London
N1 9BE
Secretary Name | Daniel Fattal |
---|---|
Status | Current |
Appointed | 01 November 2015(92 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 June 2019(96 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(98 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Kelly Manthey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2022(99 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 7 Lyndhurst Drive Riverhead Sevenoaks Kent TN13 2HD |
Director Name | Lord Robert Gavron Of Highgate |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House 2 Millfield Place London N6 6JP |
Director Name | Derek James Morgan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Holdenbrook Farm Pisley Lane Ockley Dorking Surrey RH5 5PD |
Secretary Name | Mr Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(71 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2021(98 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Kin And Carta Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(72 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 24 February 2021) |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Website | st-ives.co.uk |
---|
Registered Address | The Spitfire Building 71 Collier Street London N1 9BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
170.2k at £1 | St. Ives PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,254,634 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
5 August 1958 | Delivered on: 18 August 1958 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All moneys due etc not exceeding £100,000 inclusive of £25,000 secured by a debenture dated 15TH june 1923. Particulars: Southwark house, lavington st, ever st, southwark, london SE1. Outstanding |
---|
2 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
---|---|
2 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (282 pages) |
2 May 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (19 pages) |
2 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
2 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (2 pages) |
4 January 2023 | Statement of capital following an allotment of shares on 4 November 2021
|
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (5 pages) |
26 August 2022 | Termination of appointment of J Schwan as a director on 31 July 2022 (1 page) |
26 August 2022 | Appointment of Kelly Manthey as a director on 17 August 2022 (2 pages) |
26 August 2022 | Statement of capital following an allotment of shares on 4 November 2021
|
5 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (2 pages) |
5 May 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (19 pages) |
5 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
5 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (274 pages) |
20 April 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
8 April 2022 | Satisfaction of charge 1 in full (1 page) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
3 February 2022 | Statement of capital following an allotment of shares on 25 October 2021
|
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
8 October 2021 | Resolutions
|
8 October 2021 | Statement of company's objects (2 pages) |
8 October 2021 | Memorandum and Articles of Association (25 pages) |
1 October 2021 | Statement of capital on 1 October 2021
|
1 October 2021 | Resolutions
|
1 October 2021 | Statement by Directors (1 page) |
1 October 2021 | Solvency Statement dated 24/09/21 (1 page) |
30 September 2021 | Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page) |
30 September 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
30 September 2021 | Change of details for Kin and Carta Plc as a person with significant control on 27 September 2021 (2 pages) |
17 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
17 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages) |
17 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (250 pages) |
17 June 2021 | Audit exemption subsidiary accounts made up to 31 July 2020 (16 pages) |
11 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
27 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (243 pages) |
25 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages) |
25 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (250 pages) |
21 May 2021 | Appointment of Mr J Schwan as a director on 19 May 2021 (2 pages) |
21 May 2021 | Appointment of Michael Francis Gallagher as a director on 19 May 2021 (2 pages) |
24 February 2021 | Termination of appointment of Kin and Carta Plc as a director on 24 February 2021 (1 page) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
6 November 2020 | Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Mr Daniel Fattal on 6 November 2020 (2 pages) |
6 November 2020 | Change of details for Kin and Carta Plc as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Kin and Carta Plc as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Kin and Carta Plc on 6 November 2020 (1 page) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (173 pages) |
5 August 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (14 pages) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
7 February 2020 | Resolutions
|
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
31 December 2019 | Director's details changed for St Ives Plc on 1 October 2018 (1 page) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
9 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page) |
9 May 2019 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages) |
9 May 2019 | Audit exemption subsidiary accounts made up to 3 August 2018 (14 pages) |
9 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 November 2018 | Resolutions
|
15 October 2018 | Change of details for St Ives Plc as a person with significant control on 1 October 2018 (2 pages) |
19 April 2018 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages) |
19 April 2018 | Audit exemption subsidiary accounts made up to 28 July 2017 (14 pages) |
19 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page) |
19 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (135 pages) |
30 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 May 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
2 May 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (14 pages) |
2 May 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (122 pages) |
2 May 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (14 pages) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (122 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (12 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (12 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages) |
17 November 2015 | Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages) |
17 November 2015 | Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (11 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (11 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (11 pages) |
25 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
23 April 2014 | Full accounts made up to 2 August 2013 (13 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (13 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (13 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
24 April 2013 | Full accounts made up to 27 July 2012 (13 pages) |
24 April 2013 | Full accounts made up to 27 July 2012 (13 pages) |
10 April 2013 | Consolidation of shares on 7 March 2013 (5 pages) |
10 April 2013 | Consolidation of shares on 7 March 2013 (5 pages) |
10 April 2013 | Consolidation of shares on 7 March 2013 (5 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Full accounts made up to 29 July 2011 (15 pages) |
24 April 2012 | Full accounts made up to 29 July 2011 (15 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for St Ives Plc on 31 March 2011 (3 pages) |
6 May 2011 | Director's details changed for St Ives Plc on 31 March 2011 (3 pages) |
26 April 2011 | Full accounts made up to 30 July 2010 (13 pages) |
26 April 2011 | Full accounts made up to 30 July 2010 (13 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (14 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (14 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (14 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (14 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (14 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (14 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (14 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (14 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Full accounts made up to 29 July 2005 (11 pages) |
16 May 2006 | Full accounts made up to 29 July 2005 (11 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (11 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (11 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (11 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (11 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (11 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2003 | Full accounts made up to 2 August 2002 (11 pages) |
24 May 2003 | Full accounts made up to 2 August 2002 (11 pages) |
24 May 2003 | Full accounts made up to 2 August 2002 (11 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
24 May 2002 | Full accounts made up to 3 August 2001 (11 pages) |
24 May 2002 | Full accounts made up to 3 August 2001 (11 pages) |
24 May 2002 | Full accounts made up to 3 August 2001 (11 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (12 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (12 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (13 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (13 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (4 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (4 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 April 1998 | Full accounts made up to 1 August 1997 (12 pages) |
21 April 1998 | Full accounts made up to 1 August 1997 (12 pages) |
21 April 1998 | Full accounts made up to 1 August 1997 (12 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (13 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (13 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (13 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
31 May 1996 | Full accounts made up to 28 July 1995 (12 pages) |
31 May 1996 | Full accounts made up to 28 July 1995 (12 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
15 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
15 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (304 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (304 pages) |
15 July 1994 | New director appointed (2 pages) |
15 July 1994 | New director appointed (2 pages) |
5 July 1994 | Director's particulars changed (2 pages) |
5 July 1994 | Director's particulars changed (2 pages) |
4 February 1994 | Full accounts made up to 30 July 1993 (11 pages) |
4 February 1994 | Full accounts made up to 30 July 1993 (11 pages) |
14 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
14 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
30 July 1993 | Company name changed burrups printing group LIMITED\certificate issued on 02/08/93 (2 pages) |
30 July 1993 | Company name changed burrups printing group LIMITED\certificate issued on 02/08/93 (2 pages) |
28 May 1993 | Full accounts made up to 31 July 1992 (7 pages) |
28 May 1993 | Full accounts made up to 31 July 1992 (7 pages) |
16 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
16 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
28 January 1992 | Return made up to 31/12/91; full list of members (5 pages) |
28 January 1992 | Return made up to 31/12/91; full list of members (5 pages) |
13 January 1992 | Full accounts made up to 31 July 1991 (7 pages) |
13 January 1992 | Full accounts made up to 31 July 1991 (7 pages) |
15 February 1991 | New director appointed (2 pages) |
15 February 1991 | New director appointed (2 pages) |
1 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
1 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
31 January 1991 | Full accounts made up to 31 July 1990 (9 pages) |
31 January 1991 | Full accounts made up to 31 July 1990 (9 pages) |
9 January 1991 | Director's particulars changed (2 pages) |
9 January 1991 | Director's particulars changed (2 pages) |
20 February 1990 | New director appointed (2 pages) |
20 February 1990 | New director appointed (2 pages) |
17 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
17 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
11 January 1990 | Full accounts made up to 31 July 1989 (11 pages) |
11 January 1990 | Full accounts made up to 31 July 1989 (11 pages) |
4 January 1990 | Registered office changed on 04/01/90 from: crane house lavington street london SE1 0NZ (1 page) |
4 January 1990 | Registered office changed on 04/01/90 from: crane house lavington street london SE1 0NZ (1 page) |
5 June 1989 | Full accounts made up to 31 July 1988 (15 pages) |
5 June 1989 | Full accounts made up to 31 July 1988 (15 pages) |
7 March 1989 | Return made up to 23/12/88; full list of members (4 pages) |
7 March 1989 | Return made up to 23/12/88; full list of members (4 pages) |
28 November 1988 | Director resigned (2 pages) |
28 November 1988 | Director resigned (2 pages) |
29 March 1988 | Memorandum and Articles of Association (7 pages) |
29 March 1988 | Memorandum and Articles of Association (7 pages) |
29 March 1988 | Resolutions
|
29 March 1988 | Resolutions
|
29 January 1988 | Director resigned (2 pages) |
29 January 1988 | Director resigned (2 pages) |
21 December 1987 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
21 December 1987 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
8 December 1987 | New director appointed (2 pages) |
8 December 1987 | New director appointed (2 pages) |
20 November 1987 | Auditor's resignation (1 page) |
20 November 1987 | Auditor's resignation (1 page) |
17 November 1987 | Auditor's resignation (1 page) |
17 November 1987 | Auditor's resignation (1 page) |
11 November 1987 | Director resigned (2 pages) |
11 November 1987 | Director resigned (2 pages) |
19 August 1987 | Return made up to 15/07/87; no change of members (5 pages) |
19 August 1987 | Return made up to 15/07/87; no change of members (5 pages) |
29 July 1987 | Full accounts made up to 31 March 1987 (14 pages) |
29 July 1987 | Full accounts made up to 31 March 1987 (14 pages) |
21 March 1987 | Director resigned (2 pages) |
21 March 1987 | Director resigned (2 pages) |
28 August 1986 | Annual return made up to 24/07/86 (6 pages) |
28 August 1986 | Annual return made up to 24/07/86 (6 pages) |
7 August 1986 | Full accounts made up to 31 March 1986 (14 pages) |
7 August 1986 | Full accounts made up to 31 March 1986 (14 pages) |
25 February 1966 | Company name changed\certificate issued on 25/02/66 (5 pages) |
25 February 1966 | Company name changed\certificate issued on 25/02/66 (5 pages) |
6 June 1923 | Certificate of incorporation (1 page) |
6 June 1923 | Certificate of incorporation (1 page) |