London
N19 3JZ
Director Name | Mr Nicholas Jonathan Owen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 M J Bushell Accountants High Street Brentwood CM14 4AB |
Director Name | Ms Caroline Mary Dineen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Collingwood Avenue Muswell Hill London N10 3EE |
Director Name | Jeremy Lees |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 25 St Pauls Place London N1 2QF |
Secretary Name | Caroline Mary Dineen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 25 St Pauls Place London N1 2QF |
Secretary Name | Alice Dineen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | Cormackstown Thurles Co Tipperary Irish |
Secretary Name | David John Olding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Priory Gardens The Bayle Folkestone Kent CT20 1SW |
Secretary Name | John Francis Dineen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 2004) |
Role | Builder |
Correspondence Address | 75 Collingwood Avenue Muswell Hill London N10 3EE |
Secretary Name | John Francis Dineen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 30 August 2006) |
Role | Builder |
Correspondence Address | 75 Collingwood Avenue Muswell Hill London N10 3EE |
Director Name | Mrs Danielle Lees |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Coleridge Road London N8 8EH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | HMN Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 August 2006) |
Correspondence Address | Webster House Jesmond Street Folkestone Kent CT19 5QW |
Secretary Name | HMN Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 August 2006) |
Correspondence Address | Webster House Jesmond Street Folkestone Kent CT19 5QW |
Website | proptrust.co.uk |
---|
Registered Address | 8 M J Bushell Accountants High Street Brentwood CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jeremy Lees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,565,515 |
Cash | £7,133 |
Current Liabilities | £27,971 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
25 October 2004 | Delivered on: 26 October 2004 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 hamilton road east finchley in the london borough of barnet t/no MX180885 including all singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land. Outstanding |
---|---|
7 May 2004 | Delivered on: 14 May 2004 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 morton road london t/no NGL221478 all and singular fixed machinery buildings erections and other fixtures and fittings. Outstanding |
7 September 2001 | Delivered on: 19 April 2002 Persons entitled: Skipton 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: 3 holland house isaac court newington green london N16. Outstanding |
26 October 2001 | Delivered on: 6 April 2002 Persons entitled: Skipton 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: 264A annette crescent,essex rd,london N1 3AR. Outstanding |
7 April 2000 | Delivered on: 15 April 2000 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 9 holland house, isaac watts court 42 newington green london N16. Outstanding |
7 July 2023 | Delivered on: 11 July 2023 Persons entitled: Danielle Lees Classification: A registered charge Particulars: Flat 9, holland house, 42 newington green, london N16 9PQ being all that freehold property registered at hm land registry under title number EGL409294. Outstanding |
19 June 2017 | Delivered on: 3 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 6 holland house, 42 newington green, london N16 9PQ. Outstanding |
19 June 2017 | Delivered on: 3 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 9 holland house, 42 newington green, london N16 9PQ. Outstanding |
19 June 2017 | Delivered on: 3 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 10 holland house, 42 newington green, london N16 9PQ. Outstanding |
19 June 2017 | Delivered on: 3 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 264A annette crescent, essex road, london N1 3AR. Outstanding |
7 April 2000 | Delivered on: 15 April 2000 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 10 holland house, isaac watts court 42 newington green, london N16. Outstanding |
1 February 2012 | Delivered on: 7 February 2012 Persons entitled: Omaha Nominees One (A) Limited and Omaha Nominees One (B) 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: Interest in all the monies standing to the credit of the account see image for full details. Outstanding |
18 February 2011 | Delivered on: 22 February 2011 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 264A annette crescdent essex road london t/no NGL527338. Outstanding |
1 December 2010 | Delivered on: 10 December 2010 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10 holland house, 42 newington green, london t/n EGL409303. Outstanding |
1 December 2010 | Delivered on: 10 December 2010 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9, holland house, 42 newington green, london t/no EGL409294. Outstanding |
1 December 2010 | Delivered on: 10 December 2010 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 holland house 42 newington green london t/no EGL409298. Outstanding |
5 July 2005 | Delivered on: 7 July 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 62 hamiton road, east finchley, london with the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Outstanding |
7 April 2000 | Delivered on: 15 April 2000 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 6 holland house, isaac watts court, 42 newington green, london N16. Outstanding |
24 October 2002 | Delivered on: 8 November 2002 Satisfied on: 11 May 2004 Persons entitled: Commercial Acceptances Limited 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 |
24 October 2002 | Delivered on: 8 November 2002 Satisfied on: 11 May 2004 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 501 caledonian road, london t/n LN90134. By way of floating security all moveable plant machinery implements furniture and equipment now or from time to time placed or used in or about the mortgaged property. Fully Satisfied |
31 January 2024 | Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 8 M J Bushell Accountants High Street Brentwood CM14 4AB on 31 January 2024 (1 page) |
---|---|
29 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
28 December 2023 | Current accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
11 December 2023 | Appointment of Mr Nicholas Jonathan Owen as a director on 1 December 2023 (2 pages) |
8 December 2023 | Cessation of Jeremy Lees as a person with significant control on 28 November 2022 (1 page) |
8 December 2023 | Notification of Summus Real Estate as a person with significant control on 28 November 2022 (1 page) |
29 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
11 July 2023 | Registration of charge 039141020024, created on 7 July 2023 (5 pages) |
23 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 30 December 2021 (9 pages) |
19 December 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
18 March 2022 | Termination of appointment of Danielle Lees as a director on 18 March 2022 (1 page) |
2 March 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
8 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
16 November 2020 | Registered office address changed from Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE England to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 16 November 2020 (1 page) |
16 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE on 16 November 2020 (1 page) |
10 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
6 July 2017 | Satisfaction of charge 17 in full (1 page) |
6 July 2017 | Satisfaction of charge 16 in full (1 page) |
6 July 2017 | Satisfaction of charge 16 in full (1 page) |
6 July 2017 | Satisfaction of charge 18 in full (1 page) |
6 July 2017 | Satisfaction of charge 18 in full (1 page) |
6 July 2017 | Satisfaction of charge 17 in full (1 page) |
6 July 2017 | Satisfaction of charge 15 in full (1 page) |
6 July 2017 | Satisfaction of charge 15 in full (1 page) |
3 July 2017 | Registration of charge 039141020021, created on 19 June 2017 (3 pages) |
3 July 2017 | Registration of charge 039141020021, created on 19 June 2017 (3 pages) |
3 July 2017 | Registration of charge 039141020023, created on 19 June 2017 (3 pages) |
3 July 2017 | Registration of charge 039141020023, created on 19 June 2017 (3 pages) |
3 July 2017 | Registration of charge 039141020020, created on 19 June 2017 (3 pages) |
3 July 2017 | Registration of charge 039141020022, created on 19 June 2017 (3 pages) |
3 July 2017 | Registration of charge 039141020020, created on 19 June 2017 (3 pages) |
3 July 2017 | Registration of charge 039141020022, created on 19 June 2017 (3 pages) |
28 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
28 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
29 September 2011 | Director's details changed for Jeremy Lees on 20 June 2011 (2 pages) |
29 September 2011 | Director's details changed for Jeremy Lees on 20 June 2011 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom on 31 March 2011 (1 page) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 October 2010 | Appointment of Mrs Danielle Lees as a director (2 pages) |
6 October 2010 | Appointment of Mrs Danielle Lees as a director (2 pages) |
20 April 2010 | Registered office address changed from Webster House Jesmond Street Folkestone Kent CT19 5QW on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Webster House Jesmond Street Folkestone Kent CT19 5QW on 20 April 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Company name changed startgrove LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Company name changed startgrove LIMITED\certificate issued on 26/01/10
|
7 January 2010 | Termination of appointment of Hmn Company Services Limited as a secretary (2 pages) |
7 January 2010 | Appointment of Jeremy Lees as a director (3 pages) |
7 January 2010 | Termination of appointment of Hmn Company Services Limited as a secretary (2 pages) |
7 January 2010 | Termination of appointment of Caroline Dineen as a director (2 pages) |
7 January 2010 | Termination of appointment of Caroline Dineen as a director (2 pages) |
7 January 2010 | Appointment of Jeremy Lees as a director (3 pages) |
3 December 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
3 December 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
31 October 2008 | Return made up to 26/01/08; full list of members (3 pages) |
31 October 2008 | Return made up to 26/01/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Return made up to 26/01/07; no change of members (6 pages) |
19 April 2007 | Return made up to 26/01/07; no change of members (6 pages) |
19 April 2007 | New secretary appointed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 March 2006 | Return made up to 26/01/06; full list of members
|
20 March 2006 | Return made up to 26/01/06; full list of members
|
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
3 October 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
3 October 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Return made up to 26/01/05; change of members (6 pages) |
18 April 2005 | Return made up to 26/01/05; change of members (6 pages) |
19 November 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
19 November 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
29 March 2004 | Return made up to 26/01/04; full list of members (6 pages) |
29 March 2004 | Return made up to 26/01/04; full list of members (6 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
8 May 2003 | Return made up to 26/01/03; full list of members (6 pages) |
8 May 2003 | Return made up to 26/01/03; full list of members (6 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
6 April 2002 | Particulars of mortgage/charge (4 pages) |
6 April 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Return made up to 26/01/02; full list of members (5 pages) |
28 March 2002 | Return made up to 26/01/02; full list of members (5 pages) |
3 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
3 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
2 April 2001 | Return made up to 26/01/01; full list of members (5 pages) |
2 April 2001 | Return made up to 26/01/01; full list of members (5 pages) |
20 October 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
20 October 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2000 | Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | Incorporation (14 pages) |
26 January 2000 | Incorporation (14 pages) |