London
NW1 3AX
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Egerton Crescent London SW3 2EB |
Director Name | Michael Thomas Heskin |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Rosendale 1 The Drive Bartlemy Road Newbury Berkshire RG14 6JY |
Director Name | Ogilvie Alexander Stratton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | Lot 2 Funchal 8600 Lagos Foreign |
Secretary Name | John Stuart Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | Hundred Lodge 25 The Forebury Sawbridgeworth Hertfordshire CM21 9BD |
Director Name | David Frank Buttfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | Mill Meadow Mill Lane Amersham Buckinghamshire HP7 0EH |
Director Name | John Stuart Russell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | Little Pennys 70 High Wych Road Sawbridgeworth Hertfordshire CM21 0HG |
Secretary Name | Alan John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 118 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RH |
Director Name | Mr Jeremy Richard Trevethick |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 23 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Donald William Coates |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 208 Redland Road Redland Bristol BS6 6YP |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(41 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(41 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(42 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | William Mark Faure Walker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2010) |
Role | Finance Director |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Christopher Robert Rosser |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 29 January 2010(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Michael Henry Hartman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(53 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Stefano Rossi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 January 2013(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(54 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Paul Jonathan Brown |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(55 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Colin Stuart McIntyre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(56 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Jeffrey Cantine Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2015(56 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Neil Julian Miller |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | dssmith.co.uk |
---|---|
Telephone | 01275 372425 |
Telephone region | Clevedon |
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
12.1k at £1 | Ds Smith Paper LTD 50.00% Ordinary |
---|---|
12.1k at £1 | Ds Smith Paper LTD 50.00% Preference |
Year | 2014 |
---|---|
Turnover | £36,246,000 |
Gross Profit | £3,013,000 |
Net Worth | £8,727,000 |
Cash | £1,000 |
Current Liabilities | £6,870,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
25 November 1983 | Delivered on: 5 December 1983 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
---|
17 November 2020 | Full accounts made up to 30 April 2020 (31 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 30 April 2019 (24 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
6 November 2018 | Full accounts made up to 30 April 2018 (25 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
8 May 2018 | Director's details changed for Colin Stuart Mcintyre on 1 May 2018 (2 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (24 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 May 2017 | Director's details changed for Colin Stuart Mcintyre on 2 March 2017 (2 pages) |
15 May 2017 | Director's details changed for Colin Stuart Mcintyre on 2 March 2017 (2 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (29 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (29 pages) |
24 August 2016 | Termination of appointment of Jeffrey Cantine Jones as a director on 22 August 2016 (1 page) |
24 August 2016 | Appointment of Neil Julian Miller as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Jeffrey Cantine Jones as a director on 22 August 2016 (1 page) |
24 August 2016 | Appointment of Neil Julian Miller as a director on 22 August 2016 (2 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
2 June 2016 | Director's details changed for Jeffrey Cantine Jones on 29 April 2016 (2 pages) |
2 June 2016 | Director's details changed for Jeffrey Cantine Jones on 29 April 2016 (2 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (19 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (19 pages) |
25 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
9 October 2015 | Appointment of Jeffrey Cantine Jones as a director on 7 October 2015 (2 pages) |
9 October 2015 | Appointment of Jeffrey Cantine Jones as a director on 7 October 2015 (2 pages) |
9 October 2015 | Appointment of Jeffrey Cantine Jones as a director on 7 October 2015 (2 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
13 April 2015 | Termination of appointment of Paul Jonathan Brown as a director on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Paul Jonathan Brown as a director on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Paul Jonathan Brown as a director on 1 April 2015 (1 page) |
20 March 2015 | Appointment of Colin Stuart Mcintyre as a director on 17 March 2015 (2 pages) |
20 March 2015 | Appointment of Colin Stuart Mcintyre as a director on 17 March 2015 (2 pages) |
9 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
9 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
6 October 2014 | Termination of appointment of Stefano Rossi as a director on 29 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Stefano Rossi as a director on 29 September 2014 (1 page) |
6 October 2014 | Appointment of Paul Jonathan Brown as a director on 29 September 2014 (2 pages) |
6 October 2014 | Appointment of Paul Jonathan Brown as a director on 29 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
28 August 2014 | Termination of appointment of Christopher Robert Rosser as a director on 21 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Christopher Robert Rosser as a director on 21 August 2014 (1 page) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
20 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
27 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
27 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 July 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
1 May 2013 | Termination of appointment of Michael Hartman as a director (1 page) |
1 May 2013 | Termination of appointment of Michael Hartman as a director (1 page) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
11 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
11 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
16 January 2013 | Appointment of Michael Henry Hartman as a director (2 pages) |
16 January 2013 | Appointment of Michael Henry Hartman as a director (2 pages) |
14 January 2013 | Appointment of Stefano Rossi as a director (2 pages) |
14 January 2013 | Appointment of Stefano Rossi as a director (2 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Director's details changed for Christopher Robert Rosser on 31 August 2011 (2 pages) |
22 March 2012 | Director's details changed for Christopher Robert Rosser on 31 August 2011 (2 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (18 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (18 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
1 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Company name changed A.A.griggs and company LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Company name changed A.A.griggs and company LIMITED\certificate issued on 01/06/11
|
17 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
17 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
4 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
4 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
16 February 2010 | Appointment of Christopher Robert Rosser as a director (2 pages) |
16 February 2010 | Appointment of Christopher Robert Rosser as a director (2 pages) |
16 February 2010 | Termination of appointment of William Walker as a director (1 page) |
16 February 2010 | Termination of appointment of William Walker as a director (1 page) |
15 January 2010 | Full accounts made up to 30 April 2009 (21 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (21 pages) |
19 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
10 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for William Mark Faure Walker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for William Mark Faure Walker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for William Mark Faure Walker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
9 January 2009 | Full accounts made up to 30 April 2008 (22 pages) |
9 January 2009 | Full accounts made up to 30 April 2008 (22 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
27 February 2008 | Full accounts made up to 30 April 2007 (20 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (20 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
5 June 2007 | Section 394 (1 page) |
5 June 2007 | Section 394 (1 page) |
2 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
2 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
8 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
10 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | Director resigned (1 page) |
28 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members
|
24 October 2003 | Return made up to 02/10/03; full list of members
|
19 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
19 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
6 November 2002 | Return made up to 02/10/02; full list of members (8 pages) |
6 November 2002 | New director appointed (5 pages) |
6 November 2002 | New director appointed (5 pages) |
6 November 2002 | Return made up to 02/10/02; full list of members (8 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Full accounts made up to 28 April 2001 (16 pages) |
31 January 2002 | Full accounts made up to 28 April 2001 (16 pages) |
31 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 02/10/01; full list of members
|
26 October 2001 | Return made up to 02/10/01; full list of members
|
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
11 January 2001 | Full accounts made up to 29 April 2000 (16 pages) |
11 January 2001 | Full accounts made up to 29 April 2000 (16 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
6 January 2000 | Full accounts made up to 1 May 1999 (16 pages) |
6 January 2000 | Full accounts made up to 1 May 1999 (16 pages) |
6 January 2000 | Full accounts made up to 1 May 1999 (16 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
20 October 1999 | Return made up to 02/10/99; no change of members (8 pages) |
20 October 1999 | Return made up to 02/10/99; no change of members (8 pages) |
9 March 1999 | Location of register of members (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
10 February 1999 | Full accounts made up to 2 May 1998 (16 pages) |
10 February 1999 | Full accounts made up to 2 May 1998 (16 pages) |
10 February 1999 | Full accounts made up to 2 May 1998 (16 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
13 October 1998 | Return made up to 02/10/98; no change of members (7 pages) |
13 October 1998 | Return made up to 02/10/98; no change of members (7 pages) |
23 February 1998 | Full accounts made up to 3 May 1997 (16 pages) |
23 February 1998 | Full accounts made up to 3 May 1997 (16 pages) |
23 February 1998 | Full accounts made up to 3 May 1997 (16 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
22 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Director's particulars changed (1 page) |
27 February 1997 | Full accounts made up to 27 April 1996 (16 pages) |
27 February 1997 | Full accounts made up to 27 April 1996 (16 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (7 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (7 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
27 February 1996 | Full accounts made up to 29 April 1995 (15 pages) |
27 February 1996 | Full accounts made up to 29 April 1995 (15 pages) |
26 October 1995 | Return made up to 02/10/95; no change of members (14 pages) |
26 October 1995 | Return made up to 02/10/95; no change of members (14 pages) |
28 October 1988 | Full accounts made up to 30 April 1988 (17 pages) |
28 October 1988 | Full accounts made up to 30 April 1988 (17 pages) |
8 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1959 | Certificate of incorporation (1 page) |
23 February 1959 | Certificate of incorporation (1 page) |