London
SW17 8QX
Director Name | Mrs Mary Margaret Durkan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2009(59 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 16 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(61 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 16 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Robert William Wood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 1996) |
Role | Accountant |
Correspondence Address | 13 Gayton Road Hampstead London NW3 1TX |
Director Name | Imogen Mary Smallwood |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(41 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 98 Bonneville Gardens London SW4 9LE |
Director Name | Gillian Mary Baverstock |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Director Name | Sian Baverstock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1995) |
Role | Researcher |
Correspondence Address | 17 Springswood Avenue Shipley West Yorkshire BD18 3DH |
Director Name | James Miller Semple |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 1996) |
Role | Accountant |
Correspondence Address | Southwood Holly Bank Road Woking Surrey GU22 0JP |
Secretary Name | Robert William Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 13 Gayton Road Hampstead London NW3 1TX |
Director Name | Nigel William Wray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 20 Thayer Street London W1M 6DD |
Director Name | Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | Romneys House 5 Holly Bush Hill Hampstead Village London NW3 6SH |
Director Name | David Lane |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1998) |
Role | Managing Director |
Correspondence Address | 6 Gatenby Garth Easingwold York YO6 3QT |
Director Name | Mr Julian Gleek |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gloucester Square London W2 2TQ |
Secretary Name | Adam Birt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(45 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 December 1996) |
Role | CS |
Correspondence Address | 34 Shirlock Road Hampstead London NW3 2HS |
Secretary Name | Mr Philip Arthur Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(46 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Mr Malcolm William Gardner |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(46 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Elm Grove Road Ealing London W5 3JJ |
Director Name | Mr Ben Lenthall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Carinya School Lane Appleford Abingdon Oxfordshire OX14 4NY |
Director Name | Mr Nicholas Tamblyn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clouds Hill Miles Lane Cobham Surrey KT11 2EF |
Director Name | Nicholas James Williams |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(50 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 13 Pelican Wharf 58 Wapping Wall London E1W 3SL |
Director Name | Jeremy Loch Mansell Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 27 Campana Road London SW6 4AT |
Director Name | Mr Steven Mark Palmer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(51 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlecombe Pyle Hill Woking Surrey GU22 0SR |
Director Name | Susan Margaret Murphy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windwhistle Pinner Hill Pinner Middlesex HA5 3XY |
Director Name | Mari Hille |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2004(54 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 February 2005) |
Role | Office Manager |
Correspondence Address | House 37 Tai Mong Tsai New Village Chi Fai Path Sai Kung Hong Kong |
Director Name | Ms Jane Elizabeth Turner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 133 Sutherland Avenue Maida Vale London W9 2QJ |
Director Name | Mr Philip Arthur Beale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2011) |
Role | Budgetary Controller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Ms Madeleine White |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 November 2008(58 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dolphin House Smugglers Way London SW18 1DF |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £9,791,000 |
Gross Profit | £5,301,000 |
Net Worth | £20,110,000 |
Cash | £554,000 |
Current Liabilities | £15,289,000 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 March |
16 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2020 | Return of final meeting in a creditors' voluntary winding up (41 pages) |
30 January 2020 | Liquidators' statement of receipts and payments to 30 July 2019 (23 pages) |
30 January 2020 | Liquidators' statement of receipts and payments to 30 July 2018 (23 pages) |
22 January 2020 | Removal of liquidator by court order (12 pages) |
9 January 2020 | Appointment of a voluntary liquidator (4 pages) |
26 April 2019 | Appointment of a voluntary liquidator (11 pages) |
19 March 2019 | S1096 Court Order to Rectify (7 pages) |
25 September 2018 | Removal of liquidator by court order (9 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (18 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (18 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (21 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (21 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (25 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 30 July 2015 (25 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (25 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 30 July 2014 (25 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (25 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (25 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 30 July 2013 (25 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (25 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (25 pages) |
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Statement of affairs with form 4.19 (6 pages) |
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Statement of affairs with form 4.19 (6 pages) |
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Resolutions
|
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
17 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
22 February 2012 | Termination of appointment of Philip Beale as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Philip Beale as a secretary (2 pages) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page) |
15 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
7 October 2011 | Termination of appointment of Philip Beale as a director (2 pages) |
7 October 2011 | Termination of appointment of Philip Beale as a director (2 pages) |
6 October 2011 | Appointment of Mr Martyn Everett as a director (3 pages) |
6 October 2011 | Appointment of Mr Martyn Everett as a director (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
25 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 17 (27 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 17 (27 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
10 December 2009 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
10 December 2009 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Termination of appointment of Madeleine White as a director (1 page) |
30 November 2009 | Termination of appointment of Madeleine White as a director (1 page) |
6 February 2009 | Full accounts made up to 31 December 2007 (21 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (21 pages) |
26 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
24 November 2008 | Director appointed ms madeleine white (1 page) |
24 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 November 2008 | Director appointed ms madeleine white (1 page) |
24 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
21 November 2008 | Director appointed mr philip arthur beale (1 page) |
21 November 2008 | Appointment terminated director jane turner (1 page) |
21 November 2008 | Appointment terminated director jane turner (1 page) |
21 November 2008 | Director appointed mr philip arthur beale (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 13 (143 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 13 (143 pages) |
13 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
25 May 2007 | Company name changed enid blyton LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed enid blyton LIMITED\certificate issued on 25/05/07 (2 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | Director resigned (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
20 September 2006 | Particulars of mortgage/charge (11 pages) |
20 September 2006 | Particulars of mortgage/charge (11 pages) |
20 September 2006 | Particulars of mortgage/charge (11 pages) |
20 September 2006 | Particulars of mortgage/charge (96 pages) |
20 September 2006 | Particulars of mortgage/charge (10 pages) |
20 September 2006 | Particulars of mortgage/charge (10 pages) |
20 September 2006 | Particulars of mortgage/charge (96 pages) |
20 September 2006 | Particulars of mortgage/charge (11 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2006 | Declaration of assistance for shares acquisition (18 pages) |
8 September 2006 | Declaration of assistance for shares acquisition (18 pages) |
29 August 2006 | Memorandum and Articles of Association (5 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Memorandum and Articles of Association (5 pages) |
29 August 2006 | Resolutions
|
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Particulars of mortgage/charge (10 pages) |
2 August 2006 | Particulars of mortgage/charge (94 pages) |
2 August 2006 | Particulars of mortgage/charge (10 pages) |
2 August 2006 | Particulars of mortgage/charge (8 pages) |
2 August 2006 | Particulars of mortgage/charge (94 pages) |
2 August 2006 | Particulars of mortgage/charge (8 pages) |
2 August 2006 | Particulars of mortgage/charge (10 pages) |
2 August 2006 | Particulars of mortgage/charge (10 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (19 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 June 2006 | Auditor's resignation (2 pages) |
28 June 2006 | Auditor's resignation (2 pages) |
8 June 2006 | Particulars of mortgage/charge (67 pages) |
8 June 2006 | Particulars of mortgage/charge (67 pages) |
7 June 2006 | Memorandum and Articles of Association (9 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Memorandum and Articles of Association (9 pages) |
7 June 2006 | Resolutions
|
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
27 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
27 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
27 November 2005 | Director's particulars changed (1 page) |
27 November 2005 | Director's particulars changed (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
22 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
4 June 2004 | Particulars of mortgage/charge (15 pages) |
4 June 2004 | Particulars of mortgage/charge (15 pages) |
4 June 2004 | Particulars of mortgage/charge (30 pages) |
4 June 2004 | Particulars of mortgage/charge (30 pages) |
21 November 2003 | Return made up to 10/11/03; full list of members
|
21 November 2003 | Return made up to 10/11/03; full list of members
|
10 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
29 November 2001 | Return made up to 10/11/01; full list of members
|
29 November 2001 | Return made up to 10/11/01; full list of members
|
13 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
24 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (25 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (25 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
24 November 1999 | Return made up to 10/11/99; full list of members
|
24 November 1999 | Return made up to 10/11/99; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | New director appointed (3 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
11 July 1998 | Particulars of mortgage/charge (5 pages) |
11 July 1998 | Particulars of mortgage/charge (5 pages) |
4 December 1997 | Return made up to 10/11/97; no change of members (6 pages) |
4 December 1997 | Return made up to 10/11/97; no change of members (6 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
18 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 May 1997 | New director appointed (3 pages) |
13 May 1997 | New director appointed (3 pages) |
4 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
4 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
23 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Return made up to 10/11/96; full list of members
|
11 December 1996 | Return made up to 10/11/96; full list of members
|
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Secretary resigned (1 page) |
8 June 1996 | Auditor's resignation (1 page) |
8 June 1996 | Auditor's resignation (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
27 February 1996 | Director resigned (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 3RD floor bedford house 3 bedford street london, WC2E 9HD (1 page) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 3RD floor bedford house 3 bedford street london, WC2E 9HD (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
19 February 1996 | Company name changed darrell waters LIMITED\certificate issued on 19/02/96 (2 pages) |
19 February 1996 | Company name changed darrell waters LIMITED\certificate issued on 19/02/96 (2 pages) |
14 December 1995 | Return made up to 10/11/95; full list of members
|
14 December 1995 | Return made up to 10/11/95; full list of members
|
26 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
11 August 1987 | Memorandum and Articles of Association (39 pages) |
11 August 1987 | Memorandum and Articles of Association (39 pages) |
11 August 1987 | Resolutions
|
11 August 1987 | Resolutions
|
31 March 1950 | Certificate of incorporation (1 page) |
31 March 1950 | Certificate of incorporation (1 page) |