Date | Description |
2025-05-03 |
delete person Simon Prestige-Jones |
2025-05-03 |
delete source_ip 64.34.68.30 |
2025-05-03 |
insert person Ellen Herdman |
2025-05-03 |
insert source_ip 66.102.136.128 |
2025-05-03 |
update person_title Lara Sills: Director of Commercial Operations => Director of Operations & Sustainability |
2025-02-28 |
delete otherexecutives Ryan Cavilla |
2025-02-28 |
insert cfo Ryan Cavilla |
2025-02-28 |
delete person Joy Roberts |
2025-02-28 |
insert person James Crisp |
2025-02-28 |
insert person Lucia Ravano |
2025-02-28 |
insert person Natalie Parry |
2025-02-28 |
update person_title Colm Dunne: Commercial Operations Controller ( Maternity Cover ) => Commercial Operations Controller |
2025-02-28 |
update person_title Elise Mather: Brand Manager Champagne Ayala & Hambledon Vineyard => Champagne & Sparkling Wine Brand Manager |
2025-02-28 |
update person_title Ryan Cavilla: Finance & Operations Director => Finance Director |
2025-01-03 |
update statutory_documents DIRECTOR APPOINTED MR GONZAGUE VILLEDEY |
2025-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GÉRARD BOULEAU |
2024-11-25 |
delete person Ailsa Conway |
2024-11-25 |
delete person Florence McCarthy |
2024-11-25 |
delete person Mitchel O'Brien |
2024-10-25 |
delete person Vanya Nikolova |
2024-10-25 |
insert person Christine Allen |
2024-10-25 |
insert person James Keniston-Cooper |
2024-10-25 |
update person_title Anthony Field-Johnson: Fine Wine Sales Manager => Head of Fine Wine |
2024-08-23 |
delete person Bryonie Grieveson |
2024-08-23 |
insert person Lisa O'Donnell |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, NO UPDATES |
2024-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-03-19 |
delete managingdirector Andrew Hawes |
2024-03-19 |
insert managingdirector Justin Liddle |
2024-03-19 |
delete person Andrew Hawes |
2024-03-19 |
delete person Emma Roberts |
2024-03-19 |
delete person Rosie Chase |
2024-03-19 |
insert person Mitchel O'Brien |
2024-03-19 |
update person_title Ailsa Conway: Marketing Executive => Assistant; Brand Manager |
2024-03-19 |
update person_title Bryn Fowler: Accounts Manager => Digital National Accounts Manager |
2024-03-19 |
update person_title Colm Dunne: Demand Planning Stock Manager => Commercial Operations Controller ( Maternity Cover ) |
2024-03-19 |
update person_title Georgie Baxendale: Customer Service Coordinator => Marketing Executive |
2024-03-19 |
update person_title Justin Liddle: Interim - Managing Director => Managing Director |
2023-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-05-25 |
delete vpsales Justin Liddle |
2023-05-25 |
update person_title Justin Liddle: Sales Director => Interim - Managing Director |
2023-05-25 |
update person_title Michelle Barrie: Sales Support Manager => Regional Sales Controller |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-02 |
insert person Dan Ruell |
2023-01-02 |
insert person Emma Roberts |
2022-12-13 |
update statutory_documents DIRECTOR APPOINTED MR RYAN JOHN NORRIS CAVILLA |
2022-12-13 |
update statutory_documents SECRETARY APPOINTED MR RYAN JOHN NORRIS CAVILLA |
2022-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
2022-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH |
2022-10-30 |
insert person Chetna Chavda |
2022-10-30 |
insert person Michelle Barrie |
2022-09-28 |
delete otherexecutives Andy Smith |
2022-09-28 |
insert otherexecutives Ryan Cavilla |
2022-09-28 |
delete person Andy Smith |
2022-09-28 |
delete person Rebecca Herbert |
2022-09-28 |
insert person Ailsa Conway |
2022-09-28 |
insert person Chetan Belliappa |
2022-09-28 |
insert person Eve Oliphant |
2022-09-28 |
insert person Joy Roberts |
2022-09-28 |
update person_title Ryan Cavilla: Finance Controller => Finance & Operations Director |
2022-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-25 |
delete person Kate Lofthouse |
2022-08-25 |
delete person Michelle Barrie |
2022-08-25 |
update person_title Elise Mather: Marketing Executive => Brand Manager Champagne Ayala & Hambledon Vineyard |
2022-08-25 |
update person_title Enya Koudjo: Customer Service Assistant => Customer Service Coordinator |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES |
2022-04-23 |
delete index_pages_linkeddomain countryandtownhouse.co.uk |
2022-04-23 |
delete index_pages_linkeddomain vinous.com |
2022-03-23 |
delete index_pages_linkeddomain youtu.be |
2022-03-23 |
insert index_pages_linkeddomain countryandtownhouse.co.uk |
2022-03-23 |
insert index_pages_linkeddomain vinous.com |
2022-03-23 |
update founded_year 1970 => null |
2021-12-21 |
insert contact_pages_linkeddomain twitter.com |
2021-12-21 |
insert index_pages_linkeddomain youtu.be |
2021-12-21 |
update founded_year null => 1970 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-28 |
insert contact_pages_linkeddomain youtube.com |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-07-07 |
update num_mort_charges 4 => 5 |
2021-07-07 |
update num_mort_outstanding 2 => 3 |
2021-06-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009359710005 |
2021-04-24 |
insert general_emails in..@mentzendorff.co.uk |
2021-04-24 |
insert alias Mentzendorff & Co Ltd |
2021-04-24 |
insert email in..@mentzendorff.co.uk |
2021-04-24 |
insert phone 020 7840 3600 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-20 |
update description |
2020-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MR GÉRARD BOULEAU |
2020-09-26 |
delete general_emails in..@mentzendorff.co.uk |
2020-09-26 |
delete managingdirector Andrew Hawes |
2020-09-26 |
delete alias Mentzendorff & Co Ltd |
2020-09-26 |
delete email in..@mentzendorff.co.uk |
2020-09-26 |
delete person Andrew Hawes |
2020-09-26 |
delete phone 020 7840 3600 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEROME PHILIPON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-18 |
update founded_year null => 1994 |
2020-02-16 |
delete index_pages_linkeddomain youtube.com |
2020-02-16 |
update founded_year 1970 => null |
2019-12-14 |
insert index_pages_linkeddomain youtube.com |
2019-11-13 |
delete index_pages_linkeddomain justgiving.com |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
2019-07-15 |
insert index_pages_linkeddomain justgiving.com |
2019-06-20 |
update num_mort_charges 3 => 4 |
2019-06-20 |
update num_mort_outstanding 1 => 2 |
2019-06-14 |
delete source_ip 64.34.75.143 |
2019-06-14 |
insert source_ip 64.34.68.30 |
2019-06-03 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN EDWARD LAMBTON LIDDLE |
2019-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009359710004 |
2019-04-13 |
update founded_year 1950 => null |
2019-02-10 |
delete index_pages_linkeddomain squaremeal.co.uk |
2019-02-10 |
update robots_txt_status www.mentzendorff.co.uk: 404 => 200 |
2018-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENNA |
2018-11-18 |
insert index_pages_linkeddomain squaremeal.co.uk |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ELLIOT DODSWORTH |
2018-06-15 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2018 |
2018-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONES HAWES / 23/05/2018 |
2018-05-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOCIETE JACQUES BOLLINGER |
2017-10-31 |
update founded_year null => 1884 |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-10-02 |
delete source_ip 195.12.29.2 |
2016-10-02 |
insert source_ip 64.34.75.143 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-05-12 |
delete index_pages_linkeddomain jazzfm.com |
2016-04-13 |
insert portfolio_pages_linkeddomain hamiltonrussellvineyards.com |
2016-01-28 |
delete address Prince Consort House
27-29 Albert Embankment
London SE1 7TJ |
2016-01-28 |
insert address 1st Floor, The Woolyard
52 Bermondsey Street
London
SE1 3UD |
2016-01-28 |
update primary_contact Prince Consort House
27-29 Albert Embankment
London SE1 7TJ => 1st Floor, The Woolyard
52 Bermondsey Street
London
SE1 3UD |
2015-12-07 |
delete address 8TH FLOOR PRINCE CONSORT HOUSE 27/29 ALBERT EMBANKMENT LONDON SE1 7TJ |
2015-12-07 |
insert address THE WOOLYARD, 52 BERMONDSEY STREET THE WOOLYARD 52 BERMONDSEY STREET LONDON ENGLAND SE1 3UD |
2015-12-07 |
update registered_address |
2015-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2015 FROM
8TH FLOOR
PRINCE CONSORT HOUSE
27/29 ALBERT EMBANKMENT
LONDON
SE1 7TJ |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-09-07 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-08-10 |
update statutory_documents 20/07/15 FULL LIST |
2014-12-30 |
delete portfolio_pages_linkeddomain crossroadswinery.co.nz |
2014-12-30 |
insert index_pages_linkeddomain jazzfm.com |
2014-11-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-09-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-09-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-08-08 |
update statutory_documents 20/07/14 FULL LIST |
2014-07-25 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MCKENNA |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES OATLEY |
2014-01-17 |
update founded_year 1987 => null |
2013-11-17 |
update founded_year null => 1987 |
2013-11-01 |
delete portfolio_pages_linkeddomain kleinconstantiawines.com |
2013-09-06 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-09-06 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-08-24 |
delete index_pages_linkeddomain justgiving.com |
2013-08-24 |
delete index_pages_linkeddomain tourofthedouro.wordpress.com |
2013-08-13 |
update statutory_documents 20/07/13 FULL LIST |
2013-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FERGUSON |
2013-07-05 |
insert index_pages_linkeddomain justgiving.com |
2013-07-05 |
insert index_pages_linkeddomain tourofthedouro.wordpress.com |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 5134 - Wholesale of alcohol and other drinks |
2013-06-22 |
insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages |
2013-06-22 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-22 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-10-27 |
update person_description Andrew Hawes |
2012-08-13 |
update statutory_documents 20/07/12 FULL LIST |
2012-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-21 |
update statutory_documents DIRECTOR APPOINTED ETIENNE BIZOT |
2012-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOULD D'HAUTEFEUILLE |
2012-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BILLETT |
2011-08-10 |
update statutory_documents 20/07/11 FULL LIST |
2011-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM OATLEY / 04/05/2010 |
2011-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL ACCOUNTS DIRECTOR RICHARD EDWARD BILLETT / 01/10/2009 |
2011-06-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-06-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-08-04 |
update statutory_documents 20/07/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM MICHAEL BRIDGE / 02/10/2009 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SMITH / 02/10/2009 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES HAWES / 02/10/2009 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARNOULD D'HAUTEFEUILLE / 02/10/2009 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM OATLEY / 02/07/2010 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME HENRI PHILIPON / 02/10/2009 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CLARE FERGUSON / 02/10/2009 |
2010-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BILLETT / 01/03/2009 |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
2009-08-04 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH CLARE FERGUSON |
2009-08-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY LESCHALLAS |
2009-08-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIAN CROSER |
2009-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-30 |
update statutory_documents DIRECTOR APPOINTED NATIONAL ACCOUNTS DIRECTOR RICHARD EDWARD BILLETT |
2009-01-29 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES WILLIAM OATLEY |
2008-12-15 |
update statutory_documents DIRECTOR APPOINTED MR JEROME HENRI PHILIPON |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GHISLAIN DE MONTGOLIFIER |
2008-08-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JUSTIN LIDDLE |
2008-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-08-09 |
update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
2007-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-11 |
update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
2006-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-11 |
update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
2004-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
2002-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-10 |
update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
2002-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS |
2001-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-01 |
update statutory_documents RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS |
2000-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-12 |
update statutory_documents SECRETARY RESIGNED |
1999-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-12 |
update statutory_documents RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS |
1999-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-11 |
update statutory_documents RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS |
1998-08-07 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-28 |
update statutory_documents RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS |
1997-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1996-07-19 |
update statutory_documents RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS |
1996-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-21 |
update statutory_documents RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS |
1995-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/95 FROM:
31 GREAT PETER STREET
LONDON
SW1P 3LS |
1995-01-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-01-25 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 16/01/95 |
1994-07-25 |
update statutory_documents RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS |
1994-05-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-08-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-23 |
update statutory_documents SECRETARY RESIGNED |
1993-07-23 |
update statutory_documents RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS |
1993-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-29 |
update statutory_documents RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS |
1992-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-28 |
update statutory_documents RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS |
1991-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-03 |
update statutory_documents RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS |
1990-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-11-30 |
update statutory_documents £ NC 108400/1000000
16/10/89 |
1989-11-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-10-13 |
update statutory_documents RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS |
1989-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-19 |
update statutory_documents RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS |
1988-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-10-13 |
update statutory_documents RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS |
1987-01-30 |
update statutory_documents RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS |
1987-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-17 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1986-09-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1986-06-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1968-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |