Cheapside
London
EC2V 6EE
Director Name | Mr John Nigel Wakefield |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(85 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80, (2nd Floor) Cheapside London EC2V 6EE |
Secretary Name | Marie-Claire Katerina Haines |
---|---|
Status | Current |
Appointed | 01 February 2021(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Burnham Yard London End Beaconsfield HP9 2JH |
Director Name | Mr Nicholas Clark |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnham Yard London End Beaconsfield HP9 2JH |
Director Name | Mrs Kerry Louise Chambers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(88 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 80, (2nd Floor) Cheapside London EC2V 6EE |
Director Name | Mr John Curnow Gilbart Williams |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | Rosely Cavendish Avenue Dore Sheffield South Yorkshire S17 3NJ |
Director Name | Mr Barry Truman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(56 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 May 2000) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Netherby House, 90 Coach Road Sleights Whitby North Yorkshire YO22 5EQ |
Director Name | Mr Roy Alan Talliss |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 88 Haunch Lane Kings Heath Birmingham West Midlands B13 0PX |
Director Name | Mr Stephen Ingram |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(56 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Belgrave Drive Fulwood Sheffield South Yorkshire S10 3LQ |
Director Name | Mr Alan France |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 46 Kirkstall Close Brinsworth Rotherham South Yorkshire S60 5NP |
Director Name | Ms Barbara Patricia Billam |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(56 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | Beacholme Covet Hill Robin Hoods Bay Whitby North Yorkshire YO22 4SN |
Secretary Name | Geoffrey Robert Wrigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 8 Ashfield Avenue Skelmanthorpe Huddersfield West Yorkshire HD8 9BW |
Secretary Name | Mr Malcolm Clifford Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(61 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 1998) |
Role | Secretary |
Correspondence Address | 15 Tollbar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Secretary Name | Mr Keith Quinn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 1998(63 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 15 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Middlecliff Rise Waterthorpe Sheffield South Yorkshire S20 7HW |
Secretary Name | Mr Jeremy Charles Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House South Church Street Bakewell Derbyshire DE45 1FD |
Director Name | Mr George Thomas Ventress Pindar |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(64 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street Scalby Scarborough North Yorkshire YO13 0PT |
Director Name | Mr Angus George Patrick Forrest |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2006) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 73 Taybridge Road London SW11 5PX |
Director Name | Juliet Anne Hoskins |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 2005) |
Role | Editor |
Correspondence Address | 8 The Oaks Moormede Crescent Staines Middlesex TW18 4SN |
Director Name | Victor Noel Beamish |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2000(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 32 Astell Street London SW3 3RU |
Director Name | Mark Basil Andrew Lorimer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 2003) |
Role | Solicitor-Co Director |
Correspondence Address | 8 St Anns Road London W11 4SR |
Director Name | Mr Francis John Philip Madden |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(66 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 June 2002) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2 Farm Cottages Bylam Lane Chelmondiston Ipswich IP9 1AN |
Director Name | Mr Simon Charles Bennett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matfield Grove Maidstone Road Tonbridge Kent TN12 7LF |
Director Name | Mr Victor Noel Beamish |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2006(71 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knappach Banchory Tilquillie Crathes Kincardinshire AB31 6JS Scotland |
Director Name | Mr Nishith Malde |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(71 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnham Yard London End Beaconsfield HP9 2JH |
Secretary Name | Mr Nishith Malde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(71 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG |
Director Name | Dimitri Dimitriou |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(71 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr William Jeremy Weston |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(78 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Finchley Road London NW3 6HJ |
Director Name | Mr Stephen Desmond Wicks |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(79 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnham Yard London End Beaconsfield HP9 2JH |
Director Name | Mr Dominic Andrew White |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Achilles Road London NW6 1DZ |
Director Name | Mr John Depasquale |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnham Yard London End Beaconsfield HP9 2JH |
Secretary Name | Mrs Kathryn Worth |
---|---|
Status | Resigned |
Appointed | 16 April 2019(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Burnham Yard London End Beaconsfield HP9 2JH |
Director Name | Mr Simon Charles Bennett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(85 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80, (2nd Floor) Cheapside London EC2V 6EE |
Director Name | Mr Simon Marvell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2023(88 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80, (2nd Floor) Cheapside London EC2V 6EE |
Secretary Name | Diplema Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 2003) |
Correspondence Address | 1 Gresham Street London EC2V 7BU |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2006) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.energiserinvestments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73361300 |
Telephone region | London |
Registered Address | 80, (2nd Floor) Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £148,000 |
Gross Profit | £216,000 |
Net Worth | £598,000 |
Cash | £13,000 |
Current Liabilities | £5,502,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
15 February 2007 | Delivered on: 1 March 2007 Satisfied on: 28 July 2015 Persons entitled: Stephen Wicks Classification: Debenture Secured details: All monies due or to become due from development funding limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 April 2004 | Delivered on: 8 April 2004 Satisfied on: 28 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 1995 | Delivered on: 9 October 1995 Satisfied on: 14 July 2000 Persons entitled: Barclays 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: 75 milton street sheffield south yorkshire t/n yk 25889. Fully Satisfied |
2 October 1995 | Delivered on: 9 October 1995 Satisfied on: 14 July 2000 Persons entitled: Barclays 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: 1 to 5 in court 10 and 68 to 78 (even numbers) thomas street , 1 and 2 in court 1 and 1 to 7 (odd numbers) milton lane and 2 to 10 (even numbers) hodgson street sheffield south yorkshire t/n yk 25890. Fully Satisfied |
2 October 1995 | Delivered on: 9 October 1995 Satisfied on: 14 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south-west side of morley carr road sheffield west yorkshire t/n wyk 333351. Fully Satisfied |
2 October 1995 | Delivered on: 9 October 1995 Satisfied on: 14 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at the junction of eldon street and milton street sheffield south yorkshire. Fully Satisfied |
22 December 1994 | Delivered on: 5 January 1995 Satisfied on: 14 July 2000 Persons entitled: Barclays 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: 72, 76-82 (even) lombard street birmingham west midlands t/n wm 340365. Fully Satisfied |
22 December 1994 | Delivered on: 5 January 1995 Satisfied on: 14 July 2000 Persons entitled: Barclays 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: 80 & 81 moseley street, 68 & 70 lombard street birmingham west midlands. Fully Satisfied |
1 March 1990 | Delivered on: 8 March 1990 Satisfied on: 14 July 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 February 2021 | Appointment of Marie-Claire Haines as a secretary on 1 February 2021 (2 pages) |
---|---|
8 February 2021 | Termination of appointment of Kathryn Worth as a secretary on 1 February 2021 (1 page) |
8 February 2021 | Secretary's details changed for Marie-Claire Haines on 1 February 2021 (1 page) |
26 October 2020 | Statement of capital following an allotment of shares on 7 October 2020
|
25 October 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
27 July 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
20 July 2020 | Resolutions
|
20 July 2020 | Change of name notice (2 pages) |
2 July 2020 | Appointment of Mr Simon Charles Bennett as a director on 30 June 2020 (2 pages) |
1 July 2020 | Appointment of Mr Angus Forrest as a director on 30 June 2020 (2 pages) |
1 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
30 June 2020 | Appointment of Mr John Nigel Wakefield as a director on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of John Depasquale as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Stephen Desmond Wicks as a director on 30 June 2020 (1 page) |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
31 December 2019 | Resolutions
|
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
21 May 2019 | Registered office address changed from Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG England to Burnham Yard London End Beaconsfield HP9 2JH on 21 May 2019 (1 page) |
16 April 2019 | Termination of appointment of Nishith Malde as a secretary on 16 April 2019 (1 page) |
16 April 2019 | Appointment of Mrs Kathryn Worth as a secretary on 16 April 2019 (2 pages) |
21 December 2018 | Appointment of Mr John Depasquale as a director on 21 December 2018 (2 pages) |
3 September 2018 | Termination of appointment of Dominic Andrew White as a director on 1 September 2018 (1 page) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
13 June 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
30 June 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
7 September 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
18 July 2016 | Director's details changed for Mr Dominic Andrew White on 1 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Dominic Andrew White on 1 July 2016 (2 pages) |
8 July 2016 | Annual return made up to 14 June 2016 no member list Statement of capital on 2016-07-08
|
8 July 2016 | Secretary's details changed for Mr Nishith Malde on 4 August 2014 (1 page) |
8 July 2016 | Director's details changed for Mr Nishith Malde on 4 August 2014 (2 pages) |
8 July 2016 | Secretary's details changed for Mr Nishith Malde on 4 August 2014 (1 page) |
8 July 2016 | Director's details changed for Mr Nishith Malde on 4 August 2014 (2 pages) |
8 July 2016 | Annual return made up to 14 June 2016 no member list Statement of capital on 2016-07-08
|
4 July 2016 | Registered office address changed from 417 Finchley Road London NW3 6HJ to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 417 Finchley Road London NW3 6HJ to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on 4 July 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
20 May 2016 | Appointment of Mr Dominic Andrew White as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Dominic Andrew White as a director on 20 May 2016 (2 pages) |
28 July 2015 | Satisfaction of charge 8 in full (1 page) |
28 July 2015 | Satisfaction of charge 9 in full (1 page) |
28 July 2015 | Satisfaction of charge 8 in full (1 page) |
28 July 2015 | Satisfaction of charge 9 in full (1 page) |
10 July 2015 | Annual return made up to 14 June 2015 no member list Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 no member list Statement of capital on 2015-07-10
|
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
8 April 2015 | Appointment of Mr Stephen Desmond Wicks as a director on 26 February 2015 (2 pages) |
8 April 2015 | Termination of appointment of William Jeremy Weston as a director on 18 August 2014 (1 page) |
8 April 2015 | Termination of appointment of William Jeremy Weston as a director on 18 August 2014 (1 page) |
8 April 2015 | Appointment of Mr Stephen Desmond Wicks as a director on 26 February 2015 (2 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Memorandum and Articles of Association (70 pages) |
17 July 2014 | Memorandum and Articles of Association (70 pages) |
14 July 2014 | Annual return made up to 14 June 2014 no member list Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 June 2014 no member list Statement of capital on 2014-07-14
|
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
17 April 2014 | Auditor's resignation (2 pages) |
17 April 2014 | Auditor's resignation (2 pages) |
10 December 2013 | Registered office address changed from 2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB on 10 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Simon Bennett as a director (1 page) |
4 December 2013 | Appointment of Mr William Jeremy Weston as a director (2 pages) |
4 December 2013 | Appointment of Mr William Jeremy Weston as a director (2 pages) |
4 December 2013 | Termination of appointment of Simon Bennett as a director (1 page) |
10 July 2013 | Annual return made up to 14 June 2013 no member list
|
10 July 2013 | Annual return made up to 14 June 2013 no member list
|
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
11 July 2012 | Register inspection address has been changed from P O Box 82 the Pavillions Brisgewater Road Bristol BS99 7NH (1 page) |
11 July 2012 | Annual return made up to 14 June 2012 no member list (6 pages) |
11 July 2012 | Annual return made up to 14 June 2012 no member list (6 pages) |
11 July 2012 | Register inspection address has been changed from P O Box 82 the Pavillions Brisgewater Road Bristol BS99 7NH (1 page) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 29 July 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 29 July 2011
|
19 July 2011 | Secretary's details changed for Mr Nishith Malde on 13 June 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Mr Nishith Malde on 13 June 2011 (3 pages) |
19 July 2011 | Annual return made up to 14 June 2011 with bulk list of shareholders (15 pages) |
19 July 2011 | Director's details changed for Mr Nishith Malde on 13 June 2011 (3 pages) |
19 July 2011 | Director's details changed for Mr Nishith Malde on 13 June 2011 (3 pages) |
19 July 2011 | Annual return made up to 14 June 2011 with bulk list of shareholders (15 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with bulk list of shareholders (15 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with bulk list of shareholders (15 pages) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
15 December 2009 | Register inspection address has been changed (2 pages) |
15 December 2009 | Register inspection address has been changed (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (2 pages) |
23 July 2009 | Return made up to 14/06/09; bulk list available separately (5 pages) |
23 July 2009 | Return made up to 14/06/09; bulk list available separately (5 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (52 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (52 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from trinity court batchworth island church street rickmansworth herts WD3 1RT (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from trinity court batchworth island church street rickmansworth herts WD3 1RT (1 page) |
4 December 2008 | Ad 28/11/08\gbp si [email protected]=17705.861\gbp ic 2278717/2296422.861\ (2 pages) |
4 December 2008 | Ad 28/11/08\gbp si [email protected]=17705.861\gbp ic 2278717/2296422.861\ (2 pages) |
13 November 2008 | Gbp nc 4000000/4026790\11/11/08 (2 pages) |
13 November 2008 | S-div (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Gbp nc 4000000/4026790\11/11/08 (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | S-div (1 page) |
12 November 2008 | Company name changed billam PLC.\certificate issued on 12/11/08 (2 pages) |
12 November 2008 | Company name changed billam PLC.\certificate issued on 12/11/08 (2 pages) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
10 July 2008 | Return made up to 14/06/08; bulk list available separately
|
10 July 2008 | Return made up to 14/06/08; bulk list available separately
|
20 August 2007 | Return made up to 14/06/07; bulk list available separately (8 pages) |
20 August 2007 | Return made up to 14/06/07; bulk list available separately (8 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (35 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (35 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (39 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (39 pages) |
21 September 2006 | Ad 19/07/06--------- £ si [email protected]=1333 £ ic 2277383/2278716 (2 pages) |
21 September 2006 | Ad 19/07/06--------- £ si [email protected]=1333 £ ic 2277383/2278716 (2 pages) |
10 August 2006 | Ad 14/07/06--------- £ si [email protected]=27433 £ ic 2249950/2277383 (2 pages) |
10 August 2006 | Ad 14/07/06--------- £ si [email protected]=27433 £ ic 2249950/2277383 (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 14/06/06; bulk list available separately (8 pages) |
4 August 2006 | Return made up to 14/06/06; bulk list available separately (8 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 26 eccleston square london SW1V 1NS (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 26 eccleston square london SW1V 1NS (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
13 April 2006 | New director appointed (4 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (4 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 32 clerkenwell green london EC1R 0DU (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 32 clerkenwell green london EC1R 0DU (1 page) |
26 August 2005 | Ad 17/08/05--------- £ si [email protected]=80000 £ ic 2169950/2249950 (2 pages) |
26 August 2005 | Ad 17/08/05--------- £ si [email protected]=80000 £ ic 2169950/2249950 (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
12 July 2005 | Return made up to 14/06/05; bulk list available separately
|
12 July 2005 | Return made up to 14/06/05; bulk list available separately
|
5 April 2005 | Resolutions
|
5 April 2005 | Conso 23/03/05 (1 page) |
5 April 2005 | Conso 23/03/05 (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
5 April 2005 | Ad 22/03/05--------- £ si [email protected]=32 £ ic 2169949/2169981 (2 pages) |
5 April 2005 | Ad 22/03/05--------- £ si [email protected]=32 £ ic 2169949/2169981 (2 pages) |
5 April 2005 | Resolutions
|
30 March 2005 | Ad 22/03/05--------- £ si [email protected]=32 £ ic 2169917/2169949 (2 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Ad 22/03/05--------- £ si [email protected]=32 £ ic 2169917/2169949 (2 pages) |
30 March 2005 | Resolutions
|
15 March 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
15 March 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
3 August 2004 | Ad 21/07/04--------- £ si [email protected]=394736 £ ic 1775181/2169917 (2 pages) |
3 August 2004 | Ad 21/07/04--------- £ si [email protected]=394736 £ ic 1775181/2169917 (2 pages) |
14 July 2004 | Return made up to 14/06/04; bulk list available separately
|
14 July 2004 | Return made up to 14/06/04; bulk list available separately
|
8 April 2004 | Particulars of mortgage/charge (6 pages) |
8 April 2004 | Particulars of mortgage/charge (6 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
15 March 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
15 March 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
18 January 2004 | Location of register of members (non legible) (1 page) |
18 January 2004 | Location of register of members (non legible) (1 page) |
23 December 2003 | Conso 12/12/03 (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Ad 12/12/03--------- £ si [email protected]=1 £ ic 1775180/1775181 (2 pages) |
23 December 2003 | Conso 12/12/03 (1 page) |
23 December 2003 | Ad 12/12/03--------- £ si [email protected]=1 £ ic 1775180/1775181 (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | £ nc 2000000/4000000 12/12/03 (1 page) |
23 December 2003 | £ nc 2000000/4000000 12/12/03 (1 page) |
17 December 2003 | Ad 18/11/03--------- £ si [email protected]=49999 £ ic 1725181/1775180 (2 pages) |
17 December 2003 | Ad 18/11/03--------- £ si [email protected]=49999 £ ic 1725181/1775180 (2 pages) |
11 December 2003 | Ad 14/11/03--------- £ si [email protected] £ ic 1725181/1725181 (2 pages) |
11 December 2003 | Ad 14/11/03--------- £ si [email protected] £ ic 1725181/1725181 (2 pages) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
14 August 2003 | Ad 04/08/03--------- £ si [email protected]= 200000 £ ic 1525181/1725181 (2 pages) |
14 August 2003 | Ad 04/08/03--------- £ si [email protected]= 200000 £ ic 1525181/1725181 (2 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
22 July 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
22 July 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
19 July 2003 | Ad 16/06/03--------- £ si [email protected]= 180000 £ ic 1345181/1525181 (2 pages) |
19 July 2003 | Ad 16/06/03--------- £ si [email protected]= 180000 £ ic 1345181/1525181 (2 pages) |
25 June 2003 | Return made up to 14/06/03; bulk list available separately
|
25 June 2003 | Return made up to 14/06/03; bulk list available separately
|
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
17 July 2002 | Return made up to 14/06/02; bulk list available separately (9 pages) |
17 July 2002 | Return made up to 14/06/02; bulk list available separately (9 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 24-26 baltic street west london EC1Y 0UR (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 24-26 baltic street west london EC1Y 0UR (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
11 April 2002 | Ad 21/03/02--------- £ si [email protected]=16057 £ ic 1329114/1345171 (2 pages) |
11 April 2002 | Ad 21/03/02--------- £ si [email protected]=16057 £ ic 1329114/1345171 (2 pages) |
11 March 2002 | Ad 25/02/02--------- £ si [email protected]=7745 £ ic 1321369/1329114 (8 pages) |
11 March 2002 | Ad 25/02/02--------- £ si [email protected]=7745 £ ic 1321369/1329114 (8 pages) |
6 March 2002 | Ad 31/01/02--------- £ si [email protected]=3629 £ ic 1292144/1295773 (4 pages) |
6 March 2002 | Ad 30/05/01--------- £ si [email protected] (2 pages) |
6 March 2002 | Ad 06/12/01--------- £ si [email protected]=13385 £ ic 1265816/1279201 (13 pages) |
6 March 2002 | Ad 04/02/02--------- £ si [email protected]=2512 £ ic 1295773/1298285 (3 pages) |
6 March 2002 | Ad 10/01/02--------- £ si [email protected]=2571 £ ic 1279201/1281772 (5 pages) |
6 March 2002 | Ad 17/01/02--------- £ si [email protected]=8521 £ ic 1281772/1290293 (4 pages) |
6 March 2002 | Ad 24/01/02--------- £ si [email protected]=1851 £ ic 1290293/1292144 (3 pages) |
6 March 2002 | Ad 13/12/00--------- £ si [email protected] (5 pages) |
6 March 2002 | Ad 13/12/00--------- £ si [email protected] (5 pages) |
6 March 2002 | Ad 24/01/02--------- £ si [email protected]=1851 £ ic 1290293/1292144 (3 pages) |
6 March 2002 | Ad 06/12/01--------- £ si [email protected]=13385 £ ic 1265816/1279201 (13 pages) |
6 March 2002 | Ad 10/01/02--------- £ si [email protected]=2571 £ ic 1279201/1281772 (5 pages) |
6 March 2002 | Ad 04/02/02--------- £ si [email protected]=2512 £ ic 1295773/1298285 (3 pages) |
6 March 2002 | Ad 17/01/02--------- £ si [email protected]=8521 £ ic 1281772/1290293 (4 pages) |
6 March 2002 | Ad 31/01/02--------- £ si [email protected]=3629 £ ic 1292144/1295773 (4 pages) |
6 March 2002 | Ad 30/05/01--------- £ si [email protected] (2 pages) |
21 February 2002 | Ad 07/02/02--------- £ si [email protected]=3328 £ ic 1989431/1992759 (3 pages) |
21 February 2002 | Ad 07/02/02--------- £ si [email protected]=3328 £ ic 1989431/1992759 (3 pages) |
18 February 2002 | Ad 14/02/02--------- £ si [email protected]=3673 £ ic 1985758/1989431 (5 pages) |
18 February 2002 | Ad 14/02/02--------- £ si [email protected]=3673 £ ic 1985758/1989431 (5 pages) |
7 January 2002 | Ad 27/12/01--------- £ si [email protected]=7401 £ ic 1620821/1628222 (7 pages) |
7 January 2002 | Ad 27/12/01--------- £ si [email protected]=7401 £ ic 1620821/1628222 (7 pages) |
21 December 2001 | Ad 20/12/01--------- £ si [email protected]=6435 £ ic 1614386/1620821 (8 pages) |
21 December 2001 | Ad 20/12/01--------- £ si [email protected]=6435 £ ic 1614386/1620821 (8 pages) |
18 December 2001 | Ad 13/12/01--------- £ si [email protected]=15014 £ ic 1599372/1614386 (12 pages) |
18 December 2001 | Ad 13/12/01--------- £ si [email protected]=15014 £ ic 1599372/1614386 (12 pages) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | New director appointed (3 pages) |
3 December 2001 | Ad 30/11/01--------- £ si [email protected]=18789 £ ic 1442024/1460813 (10 pages) |
3 December 2001 | Ad 30/11/01--------- £ si [email protected]=18789 £ ic 1442024/1460813 (10 pages) |
28 November 2001 | Ad 23/11/01--------- £ si [email protected]=15016 £ ic 1427008/1442024 (9 pages) |
28 November 2001 | Ad 14/11/01--------- £ si [email protected]= 208749 £ ic 1218259/1427008 (3 pages) |
28 November 2001 | Ad 14/11/01--------- £ si [email protected]= 208749 £ ic 1218259/1427008 (3 pages) |
28 November 2001 | Ad 23/11/01--------- £ si [email protected]=15016 £ ic 1427008/1442024 (9 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
16 July 2001 | Return made up to 14/06/01; bulk list available separately
|
16 July 2001 | Return made up to 14/06/01; bulk list available separately
|
16 May 2001 | Full group accounts made up to 31 December 2000 (38 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (38 pages) |
18 December 2000 | Notice of completion of voluntary arrangement (3 pages) |
18 December 2000 | Notice of completion of voluntary arrangement (3 pages) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | New director appointed (3 pages) |
6 September 2000 | Ad 01/08/00--------- £ si [email protected]= 320000 £ ic 667411/987411 (2 pages) |
6 September 2000 | Ad 01/08/00--------- £ si [email protected]= 320000 £ ic 667411/987411 (2 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
18 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Return made up to 14/06/00; bulk list available separately (8 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Return made up to 14/06/00; bulk list available separately (8 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Memorandum and Articles of Association (6 pages) |
10 July 2000 | Memorandum and Articles of Association (6 pages) |
21 June 2000 | Ad 31/05/00--------- £ si [email protected]= 224562 £ ic 442849/667411 (2 pages) |
21 June 2000 | Ad 31/05/00--------- £ si [email protected]= 224562 £ ic 442849/667411 (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
16 June 2000 | Ad 31/05/00--------- £ si [email protected]= 280849 £ ic 162000/442849 (4 pages) |
16 June 2000 | Ad 31/05/00--------- £ si [email protected]= 280849 £ ic 162000/442849 (4 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
12 June 2000 | S-div conve 30/05/00 (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Nc inc already adjusted 30/05/00 (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Nc inc already adjusted 30/05/00 (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | S-div conve 30/05/00 (2 pages) |
2 June 2000 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
2 June 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
2 June 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
2 June 2000 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
30 May 2000 | Receiver ceasing to act (1 page) |
30 May 2000 | Receiver ceasing to act (1 page) |
25 May 2000 | Secretary's particulars changed (1 page) |
25 May 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Administrative Receiver's report (26 pages) |
11 January 2000 | Administrative Receiver's report (26 pages) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 85 headford street sheffield south yorkshire S3 7WA (1 page) |
25 October 1999 | Appointment of receiver/manager (1 page) |
25 October 1999 | Appointment of receiver/manager (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 85 headford street sheffield south yorkshire S3 7WA (1 page) |
21 July 1999 | Return made up to 14/06/99; bulk list available separately (6 pages) |
21 July 1999 | Return made up to 14/06/99; bulk list available separately (6 pages) |
16 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
16 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | New director appointed (3 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
6 July 1998 | Return made up to 14/06/98; bulk list available separately (8 pages) |
6 July 1998 | Return made up to 14/06/98; bulk list available separately (8 pages) |
6 July 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
6 July 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
13 July 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
13 July 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
27 June 1997 | Return made up to 14/06/97; bulk list available separately
|
27 June 1997 | Return made up to 14/06/97; bulk list available separately
|
20 December 1996 | Director's particulars changed (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
22 August 1996 | Director's particulars changed (2 pages) |
22 August 1996 | Director's particulars changed (2 pages) |
8 July 1996 | Return made up to 14/05/96; bulk list available separately (6 pages) |
8 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
8 July 1996 | Return made up to 14/05/96; bulk list available separately (6 pages) |
8 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: 95 headford street sheffield south yorkshire S3 7WA (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: 95 headford street sheffield south yorkshire S3 7WA (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
21 June 1995 | Return made up to 14/06/95; bulk list available separately
|
21 June 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
21 June 1995 | Return made up to 14/06/95; bulk list available separately
|
5 June 1995 | Registered office changed on 05/06/95 from: 75 milton street sheffield S3 7WF south yorkshire (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: 75 milton street sheffield S3 7WF south yorkshire (1 page) |
31 May 1995 | Company name changed J. billam P.L.C.\certificate issued on 01/06/95 (4 pages) |
31 May 1995 | Company name changed J. billam P.L.C.\certificate issued on 01/06/95 (4 pages) |
15 July 1986 | Full accounts made up to 31 December 1985 (24 pages) |
15 July 1986 | Full accounts made up to 31 December 1985 (24 pages) |
22 March 1935 | Incorporation (22 pages) |
22 March 1935 | Incorporation (22 pages) |
22 March 1935 | Certificate of incorporation (1 page) |
22 March 1935 | Certificate of incorporation (1 page) |