London
WC1B 5HA
Director Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1999(68 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1999(68 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1999(68 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Walter Francis Sewell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 1992(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1995) |
Role | Manager |
Correspondence Address | 16 Upper Spit Road Mosman 2080 New South Wales Australia |
Director Name | Trevor John Brain |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 1997) |
Role | Secretary |
Correspondence Address | 44 Oatlands Chase Weybridge Surrey KT13 9RT |
Director Name | James Ernest Mathews |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 1992(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 1996) |
Role | Manager |
Correspondence Address | 41 Avenue Road Royal Leamington Spa Warwickshire CV31 3PF |
Director Name | Percy Arthur Hooper |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1995) |
Role | Company Director |
Correspondence Address | 15 Richmond Park Road East Sheen London SW14 8JU |
Secretary Name | Trevor John Brain |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1995) |
Role | Secretary |
Correspondence Address | 44 Oatlands Chase Weybridge Surrey KT13 9RT |
Director Name | Lawrence Eliot Hyatt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1997) |
Role | Company Executive |
Correspondence Address | 21 Beouvior Court Rockville Maryland 20854 |
Director Name | Charles Dewayne O'Dell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1995(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1997) |
Role | Company Xecutive |
Correspondence Address | 10803 Cripplegate Road Potomac Maryland 20854 |
Secretary Name | Simon Michael Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(64 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1997) |
Role | Solicitor |
Correspondence Address | 7 Millhedge Close Cobham Surrey KT11 3BE |
Secretary Name | Trevor John Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 1997) |
Role | Secretary |
Correspondence Address | 44 Oatlands Chase Weybridge Surrey KT13 9RT |
Director Name | Timothy Cookson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1999) |
Role | Caterer |
Correspondence Address | 9 Hillrise Manor Road Walton On Thames Surrey KT12 2PE |
Director Name | David Stuart Ford |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral 42 Northill Road Ickwell Bedfordshire SG18 9ED |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | Mr Alan Leslie Reed |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bees Cottage 8 Goretree Road Hemingord Grey Huntingdon Cambridgeshire PE18 9BP |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | cliffevans.co.uk |
---|---|
Telephone | 07 717173249 |
Telephone region | Mobile |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Sodexo Services Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (8 months, 1 week from now) |
25 August 1987 | Delivered on: 10 September 1987 Satisfied on: 12 April 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
8 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
7 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
1 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
2 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
4 May 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 May 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
2 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
16 April 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
16 April 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
9 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
12 May 2009 | Full accounts made up to 31 August 2008 (14 pages) |
12 May 2009 | Full accounts made up to 31 August 2008 (14 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
16 September 2005 | Location of debenture register (1 page) |
16 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
16 September 2005 | Location of debenture register (1 page) |
16 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
22 December 2004 | Full accounts made up to 31 August 2003 (12 pages) |
22 December 2004 | Full accounts made up to 31 August 2003 (12 pages) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
8 September 2003 | Location of debenture register (1 page) |
8 September 2003 | Return made up to 01/08/03; no change of members (4 pages) |
8 September 2003 | Location of debenture register (1 page) |
8 September 2003 | Location of register of members (1 page) |
8 September 2003 | Location of register of members (1 page) |
8 September 2003 | Return made up to 01/08/03; no change of members (4 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
23 August 2002 | Return made up to 01/08/02; no change of members (4 pages) |
23 August 2002 | Return made up to 01/08/02; no change of members (4 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 August 2001 (8 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 August 2001 (8 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director's particulars changed (1 page) |
26 June 2001 | Accounts for a dormant company made up to 31 August 2000 (8 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 August 2000 (8 pages) |
21 February 2001 | Company name changed taylorplan distribution services LIMITED\certificate issued on 21/02/01 (2 pages) |
21 February 2001 | Company name changed taylorplan distribution services LIMITED\certificate issued on 21/02/01 (2 pages) |
13 September 2000 | Return made up to 01/08/00; full list of members (5 pages) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Return made up to 01/08/00; full list of members (5 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
7 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 August 1998 (6 pages) |
13 July 1999 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
13 July 1999 | Full accounts made up to 31 August 1998 (6 pages) |
13 July 1999 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
3 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
3 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Return made up to 15/08/98; full list of members (8 pages) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Return made up to 15/08/98; full list of members (8 pages) |
26 August 1998 | Location of register of members (1 page) |
26 August 1998 | Location of debenture register (1 page) |
26 August 1998 | Location of register of members (1 page) |
26 August 1998 | Location of debenture register (1 page) |
8 June 1998 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
8 June 1998 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 107 power road chiswick london W4 5PZ (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 107 power road chiswick london W4 5PZ (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
14 October 1997 | Location of debenture register (1 page) |
14 October 1997 | Location of debenture register (1 page) |
8 October 1997 | Location of debenture register (1 page) |
8 October 1997 | Location of debenture register (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: taylorplan house power road chiswick london W4 5PZ (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: taylorplan house power road chiswick london W4 5PZ (1 page) |
2 October 1997 | Full accounts made up to 29 November 1996 (7 pages) |
2 October 1997 | Full accounts made up to 29 November 1996 (7 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
4 September 1996 | Return made up to 15/08/96; full list of members
|
4 September 1996 | Return made up to 15/08/96; full list of members
|
28 July 1996 | Director's particulars changed (1 page) |
28 July 1996 | Director's particulars changed (1 page) |
13 June 1996 | Full accounts made up to 24 November 1995 (7 pages) |
13 June 1996 | Full accounts made up to 24 November 1995 (7 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
4 January 1996 | New director appointed (3 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | New director appointed (3 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | New director appointed (3 pages) |
4 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | New director appointed (3 pages) |
16 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
16 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
27 April 1995 | Full accounts made up to 25 November 1994 (6 pages) |
27 April 1995 | Full accounts made up to 25 November 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
13 July 1994 | Full accounts made up to 26 November 1993 (7 pages) |
13 July 1994 | Full accounts made up to 26 November 1993 (7 pages) |
2 April 1993 | Full accounts made up to 27 November 1992 (6 pages) |
2 April 1993 | Full accounts made up to 27 November 1992 (6 pages) |
8 June 1992 | Full accounts made up to 29 November 1991 (6 pages) |
8 June 1992 | Full accounts made up to 29 November 1991 (6 pages) |
6 September 1991 | Full accounts made up to 30 November 1990 (6 pages) |
6 September 1991 | Full accounts made up to 30 November 1990 (6 pages) |
16 August 1990 | Accounts for a dormant company made up to 24 November 1989 (6 pages) |
16 August 1990 | Accounts for a dormant company made up to 24 November 1989 (6 pages) |
28 April 1983 | Accounts made up to 30 November 1981 (5 pages) |
28 April 1983 | Accounts made up to 30 November 1981 (5 pages) |
16 November 1976 | Accounts made up to 30 November 1975 (5 pages) |
16 November 1976 | Accounts made up to 30 November 1975 (5 pages) |