Date | Description |
2025-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/24 |
2024-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/24, WITH UPDATES |
2024-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES WICKINGS |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACOB SYNETT |
2024-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/23 |
2024-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006923330010 |
2023-10-07 |
delete address 1ST FLOOR 35 PARK LANE LONDON ENGLAND W1K 1RB |
2023-10-07 |
insert address THE PAVILION GRANGE DRIVE HEDGE END SOUTHAMPTON ENGLAND SO30 2AF |
2023-10-07 |
update registered_address |
2023-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2023 FROM
1ST FLOOR 35 PARK LANE
LONDON
W1K 1RB
ENGLAND |
2023-09-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JASON FOGELMAN |
2023-09-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM DELLOW |
2023-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCCI ALPHATRACK LIMITED |
2023-09-21 |
update statutory_documents CESSATION OF ROADWEALD INVESTMENTS LIMITED AS A PSC |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY FITZPATRICK |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT UNSWORTH |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY FITZPATRICK |
2023-09-07 |
update account_ref_month 12 => 5 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-02-29 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES |
2023-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTERPHONE SECURITY GROUP LIMITED / 10/08/2023 |
2023-08-30 |
update statutory_documents PREVEXT FROM 31/12/2022 TO 31/05/2023 |
2022-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTERPHONE SECURITY GROUP LIMITED / 22/11/2022 |
2022-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JACOB SYNETT / 04/10/2022 |
2022-09-09 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY FITZPATRICK |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES |
2022-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMIE DRINNAN |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-07 |
delete address 5TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA |
2022-05-07 |
insert address 1ST FLOOR 35 PARK LANE LONDON ENGLAND W1K 1RB |
2022-05-07 |
update registered_address |
2022-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2022 FROM
5TH FLOOR LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-12 |
insert ceo Julian Synett |
2021-02-12 |
delete address Windows 7 End of Life support
Windows 7 End of Life support
Windows 7 End of Life support |
2021-02-12 |
insert person Julian Synett |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
insert address 12 - 22 Herga Road, Harrow, Middlesex, HA3 5AS |
2020-03-07 |
insert address Windows 7 End of Life support
Windows 7 End of Life support
Windows 7 End of Life support |
2020-03-07 |
insert index_pages_linkeddomain digital-island.co.uk |
2020-03-07 |
insert partner Safety Delivery Limited |
2020-03-07 |
insert terms_pages_linkeddomain digital-island.co.uk |
2020-02-25 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY FITZPATRICK |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-03-27 |
insert contact_pages_linkeddomain ebay.co.uk |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
2018-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TUTT |
2018-06-07 |
update account_category FULL => SMALL |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-05-10 |
update statutory_documents SECRETARY APPOINTED MR JAMIE DRINNAN |
2018-04-18 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN JACOB SYNETT |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACOB SYNETT |
2017-10-18 |
delete source_ip 176.32.230.11 |
2017-10-18 |
insert source_ip 217.160.0.184 |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
2017-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET WOODS |
2017-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL |
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 |
2017-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
2016-07-14 |
delete about_pages_linkeddomain ingeny.co.uk |
2016-07-14 |
delete contact_pages_linkeddomain ingeny.co.uk |
2016-07-14 |
delete source_ip 94.136.40.103 |
2016-07-14 |
insert contact_pages_linkeddomain nationalrail.co.uk |
2016-07-14 |
insert source_ip 176.32.230.11 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-11-08 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-11-08 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-10-01 |
update statutory_documents 05/09/15 FULL LIST |
2015-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET JUSTINE WOODS / 05/08/2015 |
2015-08-18 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MARSHALL UNSWORTH |
2015-08-17 |
update statutory_documents DIRECTOR APPOINTED MS BRIDGET JUSTINE WOODS |
2015-08-10 |
update num_mort_outstanding 1 => 0 |
2015-08-10 |
update num_mort_satisfied 8 => 9 |
2015-08-01 |
delete index_pages_linkeddomain publicityoverload.co.uk |
2015-08-01 |
update robots_txt_status www.interphone.co.uk: 404 => 200 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006923330009 |
2015-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-12-22 |
delete address Interphone House, 12-22 Herga Road, Wealdstone, Harrow, Middlesex HA3 5AS |
2014-12-22 |
delete alias Interphone Ltd |
2014-12-22 |
delete phone +44(0)208 621 6000 |
2014-12-22 |
delete phone 020 8621 6001 |
2014-12-22 |
delete phone 020 8621 6003 |
2014-12-22 |
delete phone 020 8621 6004 |
2014-12-22 |
insert address 5th Floor, Leconfield House, Curzon Street, London, W1J 5JA |
2014-12-22 |
insert index_pages_linkeddomain ingeny.co.uk |
2014-12-22 |
update primary_contact Interphone House, 12-22 Herga Road, Wealdstone, Harrow, Middlesex HA3 5AS => 5th Floor, Leconfield House, Curzon Street, London, W1J 5JA |
2014-10-07 |
delete address 5TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON UNITED KINGDOM W1J 5JA |
2014-10-07 |
insert address 5TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-10-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-09-29 |
update statutory_documents 05/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
update num_mort_charges 8 => 9 |
2014-01-07 |
update num_mort_satisfied 7 => 8 |
2013-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006923330009 |
2013-10-12 |
insert phone 020 8621 6000 |
2013-10-07 |
update returns_last_madeup_date 2012-09-05 => 2013-09-05 |
2013-10-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-09-18 |
update statutory_documents 05/09/13 FULL LIST |
2013-09-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID WATSON |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete address 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON UNITED KINGDOM W1J 5JA |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert address 5TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON UNITED KINGDOM W1J 5JA |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-22 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-10-24 |
insert email ma..@interphone.co.uk |
2012-10-24 |
insert phone 020 8621 6003 |
2012-10-24 |
insert phone 020 8621 6004 |
2012-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2012 FROM
4TH FLOOR
LECONFIELD HOUSE CURZON STREET
LONDON
W1J 5JA
UNITED KINGDOM |
2012-09-27 |
update statutory_documents 05/09/12 FULL LIST |
2012-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2011 FROM
INTERPHONE HOUSE
12-22 HERGA ROAD
WEALDSTONE HARROW
MIDDLESEX
HA3 5AS |
2011-09-07 |
update statutory_documents 05/09/11 FULL LIST |
2011-07-08 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8 |
2011-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS |
2011-06-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-03-01 |
update statutory_documents DIRECTOR APPOINTED ROBERT JOHN TUTT |
2011-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS |
2011-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER |
2011-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER |
2011-02-24 |
update statutory_documents DIRECTOR APPOINTED JACOB JULIAN SYNETT |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS |
2011-02-23 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MCGILL |
2011-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY |
2011-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-10-06 |
update statutory_documents SECTION 175 23/09/2010 |
2010-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-09-14 |
update statutory_documents 05/09/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES EDWARDS |
2010-06-22 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2010-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TUTT |
2009-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD |
2009-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 20/11/2009 |
2009-11-11 |
update statutory_documents CURRSHO FROM 31/03/2010 TO 31/12/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 04/11/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARD / 04/11/2009 |
2009-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009 |
2009-09-29 |
update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
2009-03-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IMRAN AZIZ |
2009-03-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT TUTT |
2009-02-25 |
update statutory_documents DIRECTOR APPOINTED ANDREW DAVEY |
2009-02-25 |
update statutory_documents DIRECTOR APPOINTED NIGEL GORDON BANNISTER |
2009-02-25 |
update statutory_documents DIRECTOR APPOINTED RICHARD WARD |
2009-02-25 |
update statutory_documents SECRETARY APPOINTED DAVID CHARLES EDWARDS |
2009-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACOB SYNETT |
2009-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOEL CARR |
2008-04-21 |
update statutory_documents DIRECTOR APPOINTED ROBERT JOHN TUTT |
2008-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-08-02 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2007-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-09 |
update statutory_documents SECRETARY RESIGNED |
2006-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/06 FROM:
GROUND FLOOR LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA |
2006-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/06 FROM:
INTERPHONE HOUSE
12-22 HERGA ROAD
WEALDSTONE HARROW
MIDDLESEX HA3 5AS |
2005-12-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-09-26 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2003-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-06 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2001-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2001-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
1999-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-13 |
update statutory_documents RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS |
1998-12-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-08-12 |
update statutory_documents RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS |
1998-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/98 FROM:
5 THE OXGATE CENTRE
OXGATE LANE
LONDON.
NW2 7JE |
1998-06-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
1998-02-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-01-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-11-10 |
update statutory_documents RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS |
1997-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-28 |
update statutory_documents RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS |
1996-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1995-08-15 |
update statutory_documents RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS |
1995-08-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-02-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-08-06 |
update statutory_documents RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS |
1994-06-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1993-08-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-08-19 |
update statutory_documents RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS |
1993-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/93 FROM:
INTERPHONE HOUSE
529 FINCHLEY ROAD
LONDON
NW3 7BG |
1992-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-06 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-07 |
update statutory_documents RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS |
1992-08-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1991-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-03 |
update statutory_documents RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS |
1991-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-04-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-13 |
update statutory_documents RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS |
1990-11-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-03 |
update statutory_documents RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS |
1989-09-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-02-13 |
update statutory_documents RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS |
1989-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-01-16 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1988-10-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1988-10-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1988-09-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-09-02 |
update statutory_documents ADOPT MEM AND ARTS 050888 |
1988-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-04-11 |
update statutory_documents RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS |
1987-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/87 FROM:
8 BRENTMEAD PL
LONDON
NW1 |
1987-03-07 |
update statutory_documents RETURN MADE UP TO 20/04/86; FULL LIST OF MEMBERS |
1987-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85 |
1986-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/84 |
1986-05-29 |
update statutory_documents RETURN MADE UP TO 20/04/85; FULL LIST OF MEMBERS |
1961-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |