London
N4 1DN
Director Name | Ms Marie Karlsson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 October 2018(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lifford House 199 Eade Road London N4 1DN |
Director Name | Mrs Susanna Evelyn Noram Cole |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Erwarton Ipswich Suffolk IP9 1LJ |
Director Name | Mr Christopher Neville Cole |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 6 Harley Gardens London SW10 9SW |
Secretary Name | Mrs Susanna Evelyn Noram Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Erwarton Ipswich Suffolk IP9 1LJ |
Director Name | Henry Julian Greenfield |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(55 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1994) |
Role | Consultant |
Correspondence Address | Little Aufrics Watchet Lane Little Kingshill Buckinghamshire HP16 0DR |
Director Name | Mr Peter George Eddis |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | Crescent House Park Lane Aldeburgh Suffolk IP15 5HN |
Director Name | Mr Dennis Thomas Hall |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 15e Peabody Estate St Johns Hill Battersea London Sw11 |
Secretary Name | Rosalie Anne Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 1995) |
Role | Teacher |
Correspondence Address | Crescent House Park Lane Aldeburgh Suffolk IP15 5HN |
Director Name | Rosalie Anne Cole |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(56 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 February 1995) |
Role | Teacher |
Correspondence Address | Crescent House Park Lane Aldeburgh Suffolk IP15 5HN |
Director Name | Martin Christopher Hynes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wolsey Road Moor Park Northwood Hertfordshire HA6 2EB |
Secretary Name | Anne Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Mitchell Spencer Hyams |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(59 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 February 1998) |
Role | Finance Director |
Correspondence Address | Bearstead Grimsdells Lane Amersham Buckinghamshire HP6 6HE |
Director Name | Anthony James Cecil Evans |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(59 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 30 Ovington Court Brompton Road London SW3 1LB |
Director Name | Christopher Hinks |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(59 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Little Meadows Sheriffs Lane Rotherfield Crowborough East Sussex TN6 3JE |
Director Name | Philip Leslie Cadle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Penton House 64a High Street Harrow On The Hill Middlesex HA1 3LL |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Secretary Name | John Duncan Sach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(62 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 September 2000) |
Role | Finance Director |
Correspondence Address | 41 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Director Name | Karen Horne Beauchamp |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(62 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 March 2010) |
Role | Designer |
Correspondence Address | 125 Muswell Avenue London N10 2EN |
Director Name | Anthony James Cecil Evans |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Status | Resigned |
Appointed | 04 September 2000(62 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 December 2009) |
Role | Wallpaper Consultant |
Correspondence Address | Flat 4 25 Hans Place Knightsbridge London SW1X 0JY |
Director Name | Timothy Redman Burles |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(62 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 February 2010) |
Role | Sales Director |
Correspondence Address | 46 Saint Anns Hill London SW18 2SB |
Secretary Name | Karen Horne Beauchamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(62 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 October 2000) |
Role | Designer |
Correspondence Address | 125 Muswell Avenue London N10 2EN |
Secretary Name | Ms Margaret Corcoran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2000(62 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Southgate Road London N1 3JS |
Secretary Name | Andrew Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | Flat 2 Holland Park Court 13 Holland Park Gardens London W14 8DN |
Secretary Name | Janet Anne Evans |
---|---|
Status | Resigned |
Appointed | 23 February 2004(66 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 16 Ripon Road London N17 6PP |
Secretary Name | Mr Timothy Redman Burles |
---|---|
Status | Resigned |
Appointed | 10 March 2008(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | 46 St. Ann's Hill London SW18 2SB |
Director Name | Mr Simon David Glendenning |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Lyford Road Wandsworth London SW18 3LT |
Secretary Name | Tony Maraia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 September 2015) |
Role | Company Director |
Correspondence Address | 199 Eade Road London N4 1DN |
Director Name | Mats Fredborg |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 March 2010(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 199 Eade Road London N4 1DN |
Director Name | Trond Borge |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 March 2010(72 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 199 Eade Road London N4 1DN |
Secretary Name | Sami Esko Niklas Osterbacka |
---|---|
Status | Resigned |
Appointed | 08 September 2015(77 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 December 2015) |
Role | Company Director |
Correspondence Address | Units 15 & 16 7 Wenlock Road London N1 7SL |
Director Name | Mr Gary Stephen Cohen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(78 years after company formation) |
Appointment Duration | 12 months (resigned 14 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 199 Eade Road London N4 1DN |
Director Name | Kirstie Jane Carey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(78 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Eade Road London N4 1DN |
Secretary Name | Gary Stephen Cohen |
---|---|
Status | Resigned |
Appointed | 16 December 2015(78 years after company formation) |
Appointment Duration | 12 months (resigned 14 December 2016) |
Role | Company Director |
Correspondence Address | 199 Eade Road London N4 1DN |
Director Name | Ms Sharon Evelyn Foye |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(80 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 199 Eade Road, Eade Road London N4 1DN |
Website | www.cole-and-son.com/int/ |
---|---|
Telephone | 020 84427180 |
Telephone region | London |
Registered Address | 3 Jubilee Place Chelsea London SW3 3TD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
208.9k at £1 | Wa Wallvision Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,730,437 |
Cash | £729,735 |
Current Liabilities | £1,128,051 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 February 2004 | Delivered on: 12 February 2004 Persons entitled: Chelsea Harbour Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £5,767.78 or such other sum as my represent six months rent and vat payable under the terms of the lease dated 2 february 2004. Outstanding |
---|---|
15 January 2001 | Delivered on: 24 January 2001 Persons entitled: Mister Dee International PLC Classification: Rent deposit deed Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Unit 1 amhurst park works 199 eade road seven sisters london N4. Outstanding |
21 December 2001 | Delivered on: 4 January 2002 Satisfied on: 3 April 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
29 September 2000 | Delivered on: 10 October 2000 Satisfied on: 8 December 2010 Persons entitled: Lloyds Tsb Bank PLC 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 |
4 April 1991 | Delivered on: 9 April 1991 Satisfied on: 5 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
2 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of Sharon Evelyn Foye as a director on 15 April 2019 (1 page) |
12 March 2019 | Termination of appointment of Sami Esko Niklas Osterbacka as a director on 28 February 2019 (1 page) |
6 March 2019 | Full accounts made up to 31 December 2018 (22 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 October 2018 | Appointment of Ms Marie Karlsson as a director on 23 October 2018 (2 pages) |
12 July 2018 | Termination of appointment of Kirstie Jane Carey as a director on 30 June 2018 (1 page) |
17 April 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
9 January 2018 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Lifford House 199 Eade Road London N4 1DN on 9 January 2018 (1 page) |
8 January 2018 | Appointment of Ms Sharon Evelyn Foye as a director on 2 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
29 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
29 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Termination of appointment of Gary Stephen Cohen as a director on 14 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Gary Stephen Cohen as a director on 14 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Gary Stephen Cohen as a secretary on 14 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Gary Stephen Cohen as a secretary on 14 December 2016 (1 page) |
17 October 2016 | Registered office address changed from C/O Derek Rothera & Company Units 15-16 7 Wenlock Road London N1 7SL to Acre House 11/15 William Road London NW1 3ER on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from C/O Derek Rothera & Company Units 15-16 7 Wenlock Road London N1 7SL to Acre House 11/15 William Road London NW1 3ER on 17 October 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 July 2016 | Appointment of Mr Nils Olof Svensk as a director on 1 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Ake Straberg as a director on 1 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Ake Straberg as a director on 1 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Nils Olof Svensk as a director on 1 June 2016 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
11 January 2016 | Termination of appointment of Tony Maraia as a director on 8 September 2015 (1 page) |
11 January 2016 | Termination of appointment of Tony Maraia as a director on 8 September 2015 (1 page) |
11 January 2016 | Termination of appointment of Sami Esko Niklas Osterbacka as a secretary on 16 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Sami Esko Niklas Osterbacka as a secretary on 16 December 2015 (1 page) |
8 January 2016 | Appointment of Gary Stephen Cohen as a secretary on 16 December 2015 (3 pages) |
8 January 2016 | Appointment of Gary Stephen Cohen as a secretary on 16 December 2015 (3 pages) |
8 January 2016 | Appointment of Kirstie Jane Carey as a director on 16 December 2015 (3 pages) |
8 January 2016 | Termination of appointment of a secretary (2 pages) |
8 January 2016 | Appointment of Gary Stephen Cohen as a director on 16 December 2015 (3 pages) |
8 January 2016 | Termination of appointment of a secretary (2 pages) |
8 January 2016 | Appointment of Kirstie Jane Carey as a director on 16 December 2015 (3 pages) |
8 January 2016 | Appointment of Gary Stephen Cohen as a director on 16 December 2015 (3 pages) |
7 October 2015 | Appointment of Sami Esko Niklas Osterbacka as a secretary on 8 September 2015 (3 pages) |
7 October 2015 | Appointment of Sami Esko Niklas Osterbacka as a secretary on 8 September 2015 (3 pages) |
7 October 2015 | Appointment of Sami Esko Niklas Osterbacka as a secretary on 8 September 2015 (3 pages) |
25 September 2015 | Termination of appointment of Tony Maraia as a secretary on 8 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Tony Maraia as a secretary on 8 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Tony Maraia as a secretary on 8 September 2015 (1 page) |
15 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
18 March 2014 | Termination of appointment of Simon Glendenning as a director (1 page) |
18 March 2014 | Termination of appointment of Simon Glendenning as a director (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
28 June 2013 | Termination of appointment of Peter Koch as a director (1 page) |
28 June 2013 | Termination of appointment of Peter Koch as a director (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
22 June 2012 | Appointment of Tony Maraia as a director (3 pages) |
22 June 2012 | Appointment of Tony Maraia as a director (3 pages) |
22 June 2012 | Appointment of Ake Straberg as a director (3 pages) |
22 June 2012 | Appointment of Sami Esko Niklas Osterbacka as a director (3 pages) |
22 June 2012 | Appointment of Sami Esko Niklas Osterbacka as a director (3 pages) |
22 June 2012 | Appointment of Ake Straberg as a director (3 pages) |
20 June 2012 | Termination of appointment of Mats Fredborg as a director (1 page) |
20 June 2012 | Termination of appointment of Mats Fredborg as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Director's details changed for Peter Koch on 31 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Peter Koch on 31 December 2011 (2 pages) |
2 September 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
2 September 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2010 | Termination of appointment of Trond Borge as a director (2 pages) |
19 November 2010 | Termination of appointment of Trond Borge as a director (2 pages) |
7 June 2010 | Appointment of Mats Fredborg as a director (3 pages) |
7 June 2010 | Appointment of Mats Fredborg as a director (3 pages) |
9 April 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
9 April 2010 | Appointment of Trond Borge as a director (3 pages) |
9 April 2010 | Appointment of Trond Borge as a director (3 pages) |
9 April 2010 | Termination of appointment of Karen Beauchamp as a director (3 pages) |
9 April 2010 | Termination of appointment of Karen Beauchamp as a director (3 pages) |
9 April 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
1 March 2010 | Termination of appointment of Timothy Burles as a director (2 pages) |
1 March 2010 | Termination of appointment of Timothy Burles as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Timothy Burles as a director (2 pages) |
1 March 2010 | Appointment of Tony Maraia as a secretary (3 pages) |
1 March 2010 | Termination of appointment of Timothy Burles as a secretary (2 pages) |
1 March 2010 | Appointment of Tony Maraia as a secretary (3 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Termination of appointment of Anthony Evans as a director (2 pages) |
11 January 2010 | Termination of appointment of Anthony Evans as a director (2 pages) |
23 December 2009 | Appointment of Simon David Glendenning as a director (3 pages) |
23 December 2009 | Appointment of Simon David Glendenning as a director (3 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
30 July 2008 | Return made up to 04/07/08; full list of members (7 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page) |
30 July 2008 | Return made up to 04/07/08; full list of members (7 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page) |
25 July 2008 | Appointment terminated secretary janet evans (1 page) |
25 July 2008 | Appointment terminated secretary janet evans (1 page) |
25 July 2008 | Secretary appointed mr timothy redman burles (1 page) |
25 July 2008 | Secretary appointed mr timothy redman burles (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 January 2008 | £ ic 886733/208889 13/12/07 £ sr 677844@1=677844 (1 page) |
23 January 2008 | £ ic 886733/208889 13/12/07 £ sr 677844@1=677844 (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
14 December 2007 | Ad 24/04/01--------- £ si 162000@1 (3 pages) |
14 December 2007 | Ad 24/04/01--------- £ si 162000@1 (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
5 November 2007 | £ sr 188000@1 31/12/06 (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
5 November 2007 | Return made up to 04/07/07; full list of members (6 pages) |
5 November 2007 | £ sr 188000@1 31/12/06 (1 page) |
5 November 2007 | Return made up to 04/07/07; full list of members (6 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
28 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
28 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
28 July 2005 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
21 September 2004 | Ad 04/12/03-01/01/04 £ si 677844@1=677844 £ ic 396889/1074733 (2 pages) |
21 September 2004 | Ad 04/12/03-01/01/04 £ si 85540@1=85540 £ ic 208889/294429 (2 pages) |
21 September 2004 | Ad 04/12/03-01/01/04 £ si 102460@1=102460 £ ic 294429/396889 (2 pages) |
21 September 2004 | Ad 04/12/03-01/01/04 £ si 85540@1=85540 £ ic 208889/294429 (2 pages) |
21 September 2004 | Return made up to 04/07/04; full list of members
|
21 September 2004 | Ad 04/12/03-01/01/04 £ si 102460@1=102460 £ ic 294429/396889 (2 pages) |
21 September 2004 | Ad 14/05/04--------- £ si 20889@1=20889 £ ic 188000/208889 (2 pages) |
21 September 2004 | Ad 04/12/03-01/01/04 £ si 677844@1=677844 £ ic 396889/1074733 (2 pages) |
21 September 2004 | Return made up to 04/07/04; full list of members
|
21 September 2004 | Ad 14/05/04--------- £ si 20889@1=20889 £ ic 188000/208889 (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | £ nc 1000000/2000000 19/12/03 (1 page) |
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
5 January 2004 | £ nc 1000000/2000000 19/12/03 (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 September 2003 | Return made up to 04/07/03; full list of members (11 pages) |
24 September 2003 | Return made up to 04/07/03; full list of members (11 pages) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Return made up to 04/07/02; full list of members
|
10 July 2002 | Return made up to 04/07/02; full list of members
|
10 July 2002 | Secretary resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Return made up to 04/07/01; full list of members
|
27 July 2001 | Return made up to 04/07/01; full list of members
|
7 July 2001 | Full accounts made up to 4 September 2000 (6 pages) |
7 July 2001 | Full accounts made up to 4 September 2000 (6 pages) |
7 July 2001 | Full accounts made up to 4 September 2000 (6 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Accounting reference date extended from 04/09/01 to 31/12/01 (1 page) |
18 October 2000 | Accounting reference date extended from 04/09/01 to 31/12/01 (1 page) |
10 October 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Particulars of mortgage/charge (7 pages) |
3 October 2000 | Nc inc already adjusted 29/09/00 (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | Nc inc already adjusted 29/09/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 31/01/01 to 04/09/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 31/01/01 to 04/09/00 (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
26 July 2000 | Return made up to 04/07/00; full list of members
|
26 July 2000 | Return made up to 04/07/00; full list of members
|
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (1 page) |
16 July 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
16 July 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
13 July 1999 | Return made up to 04/07/99; full list of members (10 pages) |
13 July 1999 | Return made up to 04/07/99; full list of members (10 pages) |
14 March 1999 | Resolutions
|
14 March 1999 | Resolutions
|
27 November 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
27 November 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
21 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
30 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
30 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
4 December 1995 | Director resigned (4 pages) |
4 December 1995 | Director resigned (4 pages) |
16 November 1995 | Director resigned (4 pages) |
16 November 1995 | Director resigned (4 pages) |
16 November 1995 | Director resigned (4 pages) |
16 November 1995 | Director resigned (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
12 September 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
12 September 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1995 | Return made up to 04/07/95; no change of members (20 pages) |
25 July 1995 | Return made up to 04/07/95; no change of members (20 pages) |
10 July 1995 | Director resigned (4 pages) |
10 July 1995 | Director resigned (4 pages) |
14 July 1983 | Accounts made up to 31 December 1982 (8 pages) |
14 July 1983 | Accounts made up to 31 December 1982 (8 pages) |