London
EC2A 4RQ
Director Name | John Nigel Garbett-Davies |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1995) |
Role | Production Executive |
Correspondence Address | 21 Stonechat Close Rest Bay Porthcawl Glam CF36 3QF Wales |
Director Name | Mr David Michael Gordon Finlay |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Rogerstone Grange Cottages St. Arvans Chepstow Gwent NP16 6EX Wales |
Director Name | Mr Alan Long |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1995) |
Role | Commercial Executive |
Correspondence Address | 18 Cae Garw Thornhill Cardiff CF4 9EX Wales |
Director Name | Sarah Susan Courts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 1994) |
Role | Designer |
Correspondence Address | Brockenhirst 2 Brockley Hill Stanmore Middlesex HA7 4LS |
Director Name | Mr Arthur Sheldon Gilbert |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 1994) |
Role | Consultant |
Correspondence Address | High Windows 6 Alderbrook Cyncoed Cardiff South Glamorgan CF2 6QD Wales |
Director Name | Mr Stanley Michael Cohen |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 1994) |
Role | Ladies Underwear Manufacturer |
Correspondence Address | Kingswood House 15 Linksway Northwood Middlesex |
Director Name | Mr Morris Cohen |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 1994) |
Role | Ladies Underwear Manufacturer |
Correspondence Address | 34 Oak Lodge Close Stanmore Middlesex HA7 4QB |
Director Name | Mrs Elsie Cohen |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 1994) |
Role | Ladies Underwear Manufacturer |
Correspondence Address | 34 Oak Lodge Close Stanmore Middlesex HA7 4QB |
Secretary Name | Mr David Michael Gordon Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 2 Rogerstone Grange Cottages St. Arvans Chepstow Gwent NP16 6EX Wales |
Director Name | Mrs Lorraine Olivia Mawer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(41 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 1992) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Little Billington Bedfordshire LU7 9BS |
Director Name | Mr James Anthony Gerety |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Leadale Avenue Chingford London E4 8AT |
Secretary Name | Mr David Harper Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(44 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Lower Westfield House Westfield Lane Draycott Cheddar Somerset BS27 3TN |
Secretary Name | Adrian Paul Haughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(45 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 April 1997) |
Role | Finance Director |
Correspondence Address | Brambles The Old Pitch Tirley Gloucester Gloucestershire GL19 4ET Wales |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 March 2003) |
Role | Solicitor |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(47 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Secretary Name | Mr Andrew Mark Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(47 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(49 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2003(51 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(53 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mrs Jenny Warburton |
---|---|
Status | Resigned |
Appointed | 01 January 2011(59 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Ms Sarah Morris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(61 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mrs Amanda Claire Fogg |
---|---|
Status | Resigned |
Appointed | 04 September 2013(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Tim Morgan Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(64 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2016) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Website | www.morriscohen.com |
---|
Registered Address | 32-38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
262.5k at £1 | William Baird LTD 100.00% Ordinary |
---|---|
1 at £1 | Western Reversion Trust LTD 0.00% Ordinary |
Latest Accounts | 30 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 May 1991 | Delivered on: 15 May 1991 Satisfied on: 18 August 2000 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 |
---|---|
5 January 1987 | Delivered on: 12 January 1987 Satisfied on: 23 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises at church street pontardawe lliw valley west glamorgan t/no wa 226139 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 1987 | Delivered on: 12 January 1987 Satisfied on: 23 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of purcell avenue port talbot afon west glamorgan t/no wa 132115 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 1987 | Delivered on: 12 January 1987 Satisfied on: 23 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of purcell avenue aberavon port talbot west glamorgan t/no wa 109757 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 1987 | Delivered on: 12 January 1987 Satisfied on: 23 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of purcell avenue, port talbot, west glamorgan, t/no wa 183881 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 1986 | Delivered on: 13 December 1986 Satisfied on: 23 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding the 50% share of S.M.cohen in the proceeds of sale of the mortgaged property under the terms of the charge. Particulars: L/H property k/a all that plot of land comprising 1.29 acres or thereabouts together with all buildings and structures erected thereon and for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1985 | Delivered on: 5 February 1985 Satisfied on: 23 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of salford street, bury, greater manchester, tn gm 340341 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1984 | Delivered on: 20 November 1984 Satisfied on: 23 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as unit a weldon industrial estate corby northamptonshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1994 | Delivered on: 31 August 1994 Satisfied on: 22 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units 1 to 12 and 20 to 24 chesham industrial estate bury lancashire t/no.SM340341 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 August 1994 | Delivered on: 31 August 1994 Satisfied on: 18 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 cyfartha industrial estate merthyr tydfil mid glam and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 August 1994 | Delivered on: 25 August 1994 Satisfied on: 18 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. f/h land unit 19 ynyscedwyn industrial estate tongwynlais brecknock powys t/no.WA670042. 2. f/h land 2 & 3 st davids industrial estate pengam islwyn gwent t/no.WA353710. 3. f/h land & buildings west side of pengam road aberbargoed islwyn gwent. T/no.WA180255. 4. f/h land, factory premises church street pontadawe lliw valley west glamorgan.t/no.WA226139.5.f/h land & buildings north west side of quarr road pontardawe lliw valley west glam. T/no.WA390005. 6. f/h land north of purcell avenue port talbot west glam.t/no.WA183881. 7.F/h land north west side of purcell avenue aberavon port talbot west glamorgan t/no.WA109757. 8. f/h north west side of purcell avenue port talbot west glamorgan t/no.WA132115. 9.F/h land & buildings north side of A48 at pyle ogwr mid glam t/no.WA398879. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 June 1993 | Delivered on: 2 July 1993 Satisfied on: 22 January 2010 Persons entitled: Credit Lyonnais Classification: Letter of charge and set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of account no.011675310100 With the bank. Fully Satisfied |
28 June 1993 | Delivered on: 2 July 1993 Satisfied on: 22 January 2010 Persons entitled: Credit Lyonnais Classification: Letter of charge and set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to account no.011675310000 With the bank. Fully Satisfied |
30 June 1993 | Delivered on: 2 July 1993 Satisfied on: 18 August 2000 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 goat mill road merthyr tydfil mid glamorgan. Fully Satisfied |
30 June 1993 | Delivered on: 2 July 1993 Satisfied on: 18 August 2000 Persons entitled: Credit Lyonnais Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 2 cyfartha industrial estate merthyr tydfil mid glamorgan. Fully Satisfied |
9 May 1984 | Delivered on: 30 May 1984 Satisfied on: 23 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of pengam road, aberbargoed, gwent title no na 180255 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2018 | Termination of appointment of Amanda Claire Fogg as a secretary on 4 May 2018 (1 page) |
15 March 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
9 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
12 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
12 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
12 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
12 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 25 April 2009 (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 25 April 2009 (4 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
22 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 26 April 2008 (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 26 April 2008 (4 pages) |
30 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
12 September 2008 | Appointment terminated secretary daphne cash (1 page) |
12 September 2008 | Appointment terminated director daphne cash (1 page) |
12 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
12 September 2008 | Appointment terminated director daphne cash (1 page) |
12 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
12 September 2008 | Appointment terminated secretary daphne cash (1 page) |
1 March 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
1 March 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
31 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
3 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
3 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
8 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
8 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 24 April 2004 (4 pages) |
23 February 2005 | Accounts for a dormant company made up to 24 April 2004 (4 pages) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
23 November 2004 | Return made up to 15/11/04; full list of members
|
23 November 2004 | Return made up to 15/11/04; full list of members
|
13 May 2004 | Return made up to 30/11/03; full list of members
|
13 May 2004 | Return made up to 30/11/03; full list of members
|
4 March 2004 | New director appointed (4 pages) |
4 March 2004 | New director appointed (4 pages) |
3 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (5 pages) |
7 April 2003 | New secretary appointed;new director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
9 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (5 pages) |
18 April 2002 | New director appointed (5 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
13 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | Director resigned (1 page) |
1 December 1999 | Return made up to 30/11/99; full list of members (11 pages) |
1 December 1999 | Return made up to 30/11/99; full list of members (11 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 December 1998 | Return made up to 30/11/98; full list of members
|
22 December 1998 | Return made up to 30/11/98; full list of members
|
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
8 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
20 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
13 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
13 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Secretary resigned (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: provident place bridgwater somerset TA6 7EA (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: provident place bridgwater somerset TA6 7EA (1 page) |
14 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
14 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 July 1995 | Secretary's particulars changed (2 pages) |
6 July 1995 | Secretary's particulars changed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: orovident place bridgwater somerset TA6 7EA (1 page) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: orovident place bridgwater somerset TA6 7EA (1 page) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
8 January 1995 | Resolutions
|
8 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
31 August 1994 | Particulars of mortgage/charge (6 pages) |
31 August 1994 | Particulars of mortgage/charge (6 pages) |
25 August 1994 | Particulars of mortgage/charge (4 pages) |
25 August 1994 | Particulars of mortgage/charge (4 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
29 January 1993 | Full accounts made up to 7 April 1992 (19 pages) |
29 January 1993 | Full accounts made up to 7 April 1992 (19 pages) |
29 January 1993 | Full accounts made up to 7 April 1992 (19 pages) |
21 December 1990 | Full accounts made up to 7 April 1990 (17 pages) |
21 December 1990 | Full accounts made up to 7 April 1990 (17 pages) |
21 December 1990 | Full accounts made up to 7 April 1990 (17 pages) |
22 January 1988 | Resolutions
|
22 January 1988 | Resolutions
|
21 January 1988 | Resolutions
|
21 January 1988 | Resolutions
|
18 December 1986 | Full accounts made up to 7 April 1986 (15 pages) |
18 December 1986 | Full accounts made up to 7 April 1986 (15 pages) |
18 December 1986 | Full accounts made up to 7 April 1986 (15 pages) |
2 March 1951 | Incorporation (17 pages) |
2 March 1951 | Incorporation (17 pages) |