Disley
Stockport
Cheshire
SK12 2JP
Director Name | Andrew James Mills-Baker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Mr Malcolm Leslie Meredith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(36 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 8 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | John Webster Menzies |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1993) |
Role | Managing Director |
Correspondence Address | 12 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | Sir James Hann |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Bramley Cottage Bullhouse Lane Wrington Bristol North Somerset BS40 5NY |
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(36 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1993) |
Role | Chief Executive |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Director Name | Mr Bernard James Vaughan |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(36 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 6 Kelsterne Close Yarm Cleveland TS15 9SX |
Director Name | James Leslie Wright |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(36 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 3 Village Farm Middleton Tyas Richmond North Yorkshire DL10 6SQ |
Secretary Name | Mr Richard John Davies Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(36 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 8 Oughton Close Yarm Cleveland TS15 9SZ |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 March 2003) |
Role | Secretary |
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 | 28 June 1995(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(42 years, 11 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(43 years, 2 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 |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 2003) |
Role | Lawyer |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(44 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Director Name | Mr Brendan Hynes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 2000(45 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Elm Lodge Stoneyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(47 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2003(47 years, 4 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(47 years, 7 months 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(47 years, 7 months 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(48 years, 6 months 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(49 years, 4 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(51 years, 1 month 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(51 years, 1 month 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(53 years 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(55 years, 4 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(56 years, 1 month 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(57 years, 4 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 |
Director Name | Mrs Teresa Mary Tideman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(57 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2015) |
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(58 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 February 2021) |
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(58 years, 5 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(59 years, 8 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 |
Director Name | Mr Shaun Simon Wills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-38 Scrutton Street London EC2A 4RQ |
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 |
Year | 2013 |
---|---|
Net Worth | £9,259,000 |
Current Liabilities | £1,084,000 |
Latest Accounts | 30 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 19 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 2 November 2017 (overdue) |
24 April 2015 | Delivered on: 27 April 2015 Persons entitled: Jacques Vert Holdings S.a R.L. Classification: A registered charge Outstanding |
---|---|
9 December 2009 | Delivered on: 18 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 September 2002 | Delivered on: 4 October 2002 Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 June 2021 | Termination of appointment of Shaun Simon Wills as a director on 16 February 2021 (1 page) |
---|---|
28 May 2021 | Termination of appointment of Amanda Claire Fogg as a secretary on 16 February 2021 (2 pages) |
16 February 2021 | Restoration by order of the court (3 pages) |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (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) |
26 October 2016 | Full accounts made up to 30 January 2016 (25 pages) |
26 October 2016 | Full accounts made up to 30 January 2016 (25 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) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
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 | Full accounts made up to 31 January 2015 (19 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (19 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
|
27 April 2015 | Registration of charge 005540670003, created on 24 April 2015 (40 pages) |
27 April 2015 | Registration of charge 005540670003, created on 24 April 2015 (40 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 | 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) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
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 | Full accounts made up to 25 January 2014 (18 pages) |
10 November 2014 | Full accounts made up to 25 January 2014 (18 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
|
22 October 2013 | Full accounts made up to 26 January 2013 (12 pages) |
22 October 2013 | Full accounts made up to 26 January 2013 (12 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 | Appointment of Ms Teresa Tideman as a director (2 pages) |
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 | Termination of appointment of Sarah Morris as a director (1 page) |
29 January 2013 | Full accounts made up to 28 April 2012 (11 pages) |
29 January 2013 | Full accounts made up to 28 April 2012 (11 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 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
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 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (11 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) |
12 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
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) |
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) |
6 October 2010 | Full accounts made up to 24 April 2010 (11 pages) |
6 October 2010 | Full accounts made up to 24 April 2010 (11 pages) |
21 January 2010 | Full accounts made up to 25 April 2009 (11 pages) |
21 January 2010 | Full accounts made up to 25 April 2009 (11 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (12 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 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
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 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
27 February 2009 | Full accounts made up to 26 April 2008 (11 pages) |
27 February 2009 | Full accounts made up to 26 April 2008 (11 pages) |
31 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
17 March 2008 | Full accounts made up to 28 April 2007 (11 pages) |
17 March 2008 | Full accounts made up to 28 April 2007 (11 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
8 March 2007 | Full accounts made up to 29 April 2006 (11 pages) |
8 March 2007 | Full accounts made up to 29 April 2006 (11 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
17 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
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) |
28 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
7 September 2005 | Return made up to 19/06/05; full list of members (7 pages) |
7 September 2005 | Return made up to 19/06/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 24 April 2004 (11 pages) |
2 March 2005 | Full accounts made up to 24 April 2004 (11 pages) |
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) |
13 January 2005 | New secretary appointed (1 page) |
29 October 2004 | Return made up to 19/06/04; full list of members
|
29 October 2004 | Return made up to 19/06/04; full list of members
|
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (4 pages) |
17 August 2004 | New director appointed (4 pages) |
21 June 2004 | Full accounts made up to 26 April 2003 (11 pages) |
21 June 2004 | Full accounts made up to 26 April 2003 (11 pages) |
9 December 2003 | Res & appoint auditors (1 page) |
9 December 2003 | Res & appoint auditors (1 page) |
9 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (5 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (5 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
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) |
4 October 2002 | Particulars of mortgage/charge (8 pages) |
4 October 2002 | Particulars of mortgage/charge (8 pages) |
16 September 2002 | Full accounts made up to 2 February 2002 (11 pages) |
16 September 2002 | Full accounts made up to 2 February 2002 (11 pages) |
16 September 2002 | Full accounts made up to 2 February 2002 (11 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) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
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) |
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) |
5 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 30/06/00; full list of members (5 pages) |
30 June 2000 | Return made up to 30/06/00; full list of members (5 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
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) |
15 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
15 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
1 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 July 1996 | Return made up to 30/06/96; full list of members
|
25 July 1996 | Return made up to 30/06/96; full list of members
|
7 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
7 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (157 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
15 July 1994 | Company name changed darchem LIMITED\certificate issued on 18/07/94 (2 pages) |
15 July 1994 | Company name changed darchem LIMITED\certificate issued on 18/07/94 (2 pages) |
8 November 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
8 November 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
20 October 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
20 October 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
1 November 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
1 November 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
18 December 1990 | Memorandum and Articles of Association (41 pages) |
18 December 1990 | Memorandum and Articles of Association (41 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (23 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (23 pages) |
12 January 1990 | Full accounts made up to 31 December 1988 (21 pages) |
12 January 1990 | Full accounts made up to 31 December 1988 (21 pages) |
6 September 1988 | Full group accounts made up to 31 December 1987 (21 pages) |
6 September 1988 | Full group accounts made up to 31 December 1987 (21 pages) |
9 December 1987 | Full group accounts made up to 31 December 1986 (20 pages) |
9 December 1987 | Full group accounts made up to 31 December 1986 (20 pages) |
12 May 1986 | Full accounts made up to 31 December 1985 (21 pages) |
12 May 1986 | Full accounts made up to 31 December 1985 (21 pages) |
4 June 1985 | Accounts made up to 31 December 1984 (19 pages) |
4 June 1985 | Accounts made up to 31 December 1984 (19 pages) |
22 May 1984 | Accounts made up to 31 December 1983 (19 pages) |
22 May 1984 | Accounts made up to 31 December 1983 (19 pages) |
7 June 1983 | Accounts made up to 31 December 1982 (19 pages) |
7 June 1983 | Accounts made up to 31 December 1982 (19 pages) |
20 July 1982 | Accounts made up to 31 December 1981 (18 pages) |
20 July 1982 | Accounts made up to 31 December 1981 (18 pages) |
1 September 1955 | Incorporation (15 pages) |
1 September 1955 | Incorporation (15 pages) |