The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director Name | Mr Paul Trevor Barber |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2017(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 November 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Mr Michael David Colin Craven Campbell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalden Park House Shalden Alton Hampshire GU34 4DS |
Director Name | Graham Mark King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 34 Granard Street London SW15 6HJ |
Director Name | Mr John Geoffrey Inskip |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tostock House Tostock Bury St Edmunds Suffolk IP30 9PR |
Secretary Name | Mr John Edward Caves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 18 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Northill Road Cople Bedford Bedfordshire MK44 3TU |
Director Name | James Leonard Odhams |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2000) |
Role | Legal Consultant |
Correspondence Address | The Pines 27 Corfe Way Broadstone Dorset BH18 9ND |
Director Name | Mr John Edward Caves |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Northill Road Cople Bedford Bedfordshire MK44 3TU |
Director Name | Nigel David Vaughan Burgess |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2004) |
Role | Property Manager |
Correspondence Address | The Three Horseshoes High Street, Swineshead Bedford Bedfordshire MK44 2AA |
Director Name | Mr Nigel Trewren Hare-Scott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(15 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 18 November 2010) |
Role | Business Development & Client |
Country of Residence | England |
Correspondence Address | 3 Staffords Churchgate Street Old Harlow Essex CM17 0JR |
Director Name | David Michael Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 2008) |
Role | Property Manager |
Correspondence Address | 11 Preston Road Bedford Bedfordshire MK40 4DU |
Director Name | Mr Graeme Calder Walker Marshall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Knoll House Rhinefield Road Brockenhurst Hampshire SO42 7QE |
Director Name | Mr Simon Little |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2010) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 4 Yeates Close Off Byford Way Winslow Buckinghamshire MK18 3RH |
Director Name | Susan Ann Burgess |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Tyburn Lane Pulloxhill Bedfordshire MK45 5HG |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberly Gloucestershire GL5 5AG Wales |
Director Name | Mr Paul Trevor Barber |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(25 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mr Robert John Calnan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Neal Morar |
---|---|
Status | Resigned |
Appointed | 01 June 2015(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Registered Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Home & Capital Trust Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 December 1996 | Delivered on: 11 January 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996. Particulars: 9 abbey close axminster devon EX13 5QU. Outstanding |
---|---|
30 December 1996 | Delivered on: 11 January 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996. Particulars: 81 curling tye basildon essex SS14 2PS. Outstanding |
2 January 1997 | Delivered on: 11 January 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996. Particulars: 6 wincombe close ferndown bournemouth dorset BH22 8HZ. Outstanding |
2 January 1997 | Delivered on: 11 January 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge (supplemental to a legal charge dated 23RD december 1996,the "principal charge") Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13TH december 1996). Particulars: 48 main street tickton beverley east yorkshire HU17 9RZ. Outstanding |
31 December 1996 | Delivered on: 11 January 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge (supplemental to a legal charge dated 23RD december 1996,the "principal charge") Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13TH december 1996). Particulars: 33 mundesley road trimingham norwich norfolk NR11 8ED. Outstanding |
6 January 1997 | Delivered on: 11 January 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge (supplemental to a legal charge dated 23RD december 1996,the "principal charge") Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13TH december 1996). Particulars: Ardquin the downs nr ross on wye herefordshire HR9 7TJ. Outstanding |
6 January 1997 | Delivered on: 11 January 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge (supplemental to a legal charge dated 23RD december 1996,the "principal charge") Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the comnpany's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13TH december 1996). Particulars: 25 seamer close acklam hall middlesbrough cleveland TS1 3RA. Outstanding |
31 July 2003 | Delivered on: 8 August 2003 Persons entitled: Allied Irish Banks PLC Classification: Third party legal charge Secured details: All monies due or to become due from the debtor to the chargee. Particulars: The property known as 2 perry way headley. Outstanding |
20 May 2003 | Delivered on: 29 May 2003 Persons entitled: Allied Irish Banks PLC Classification: Third party legal mortgage Secured details: All monies due or to become due from leo consult limited to the chargee on any account whatsoever. Particulars: By way of legal mortgage all the property being f/h 6 rydal close,aintree,liverpool t/no.MS380970;3 crawter drive,porlock,minehead,somerset t/no.ST94245;34 velland avenue,barton,torquay,devon t/no.DN26462 for further details of property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
12 November 1998 | Delivered on: 13 November 1998 Persons entitled: Nationwide Building Society Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 2 elgood avenue northwood middlesex title number MX346858 and thyme bank trebetheric nr. Rock cornwall. 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. Outstanding |
14 August 1997 | Delivered on: 27 August 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge (supplemental to an equitable charge dated 23RD december 1996,the "principal charge") Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and in relation to a facility letter dated 13TH december 1996. Particulars: 8 old orchards chard somerset (reversion no.6255). Outstanding |
29 May 1997 | Delivered on: 7 June 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old post office, holbeach st john, nr. Spalding lincolnshire. Outstanding |
30 May 1997 | Delivered on: 7 June 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 fens crescent hartlepool cleveland. Outstanding |
4 April 1997 | Delivered on: 10 April 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge (supplemental to a legal charge dated 23 december 1996, the "principal charge") Secured details: All monies due or to become due from the company and/or mowmacre investments and charter limited to the chargee on any account whatsoever and in relation to a facility letter dated 13 december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13 december 1996). Particulars: 34 cowley road felixstowe suffolk IP11 7BU. Outstanding |
23 December 1996 | Delivered on: 3 January 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and assets of the company whatsoever. Outstanding |
27 March 1997 | Delivered on: 10 April 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge (supplemental to a legal charge dated 23 december 1996, the "principal charge") Secured details: All monies due or to become due from the company and/or mowmacre investments and charter limited to the chargee on any account whatsoever and in relation to a facility letter dated 13 december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13 december 1996). Particulars: 48 glenbrook drive bradford west yorkshire BD7 2QF. Outstanding |
19 February 1997 | Delivered on: 27 February 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All moneys and liabilities due or to become due from mowmacre investment and charter limited and or the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 13/12/96. Particulars: By way of legal mortgage the property k/a oak tree bungalow jordan close gurnard isle of wight. Outstanding |
12 February 1997 | Delivered on: 27 February 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All moneys and liabilities due or to become due from mowmacre investment and charter limited and/or the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 13/12/96. Particulars: Legal mortgage over 38 church hill road east barnet herts. Outstanding |
24 February 1997 | Delivered on: 27 February 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All moneys and liabilities due or to become due from mowmacre investment and charter limited and/or the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 13/12/96. Particulars: Legal mortgage over the property k/a fountain cottage the street alderton chippenham wilts. Outstanding |
12 February 1997 | Delivered on: 27 February 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge (supplemental to a legal charge dated 23RD december 1996,the "principal charge") Secured details: All moneys and liabilities now due or to become due from mowmacre investment and charter limited and/or the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 13TH december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13TH december 1996). Particulars: By way of legal mortgage property k/a 34 the crescent hadleigh essex SS7 shf (R.no. 6279). Outstanding |
12 February 1997 | Delivered on: 27 February 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge (supplemental to a legal charge dated 23RD december 1996,the "principal charge") Secured details: All moneys and liabilities due or to become due from mowmacre investment and charter limited and/or the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 13TH december 1996 provided that the total amount recoverable from the company under the security (as defined in the principal charge) shall be limited to a sum equivalent to the company's interest or share in the proceeds of sale of the portfolio (as that expression is defined in the facility letter dated 13TH december 1996). Particulars: By way of legal mortgage the property k/a 95 upper tennyson road newport gwent (R.no. 6267. Outstanding |
6 February 1997 | Delivered on: 8 February 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever supplemental to a legal charge dated 23 december 1996. Particulars: All that l/h property k/a 1 york court,aldermans hill,southgate,garage 1 dustbin shed and garage 10 t/no.NGL8411 (R9008). Outstanding |
14 January 1997 | Delivered on: 16 January 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996. Particulars: 15 boston grove ruislip middlesex HA4 7RY. Outstanding |
30 December 1996 | Delivered on: 11 January 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996. Particulars: 1 sheridan close warwickshire CV22 5RL. Outstanding |
2 January 1997 | Delivered on: 11 January 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever in relation to a facility letter dated 13TH december 1996. Particulars: 194 elphinstone road hastings east sussex TN34 2BN. Outstanding |
23 December 1996 | Delivered on: 3 January 1997 Satisfied on: 20 February 2002 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or mowmacre investment and charter limited to the chargee on any account whatsoever under a facility letter dated 13TH december 1996. Particulars: 38 elizabeth drive church crookham t/n HP359816, 47 dunraven street barry t/n WA415158 and 15 boston grove ruislip t/n M347518 and other properties all fixtures fittings plant machinery by way of assignment all right title and interest in all rental income. See the mortgage charge document for full details. Fully Satisfied |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2023 | Application to strike the company off the register (1 page) |
8 March 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
24 May 2022 | Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages) |
3 March 2022 | Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022 (1 page) |
1 March 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
11 November 2021 | Director's details changed for Mr Paul Trevor Barber on 1 November 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 November 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
2 November 2021 | Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page) |
4 May 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
5 March 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
14 May 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
7 May 2019 | Notification of Retirement Bridge Investments Limited as a person with significant control on 30 April 2019 (2 pages) |
7 May 2019 | Cessation of The Home & Capital Trust Group Limited as a person with significant control on 30 April 2019 (1 page) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
12 September 2017 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page) |
12 September 2017 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page) |
11 September 2017 | Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page) |
11 September 2017 | Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page) |
7 September 2017 | Change of details for The Home & Capital Trust Group Limited as a person with significant control on 5 July 2017 (2 pages) |
7 September 2017 | Change of details for The Home & Capital Trust Group Limited as a person with significant control on 5 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Neal Morar as a secretary on 5 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Neal Morar as a secretary on 5 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page) |
7 July 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
7 July 2017 | Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Neal Morar as a director on 5 July 2017 (1 page) |
7 July 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
7 July 2017 | Termination of appointment of Neal Morar as a director on 5 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 7 July 2017 (1 page) |
5 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 April 2017 | Satisfaction of charge 2 in full (1 page) |
21 April 2017 | Satisfaction of charge 2 in full (1 page) |
12 April 2017 | Satisfaction of charge 23 in full (1 page) |
12 April 2017 | Satisfaction of charge 19 in full (1 page) |
12 April 2017 | Satisfaction of charge 18 in full (1 page) |
12 April 2017 | Satisfaction of charge 4 in full (1 page) |
12 April 2017 | Satisfaction of charge 10 in full (1 page) |
12 April 2017 | Satisfaction of charge 13 in full (1 page) |
12 April 2017 | Satisfaction of charge 27 in full (1 page) |
12 April 2017 | Satisfaction of charge 13 in full (1 page) |
12 April 2017 | Satisfaction of charge 9 in full (1 page) |
12 April 2017 | Satisfaction of charge 20 in full (1 page) |
12 April 2017 | Satisfaction of charge 17 in full (1 page) |
12 April 2017 | Satisfaction of charge 24 in full (2 pages) |
12 April 2017 | Satisfaction of charge 20 in full (1 page) |
12 April 2017 | Satisfaction of charge 21 in full (1 page) |
12 April 2017 | Satisfaction of charge 23 in full (1 page) |
12 April 2017 | Satisfaction of charge 14 in full (1 page) |
12 April 2017 | Satisfaction of charge 19 in full (1 page) |
12 April 2017 | Satisfaction of charge 6 in full (1 page) |
12 April 2017 | Satisfaction of charge 5 in full (1 page) |
12 April 2017 | Satisfaction of charge 22 in full (1 page) |
12 April 2017 | Satisfaction of charge 8 in full (1 page) |
12 April 2017 | Satisfaction of charge 14 in full (1 page) |
12 April 2017 | Satisfaction of charge 16 in full (1 page) |
12 April 2017 | Satisfaction of charge 12 in full (1 page) |
12 April 2017 | Satisfaction of charge 15 in full (1 page) |
12 April 2017 | Satisfaction of charge 16 in full (1 page) |
12 April 2017 | Satisfaction of charge 22 in full (1 page) |
12 April 2017 | Satisfaction of charge 11 in full (1 page) |
12 April 2017 | Satisfaction of charge 7 in full (1 page) |
12 April 2017 | Satisfaction of charge 5 in full (1 page) |
12 April 2017 | Satisfaction of charge 10 in full (1 page) |
12 April 2017 | Satisfaction of charge 18 in full (1 page) |
12 April 2017 | Satisfaction of charge 27 in full (1 page) |
12 April 2017 | Satisfaction of charge 25 in full (2 pages) |
12 April 2017 | Satisfaction of charge 15 in full (1 page) |
12 April 2017 | Satisfaction of charge 25 in full (2 pages) |
12 April 2017 | Satisfaction of charge 11 in full (1 page) |
12 April 2017 | Satisfaction of charge 9 in full (1 page) |
12 April 2017 | Satisfaction of charge 3 in full (1 page) |
12 April 2017 | Satisfaction of charge 6 in full (1 page) |
12 April 2017 | Satisfaction of charge 4 in full (1 page) |
12 April 2017 | Satisfaction of charge 24 in full (2 pages) |
12 April 2017 | Satisfaction of charge 12 in full (1 page) |
12 April 2017 | Satisfaction of charge 17 in full (1 page) |
12 April 2017 | Satisfaction of charge 8 in full (1 page) |
12 April 2017 | Satisfaction of charge 21 in full (1 page) |
12 April 2017 | Satisfaction of charge 3 in full (1 page) |
12 April 2017 | Satisfaction of charge 7 in full (1 page) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 February 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
18 February 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
18 February 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
18 February 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 August 2015 | Change of accounting reference date (3 pages) |
28 August 2015 | Change of accounting reference date (3 pages) |
18 June 2015 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 17 Dominion Street London EC2M 2EF on 18 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Neal Morar as a director on 1 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Neal Morar as a director on 1 June 2015 (3 pages) |
18 June 2015 | Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 17 Dominion Street London EC2M 2EF on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Neal Morar as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
21 February 2014 | Termination of appointment of Graham Sidwell as a director (2 pages) |
21 February 2014 | Appointment of Mr Nicholas Peter On as a director (3 pages) |
21 February 2014 | Appointment of Mr Nicholas Peter On as a director (3 pages) |
21 February 2014 | Termination of appointment of Graham Sidwell as a director (2 pages) |
21 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
21 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Termination of appointment of John Caves as a director (1 page) |
30 June 2011 | Termination of appointment of John Caves as a director (1 page) |
27 June 2011 | Termination of appointment of Graeme Marshall as a director (1 page) |
27 June 2011 | Termination of appointment of Graeme Marshall as a director (1 page) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (19 pages) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (19 pages) |
8 February 2011 | Termination of appointment of Susan Burgess as a director (1 page) |
8 February 2011 | Termination of appointment of Susan Burgess as a director (1 page) |
8 February 2011 | Termination of appointment of Simon Little as a director (1 page) |
8 February 2011 | Termination of appointment of Simon Little as a director (1 page) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
3 December 2010 | Appointment of Graham Sidwell as a director (3 pages) |
3 December 2010 | Appointment of Graham Sidwell as a director (3 pages) |
2 December 2010 | Termination of appointment of John Caves as a secretary (2 pages) |
2 December 2010 | Appointment of Paul Barber as a director (3 pages) |
2 December 2010 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
2 December 2010 | Appointment of Paul Barber as a director (3 pages) |
2 December 2010 | Termination of appointment of John Caves as a secretary (2 pages) |
2 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
2 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
2 December 2010 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Nigel Hare-Scott as a director (2 pages) |
2 December 2010 | Termination of appointment of Nigel Hare-Scott as a director (2 pages) |
28 October 2010 | Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 28 October 2010 (1 page) |
29 September 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages) |
29 September 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
6 May 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
23 February 2009 | Director appointed susan ann burgess (3 pages) |
23 February 2009 | Director appointed susan ann burgess (3 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
17 December 2008 | Appointment terminated director david taylor (1 page) |
17 December 2008 | Appointment terminated director david taylor (1 page) |
7 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
1 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
1 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New director appointed (3 pages) |
26 October 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
26 October 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
5 August 2005 | Return made up to 30/01/05; full list of members (7 pages) |
5 August 2005 | Return made up to 30/01/05; full list of members (7 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
20 December 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
4 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
21 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
21 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
2 April 2002 | Return made up to 30/01/02; full list of members (6 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 30/01/02; full list of members (6 pages) |
2 April 2002 | New director appointed (2 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
28 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
7 February 2000 | Return made up to 30/01/00; no change of members (5 pages) |
7 February 2000 | Return made up to 30/01/00; no change of members (5 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
1 March 1999 | Return made up to 30/01/99; no change of members (7 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Return made up to 30/01/99; no change of members (7 pages) |
1 March 1999 | New director appointed (2 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Return made up to 30/01/98; full list of members (7 pages) |
17 February 1998 | Return made up to 30/01/98; full list of members (7 pages) |
9 January 1998 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
9 January 1998 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
9 January 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
27 August 1997 | Particulars of mortgage/charge (7 pages) |
27 August 1997 | Particulars of mortgage/charge (7 pages) |
7 June 1997 | Particulars of mortgage/charge (7 pages) |
7 June 1997 | Particulars of mortgage/charge (7 pages) |
7 June 1997 | Particulars of mortgage/charge (7 pages) |
7 June 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
28 February 1997 | Return made up to 30/01/97; full list of members (9 pages) |
28 February 1997 | Return made up to 30/01/97; full list of members (9 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (7 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (7 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (7 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (7 pages) |
8 February 1997 | Particulars of mortgage/charge (4 pages) |
8 February 1997 | Particulars of mortgage/charge (4 pages) |
16 January 1997 | Particulars of mortgage/charge (7 pages) |
16 January 1997 | Particulars of mortgage/charge (7 pages) |
11 January 1997 | Particulars of mortgage/charge (7 pages) |
11 January 1997 | Particulars of mortgage/charge (7 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (7 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (7 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (7 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (7 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (7 pages) |
11 January 1997 | Particulars of mortgage/charge (7 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (11 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (11 pages) |
2 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
2 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
15 March 1996 | Return made up to 30/01/96; no change of members (7 pages) |
15 March 1996 | Return made up to 30/01/96; no change of members (7 pages) |
12 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
21 September 1993 | Accounts for a dormant company made up to 30 April 1993 (4 pages) |
21 September 1993 | Accounts for a dormant company made up to 30 April 1993 (4 pages) |
7 January 1991 | Registered office changed on 07/01/91 from: 30 queen annes gate london SW1H 9AL (1 page) |
7 January 1991 | Registered office changed on 07/01/91 from: 30 queen annes gate london SW1H 9AL (1 page) |
13 June 1990 | Registered office changed on 13/06/90 from: 173 176 sloane street london swix 9QG (1 page) |
13 June 1990 | Registered office changed on 13/06/90 from: 173 176 sloane street london swix 9QG (1 page) |
5 April 1989 | Registered office changed on 05/04/89 from: 2 baches street london N1 6UB (1 page) |
5 April 1989 | Registered office changed on 05/04/89 from: 2 baches street london N1 6UB (1 page) |
23 March 1989 | Company name changed\certificate issued on 23/03/89 (2 pages) |
23 March 1989 | Company name changed\certificate issued on 23/03/89 (2 pages) |
21 March 1989 | Resolutions
|
21 March 1989 | Resolutions
|
30 January 1989 | Incorporation (9 pages) |
30 January 1989 | Incorporation (9 pages) |