London
NW1 7HW
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2006(47 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Rolf Geling |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2021(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Kari Daniels |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Malcolm Leslie Devlin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 November 1992) |
Role | Sales Director |
Correspondence Address | 38 Wickham Close Chipping Sodbury Bristol Avon BS17 6NH |
Director Name | Mr Simon Cary Malloy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 21 Oakwood Road Henleaze Bristol Avon BS9 4NP |
Director Name | David Peter Harrison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1992) |
Role | Accountant |
Correspondence Address | The Poplars Mattersey Thorpe Doncaster Yorkshire DN10 5EF |
Director Name | George Thomas Harris |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1993) |
Role | Operations Director |
Correspondence Address | 14 The Range Highnam Gloucester GL2 8NL Wales |
Director Name | Mr Donald Andrew Davenport |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 1996) |
Role | Caterer |
Correspondence Address | Haywards The Avenue Bucklebury Reading Berkshire RG7 6NA |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Mr Peter Wilfrid Aldrich |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 27 Glenavon Park Stoke Bishop Bristol Avon BS9 1RN |
Director Name | Mr David Martin Bate |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Morgan's View 9 Harptree Close Nailsea North Somerset BS48 4YT |
Secretary Name | Mr Ronald Bede Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Margarets Road Edgware Middlesex HA8 9UT |
Secretary Name | Mr Ian Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1995) |
Role | Financial Director |
Correspondence Address | 40 Wynchgate Road Hazel Grove Stockport Cheshire SK7 6NZ |
Secretary Name | Sukjander Singh Tiwana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(36 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 September 1996) |
Role | Financial Controller |
Correspondence Address | 44 St Marys Avenue Norwood Green Southall Middlesex UB2 4LT |
Secretary Name | Russell Hollinshead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 11 Hamilton Road Chiswick London W4 1AL |
Director Name | Mr Tjalke Jan Siebe Boersma |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 June 1998(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Park Road Godalming Surrey GU7 1SH |
Director Name | Andrew David Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Swallow Drive Hazlemere High Wycombe Buckinghamshire HP15 7JB |
Secretary Name | Sarah Melanie Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(39 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 42 Muncaster Road London SW11 6NU |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mr Donald Andrew Davenport |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsbury House 23 Badgers Hill Wentworth Virginia Water Surrey GU25 4SA |
Director Name | Mr David Grant Mortimer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2002) |
Role | Finance Director |
Correspondence Address | 86 Frenchay Road Oxford Oxfordshire OX2 6TF |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(43 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2002) |
Role | Finance Director |
Correspondence Address | 14 Stanhope Road Highgate London N6 5DB |
Director Name | Mr Anthony Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(43 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House 39 High Street Olney Buckinghamshire MK46 4EB |
Director Name | Mr Mark Christopher Lane |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 South Croxted Road London SE21 8BD |
Director Name | Michael John Oldfield |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | 5 Connolly Court Holloway Drive Virginia Park Virginia Water Surrey GU25 4SR |
Director Name | Andrew Crean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Nine Mile Ride Wokingham Berkshire RG40 3DY |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(47 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 July 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Resigned |
Appointed | 12 March 2010(51 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Neil Stephen Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(58 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Website | monart.ie |
---|
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Ssp Financing Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
25 September 2020 | Change of details for Ssp Financing Uk Limited as a person with significant control on 27 April 2020 (2 pages) |
---|---|
1 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page) |
25 February 2020 | Accounts for a dormant company made up to 25 September 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
1 July 2019 | Accounts for a dormant company made up to 26 September 2018 (5 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
2 July 2018 | Accounts for a dormant company made up to 27 September 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
6 October 2017 | Notification of Ssp Financing Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Notification of Ssp Financing Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
28 June 2017 | Accounts for a dormant company made up to 28 September 2016 (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 28 September 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 24 September 2014 (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 24 September 2014 (5 pages) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 January 2014 | Accounts for a dormant company made up to 25 September 2013 (5 pages) |
28 January 2014 | Accounts for a dormant company made up to 25 September 2013 (5 pages) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
3 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
6 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 30 September 2006 (12 pages) |
17 October 2007 | Full accounts made up to 30 September 2006 (12 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (5 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (5 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
1 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (3 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (3 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
7 October 2003 | Return made up to 01/10/03; full list of members (3 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (3 pages) |
15 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
15 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
4 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
20 November 2002 | New director appointed (1 page) |
20 November 2002 | New director appointed (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (2 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (2 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
1 August 2002 | New director appointed (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
13 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: mulliner house flanders road turnham green london W4 1NN (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: mulliner house flanders road turnham green london W4 1NN (1 page) |
1 August 2001 | Full accounts made up to 29 September 2000 (13 pages) |
1 August 2001 | Full accounts made up to 29 September 2000 (13 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
12 January 2001 | Company name changed granada retail catering LIMITED\certificate issued on 12/01/01 (2 pages) |
12 January 2001 | Company name changed granada retail catering LIMITED\certificate issued on 12/01/01 (2 pages) |
9 November 2000 | Full accounts made up to 25 September 1999 (13 pages) |
9 November 2000 | Full accounts made up to 25 September 1999 (13 pages) |
8 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
24 October 2000 | Location of register of members (1 page) |
24 October 2000 | Location of register of members (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (1 page) |
15 May 2000 | New director appointed (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
22 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
22 May 1999 | Return made up to 18/05/99; full list of members (10 pages) |
22 May 1999 | Return made up to 18/05/99; full list of members (10 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
1 April 1999 | Full accounts made up to 26 September 1998 (11 pages) |
1 April 1999 | Full accounts made up to 26 September 1998 (11 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Resolutions
|
1 February 1999 | Location of register of members (1 page) |
1 February 1999 | Location of register of members (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
27 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
27 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (2 pages) |
4 June 1998 | Company name changed sutcliffe catering west LIMITED\certificate issued on 04/06/98 (2 pages) |
4 June 1998 | Company name changed sutcliffe catering west LIMITED\certificate issued on 04/06/98 (2 pages) |
31 May 1998 | Return made up to 18/05/98; no change of members (6 pages) |
31 May 1998 | Return made up to 18/05/98; no change of members (6 pages) |
13 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
13 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
2 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
2 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
27 October 1996 | New secretary appointed (3 pages) |
27 October 1996 | New director appointed (3 pages) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | New secretary appointed (3 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (3 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
6 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
6 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
14 June 1996 | Return made up to 18/05/96; full list of members
|
14 June 1996 | Return made up to 18/05/96; full list of members
|
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
26 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
26 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
23 May 1994 | Full accounts made up to 30 September 1993 (17 pages) |
23 May 1994 | Full accounts made up to 30 September 1993 (17 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
12 September 1991 | Full accounts made up to 31 December 1990 (18 pages) |
12 September 1991 | Full accounts made up to 31 December 1990 (18 pages) |
24 October 1989 | Full accounts made up to 31 December 1988 (16 pages) |
24 October 1989 | Full accounts made up to 31 December 1988 (16 pages) |
15 October 1987 | Accounts made up to 31 December 1986 (15 pages) |
15 October 1987 | Accounts made up to 31 December 1986 (15 pages) |
26 November 1984 | Accounts made up to 24 March 1984 (14 pages) |
26 November 1984 | Accounts made up to 24 March 1984 (14 pages) |
9 December 1982 | Accounts made up to 24 March 1982 (12 pages) |
9 December 1982 | Accounts made up to 24 March 1982 (12 pages) |
18 October 1980 | Accounts made up to 24 March 1980 (12 pages) |
18 October 1980 | Accounts made up to 24 March 1980 (12 pages) |
19 October 1978 | Accounts made up to 24 March 1978 (11 pages) |
19 October 1978 | Accounts made up to 24 March 1978 (11 pages) |
13 December 1976 | Accounts made up to 26 March 1976 (11 pages) |
13 December 1976 | Accounts made up to 26 March 1976 (11 pages) |
26 November 1975 | Accounts made up to 31 March 1975 (9 pages) |
26 November 1975 | Accounts made up to 31 March 1975 (9 pages) |