London
W1K 4QY
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(102 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Adrian Kean Foong Kee |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(109 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Alexander McDonald |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Regional Sales Director |
Correspondence Address | 53 Woodlands Road Kirkcaldy Fife KY2 5YQ Scotland |
Director Name | Timothy John Barlow |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(77 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 November 2007) |
Role | Managing Director |
Correspondence Address | 6 Greatwood Chislehurst Kent BR7 5HU |
Director Name | Alessandro Georgio Costa |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 August 1997) |
Role | Non Executive Director |
Correspondence Address | Villa Adriana Impruneta Florence Foreign |
Director Name | Mrs Livia Epps |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(77 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 January 1999) |
Role | Non Executive Director |
Correspondence Address | Lane Petite Carriere Chemin Prive De Lane Petite Carriere 06230 St Jean Cap Ferrat Foreign |
Director Name | John Charles George |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(77 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 May 1992) |
Role | Marketing Director |
Correspondence Address | 60 Clive Road Dulwich London SE21 8BY |
Director Name | Franz Oskar Hausermann |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(77 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 January 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Copperfields 48 The Avenue Beckenham Kent BR3 5ER |
Secretary Name | Ian Arthur Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(77 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 May 1992) |
Role | Company Director |
Correspondence Address | 45 Sidcup Road Lee London SE12 8BL |
Secretary Name | Nicholas Clyde Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(78 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 December 2003) |
Role | Accountant |
Correspondence Address | Pleasant Valley Farm Pleasant Valley Lane East Farleigh Kent ME15 0BB |
Director Name | Anthony Raymond Miner |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(78 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 December 2004) |
Role | Logistics Director |
Correspondence Address | 8 Rosewood Wilmington Dartford Kent DA2 7NH |
Director Name | Geoffrey Palmer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(78 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 December 2004) |
Role | Sales Director |
Correspondence Address | 79 Maes Y Coed Road Cardiff South Glamorgan CF4 4HD Wales |
Director Name | Nicholas Clyde Williams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(79 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 May 2005) |
Role | Accountant |
Correspondence Address | Power House The Street Sissinghurst TN17 2JL |
Director Name | Claudia Bailey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 2006) |
Role | Marketing |
Correspondence Address | Whittles Farm 57 Cheapside Horsell Surrey GU21 4JL |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(90 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 24 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Paul Michael Wildman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(91 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 August 2022) |
Role | Supply Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Sven Straub |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2005(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 4 Greensleeves Way Kings Hill West Malling Kent ME19 4BJ |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(92 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Mr Simon Paul White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(94 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Cassiobury Drive Watford Hertfordshire WD17 3AH |
Website | gcosta.co.uk |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1m at £1 | G. Costa (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 27 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
7 January 1999 | Delivered on: 27 January 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|---|
17 June 1996 | Delivered on: 20 June 1996 Persons entitled: Griffin Factors Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 13 june 1996 or otherwise. Particulars: By way of fixed equitable charge (1) all debts or other obligations to the company of agreed customers under contracts of sale ("debts") which fail to vest all associated rights to the debts. See the mortgage charge document for full details. Outstanding |
24 May 1993 | Delivered on: 28 May 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 2 september 1986. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
2 September 1986 | Delivered on: 5 September 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and assets present and future including bookdebts uncalled capital. Outstanding |
21 May 1991 | Delivered on: 23 May 1991 Satisfied on: 9 July 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at 13/37 staffordshire street london SE15. Fully Satisfied |
16 September 1963 | Delivered on: 25 September 1963 Satisfied on: 13 January 2004 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 October 1958 | Delivered on: 24 October 1958 Satisfied on: 13 January 2004 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Marlborough works, staffordshire street, peckham, title no. Ln 92032, with all fixtures present & future. Fully Satisfied |
15 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Accounts for a dormant company made up to 27 August 2022 (9 pages) |
1 September 2022 | Appointment of Mr Adrian Kean Foong Kee as a director on 31 August 2022 (2 pages) |
1 September 2022 | Termination of appointment of Paul Michael Wildman as a director on 31 August 2022 (1 page) |
25 August 2022 | Accounts for a dormant company made up to 28 August 2021 (9 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with updates (3 pages) |
10 June 2021 | Full accounts made up to 29 August 2020 (17 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 14 September 2019 (13 pages) |
2 March 2020 | Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages) |
17 October 2019 | Current accounting period shortened from 15 September 2020 to 31 August 2020 (1 page) |
16 October 2019 | Previous accounting period extended from 31 August 2019 to 15 September 2019 (1 page) |
30 July 2019 | Current accounting period shortened from 15 September 2019 to 31 August 2019 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 15 September 2018 (16 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 16 September 2017 (15 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
1 June 2017 | Accounts for a dormant company made up to 17 September 2016 (4 pages) |
1 June 2017 | Accounts for a dormant company made up to 17 September 2016 (4 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 May 2016 | Accounts for a dormant company made up to 12 September 2015 (6 pages) |
6 May 2016 | Accounts for a dormant company made up to 12 September 2015 (6 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 April 2015 | Full accounts made up to 13 September 2014 (11 pages) |
13 April 2015 | Full accounts made up to 13 September 2014 (11 pages) |
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
2 April 2015 | Director's details changed for Mr Paul Michael Wildman on 26 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Paul Michael Wildman on 26 March 2015 (2 pages) |
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 May 2014 | Auditor's resignation (2 pages) |
27 May 2014 | Section 519 (2 pages) |
27 May 2014 | Full accounts made up to 14 September 2013 (11 pages) |
27 May 2014 | Auditor's resignation (2 pages) |
27 May 2014 | Section 519 (2 pages) |
27 May 2014 | Full accounts made up to 14 September 2013 (11 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Full accounts made up to 15 September 2012 (13 pages) |
3 June 2013 | Full accounts made up to 15 September 2012 (13 pages) |
20 July 2012 | Statement of company's objects (2 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Change of share class name or designation (2 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Statement of company's objects (2 pages) |
20 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2012 | Change of share class name or designation (2 pages) |
20 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Full accounts made up to 17 September 2011 (13 pages) |
21 February 2012 | Full accounts made up to 17 September 2011 (13 pages) |
6 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
13 January 2011 | Full accounts made up to 18 September 2010 (14 pages) |
13 January 2011 | Full accounts made up to 18 September 2010 (14 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (20 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (20 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
20 July 2009 | Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page) |
20 July 2009 | Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page) |
15 July 2009 | Full accounts made up to 13 September 2008 (23 pages) |
15 July 2009 | Full accounts made up to 13 September 2008 (23 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
22 July 2008 | Appointment terminated director sven straub (1 page) |
22 July 2008 | Director appointed simon paul white (1 page) |
22 July 2008 | Director appointed simon paul white (1 page) |
22 July 2008 | Appointment terminated director sven straub (1 page) |
8 July 2008 | Full accounts made up to 15 September 2007 (22 pages) |
8 July 2008 | Full accounts made up to 15 September 2007 (22 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from, excelsior house 3-5 balfour road, ilford, essex, IG1 4HP (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, excelsior house 3-5 balfour road, ilford, essex, IG1 4HP (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, weston centre, 10 grosvenor street, london, W1K 4QY (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, weston centre, 10 grosvenor street, london, W1K 4QY (1 page) |
17 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
20 July 2007 | Full accounts made up to 16 September 2006 (21 pages) |
20 July 2007 | Full accounts made up to 16 September 2006 (21 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Full accounts made up to 17 September 2005 (19 pages) |
18 July 2006 | Full accounts made up to 17 September 2005 (19 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
22 July 2005 | Full accounts made up to 18 September 2004 (20 pages) |
22 July 2005 | Full accounts made up to 18 September 2004 (20 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house, 68 knightsbridge, london, SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house, 68 knightsbridge, london, SW1X 7LQ (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
23 December 2004 | Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page) |
2 November 2004 | Full accounts made up to 2 January 2004 (21 pages) |
2 November 2004 | Full accounts made up to 2 January 2004 (21 pages) |
2 November 2004 | Full accounts made up to 2 January 2004 (21 pages) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Return made up to 13/06/01; full list of members (7 pages) |
8 October 2004 | Return made up to 13/06/01; full list of members (7 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
8 June 2004 | Location of register of members (1 page) |
8 June 2004 | Location of register of members (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
27 January 2004 | Auditor's resignation (1 page) |
27 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: unit 6, quarry wood indusrial estate, mills road aylesford, kent ME20 7NA (1 page) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
31 December 2003 | Registered office changed on 31/12/03 from: unit 6, quarry wood indusrial estate, mills road aylesford, kent ME20 7NA (1 page) |
31 December 2003 | Secretary resigned (1 page) |
9 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 August 2002 | Aud res - section 394 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
30 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 July 2002 | Return made up to 13/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 13/06/02; full list of members (8 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
26 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
26 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
20 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
28 April 1999 | Auditor's resignation (1 page) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Auditor's resignation (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
5 February 1999 | Resolutions
|
5 February 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 February 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 February 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 February 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 February 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 February 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 February 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Declaration of assistance for shares acquisition (8 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Ad 17/12/98--------- £ si 11000@1=11000 £ ic 1112458/1123458 (2 pages) |
6 January 1999 | Ad 10/08/98--------- £ si 9800@1=9800 £ ic 1123458/1133258 (2 pages) |
6 January 1999 | Ad 17/12/98--------- £ si 5000@1=5000 £ ic 1107458/1112458 (2 pages) |
6 January 1999 | Ad 17/12/98--------- £ si 5000@1=5000 £ ic 1107458/1112458 (2 pages) |
6 January 1999 | Ad 17/12/98--------- £ si 11000@1=11000 £ ic 1112458/1123458 (2 pages) |
6 January 1999 | Ad 10/08/98--------- £ si 9800@1=9800 £ ic 1123458/1133258 (2 pages) |
9 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
9 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
9 July 1998 | Return made up to 13/06/98; no change of members
|
9 July 1998 | Return made up to 13/06/98; no change of members
|
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
13 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
13 July 1997 | Return made up to 13/06/97; full list of members (8 pages) |
13 July 1997 | Return made up to 13/06/97; full list of members (8 pages) |
13 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
7 April 1997 | Ad 19/12/96--------- £ si 20000@1=20000 £ ic 1087458/1107458 (4 pages) |
7 April 1997 | Ad 19/12/96--------- £ si 20000@1=20000 £ ic 1087458/1107458 (4 pages) |
10 July 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
10 July 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
10 July 1996 | Return made up to 13/06/96; no change of members (6 pages) |
10 July 1996 | Return made up to 13/06/96; no change of members (6 pages) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: marlborough works, staffordshire street, london, SE15 5TL (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: marlborough works, staffordshire street, london, SE15 5TL (1 page) |
12 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
12 July 1995 | Return made up to 13/06/95; full list of members (8 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
12 July 1995 | Return made up to 13/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
29 January 1993 | Ad 28/12/92--------- £ si 3000@1=3000 £ ic 1084458/1087458 (2 pages) |
29 January 1993 | Ad 28/12/92--------- £ si 3000@1=3000 £ ic 1084458/1087458 (2 pages) |
13 June 1991 | Resolutions
|
13 June 1991 | Resolutions
|
18 June 1990 | Resolutions
|
18 June 1990 | Resolutions
|
14 September 1988 | Memorandum and Articles of Association (6 pages) |
14 September 1988 | Memorandum and Articles of Association (6 pages) |
9 August 1988 | Particulars of contract relating to shares (3 pages) |
9 August 1988 | Resolutions
|
9 August 1988 | Wd 22/06/88 ad 23/06/88--------- £ si 1066680@1=1066680 £ ic 15220/1081900 (2 pages) |
9 August 1988 | Resolutions
|
9 August 1988 | Particulars of contract relating to shares (3 pages) |
9 August 1988 | Wd 22/06/88 ad 23/06/88--------- £ si 1066680@1=1066680 £ ic 15220/1081900 (2 pages) |
6 October 1949 | Company name changed\certificate issued on 06/10/49 (3 pages) |
6 October 1949 | Company name changed\certificate issued on 06/10/49 (3 pages) |
21 August 1913 | Certificate of incorporation (1 page) |
21 August 1913 | Incorporation (13 pages) |
21 August 1913 | Incorporation (13 pages) |
21 August 1913 | Certificate of incorporation (1 page) |