London
EC2A 1AG
Secretary Name | Daniel Fattal |
---|---|
Status | Closed |
Appointed | 01 November 2015(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 October 2022) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2021(71 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Simon Walton Marston |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 September 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hononton Cottage Palmers Green Lane Brenchley Kent |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Robert William Sibley |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 2 Thirlmere Rise Bromley Kent BR1 4HY |
Director Name | Mark Alan Christopher Hilder |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Finance Director |
Correspondence Address | 34 Ridgeway Hayes Bromley Kent BR2 7DE |
Director Name | Derek James Morgan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Holdenbrook Farm Pisley Lane Ockley Dorking Surrey RH5 5PD |
Secretary Name | Mr Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Kevin Martin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(44 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 1997) |
Role | Operations Director |
Correspondence Address | 1 Grub Reed Cottages Highcross Rotherfield East Sussex TN6 3PX |
Director Name | Andrew Rupert Langdale |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(44 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 7 Stonycrest Road Rye New York 10580 United States |
Director Name | Lesley Anne Kushner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(44 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2000) |
Role | Sales Director |
Correspondence Address | 81 Stephens Road Tunbridge Wells Kent TN4 9QB |
Director Name | Stephen Robert Richard Bourne |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 1996) |
Role | Managing Director |
Correspondence Address | 28 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Mathew Jolyon Gilliat-Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 1996) |
Role | Sales Director |
Correspondence Address | 6 Burland Road Battersea London SW11 6SA |
Director Name | Mr Trevor John Blythe |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(46 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 1998) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Fosseway Clifton Bristol Avon BS8 4EN |
Director Name | Christopher Jonathan Cartwright |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2005) |
Role | Finance Director |
Correspondence Address | 34 Pine Grove Wimbledon SW19 7HE |
Director Name | Sarah Jane Daly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2002) |
Role | Sales Director |
Correspondence Address | 2 Christ Church Road London SW14 7AA |
Director Name | Mark Colin Croucher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(49 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2002) |
Role | Managing Director |
Correspondence Address | Wayside The Stream Beckley East Sussex TN31 6SJ |
Director Name | David Antony Foreman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 15 Davis Road Weybridge Surrey KT13 0XH |
Director Name | Elaine Anne Jackson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 January 2007) |
Role | Operations Director |
Correspondence Address | 1 Reservoir Road Brockley London SE4 2NU |
Director Name | Daniel Patrick Nolan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 March 2007) |
Role | Sales Director |
Correspondence Address | 8 Chippendale Close Chatham Kent ME5 9EF |
Director Name | Peter Robin Hayden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(52 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 July 2011) |
Role | Corporate Publications Directo |
Correspondence Address | 176 Great Berry Lane Basildon Essex SS16 6BS |
Director Name | Paul Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2006) |
Role | Divisional Sales Director |
Correspondence Address | 1 Ridgehill Henleaze Avon BS9 4SB |
Director Name | Mr Philip Albert Reakes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(56 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 January 2007) |
Role | European Sales Director |
Country of Residence | England |
Correspondence Address | 26 Boundaries Mansions Boundaries Road London SW12 8EZ |
Director Name | Mr Simon Christopher Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(56 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Well Chapel Street Welford On Avon Stratford Upon Avon Warwickshire CV37 8QE |
Director Name | Mr Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton House North Moor Lane Easingwold Yorkshire YO61 3NB |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Mansions Prince Of Wales Drive London SW11 4HL |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | Mr Giles Richell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lotherton Park Farmhouse Copley Lane Aberford Leeds LS25 3ED |
Director Name | Mr Stephen David Downey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandlers Cottage Flawith Alne York YO61 1SF |
Director Name | Mrs Angela Mary Butler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber House Lincombe Drive Torquay Devon TQ1 2LP |
Director Name | Katherine McAvan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Belvedere Road Leeds LS17 8BU |
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2021(70 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Kin And Carta Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2013(62 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2021) |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Website | stivesdirect.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
81k at £1 | St. Ives Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
1 October 1982 | Delivered on: 12 October 1982 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 f/h and l/h properties (and/or the proceeds of sale thereof) fixed & floating charges over the undertaking & all property & assets both present & future including goodwill & book debts. Legal mortgages over f/h factory & premises at market field, london rd, westerham, sevenoaks, kent. Title no. K183941. Fully Satisfied |
---|---|
9 December 1981 | Delivered on: 14 December 1981 Persons entitled: North West Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the leasing agreements dated 21/10/81 and 13/1/81, not exceeding £100,000 and all monies due under the charge. Particulars: Factory and premises at market field, london road, westerham, kent title no. K183941. Fully Satisfied |
26 January 1981 | Delivered on: 3 February 1981 Persons entitled: North West Securities Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Roland press model : ruk 111 b serial no : 26195. Fully Satisfied |
17 January 1980 | Delivered on: 25 January 1980 Persons entitled: North Kent Building Society. Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: Factory & premises at market field, london road westerham, kent title no:- K183941. Fully Satisfied |
26 September 1977 | Delivered on: 29 September 1977 Persons entitled: Lombard North Central Limited Classification: Chattel mortgage Secured details: £40,000. Particulars: 1973 nebeolo 44S 4-colour press serial no 7938. Outstanding |
5 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 February 2022 | Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE (2 pages) |
7 January 2022 | Resolutions
|
7 January 2022 | Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on 7 January 2022 (2 pages) |
7 January 2022 | Appointment of a voluntary liquidator (3 pages) |
7 January 2022 | Declaration of solvency (5 pages) |
30 September 2021 | Change of details for Kin and Carta Investments Limited as a person with significant control on 27 September 2021 (2 pages) |
30 September 2021 | Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page) |
30 July 2021 | Termination of appointment of George Chris Kutsor as a director on 6 July 2021 (1 page) |
30 July 2021 | Appointment of Michael Francis Gallagher as a director on 6 July 2021 (2 pages) |
13 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages) |
13 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
13 June 2021 | Audit exemption subsidiary accounts made up to 31 July 2020 (7 pages) |
12 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (250 pages) |
15 February 2021 | Appointment of Mr George Chris Kutsor as a director on 2 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Kin and Carta Plc as a director on 19 January 2021 (1 page) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
6 November 2020 | Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Mr Daniel Fattal on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Kin and Carta Plc on 6 November 2020 (1 page) |
6 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
6 August 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (7 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages) |
24 February 2020 | Change of details for Kin and Carta Holdings Limited as a person with significant control on 7 February 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
31 December 2019 | Director's details changed for St Ives Plc on 1 October 2018 (1 page) |
7 May 2019 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages) |
7 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages) |
7 May 2019 | Audit exemption subsidiary accounts made up to 3 August 2018 (7 pages) |
7 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page) |
8 January 2019 | Change of details for St Ives Holdings Limited as a person with significant control on 8 November 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
18 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page) |
18 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (136 pages) |
18 April 2018 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages) |
18 April 2018 | Audit exemption subsidiary accounts made up to 28 July 2017 (7 pages) |
30 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
12 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages) |
12 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
12 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
12 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (7 pages) |
12 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages) |
12 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
12 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
12 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
2 June 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (7 pages) |
2 June 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (7 pages) |
2 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 November 2015 | Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages) |
17 November 2015 | Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages) |
17 November 2015 | Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
25 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
2 May 2014 | Full accounts made up to 2 August 2013 (13 pages) |
2 May 2014 | Full accounts made up to 2 August 2013 (13 pages) |
2 May 2014 | Full accounts made up to 2 August 2013 (13 pages) |
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
3 June 2013 | Termination of appointment of Katherine Mcavan as a director (1 page) |
3 June 2013 | Termination of appointment of Katherine Mcavan as a director (1 page) |
24 April 2013 | Full accounts made up to 27 July 2012 (17 pages) |
24 April 2013 | Full accounts made up to 27 July 2012 (17 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
26 March 2013 | Appointment of Philip Charles Harris as a director (3 pages) |
26 March 2013 | Appointment of St Ives Plc as a director (3 pages) |
26 March 2013 | Appointment of Philip Charles Harris as a director (3 pages) |
26 March 2013 | Appointment of St Ives Plc as a director (3 pages) |
19 March 2013 | Termination of appointment of Patrick Martell as a director (1 page) |
19 March 2013 | Termination of appointment of Patrick Martell as a director (1 page) |
19 March 2013 | Termination of appointment of Matthew Armitage as a director (1 page) |
19 March 2013 | Termination of appointment of Matthew Armitage as a director (1 page) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
16 September 2012 | Termination of appointment of Stephen Downey as a director (1 page) |
16 September 2012 | Termination of appointment of Stephen Downey as a director (1 page) |
10 July 2012 | Termination of appointment of Giles Richell as a director (1 page) |
10 July 2012 | Termination of appointment of Giles Richell as a director (1 page) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
26 April 2012 | Full accounts made up to 29 July 2011 (19 pages) |
26 April 2012 | Full accounts made up to 29 July 2011 (19 pages) |
19 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Appointment of Kathrine Mcavan as a director (3 pages) |
7 October 2011 | Appointment of Kathrine Mcavan as a director (3 pages) |
15 August 2011 | Termination of appointment of Angela Butler as a director (1 page) |
15 August 2011 | Termination of appointment of Angela Butler as a director (1 page) |
27 July 2011 | Termination of appointment of Peter Hayden as a director (1 page) |
27 July 2011 | Termination of appointment of Peter Hayden as a director (1 page) |
3 May 2011 | Full accounts made up to 30 July 2010 (20 pages) |
3 May 2011 | Full accounts made up to 30 July 2010 (20 pages) |
14 April 2011 | Registered office address changed from , St Ives House, Lavington Street, London, SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
20 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
20 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
30 November 2010 | Termination of appointment of Richard Varney as a director (1 page) |
30 November 2010 | Termination of appointment of Richard Varney as a director (1 page) |
16 June 2010 | Appointment of Angela Mary Butler as a director (3 pages) |
16 June 2010 | Appointment of Stephen David Downey as a director (3 pages) |
16 June 2010 | Appointment of Giles Richell as a director (3 pages) |
16 June 2010 | Appointment of Stephen David Downey as a director (3 pages) |
16 June 2010 | Appointment of Angela Mary Butler as a director (3 pages) |
16 June 2010 | Appointment of Giles Richell as a director (3 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (22 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (22 pages) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
28 May 2009 | Full accounts made up to 1 August 2008 (18 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (18 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (18 pages) |
9 April 2009 | Appointment terminated director simon ward (1 page) |
9 April 2009 | Appointment terminated director simon ward (1 page) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (19 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (19 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (19 pages) |
14 March 2008 | Return made up to 30/12/07; full list of members (4 pages) |
14 March 2008 | Return made up to 30/12/07; full list of members (4 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (19 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (19 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | New director appointed (3 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | New director appointed (3 pages) |
4 September 2006 | New director appointed (3 pages) |
17 May 2006 | Full accounts made up to 29 July 2005 (17 pages) |
17 May 2006 | Full accounts made up to 29 July 2005 (17 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
2 June 2005 | Full accounts made up to 30 July 2004 (17 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (17 pages) |
7 March 2005 | Return made up to 30/12/04; full list of members (8 pages) |
7 March 2005 | Return made up to 30/12/04; full list of members (8 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
23 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Director's particulars changed (1 page) |
24 May 2003 | Full accounts made up to 2 August 2002 (16 pages) |
24 May 2003 | Full accounts made up to 2 August 2002 (16 pages) |
24 May 2003 | Full accounts made up to 2 August 2002 (16 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
3 February 2003 | Return made up to 30/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 30/12/02; full list of members (8 pages) |
16 September 2002 | New director appointed (3 pages) |
16 September 2002 | New director appointed (3 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | New director appointed (3 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
22 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
2 January 2002 | Company name changed westerham press LIMITED\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed westerham press LIMITED\certificate issued on 02/01/02 (2 pages) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New director appointed (3 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
14 May 2001 | Full accounts made up to 28 July 2000 (15 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (15 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (18 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (18 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 30/12/99; no change of members (6 pages) |
11 January 2000 | Return made up to 30/12/99; no change of members (6 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 April 1999 | Full accounts made up to 31 July 1998 (16 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (16 pages) |
19 January 1999 | Return made up to 30/12/98; no change of members (6 pages) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Return made up to 30/12/98; no change of members (6 pages) |
21 April 1998 | Full accounts made up to 1 August 1997 (16 pages) |
21 April 1998 | Full accounts made up to 1 August 1997 (16 pages) |
21 April 1998 | Full accounts made up to 1 August 1997 (16 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
28 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
28 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
4 April 1997 | Full accounts made up to 2 August 1996 (15 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (15 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (15 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
6 January 1997 | Return made up to 30/12/96; no change of members (8 pages) |
6 January 1997 | Return made up to 30/12/96; no change of members (8 pages) |
3 November 1996 | New director appointed (3 pages) |
3 November 1996 | New director appointed (3 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | New director appointed (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
31 May 1996 | Full accounts made up to 28 July 1995 (15 pages) |
31 May 1996 | Full accounts made up to 28 July 1995 (15 pages) |
4 February 1996 | Return made up to 30/12/95; no change of members (7 pages) |
4 February 1996 | Return made up to 30/12/95; no change of members (7 pages) |
29 December 1995 | Director's particulars changed (3 pages) |
29 December 1995 | Director's particulars changed (3 pages) |
20 July 1995 | Director's particulars changed (4 pages) |
20 July 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
12 November 1993 | Full accounts made up to 30 July 1993 (16 pages) |
12 November 1993 | Full accounts made up to 30 July 1993 (16 pages) |
23 January 1992 | Full accounts made up to 2 August 1991 (17 pages) |
23 January 1992 | Full accounts made up to 2 August 1991 (17 pages) |
23 January 1992 | Full accounts made up to 2 August 1991 (17 pages) |
19 January 1990 | Full accounts made up to 31 July 1989 (15 pages) |
19 January 1990 | Full accounts made up to 31 July 1989 (15 pages) |
28 March 1988 | Resolutions
|
28 March 1988 | Memorandum and Articles of Association (3 pages) |
28 March 1988 | Memorandum and Articles of Association (3 pages) |
28 March 1988 | Resolutions
|
29 July 1987 | Full accounts made up to 31 March 1987 (15 pages) |
29 July 1987 | Full accounts made up to 31 March 1987 (15 pages) |
7 August 1986 | Full accounts made up to 31 March 1986 (16 pages) |
7 August 1986 | Full accounts made up to 31 March 1986 (16 pages) |
3 September 1985 | Accounts made up to 31 March 1985 (16 pages) |
3 September 1985 | Accounts made up to 31 March 1985 (16 pages) |
3 December 1984 | Accounts made up to 31 December 1983 (14 pages) |
3 December 1984 | Accounts made up to 31 December 1983 (14 pages) |
9 September 1981 | Accounts made up to 31 December 1980 (14 pages) |
9 September 1981 | Accounts made up to 31 December 1980 (14 pages) |
25 March 1980 | Accounts made up to 31 March 1979 (12 pages) |
25 March 1980 | Accounts made up to 31 March 1979 (12 pages) |
17 February 1978 | Accounts made up to 31 March 1977 (12 pages) |
17 February 1978 | Accounts made up to 31 March 1977 (12 pages) |
9 December 1976 | Accounts made up to 31 March 1975 (11 pages) |
9 December 1976 | Accounts made up to 31 March 1975 (11 pages) |
13 July 1973 | Accounts made up to 31 March 2073 (9 pages) |
13 July 1973 | Accounts made up to 31 March 2073 (9 pages) |