Hemel Hempstead
Hertfordshire
HP2 4RS
Director Name | Edward Jared Macleod Thornton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(79 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Fells House Station Road Kings Langley Hertfordshire WD4 8LH |
Director Name | Mr Stephen Antony Moody |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(79 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fells House Station Road Kings Langley Hertfordshire WD4 8LH |
Director Name | John Andrew Douglas Symington |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(84 years after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Port Producer |
Country of Residence | Portugal |
Correspondence Address | Quinta De Real Estrata Ex Da Circinvalacao 13648 Matosinhos Portugal |
Director Name | Mr Miguel Torres Maczassek |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 June 2013(93 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Miguel Torres Miguel Torres I Carbo ,6 Vilafranca Del Penedes Barcelona Spain |
Director Name | Mr Nicholas John Gurney |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(94 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Fells House Station Road Kings Langley Hertfordshire WD4 8LH |
Director Name | Mr Robert Wyndham Hill-Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 August 2018(98 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Yalumba Yalumba Eden Valley Road Angaston South Australia Australia |
Director Name | Mr Rupert Alexander Douglas Symington |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(99 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | Portugal |
Correspondence Address | Symington Family Estates Vinhos Lda Trav. Barao Fo 4400-034 V. N. Gaia Portugal |
Director Name | Mr Timothy Douglas Symington |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(100 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fells House Station Road Kings Langley Hertfordshire WD4 8LH |
Director Name | Mr Alastair Jonathan Burness Bennett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Fells House Station Road Kings Langley Hertfordshire WD4 8LH |
Director Name | Mr Richard James Brockett |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(100 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | National Accounts Director |
Country of Residence | England |
Correspondence Address | Fells House Station Road Kings Langley Hertfordshire WD4 8LH |
Director Name | Mr Thomas Mark Timothy Wallis |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(101 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Fells House Station Road Kings Langley Hertfordshire WD4 8LH |
Director Name | John Gordon Vaux |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 110 Percy Road London W12 9QB |
Director Name | Timothy Favell Stanley-Clark |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | 21 Eland Road London SW11 5JX |
Director Name | William John Briston |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Hildas Road London SW13 9JE |
Director Name | Mr Victor John Alexander Bowie |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hill Gardens Market Harborough Leicestershire LE16 9EB |
Secretary Name | John Gordon Vaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 110 Percy Road London W12 9QB |
Director Name | Colin Michael McKenzie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(71 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Director Name | Mr Robert Hugh Walters |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(71 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Lewes Road Blackboys East Sussex TN25 5LE |
Secretary Name | Jonathan Neil Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(71 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 61 Cedar Road Berkhamsted Hertfordshire HP4 2LB |
Director Name | Luis De Javier Esteban |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 February 1994(73 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 18 March 2011) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Comercio 22 08720 Vila Del Penedes Barcelona Spain Foreign |
Director Name | Mr Joseph Paul Marie Georges Henriot |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2000(80 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Rue Maspero Paris 75016 Foreign |
Director Name | Paul Douglas Symington |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(84 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 December 2020) |
Role | Port Producer |
Country of Residence | Portugal |
Correspondence Address | Quinta Das Camelias Valadares 4405 Portugal |
Director Name | Mr Jordi Vinals Matas |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 March 2011(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2013) |
Role | Sales & Marketing Director |
Country of Residence | Spain |
Correspondence Address | 6 Miguel Torres Vilafranca Del Penedes Catalonia 08720 |
Director Name | Mr Thomas Henriot |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2013(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Rue La Boetie Paris 75008 |
Director Name | Mr Alan Robert Campbell |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(94 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 December 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Fells House Station Road Kings Langley Hertfordshire WD4 8LH |
Director Name | Mr Simon William Michael Thorpe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Fells House Station Road Kings Langley Hertfordshire WD4 8LH |
Website | fells.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01442 870900 |
Telephone region | Hemel Hempstead |
Registered Address | Fells House Station Road Kings Langley Hertfordshire WD4 8LH |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25.4k at £1 | Atlantis Wine Holdings LTD 90.00% Ordinary |
---|---|
2.8k at £1 | Miguel Torres Sa 10.00% Ordinary |
1 at £1 | Rathbone Management Company (Jersey) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £53,558,760 |
Gross Profit | £4,603,335 |
Net Worth | £9,256,141 |
Cash | £6,666,512 |
Current Liabilities | £15,433,160 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (1 month ago) |
---|---|
Next Return Due | 7 September 2024 (11 months, 2 weeks from now) |
13 October 2017 | Delivered on: 20 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as emtex house, station road, kings langley and parking spaces (WD4 8LH) registered at hm land registry with title number HD442141. Outstanding |
---|---|
2 August 2017 | Delivered on: 3 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 June 2017 | Delivered on: 4 July 2017 Persons entitled: Atlantis Wine Investments Limited Classification: A registered charge Particulars: Emtex house station road king's langley. Outstanding |
19 September 1996 | Delivered on: 24 September 1996 Persons entitled: Midland 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: Winslade house, prince edward street, berkhamsted, herts. With the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details. Outstanding |
10 September 1996 | Delivered on: 14 September 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
9 December 1985 | Delivered on: 12 December 1985 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: All books debts & other debts present & future. Outstanding |
10 May 1984 | Delivered on: 25 May 1984 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: Cedar house, bickbeck grove, the vale, london title no. MX244323. Outstanding |
1 May 1979 | Delivered on: 4 May 1979 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
23 December 2020 | Appointment of Mr Richard James Brockett as a director on 23 December 2020 (2 pages) |
---|---|
23 December 2020 | Termination of appointment of Alan Robert Campbell as a director on 23 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Paul Douglas Symington as a director on 23 December 2020 (1 page) |
30 September 2020 | Appointment of Mr Alastair Jonathan Burness Bennett as a director on 30 September 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
6 August 2020 | Appointment of Mr Timothy Douglas Symington as a director on 1 August 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Stephen Antony Moody on 20 June 2020 (2 pages) |
3 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
13 January 2020 | Director's details changed for Edward Jared Macleod Thornton on 3 September 2017 (2 pages) |
13 January 2020 | Director's details changed for Mr Stephen Antony Moody on 9 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr Nicholas John Gurney on 13 April 2018 (2 pages) |
4 December 2019 | Termination of appointment of Simon William Michael Thorpe as a director on 4 December 2019 (1 page) |
30 August 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
19 July 2019 | Appointment of Mr Rupert Alexander Douglas Symington as a director on 16 July 2019 (2 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 March 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
25 October 2018 | Full accounts made up to 31 January 2018 (20 pages) |
3 September 2018 | Resolutions
|
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
28 August 2018 | Appointment of Mr Robert Wyndham Hill-Smith as a director on 17 August 2018 (2 pages) |
16 July 2018 | Resolutions
|
14 June 2018 | Appointment of Mr Simon William Michael Thorpe as a director on 11 June 2018 (2 pages) |
23 May 2018 | Satisfaction of charge 001670040006 in full (4 pages) |
6 December 2017 | Registered office address changed from Fells House Prince Edward Street Berkhamsted Hertfordshire HP4 3EZ to Fells House Station Road Kings Langley Hertfordshire WD4 8LH on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from Fells House Prince Edward Street Berkhamsted Hertfordshire HP4 3EZ to Fells House Station Road Kings Langley Hertfordshire WD4 8LH on 6 December 2017 (1 page) |
8 November 2017 | Satisfaction of charge 2 in full (4 pages) |
8 November 2017 | Satisfaction of charge 1 in full (4 pages) |
8 November 2017 | Satisfaction of charge 1 in full (4 pages) |
8 November 2017 | Satisfaction of charge 4 in full (4 pages) |
8 November 2017 | Satisfaction of charge 3 in full (4 pages) |
8 November 2017 | Satisfaction of charge 2 in full (4 pages) |
8 November 2017 | Satisfaction of charge 3 in full (4 pages) |
8 November 2017 | Satisfaction of charge 5 in full (4 pages) |
8 November 2017 | Satisfaction of charge 5 in full (4 pages) |
8 November 2017 | Satisfaction of charge 4 in full (4 pages) |
20 October 2017 | Registration of charge 001670040008, created on 13 October 2017 (8 pages) |
20 October 2017 | Registration of charge 001670040008, created on 13 October 2017 (8 pages) |
14 September 2017 | Full accounts made up to 31 January 2017 (19 pages) |
14 September 2017 | Full accounts made up to 31 January 2017 (19 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
3 August 2017 | Registration of charge 001670040007, created on 2 August 2017 (23 pages) |
4 July 2017 | Registration of charge 001670040006, created on 26 June 2017 (38 pages) |
4 July 2017 | Registration of charge 001670040006, created on 26 June 2017 (38 pages) |
14 September 2016 | Full accounts made up to 31 January 2016 (19 pages) |
14 September 2016 | Full accounts made up to 31 January 2016 (19 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
23 May 2016 | Termination of appointment of Thomas Henriot as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Thomas Henriot as a director on 23 May 2016 (1 page) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Mr Stephen Antony Moody on 19 September 2014 (2 pages) |
27 August 2015 | Director's details changed for Mr Stephen Antony Moody on 19 September 2014 (2 pages) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 August 2015 | Full accounts made up to 31 January 2015 (19 pages) |
5 August 2015 | Full accounts made up to 31 January 2015 (19 pages) |
27 February 2015 | Appointment of Mr Alan Robert Campbell as a director on 1 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Alan Robert Campbell as a director on 1 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Alan Robert Campbell as a director on 1 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Colin Michael Mckenzie as a director on 1 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Colin Michael Mckenzie as a director on 1 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Nicholas John Gurney as a director on 1 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Colin Michael Mckenzie as a director on 1 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Nicholas John Gurney as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Nicholas John Gurney as a director on 1 February 2015 (2 pages) |
25 September 2014 | Full accounts made up to 31 January 2014 (19 pages) |
25 September 2014 | Full accounts made up to 31 January 2014 (19 pages) |
9 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
18 October 2013 | Appointment of Mr Miguel Torres Maczassek as a director (2 pages) |
18 October 2013 | Appointment of Mr Miguel Torres Maczassek as a director (2 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
31 July 2013 | Termination of appointment of Joseph Henriot as a director (1 page) |
31 July 2013 | Termination of appointment of Joseph Henriot as a director (1 page) |
31 July 2013 | Appointment of Mr Thomas Henriot as a director (2 pages) |
31 July 2013 | Appointment of Mr Thomas Henriot as a director (2 pages) |
29 July 2013 | Full accounts made up to 31 January 2013 (18 pages) |
29 July 2013 | Full accounts made up to 31 January 2013 (18 pages) |
7 June 2013 | Termination of appointment of Jordi Vinals Matas as a director (1 page) |
7 June 2013 | Termination of appointment of Jordi Vinals Matas as a director (1 page) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Director's details changed for Stephen Antony Moody on 1 December 2011 (2 pages) |
28 August 2012 | Director's details changed for Stephen Antony Moody on 1 December 2011 (2 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Director's details changed for Stephen Antony Moody on 1 December 2011 (2 pages) |
16 July 2012 | Full accounts made up to 31 January 2012 (18 pages) |
16 July 2012 | Full accounts made up to 31 January 2012 (18 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (10 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Full accounts made up to 31 January 2011 (18 pages) |
20 July 2011 | Full accounts made up to 31 January 2011 (18 pages) |
18 March 2011 | Termination of appointment of Luis De Javier Esteban as a director (1 page) |
18 March 2011 | Termination of appointment of Luis De Javier Esteban as a director (1 page) |
18 March 2011 | Appointment of Mr Jordi Vinals Matas as a director (2 pages) |
18 March 2011 | Appointment of Mr Jordi Vinals Matas as a director (2 pages) |
24 August 2010 | Director's details changed for Luis De Javier Esteban on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Luis De Javier Esteban on 24 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Director's details changed for Stephen Antony Moody on 24 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Director's details changed for Edward Jared Macleod Thornton on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Stephen Antony Moody on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Joseph Paul Marie Georges Henriot on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Edward Jared Macleod Thornton on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Joseph Paul Marie Georges Henriot on 24 August 2010 (2 pages) |
13 July 2010 | Full accounts made up to 31 January 2010 (18 pages) |
13 July 2010 | Full accounts made up to 31 January 2010 (18 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
4 August 2009 | Full accounts made up to 31 January 2009 (17 pages) |
4 August 2009 | Full accounts made up to 31 January 2009 (17 pages) |
22 October 2008 | Full accounts made up to 31 January 2008 (17 pages) |
22 October 2008 | Full accounts made up to 31 January 2008 (17 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
1 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
1 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
10 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
13 September 2006 | Full accounts made up to 31 January 2006 (16 pages) |
13 September 2006 | Full accounts made up to 31 January 2006 (16 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (4 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (4 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
15 September 2005 | Return made up to 24/08/05; full list of members (11 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (11 pages) |
16 August 2005 | Full accounts made up to 31 January 2005 (16 pages) |
16 August 2005 | Full accounts made up to 31 January 2005 (16 pages) |
23 September 2004 | Total exemption full accounts made up to 31 January 2004 (16 pages) |
23 September 2004 | Total exemption full accounts made up to 31 January 2004 (16 pages) |
13 September 2004 | Return made up to 24/08/04; full list of members
|
13 September 2004 | Return made up to 24/08/04; full list of members
|
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
15 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
28 August 2003 | Full accounts made up to 31 January 2003 (17 pages) |
28 August 2003 | Full accounts made up to 31 January 2003 (17 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members
|
24 September 2002 | Return made up to 24/08/02; full list of members
|
23 August 2002 | Full accounts made up to 31 January 2002 (14 pages) |
23 August 2002 | Full accounts made up to 31 January 2002 (14 pages) |
13 September 2001 | Return made up to 24/08/01; full list of members
|
13 September 2001 | Return made up to 24/08/01; full list of members
|
16 August 2001 | Full accounts made up to 31 January 2001 (13 pages) |
16 August 2001 | Full accounts made up to 31 January 2001 (13 pages) |
19 September 2000 | Return made up to 24/08/00; full list of members (8 pages) |
19 September 2000 | Return made up to 24/08/00; full list of members (8 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
3 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
3 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
3 September 1999 | Return made up to 24/08/99; full list of members (8 pages) |
3 September 1999 | Return made up to 24/08/99; full list of members (8 pages) |
14 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
14 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Return made up to 24/08/98; no change of members (6 pages) |
2 September 1998 | Return made up to 24/08/98; no change of members (6 pages) |
26 June 1998 | Full accounts made up to 31 January 1998 (14 pages) |
26 June 1998 | Full accounts made up to 31 January 1998 (14 pages) |
3 September 1997 | Return made up to 29/08/97; no change of members
|
3 September 1997 | Return made up to 29/08/97; no change of members
|
12 June 1997 | Full accounts made up to 31 January 1997 (17 pages) |
12 June 1997 | Full accounts made up to 31 January 1997 (17 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: fells house birkbeck grove london W3 7QD (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: fells house birkbeck grove london W3 7QD (1 page) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Return made up to 08/09/96; full list of members
|
13 September 1996 | Return made up to 08/09/96; full list of members
|
13 August 1996 | Full accounts made up to 31 January 1996 (16 pages) |
13 August 1996 | Full accounts made up to 31 January 1996 (16 pages) |
12 September 1995 | Return made up to 08/09/95; no change of members
|
12 September 1995 | Return made up to 08/09/95; no change of members
|
6 October 1994 | Full accounts made up to 31 January 1994 (17 pages) |
20 February 1994 | Resolutions
|
20 February 1994 | Memorandum and Articles of Association (8 pages) |
20 February 1994 | Resolutions
|
20 February 1994 | Memorandum and Articles of Association (8 pages) |
27 September 1993 | Full accounts made up to 31 January 1993 (15 pages) |
15 October 1992 | Resolutions
|
15 October 1992 | Resolutions
|
19 September 1990 | Resolutions
|
19 September 1990 | Resolutions
|
1 May 1920 | Certificate of incorporation (1 page) |
1 May 1920 | Certificate of incorporation (1 page) |