London
WC2R 0LX
Director Name | Mr Neil Robert Paisley |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2016(97 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Numismatist |
Country of Residence | United Kingdom |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Henry George Wilson |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2016(97 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Graham Elliott Shircore |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(99 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Current |
Appointed | 02 November 2020(100 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mrs Anne Isabel Keith Baldwin |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 1996) |
Role | Numismatist |
Correspondence Address | Hillgate Oast Rolvenden Layne Cranbrook Kent TN17 4PX |
Director Name | Peter David Mitchell |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1997) |
Role | Numismatist |
Correspondence Address | Thainston Hill View Road Claygate Esher Surrey KT10 0TU |
Director Name | Mr Albert Henry Edward Baldwin |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 21 October 2015) |
Role | Numismatist |
Country of Residence | England |
Correspondence Address | Hillgate Oast Rolvenden Layne Cranbrook Kent TN17 4PX |
Secretary Name | Mr Albert Henry Edward Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillgate Oast Rolvenden Layne Cranbrook Kent TN17 4PX |
Director Name | Timothy Christopher Millett |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(75 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2000) |
Role | Numismatist |
Country of Residence | United Kingdom |
Correspondence Address | 161 Friern Road London SE22 0AZ |
Director Name | Beverley Thomas Curtis |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(77 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2001) |
Role | Administrator |
Correspondence Address | 36 Brockswood Lane Welwyn Garden City Hertfordshire AL8 7BG |
Secretary Name | Beverley Thomas Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(77 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2001) |
Role | Administrator |
Correspondence Address | 36 Brockswood Lane Welwyn Garden City Hertfordshire AL8 7BG |
Director Name | Mrs Barbara Anne Cooke |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2005) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 31 New Walk Terrace Fishergate York Yorkshire YO10 4BG |
Secretary Name | Mr Albert Henry Edward Baldwin |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillgate Oast Rolvenden Layne Cranbrook Kent TN17 4PX |
Director Name | Timothy David Wilkes |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(85 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2007) |
Role | Numismatist |
Correspondence Address | 3 Marley Gardens Battle East Sussex TN33 0DJ |
Director Name | Seth John Freeman |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(85 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 December 2016) |
Role | Numismatist |
Country of Residence | England |
Correspondence Address | Flat 2 Caesar Court Palmers Road London E2 0SG |
Director Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(85 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Mr Ian Gregory Goldbart |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(85 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Church Mount London N2 0RW |
Director Name | Dimitri Gregory Loulakakis |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 28 November 2005(85 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Queens Gate Mews London SW7 5QN |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Stephen Allan Hill |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(86 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 July 2016) |
Role | Numismatist |
Country of Residence | England |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Secretary Name | Denis Anthony O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 May 2016) |
Role | Accountant |
Correspondence Address | 6 Blessington Close London SE13 5ED |
Director Name | Ricky Charles Warren |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 October 2017) |
Role | Philatelist |
Country of Residence | England |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Timothy James Francis |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 August 2017) |
Role | Philatelist |
Country of Residence | England |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(95 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Peter David Swanston |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(95 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 17 March 2016) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 399 Strand Strand London WC2R 0LX |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Status | Resigned |
Appointed | 25 May 2016(96 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 2020) |
Role | Company Director |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Andrew Cook |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(97 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Website | www.baldwin.co.uk/ |
---|---|
Telephone | 020 79306879 |
Telephone region | London |
Registered Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Noble Investments (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,117,060 |
Gross Profit | £5,245,263 |
Net Worth | £14,670,717 |
Cash | £4,384,652 |
Current Liabilities | £8,879,391 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2022 (8 months ago) |
---|---|
Next Return Due | 8 August 2023 (4 months, 2 weeks from now) |
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Particulars: Domain names apexstamps.com, baldwin.co.UK, and baldwin.UK. For more details please refer to schedule 5. Outstanding |
---|---|
14 April 2022 | Delivered on: 20 April 2022 Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Bestrustees Limited as Trustee of the Stanley Gibbons Holdings PLC Pension and Assurance Scheme Classification: A registered charge Particulars: Domain name nobleinvestmentsplc.com with registered date 28/11/2012 and registered with registrar easyspace domain. For further details of intellectual property charged by the company, please refer to the instrument. Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Bestrustees Limited as Trustee of the Mallett Retirement Benefits Scheme Classification: A registered charge Outstanding |
19 March 2018 | Delivered on: 20 March 2018 Persons entitled: Phoenix UK Fund LTD Classification: A registered charge Outstanding |
1 October 2015 | Delivered on: 12 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 7 October 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
30 July 1992 | Delivered on: 3 August 1992 Satisfied on: 26 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 adelphi terrace, london WC2N 6BJ title no ngl 255060 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 2021 | Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages) |
---|---|
18 November 2021 | Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages) |
18 November 2021 | Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page) |
18 November 2021 | Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page) |
13 October 2021 | Full accounts made up to 31 March 2021 (27 pages) |
29 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page) |
2 September 2020 | Full accounts made up to 31 March 2020 (26 pages) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
2 April 2019 | Registration of charge 001627890006, created on 29 March 2019 (71 pages) |
1 April 2019 | Appointment of Mr Graham Elliott Shircore as a director on 29 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Andrew Cook as a director on 29 March 2019 (1 page) |
1 April 2019 | Registration of charge 001627890005, created on 29 March 2019 (71 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
18 June 2018 | Full accounts made up to 31 March 2017 (24 pages) |
20 March 2018 | Registration of charge 001627890004, created on 19 March 2018 (70 pages) |
18 October 2017 | Termination of appointment of Ricky Charles Warren as a director on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Ricky Charles Warren as a director on 18 October 2017 (1 page) |
24 August 2017 | Termination of appointment of Timothy James Francis as a director on 4 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Timothy James Francis as a director on 4 August 2017 (1 page) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
13 June 2017 | Full accounts made up to 31 March 2016 (24 pages) |
13 June 2017 | Full accounts made up to 31 March 2016 (24 pages) |
3 January 2017 | Appointment of Mr Henry George Wilson as a director on 30 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Andrew Cook as a director on 30 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Neil Robert Paisley as a director on 30 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Henry George Wilson as a director on 30 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Andrew Cook as a director on 30 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Neil Robert Paisley as a director on 30 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Seth John Freeman as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Seth John Freeman as a director on 22 December 2016 (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Stephen Allan Hill as a director on 2 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Stephen Allan Hill as a director on 2 July 2016 (1 page) |
25 May 2016 | Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 (1 page) |
26 April 2016 | Auditor's resignation (1 page) |
26 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Satisfaction of charge 001627890003 in full (1 page) |
20 April 2016 | Satisfaction of charge 001627890003 in full (1 page) |
24 March 2016 | Auditor's resignation (1 page) |
24 March 2016 | Auditor's resignation (1 page) |
22 March 2016 | Termination of appointment of Peter David Swanston as a director on 17 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Peter David Swanston as a director on 17 March 2016 (1 page) |
7 March 2016 | Director's details changed for Stephen Allan Hill on 24 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Stephen Allan Hill on 24 February 2016 (2 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
18 November 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Peter David Swanston as a director on 16 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Peter David Swanston as a director on 16 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Albert Henry Edward Baldwin as a director on 21 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Albert Henry Edward Baldwin as a director on 21 October 2015 (1 page) |
12 October 2015 | Registration of charge 001627890003, created on 1 October 2015 (8 pages) |
12 October 2015 | Registration of charge 001627890003, created on 1 October 2015 (8 pages) |
12 October 2015 | Registration of charge 001627890003, created on 1 October 2015 (8 pages) |
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
8 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
24 December 2014 | Termination of appointment of Dimitri Gregory Loulakakis as a director on 17 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Dimitri Gregory Loulakakis as a director on 17 December 2014 (1 page) |
26 November 2014 | Satisfaction of charge 1 in full (1 page) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
26 November 2014 | Satisfaction of charge 1 in full (1 page) |
29 October 2014 | Registered office address changed from 399 Strand Strand London WC2R 0LX England to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 11 Adelphi Terrace, London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 399 Strand Strand London WC2R 0LX England to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 11 Adelphi Terrace, London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page) |
7 October 2014 | Registration of charge 001627890002, created on 26 September 2014 (42 pages) |
7 October 2014 | Registration of charge 001627890002, created on 26 September 2014 (42 pages) |
29 September 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
29 September 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
4 September 2014 | Full accounts made up to 30 November 2013 (17 pages) |
4 September 2014 | Full accounts made up to 30 November 2013 (17 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
22 January 2014 | Section 519 (1 page) |
22 January 2014 | Section 519 (1 page) |
2 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
2 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
21 November 2013 | Termination of appointment of Stuart Mollekin as a director (1 page) |
21 November 2013 | Termination of appointment of Stuart Mollekin as a director (1 page) |
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
21 February 2013 | Full accounts made up to 31 August 2012 (21 pages) |
21 February 2013 | Full accounts made up to 31 August 2012 (21 pages) |
13 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (11 pages) |
13 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (11 pages) |
23 February 2012 | Full accounts made up to 31 August 2011 (18 pages) |
23 February 2012 | Full accounts made up to 31 August 2011 (18 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (11 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (11 pages) |
29 December 2010 | Full accounts made up to 31 August 2010 (18 pages) |
29 December 2010 | Full accounts made up to 31 August 2010 (18 pages) |
1 October 2010 | Appointment of Mr Richard Warren as a director (2 pages) |
1 October 2010 | Appointment of Mr Tim Francis as a director (2 pages) |
1 October 2010 | Appointment of Mr Richard Warren as a director (2 pages) |
1 October 2010 | Appointment of Mr Tim Francis as a director (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for Stephen Allan Hill on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dimitri Gregory Loulakakis on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Albert Henry Edward Baldwin on 24 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for Stephen Allan Hill on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dimitri Gregory Loulakakis on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Albert Henry Edward Baldwin on 24 July 2010 (2 pages) |
31 December 2009 | Full accounts made up to 31 August 2009 (17 pages) |
31 December 2009 | Full accounts made up to 31 August 2009 (17 pages) |
18 August 2009 | Auditor's resignation (1 page) |
18 August 2009 | Auditor's resignation (1 page) |
11 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
11 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (20 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (20 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (7 pages) |
31 July 2008 | Appointment terminated secretary stuart mollekin (1 page) |
31 July 2008 | Return made up to 25/07/08; full list of members (7 pages) |
31 July 2008 | Appointment terminated secretary stuart mollekin (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
11 December 2007 | Full accounts made up to 31 August 2007 (20 pages) |
11 December 2007 | Full accounts made up to 31 August 2007 (20 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
6 August 2007 | Return made up to 25/07/07; no change of members
|
6 August 2007 | Return made up to 25/07/07; no change of members
|
4 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
4 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 25/07/06; full list of members (10 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (10 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed;new director appointed (4 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed;new director appointed (4 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
14 December 2005 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
14 December 2005 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
18 November 2005 | Full accounts made up to 31 January 2005 (13 pages) |
18 November 2005 | Full accounts made up to 31 January 2005 (13 pages) |
4 November 2005 | Full accounts made up to 31 January 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 January 2004 (13 pages) |
8 September 2005 | Return made up to 25/07/05; full list of members (9 pages) |
8 September 2005 | Return made up to 25/07/05; full list of members (9 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
25 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
25 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
3 September 2004 | Return made up to 25/07/04; full list of members (8 pages) |
3 September 2004 | Return made up to 25/07/04; full list of members (8 pages) |
3 March 2004 | Full accounts made up to 31 January 2003 (12 pages) |
3 March 2004 | Full accounts made up to 31 January 2003 (12 pages) |
18 October 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
18 October 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
12 September 2003 | Return made up to 25/07/03; full list of members (8 pages) |
12 September 2003 | Return made up to 25/07/03; full list of members (8 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
20 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
20 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
26 July 2001 | Full accounts made up to 31 January 2001 (12 pages) |
26 July 2001 | Full accounts made up to 31 January 2001 (12 pages) |
2 March 2001 | Full accounts made up to 31 January 2000 (12 pages) |
2 March 2001 | Full accounts made up to 31 January 2000 (12 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
25 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
25 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
20 January 2000 | Full accounts made up to 31 January 1999 (11 pages) |
20 January 2000 | Full accounts made up to 31 January 1999 (11 pages) |
19 October 1999 | Return made up to 25/07/99; full list of members (6 pages) |
19 October 1999 | Return made up to 25/07/99; full list of members (6 pages) |
27 August 1998 | Return made up to 25/07/98; change of members
|
27 August 1998 | Return made up to 25/07/98; change of members
|
3 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
3 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
2 October 1997 | Return made up to 25/07/97; no change of members (4 pages) |
2 October 1997 | Return made up to 25/07/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 31 January 1996 (11 pages) |
19 February 1997 | Full accounts made up to 31 January 1996 (11 pages) |
20 December 1996 | Return made up to 25/07/96; full list of members
|
20 December 1996 | Return made up to 25/07/96; full list of members
|
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
27 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
24 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
24 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
27 July 1990 | Accounts for a small company made up to 31 January 1990 (5 pages) |
27 July 1990 | Accounts for a small company made up to 31 January 1990 (5 pages) |
30 July 1983 | Annual return made up to 29/07/83 (4 pages) |
30 July 1983 | Annual return made up to 29/07/83 (4 pages) |
1 October 1982 | Annual return made up to 27/08/82 (4 pages) |
1 October 1982 | Annual return made up to 27/08/82 (4 pages) |
2 July 1980 | Accounts made up to 31 January 1980 (10 pages) |
2 July 1980 | Accounts made up to 31 January 1980 (10 pages) |
22 October 1975 | Accounts made up to 31 January 1975 (10 pages) |
22 October 1975 | Accounts made up to 31 January 1975 (10 pages) |
10 July 1975 | Memorandum and Articles of Association (16 pages) |
10 July 1975 | Memorandum and Articles of Association (16 pages) |
14 January 1920 | Incorporation (20 pages) |
14 January 1920 | Incorporation (20 pages) |