ST GEORGE WEST LONDON LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

28/11/2428 November 2024 Termination of appointment of Damian John Bates as a director on 2024-11-15

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

23/04/2423 April 2024 Termination of appointment of Timothy Robert Gawthorn as a director on 2024-04-19

View Document

26/03/2426 March 2024 Termination of appointment of Stephen Alan Kirwan as a director on 2024-03-25

View Document

26/03/2426 March 2024 Appointment of Mr James Sutton Nettleton Bird as a director on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr James Paul Nicolson as a director on 2024-03-26

View Document

29/02/2429 February 2024 Director's details changed for Mr Damian John Bates on 2022-10-25

View Document

31/01/2431 January 2024 Termination of appointment of Paul Thomas Robinson as a director on 2024-01-25

View Document

19/10/2319 October 2023 Director's details changed for Mr Marcus Giles Blake on 2023-10-12

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Ian Antony Pearcey as a director on 2023-02-08

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

03/10/223 October 2022 Termination of appointment of Luke James Roderic O'sullivan as a director on 2022-09-30

View Document

01/02/221 February 2022 Director's details changed for Mr Luke James Roderic O'sullivan on 2021-03-15

View Document

28/01/2228 January 2022 Appointment of Mr Dexter Whiting as a director on 2022-01-27

View Document

28/01/2228 January 2022 Appointment of Mr David Gregory Tillotson as a director on 2022-01-27

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

02/07/212 July 2021 Appointment of Mr David Colm Butler as a director on 2021-05-01

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTINA COLLINS / 15/05/2014

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WOOD

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR EDWARD VILLIERS NOBLE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY FRY

View Document

21/12/1621 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI

View Document

21/12/1621 December 2016 SAIL ADDRESS CREATED

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR PAUL JAMES HUNT

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 134

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ELGAR / 09/09/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR CRAIG JOHN CARSON

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR XANDER DUPLESSIS

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR STUART LUCK

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY STUART LUCK

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR BENJAMIN JAMES MARKS

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL KIMBER

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR AUSTEN GRANT RUNNICLES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR ANTONY PETER LACROIX

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM ELLIOTT

View Document

08/08/168 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DOBIE

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 03/03/2016

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/11/1527 November 2015 CHANGE PERSON AS DIRECTOR

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 27/04/2012

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR MICHAEL SPENCER BRYN-JONES

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FARAGHER

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR PAUL ROGER KIMBER

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR ANDREW JOHN POLLOCK

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR XANDER DUPLESSIS / 18/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOBIE / 17/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DONALD WOOD / 17/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 17/02/2015

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 17/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 17/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ELGAR / 17/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROSS FARAGHER / 17/02/2015

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFITHS

View Document

10/11/1410 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

05/03/145 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MISS MARTINA COLLINS

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR STUART RICHARD LUCK

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY JOHN FRY / 16/11/2011

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TIERNAN

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR JOHN ROSS FARAGHER

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR MARK ELGAR

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 134

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY CAREY

View Document

07/10/107 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR XANDER DUPLESSIS

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOBIE / 02/09/2009

View Document

15/12/0915 December 2009 30/09/09 FULL LIST AMEND

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

17/11/0917 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: GISTERED OFFICE CHANGED ON 02/06/2009 FROM ST GEORGE HOUSE 76 CROWN ROAD TWICKENHAM MIDDLESEX TW1 3EU

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

04/03/094 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM BERKELEY HOUSE 19 PORTSMOUTH ROAD COBHAM SURREY KT11 1JG

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MATTHEWS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: GISTERED OFFICE CHANGED ON 01/08/2008 FROM ST GEORGE HOUSE 76 CROWN ROAD TWICKENHAM MIDDLESEX TW1 3EU

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/11/0514 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

09/09/009 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 RE SHARE + RE APP AUD 03/12/98

View Document

09/12/989 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: G OFFICE CHANGED 10/03/98 ST GEORGE HOUSE THE GREEN TWICKENHAM MIDDLESEX TW2 5AG

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 COMPANY NAME CHANGED ST. GEORGE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 01/05/97

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: G OFFICE CHANGED 10/02/95 2 FOXWOOD CLOSE LONDON NW7

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: G OFFICE CHANGED 30/10/94 ST GEORGE HOUSE THE GREEN TWICKENHAM MIDDLESEX TW2 5AG

View Document

28/10/9428 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: G OFFICE CHANGED 24/03/94 LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/01/946 January 1994 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9320 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9321 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9326 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992 DUPLICATE RE-REG CERT. 11/7/91

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 ADOPT MEM AND ARTS 11/07/91

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/07/9111 July 1991 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

11/07/9111 July 1991 ALTER MEM AND ARTS 28/06/91

View Document

11/07/9111 July 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/07/918 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9121 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 NC INC ALREADY ADJUSTED 11/12/90

View Document

03/05/913 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/913 May 1991 ALTER MEM AND ARTS 11/12/90

View Document

03/05/913 May 1991 � NC 100000/1100000 11/12/90

View Document

29/11/9029 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9027 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 ADOPT MEM AND ARTS 11/08/87

View Document

27/02/9027 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/11/8922 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989

View Document

25/08/8925 August 1989

View Document

25/08/8925 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/8921 August 1989

View Document

21/08/8921 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989

View Document

26/07/8926 July 1989

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989

View Document

17/05/8917 May 1989 Full accounts made up to 1988-04-30

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

10/04/8910 April 1989

View Document

10/04/8910 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989

View Document

07/02/897 February 1989

View Document

07/02/897 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989

View Document

24/11/8824 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988

View Document

04/11/884 November 1988

View Document

04/11/884 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/888 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 WD 16/06/88 AD 03/06/88--------- � SI 50000@1=50000 � IC 50000/100000

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 � NC 50000/100000 04/01

View Document

26/04/8826 April 1988 NC INC ALREADY ADJUSTED

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 REREGISTRATION PRI-PLC 150687

View Document

01/08/871 August 1987 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

07/07/877 July 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/07/877 July 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/07/877 July 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/07/877 July 1987 AUDITORS' REPORT

View Document

07/07/877 July 1987 AUDITORS' STATEMENT

View Document

07/07/877 July 1987 BALANCE SHEET

View Document

09/06/879 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/872 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8610 December 1986 NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8515 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/11/85

View Document

02/05/852 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company