Enniskillen
County Fermanagh
BT74 6HR
Northern Ireland
Director Name | Mr David William James Roxburgh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 February 2000(22 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 12 Elton Court Castlpark Road Sandy Cove Co Dublin Ireland |
Director Name | Mr Kevin McGoran |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 March 2018(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Gerald Richard Davison |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Oak Farm Butchers Lane Shapwick Somerset TA7 9LY |
Director Name | Mr Patrick John Dowling |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 21 Raglan Road Ballsbridge Dublin 4 Irish |
Director Name | Peter Wyatt Kininmonth |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 October 2007) |
Role | Member Of Lloyds |
Correspondence Address | The Stags Head Ashmore Salisbury Wiltshire SP5 5AA |
Director Name | Mr Steven Martin Landau |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton House Lashbrook Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NX |
Director Name | Sir Ronald Thomas Stewart Macpherson |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 27 Archery Close London W2 2BE |
Director Name | Sir Mark Wilfrid Home Thomson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 53 Drayton Gardens London SW10 9RX |
Secretary Name | Mr Steven Martin Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton House Lashbrook Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NX |
Secretary Name | Mr Patrick John Dowling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 1992(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 1994) |
Role | Secretary |
Correspondence Address | 21 Raglan Road Ballsbridge Dublin 4 Irish |
Director Name | Mr Leonard John Patrick O'Hagan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 1994(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Moyallen 11 Elton Park Sandycove County Dublin Irish |
Secretary Name | Sir Mark Wilfrid Home Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 53 Drayton Gardens London SW10 9RX |
Director Name | Alan Gough |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2007(29 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 27 March 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Embassy House Herbert Park Lane, Ballsbridge Dublin 4 Ireland |
Director Name | Mr Chris Palmer |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN |
Director Name | Mr Nicholas Charles Jeal |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Telephone | 0161 2234662 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
304.8k at £1 | Fitzwilton LTD 99.11% Ordinary |
---|---|
273.6m at £0.00001 | Fitzwilton LTD 0.89% Ordinary A |
1 at £1 | Goulding LTD 0.00% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £1,700,000 |
Net Worth | -£85,561,000 |
Cash | £95,000 |
Current Liabilities | £54,699,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 15 August 2022 (overdue) |
12 May 1997 | Delivered on: 19 May 1997 Satisfied on: 20 April 2007 Persons entitled: The Governor and Company of the Bank of Irelandas Agent and Trustee (The "Agent") for and on Behalf of the Banks and Financial Institutions (as Defined Therein) Classification: Charge over stocks, shares, and other securities Secured details: All monies and all other liabilities due or to become due from the company to the chargees pursuant to the terms of the composite guarantee and indemnity dated 16/1/95 or the composite guarantee and debenture dated 28/5/93 (as amended) or any other agreement or arrangement and/or this charge. Particulars: All stocks shares and other securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 September 1996 | Delivered on: 30 September 1996 Satisfied on: 20 April 2007 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: A solicitors letter of undertaking which was presented for registration in northern ireland on the 24/9/96 Secured details: £4,000,000 together with all other monies due from the company to the chargee pursuant to the terms of the letter of undertaking. Particulars: The company's site at ballydugan road downpatrick co down. Fully Satisfied |
16 January 1995 | Delivered on: 25 January 1995 Satisfied on: 20 April 2007 Persons entitled: Bank of Irelandas Trustee for the Lenders Classification: Deed of variation Secured details: And varying the terms of a composite guarantee and debenture dated 28TH may 1993. 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 |
16 January 1995 | Delivered on: 25 January 1995 Satisfied on: 20 April 2007 Persons entitled: The Governor & the Company of the Bank of Irelandas "Agent" Classification: Charge over stocks, shares and other securities Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the composite guarantee and indemnity or the facilities agreement or the guarantee all dated 16TH january 1995 or the composite guarantee and debenture dated 28TH may 1993 (as amended) or any other agreement or arrangement. Particulars: All stocks shares and other securities dividends interest and other income. See the mortgage charge document for full details. Fully Satisfied |
16 January 1995 | Delivered on: 25 January 1995 Satisfied on: 20 April 2007 Persons entitled: The Governor & the Company of the Bank of Irelandas Trustee for the Banks and Financial Institutions Named Therein Classification: Composite guarantee and indemnity Secured details: All monies due or to become due from the company and/or all or any of the principals named therein to the chargees on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of all or any then existing accouns including accounts in the name of the banks (whether current, depossit, loan or of any other nature whatsoever whether subject to notice or not and whether in irish pounds or in any other currency) of the company alone or jointly with others wheresoever situate. Fully Satisfied |
16 August 1993 | Delivered on: 3 September 1993 Satisfied on: 20 April 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company and/or fitzwilton international B.V. to the chargee under the terms of the guarantee or the facilities agreement (as defined) or any other agreement. Particulars: All stocks shares and other securities. See the mortgage charge document for full details. Fully Satisfied |
28 May 1993 | Delivered on: 11 June 1993 Satisfied on: 25 March 2000 Persons entitled: The Governor and Company of the Bank of Irelandthe Chargee Classification: Composite guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
30 October 1992 | Delivered on: 16 November 1992 Satisfied on: 20 April 2007 Persons entitled: First Britannia Mezzanine Capital B.V. Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan agreement dated 14TH october 1992 as defined in this mortgage. Particulars: All rights,moneys,benefits and other property in repect of the shares (see doc ref M520C for full details). Fully Satisfied |
17 February 2000 | Delivered on: 7 March 2000 Satisfied on: 20 April 2007 Persons entitled: Meespierson N.V. Classification: Contract agreement Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 19TH july 1994 or any security document. Particulars: All the company's right title benefit and interest in and to the assigned agreements and all monies under or arising therefrom all guarantees indemnities mortgages charges promissory notes bills of exchange and other security. See the mortgage charge document for full details. Fully Satisfied |
12 August 1999 | Delivered on: 31 August 1999 Satisfied on: 20 April 2007 Persons entitled: The Bank of Nova Scotia Classification: Deed of charge and memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee and all other loan documents defined under the charge. Particulars: All of the company's right title benefit and interest in and to 1). all issued and outstanding shares of the charged share issuer under the charge 2). all other charged shares from time to time 3). all other charged property whether now or hereafter delivered to the security trustee in connection with the charge 4). all dividends distributions interest and other payments and rights with respeect to the charged property 5). all procedds thereof. See the mortgage charge document for full details. Fully Satisfied |
18 July 1997 | Delivered on: 5 August 1997 Satisfied on: 20 April 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Supplemental deed supplemental to a charge dated 29TH april 1997 (the supplemental deed) Secured details: All monies due or to become due from the company tothe chargee or the syndicate banks (as therein defined) or any one of them on any account whatsoever and supplemental to a charge dated 29TH april 1997. Particulars: First fixed charge in favour for the bank as trustee for itself and the syndicate banks all of its rights title and interest in the property and assets of thecharge. See the mortgage charge document for full details. Fully Satisfied |
5 June 1997 | Delivered on: 19 June 1997 Satisfied on: 20 April 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that parcel of land situated at ballydugan road in the town of downpatrick townland of demesne of down parish of down barony of lecale upper and cvopunty of down. Fully Satisfied |
5 June 1997 | Delivered on: 19 June 1997 Satisfied on: 20 April 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and part of the land of gortalowry situate in the parish of derryloran barony of upper dungannon county of tyrone. See the mortgage charge document for full details. Fully Satisfied |
29 April 1997 | Delivered on: 19 May 1997 Satisfied on: 20 April 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares, the derivitive assets; the ww units in respect of the shares.. See the mortgage charge document for full details. Fully Satisfied |
22 October 1992 | Delivered on: 12 November 1992 Satisfied on: 20 April 2007 Persons entitled: First Britannia Mezzanine Capital Bv. Classification: Disposal proceeds charge Secured details: £9,750,000 and all other monies due fromthe company to the chargee under the terms of a loan agreement dated 14/10/92 and all sums payable under this charge. Particulars: An interest bearing sterling deposit account opened by the borrower with coutts & co designated "fitzwilton (UK) PLC:disposal proceeds account (first britannia)" and all other monies crediteed to the charged account see doc for details. Fully Satisfied |
8 March 2021 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
1 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
12 February 2020 | Full accounts made up to 31 December 2018 (19 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 September 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
27 March 2018 | Appointment of Mr Kevin Mcgoran as a director on 27 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Alan Gough as a director on 27 March 2018 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 June 2017 | Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017 (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
25 May 2016 | Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016 (1 page) |
25 May 2016 | Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
30 August 2011 | Appointment of Mr Nicholas Charles Jeal as a director (2 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Appointment of Mr Nicholas Charles Jeal as a director (2 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Termination of appointment of Chris Palmer as a director (1 page) |
13 January 2011 | Termination of appointment of Chris Palmer as a director (1 page) |
12 January 2011 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
12 January 2011 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
26 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Alan Gough on 1 January 2010 (2 pages) |
26 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Alan Gough on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Alan Gough on 1 January 2010 (2 pages) |
6 August 2010 | Appointment of Mr Chris Palmer as a director (2 pages) |
6 August 2010 | Appointment of Mr Chris Palmer as a director (2 pages) |
22 December 2009 | Termination of appointment of Ronald Macpherson as a director (1 page) |
22 December 2009 | Termination of appointment of Ronald Macpherson as a director (1 page) |
28 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Re-registration of Memorandum and Articles (12 pages) |
15 January 2009 | Re-registration of Memorandum and Articles (12 pages) |
15 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 2009 | Application for reregistration from PLC to private (1 page) |
15 January 2009 | Application for reregistration from PLC to private (1 page) |
15 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 2009 | Resolutions
|
29 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 August 2008 | Appointment terminated director peter kininmonth (1 page) |
29 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 August 2008 | Appointment terminated director peter kininmonth (1 page) |
29 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
29 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
26 September 2007 | Return made up to 01/08/07; full list of members (8 pages) |
26 September 2007 | Return made up to 01/08/07; full list of members (8 pages) |
17 August 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
17 August 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 October 2006 | Return made up to 01/08/06; no change of members (7 pages) |
30 October 2006 | Return made up to 01/08/06; no change of members (7 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
26 September 2005 | Return made up to 01/08/05; no change of members (7 pages) |
26 September 2005 | Return made up to 01/08/05; no change of members (7 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
14 October 2004 | Return made up to 01/08/04; full list of members; amend (7 pages) |
14 October 2004 | Return made up to 01/08/04; full list of members; amend (7 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
13 October 2003 | Return made up to 01/08/03; full list of members (8 pages) |
13 October 2003 | Return made up to 01/08/03; full list of members (8 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
10 September 2002 | Return made up to 01/08/02; full list of members (8 pages) |
10 September 2002 | Return made up to 01/08/02; full list of members (8 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
28 August 2001 | Return made up to 01/08/01; no change of members (7 pages) |
28 August 2001 | Return made up to 01/08/01; no change of members (7 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
25 August 2000 | Return made up to 01/08/00; no change of members (7 pages) |
25 August 2000 | Return made up to 01/08/00; no change of members (7 pages) |
24 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
24 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
22 October 1999 | Return made up to 01/08/99; bulk list available separately (13 pages) |
22 October 1999 | Return made up to 01/08/99; bulk list available separately (13 pages) |
31 August 1999 | Particulars of mortgage/charge (10 pages) |
31 August 1999 | Particulars of mortgage/charge (10 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
1 October 1998 | Return made up to 01/08/98; bulk list available separately (11 pages) |
1 October 1998 | Return made up to 01/08/98; bulk list available separately (11 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 49 hays mews london W1X 7RT (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 49 hays mews london W1X 7RT (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 March 1998 | Ad 28/01/98--------- £ si [email protected]= 3 £ ic 307460/307463 (3 pages) |
6 March 1998 | Ad 28/01/98--------- £ si [email protected]= 3 £ ic 307460/307463 (3 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
30 September 1997 | Ad 22/01/97--------- £ si [email protected] (3 pages) |
30 September 1997 | Ad 22/01/97--------- £ si [email protected] (3 pages) |
30 September 1997 | Ad 29/08/97--------- £ si [email protected]= 17 £ ic 307443/307460 (3 pages) |
30 September 1997 | Ad 29/08/97--------- £ si [email protected]= 17 £ ic 307443/307460 (3 pages) |
1 September 1997 | Return made up to 01/08/97; bulk list available separately
|
1 September 1997 | Return made up to 01/08/97; bulk list available separately
|
5 August 1997 | Particulars of mortgage/charge (4 pages) |
5 August 1997 | Particulars of mortgage/charge (4 pages) |
30 July 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
30 July 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
19 June 1997 | Particulars of mortgage/charge (4 pages) |
19 June 1997 | Particulars of mortgage/charge (4 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (7 pages) |
19 May 1997 | Particulars of mortgage/charge (7 pages) |
19 May 1997 | Particulars of mortgage/charge (9 pages) |
19 May 1997 | Particulars of mortgage/charge (9 pages) |
30 September 1996 | Particulars of mortgage/charge (5 pages) |
30 September 1996 | Particulars of mortgage/charge (5 pages) |
12 September 1996 | Ad 19/08/96--------- £ si [email protected]=7 £ ic 307421/307428 (3 pages) |
12 September 1996 | Ad 19/08/96--------- £ si [email protected]=7 £ ic 307421/307428 (3 pages) |
2 September 1996 | Return made up to 01/08/96; bulk list available separately
|
2 September 1996 | Resolutions
|
2 September 1996 | Return made up to 01/08/96; bulk list available separately
|
2 September 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
6 June 1996 | Ad 25/04/96--------- £ si [email protected]= 125 £ ic 307295/307420 (3 pages) |
6 June 1996 | Ad 25/04/96--------- £ si [email protected]= 125 £ ic 307295/307420 (3 pages) |
15 February 1996 | Ad 22/01/96--------- £ si [email protected]=6 £ ic 307289/307295 (3 pages) |
15 February 1996 | Ad 22/01/96--------- £ si [email protected]=6 £ ic 307289/307295 (3 pages) |
25 January 1996 | Interim accounts made up to 30 June 1995 (12 pages) |
25 January 1996 | Interim accounts made up to 30 June 1995 (12 pages) |
31 August 1995 | Ad 08/08/95--------- £ si [email protected]=8 £ ic 307281/307289 (4 pages) |
31 August 1995 | Ad 08/08/95--------- £ si [email protected]=8 £ ic 307281/307289 (4 pages) |
31 August 1995 | Return made up to 01/08/95; bulk list available separately
|
31 August 1995 | Return made up to 01/08/95; bulk list available separately
|
5 July 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
5 July 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
25 January 1995 | Particulars of mortgage/charge (11 pages) |
25 January 1995 | Particulars of mortgage/charge (11 pages) |
25 January 1995 | Particulars of mortgage/charge (11 pages) |
25 January 1995 | Particulars of mortgage/charge (11 pages) |
25 January 1995 | Particulars of mortgage/charge (11 pages) |
25 January 1995 | Particulars of mortgage/charge (11 pages) |
14 July 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
14 July 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
16 November 1992 | Particulars of mortgage/charge (6 pages) |
16 November 1992 | Particulars of mortgage/charge (6 pages) |
6 August 1992 | Memorandum and Articles of Association (65 pages) |
6 August 1992 | Memorandum and Articles of Association (65 pages) |
18 January 1984 | Annual return made up to 30/12/83 (5 pages) |
18 January 1984 | Annual return made up to 30/12/83 (5 pages) |
13 April 1983 | Annual return made up to 31/12/82 (5 pages) |
13 April 1983 | Annual return made up to 31/12/82 (5 pages) |
1 April 1982 | Annual return made up to 31/12/81 (4 pages) |
1 April 1982 | Annual return made up to 31/12/81 (4 pages) |
25 May 1977 | Certificate of incorporation (1 page) |
25 May 1977 | Certificate of incorporation (1 page) |