London
EC2A 1AG
Secretary Name | Daniel Fattal |
---|---|
Status | Closed |
Appointed | 01 November 2015(59 years, 6 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(65 years, 2 months 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 | Edward Michael Williams |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 63 Freshfield Bank Forest Row East Sussex RH18 5HW |
Director Name | Derek James Morgan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 8 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 |
Director Name | Joseph Patrick Millard |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 August 2002) |
Role | Estimator |
Correspondence Address | The Russets Sychem Lane Five Oak Green Tonbridge Kent TN12 6TL |
Director Name | Mark Alan Christopher Hilder |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 1992) |
Role | Finance Director |
Correspondence Address | 34 Ridgeway Hayes Bromley Kent BR2 7DE |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 8 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 | Anthony George Castleden |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Field View Whetsted Road Five Oak Green Tonbridge Kent TN12 6RT |
Director Name | Leslie David Burnham |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Kingswood Kingschase Crow Borough East Sussex TN6 1RQ |
Secretary Name | Mr Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 8 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 | Simon Patrick Tucker |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 39 Richmond Road London SW20 0PG |
Director Name | Mr Philip James Rowland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Waters Place London SW15 1LH |
Director Name | Ian Keith Foyster |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(41 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 2 Willow Court High Street Newport Essex CB11 3PE |
Director Name | Andrew John Clay |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2000) |
Role | Sales Director |
Correspondence Address | 58 Westover Road London SW18 2RH |
Director Name | Mr Terence William Johnson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1999) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ringley Avenue Horley Surrey RH6 7HA |
Director Name | Mr Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(43 years, 5 months after company formation) |
Appointment Duration | 11 years (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 | Mr David McGolpin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stonedene Park Wetherby Leeds West Yorkshire LS22 7FZ |
Director Name | Mr Andrew Richard Fletcher |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Director Name | Peter Greaves |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 6 Princes Close Uckfield East Sussex TN22 2BS |
Director Name | Rodney Blacka |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Meadow Bank Hill House Lane, Oxenhope Keighley West Yorkshire BD22 9JH |
Director Name | Mr Edward John Shaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Swift Close Crowborough East Sussex TN6 1UN |
Director Name | James McKie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(48 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 2005) |
Role | Commercial Operations Director |
Correspondence Address | 34 Beech Drive Whalley Clitheroe Lancashire BB7 9RA |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(52 years, 10 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(52 years, 10 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 Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(56 years, 10 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 | 05 February 2021(64 years, 9 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(56 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2021) |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Website | st-ives.co.uk |
---|---|
Telephone | 020 79288844 |
Telephone region | London |
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 |
2k at £1 | St. Ives Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 November 1984 | Delivered on: 21 November 1984 Satisfied on: 26 July 2007 Persons entitled: Barclays 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: All that parcel of land & including the proposed factory premises kmown as land west of station road, edenbridge, kent. Fully Satisfied |
---|---|
14 November 1983 | Delivered on: 16 November 1983 Satisfied on: 26 July 2007 Persons entitled: Phoenix Assurance Public Limited Company Classification: Further charge & mortgage Secured details: £450,000 due or to become due from bridgemark (holdings) limited to the chargee supplemental to a mortgage 17/11/78 & a deed of substitution 26/1/83. Particulars: The ground floor of unit h, fircroft way, glenbridge kent. Tn K346313. Fully Satisfied |
13 May 1983 | Delivered on: 17 May 1983 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One M.A.N. roland web offset press rotoman 40. Fully Satisfied |
13 May 1983 | Delivered on: 17 May 1983 Persons entitled: Forward Trust Limited Classification: Chattles mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One meg model 60 sigma dryer serial number 8630 one 'radiamatic' web temperature control serial number 75208. Fully Satisfied |
28 April 1983 | Delivered on: 30 April 1983 Persons entitled: Forward Trust Limited Classification: Chattles mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from the company to the chargee under the terms of an agreement dated 28/4/83. Particulars: One used albert A101 web offset press serial no: 31138. Fully Satisfied |
9 March 1979 | Delivered on: 14 March 1979 Satisfied on: 26 July 2007 Persons entitled: Barclays 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: F/Hold property 15 morewood close, london road, sevenoaks, kent title no ka 73591. Fully Satisfied |
17 November 1978 | Delivered on: 28 November 1978 Satisfied on: 26 July 2007 Persons entitled: Phoenix Assurance Company LTD Classification: Mortgage Secured details: £300,000 and all monies due or to become due from the co and/or bridgemark (holdings) LTD to the chargee. Particulars: Ground floor premises at fircroft way edenbridge kent. Fully Satisfied |
20 July 1970 | Delivered on: 22 July 1970 Satisfied on: 26 July 2007 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: For further securing all monies due from litra machine plates LTD to the chargee secured by another charge dated 20 july 70. Particulars: Ground floor (excluding the offices) of the factory & premises of litra machine plates LTD in fircroft, way, edenbridge,kent. Fully Satisfied |
15 February 2021 | Appointment of Mr George Chris Kutsor as a director on 5 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 | Director's details changed for Kin and Carta Plc 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 | Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page) |
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) |
5 August 2020 | Accounts for a dormant company made up to 31 July 2019 (7 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 | Director's details changed for St Ives Plc on 1 October 2018 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 April 2019 | Accounts for a dormant company made up to 3 August 2018 (7 pages) |
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 31 December 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 28 July 2017 (7 pages) |
30 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 29 July 2016 (7 pages) |
23 March 2017 | Accounts for a dormant company made up to 29 July 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
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 | 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 director on 1 November 2015 (2 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 Daniel Fattal as a secretary on 1 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 1 August 2014 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 1 August 2014 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 1 August 2014 (7 pages) |
25 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
2 May 2014 | Accounts for a dormant company made up to 2 August 2013 (9 pages) |
2 May 2014 | Accounts for a dormant company made up to 2 August 2013 (9 pages) |
2 May 2014 | Accounts for a dormant company made up to 2 August 2013 (9 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
24 April 2013 | Full accounts made up to 27 July 2012 (13 pages) |
24 April 2013 | Full accounts made up to 27 July 2012 (13 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
26 March 2013 | Appointment of St Ives Plc 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 Philip Charles Harris 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 Matthew Armitage 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 Patrick Martell as a director (1 page) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 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) |
24 April 2012 | Full accounts made up to 29 July 2011 (16 pages) |
24 April 2012 | Full accounts made up to 29 July 2011 (16 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Full accounts made up to 30 July 2010 (18 pages) |
3 May 2011 | Full accounts made up to 30 July 2010 (18 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 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 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) |
28 April 2010 | Accounts made up to 31 July 2009 (21 pages) |
28 April 2010 | Accounts made up to 31 July 2009 (21 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 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) |
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) |
18 March 2009 | Director appointed patrick martell (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (18 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (18 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (18 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (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) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Full accounts made up to 29 July 2005 (16 pages) |
17 May 2006 | Full accounts made up to 29 July 2005 (16 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 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) |
31 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (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 | Company name changed st ives edenbridge LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed st ives edenbridge LIMITED\certificate issued on 01/03/04 (2 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
23 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 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) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
14 May 2001 | Full accounts made up to 28 July 2000 (17 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (17 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (20 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (20 pages) |
4 February 2000 | Company name changed st ives (edenbridge) LIMITED\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed st ives (edenbridge) LIMITED\certificate issued on 07/02/00 (2 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
24 April 1999 | Full accounts made up to 31 July 1998 (18 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (18 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
23 April 1998 | Full accounts made up to 1 August 1997 (17 pages) |
23 April 1998 | Full accounts made up to 1 August 1997 (17 pages) |
23 April 1998 | Full accounts made up to 1 August 1997 (17 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (17 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (17 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (17 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
6 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
31 May 1996 | Full accounts made up to 28 July 1995 (18 pages) |
31 May 1996 | Full accounts made up to 28 July 1995 (18 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 December 1995 | Director's particulars changed (3 pages) |
29 December 1995 | Director's particulars changed (3 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
21 January 1991 | Full accounts made up to 31 July 1990 (16 pages) |
21 January 1991 | Full accounts made up to 31 July 1990 (16 pages) |
29 March 1988 | Memorandum and Articles of Association (3 pages) |
29 March 1988 | Memorandum and Articles of Association (3 pages) |
19 March 1988 | Memorandum and Articles of Association (3 pages) |
19 March 1988 | Memorandum and Articles of Association (3 pages) |
15 April 1987 | Resolutions
|
15 April 1987 | Resolutions
|