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(20 years, 2 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 |
Director Name | Mr Marcus Simon Cooper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 02 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Finchley Road St Johns Wood London NW8 6EB |
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 02 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Paul Malcolm Davis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 2005) |
Role | Accountant |
Correspondence Address | 70 London Road Stanmore Middlesex HA7 4NS |
Director Name | Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 October 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Park St James Prince Albert Road St Johns Wood NW8 7LE |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Uplands Cottage Whitchurch On Thames Reading RG8 7HH |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 October 2004) |
Role | Accountant |
Correspondence Address | 70 London Road Stanmore Middlesex HA7 4NS |
Director Name | Nigel Peter Davis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2005) |
Role | Accountant |
Correspondence Address | 66 Redway Drive Twickenham Middlesex TW2 7NW |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 25 January 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albany Street London NW1 4DX |
Secretary Name | Nigel Peter Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 26 November 2004) |
Role | Accountant |
Correspondence Address | 66 Redway Drive Twickenham Middlesex TW2 7NW |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(3 years 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(4 years 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(4 years 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(4 years 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 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(8 years, 6 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(11 years, 5 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(13 years, 8 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 | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
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 |
1 at £1 | Long Term Reversions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,096 |
Net Worth | £18,457 |
Current Liabilities | £1,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as 195 munster road, london registered at hm land registry under title number 461206. Outstanding |
---|---|
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 195 munster road, london, SW6 6BY (title number 461206). 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: 195 munster road london t/NO461206 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 195 munster road london t/n 461206 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 |
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 |
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) |
---|---|
11 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
11 December 2019 | Satisfaction of charge 043151300005 in full (1 page) |
11 December 2019 | Satisfaction of charge 043151300006 in full (1 page) |
25 November 2019 | Registration of charge 043151300007, created on 22 November 2019 (201 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
7 November 2018 | Director's details changed for Ms Katharine Morshead on 7 November 2018 (2 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
31 October 2017 | Change of details for Long Term Reversions Limited as a person with significant control on 8 September 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
31 October 2017 | Change of details for Long Term Reversions 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) |
1 September 2017 | Registration of charge 043151300006, created on 29 August 2017 (74 pages) |
1 September 2017 | Registration of charge 043151300006, created on 29 August 2017 (74 pages) |
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) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 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) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
25 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
3 June 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
3 June 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
18 April 2015 | Satisfaction of charge 4 in full (4 pages) |
18 April 2015 | Satisfaction of charge 3 in full (4 pages) |
18 April 2015 | Satisfaction of charge 4 in full (4 pages) |
18 April 2015 | Satisfaction of charge 3 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) |
17 November 2014 | Registration of charge 043151300005, created on 13 November 2014 (63 pages) |
17 November 2014 | Registration of charge 043151300005, created on 13 November 2014 (63 pages) |
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
5 November 2014 | Memorandum and Articles of Association (5 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Memorandum and Articles of Association (5 pages) |
5 November 2014 | Resolutions
|
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) |
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
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) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 1 November 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) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 1 November 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) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 1 November 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 2 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 4 (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 | Director's details changed for Mr Peter Edward Gould on 9 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 9 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
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 | 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 | 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 | 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) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
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) |
7 November 2009 | Register inspection address has been changed (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
6 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 November 2007 | Location of debenture register (1 page) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
29 November 2007 | Location of debenture register (1 page) |
29 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
8 September 2007 | Declaration of assistance for shares acquisition (13 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
8 September 2007 | Declaration of assistance for shares acquisition (13 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) |
20 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
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 (11 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
20 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 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 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 | 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 | Secretary 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) |
28 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
28 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 April 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
30 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
30 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
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 4DG (1 page) |
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 4DG (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
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) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 November 2003 | Return made up to 01/11/03; full list of members
|
14 November 2003 | Return made up to 01/11/03; full list of members
|
10 October 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
10 October 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
2 October 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
2 October 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | New director appointed (3 pages) |
6 March 2002 | New secretary appointed;new director appointed (4 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (4 pages) |
6 March 2002 | New director appointed (4 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (4 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 109 gloucester place london W1U 6JW (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 109 gloucester place london W1U 6JW (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | New director appointed (3 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | New director appointed (3 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 280 grays inn road london WC1X 8EB (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 280 grays inn road london WC1X 8EB (1 page) |
27 January 2002 | Director resigned (1 page) |
18 January 2002 | Company name changed rabbit's property company limite d\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed rabbit's property company limite d\certificate issued on 18/01/02 (2 pages) |
16 January 2002 | Company name changed handsoff LIMITED\certificate issued on 16/01/02 (2 pages) |
16 January 2002 | Company name changed handsoff LIMITED\certificate issued on 16/01/02 (2 pages) |
1 November 2001 | Incorporation (11 pages) |
1 November 2001 | Incorporation (11 pages) |