18 April 2015 | Satisfaction of charge 7 in full (4 pages) |
18 April 2015 | Satisfaction of charge 7 in full (4 pages) |
18 April 2015 | Satisfaction of charge 2 in full (4 pages) |
18 April 2015 | Satisfaction of charge 5 in full (4 pages) |
18 April 2015 | Satisfaction of charge 3 in full (4 pages) |
18 April 2015 | Satisfaction of charge 3 in full (4 pages) |
18 April 2015 | Satisfaction of charge 5 in full (4 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 November 2014 | Registration of charge 038089470008, created on 13 November 2014 (63 pages) |
17 November 2014 | Registration of charge 038089470008, created on 13 November 2014 (63 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Memorandum and Articles of Association (7 pages) |
5 November 2014 | Memorandum and Articles of Association (7 pages) |
5 November 2014 | Resolutions
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
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 (14 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
21 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
21 July 2012 | Annual return made up to 19 July 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 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (16 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 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 Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 January 2008 | Particulars of mortgage/charge (8 pages) |
17 January 2008 | Particulars of mortgage/charge (8 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 October 2007 | Particulars of mortgage/charge (6 pages) |
30 October 2007 | Particulars of mortgage/charge (6 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
29 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of register of members (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) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
8 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Memorandum and Articles of Association (5 pages) |
25 October 2005 | Memorandum and Articles of Association (5 pages) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
19 August 2005 | Return made up to 19/07/05; full list of members
|
19 August 2005 | Return made up to 19/07/05; full list of members
|
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
26 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
26 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
27 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
27 September 1999 | Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
27 September 1999 | Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (17 pages) |
19 July 1999 | Incorporation (17 pages) |