London
W10 5BN
Director Name | Mr Ajit Singh Puri |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 27 January 2020(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 208 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Mr Richard Ivan Stoppard |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 208 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | David Molyneux-Berry |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 March 1997) |
Role | Wine Consultant |
Correspondence Address | 53 Cranbury Road London SW6 2NJ |
Director Name | Harry Hosburgh Waugh |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Consultant |
Correspondence Address | 14 Camden Square London NW1 9UY |
Director Name | Mr Graeme Sheath |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | Ardfinnan Frensham Hall Estate Haslemere Surrey GU27 3PJ |
Director Name | Peter Saxton Fitzjames Noble |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1998) |
Role | International Wine Consultant |
Correspondence Address | Flax Cottage 17 Ham Common Richmond Surrey TW10 7JB |
Director Name | Bryan Hope |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | The Rudges Abbey Manor Evesham Worcestershire WR11 4TB |
Director Name | Richard Humphrey Edwardes-Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | The Old Barn Eype Bridport Dorset DT6 5AL |
Director Name | Peter Duff |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 December 2002) |
Role | Hotelier |
Correspondence Address | 9 Cavendish Crescent Bath BA1 2UG |
Secretary Name | June Lynda Mary Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Timbers Roost Broadwater Lane Copsale Horsham West Sussex RH13 6QW |
Director Name | Nigel Frederick Shattock |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1999) |
Role | Drinks Marketing Consultant |
Correspondence Address | 19 Binden Road London W12 9RJ |
Director Name | Conal Robert Gregory |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1998) |
Role | Wine Consultant |
Correspondence Address | The Old Orchard 18 Woodlands Grove York North Yorkshire YO31 1DL |
Director Name | Robert Montagu |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1999) |
Role | Consultant |
Correspondence Address | The Old Manor Evershot Dorchester Dorset DT2 0JR |
Director Name | Mr David Timothy Wrigley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(36 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 21 January 2020) |
Role | Educationalist |
Country of Residence | England |
Correspondence Address | 36a Castle Street Saffron Walden Essex CB10 1BJ |
Director Name | The Right Honourable Viscount John Archibald Thurso |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(36 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 21 January 2020) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Thurso East Mains Thurso Caithness RW14 8HP |
Director Name | Ms Lisa Jane Barnard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(37 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 September 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 78 Whitehall Park London N19 3TN |
Director Name | Alan David Chalmers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Secretary Name | Nicholas Frederick Jude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(38 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 2001) |
Role | Accountant |
Correspondence Address | Apartment 124 Baltic Quay 1 Sweden Gate Surrey Quays London SE16 7TG |
Director Name | Pamela Jeanne Barker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 2003) |
Role | Managing Director |
Correspondence Address | 12 Turnstone House Star Place London E1W 1AE |
Director Name | Charlotte Louise Hey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(38 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 109 Victoria Road London NW6 6TD |
Secretary Name | Bruce Marcus Alexander Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Secretary Name | Bruce Marcus Alexander Law |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Secretary Name | Hafeez Kaiyumali Anjarwalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(40 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 215 Wandsworth Bridge Road Fulham London SW6 2TT |
Director Name | Anthony Richard Salter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bennett Park Blackheath London SE3 9RB |
Secretary Name | Neal Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Almond Grove Hempstead Gillingham Kent ME7 3SE |
Director Name | Mr Allen Gibbons |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(44 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 November 2019) |
Role | Publishers |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Manor Courtyard Waterperry Oxfordshire OX33 1LB |
Secretary Name | Mrs Fiona Mary Wilderspin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2009(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 November 2014) |
Role | Chartered Accountant |
Correspondence Address | 2 Grantley Close Shalford Surrey GU4 8DL |
Director Name | Mr Robin Piers Dummett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(47 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 February 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Albans Gardens Teddington Middlesex TW11 8AE |
Director Name | William Twyman Iii Comfort |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2010(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Manresa Road Chelsea London SW3 6LZ |
Director Name | Ms Frances Horder |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 January 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Wheeler Lane Witley Godalming Surrey GU8 5QR |
Secretary Name | Mr Andrew Dennis Joseph |
---|---|
Status | Resigned |
Appointed | 09 June 2015(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Building 17 Dunsford Park Stovolds Hill Cranleigh Surrey GU6 8TB |
Director Name | Mr David Storey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 17 Dunsford Park Stovolds Hill Cranleigh Surrey GU6 8TB |
Director Name | Mr David Storey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(57 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 210 Canalot Studios 222 Kensal Road London W10 5BN |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(43 years after company formation) |
Appointment Duration | 7 months (resigned 03 November 2005) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.iwsc.net/ |
---|---|
Telephone | 01483 548963 |
Telephone region | Guildford |
Registered Address | Unit 208 Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Iwsc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,689,133 |
Cash | £76,945 |
Current Liabilities | £606,428 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
17 May 2016 | Delivered on: 18 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 June 2005 | Delivered on: 4 June 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 January 1992 | Delivered on: 10 January 1992 Satisfied on: 4 July 2000 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: Copsbridge farm weare street paynes green ockley surrey t/n SY528975. Fully Satisfied |
25 June 1984 | Delivered on: 4 July 1984 Satisfied on: 28 January 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of copsbridge farm paynes green ockley surrey title no sy 335793 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 2024 | Director's details changed for Mr Ajit Singh Puri on 10 November 2023 (2 pages) |
---|---|
30 January 2024 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
17 January 2023 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
21 April 2022 | Director's details changed for Ms Christelle Anita Genevieve Guibert on 1 January 2022 (2 pages) |
16 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
15 July 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
13 November 2020 | Registered office address changed from 210 Canalot Studios 222 Kensal Road London W10 5BN England to Unit 208 Canalot Studios 222 Kensal Road London W10 5BN on 13 November 2020 (1 page) |
3 September 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
10 July 2020 | Termination of appointment of David Storey as a director on 8 July 2020 (1 page) |
4 March 2020 | Change of details for Iwsc Group Ltd as a person with significant control on 4 March 2020 (2 pages) |
29 January 2020 | Appointment of Mr Ajit Singh Puri as a director on 27 January 2020 (2 pages) |
29 January 2020 | Appointment of Mr David Storey as a director on 27 January 2020 (2 pages) |
29 January 2020 | Appointment of Mr Richard Ivan Stoppard as a director on 27 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Mr David Storey on 27 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of David Timothy Wrigley as a director on 21 January 2020 (1 page) |
28 January 2020 | Termination of appointment of John Archibald Thurso as a director on 21 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Frances Horder as a director on 21 January 2020 (1 page) |
14 November 2019 | Appointment of Ms Christelle Guibert as a director on 7 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Allen Gibbons as a director on 7 November 2019 (1 page) |
10 October 2019 | Registered office address changed from Building 17 Dunsford Park Stovolds Hill Cranleigh Surrey GU6 8TB to 210 Canalot Studios 222 Kensal Road London W10 5BN on 10 October 2019 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
27 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
18 April 2019 | Termination of appointment of David Storey as a director on 18 April 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
29 September 2017 | Appointment of Mr David Storey as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Andrew Dennis Joseph as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr David Storey as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Andrew Dennis Joseph as a secretary on 29 September 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
18 May 2016 | Registration of charge 007205500004, created on 17 May 2016 (27 pages) |
18 May 2016 | Registration of charge 007205500004, created on 17 May 2016 (27 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
23 June 2015 | Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 (2 pages) |
5 December 2014 | Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 July 2014 | Secretary's details changed for Fiona Mary Bird on 17 July 2014 (1 page) |
24 July 2014 | Secretary's details changed for Fiona Mary Bird on 17 July 2014 (1 page) |
19 December 2013 | Appointment of Ms Frances Horder as a director (2 pages) |
19 December 2013 | Appointment of Ms Frances Horder as a director (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
10 October 2012 | Termination of appointment of William Comfort as a director (1 page) |
10 October 2012 | Termination of appointment of William Comfort as a director (1 page) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for David Timothy Wrigley on 6 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for David Timothy Wrigley on 6 August 2010 (2 pages) |
3 September 2010 | Director's details changed for David Timothy Wrigley on 6 August 2010 (2 pages) |
19 February 2010 | Appointment of William Twyman Iii Comfort as a director (3 pages) |
19 February 2010 | Termination of appointment of Robin Dummett as a director (2 pages) |
19 February 2010 | Termination of appointment of Robin Dummett as a director (2 pages) |
19 February 2010 | Appointment of William Twyman Iii Comfort as a director (3 pages) |
24 September 2009 | Director appointed mr robin piers dummett (2 pages) |
24 September 2009 | Director appointed mr robin piers dummett (2 pages) |
9 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
22 May 2009 | Appointment terminated director anthony salter (1 page) |
22 May 2009 | Appointment terminated director anthony salter (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 March 2009 | Appointment terminated secretary neal carter (1 page) |
9 March 2009 | Secretary appointed fiona mary bird (1 page) |
9 March 2009 | Appointment terminated secretary neal carter (1 page) |
9 March 2009 | Secretary appointed fiona mary bird (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from media house azalea drive swanley kent BR8 8HU (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from media house azalea drive swanley kent BR8 8HU (1 page) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
26 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
26 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
4 June 2005 | Particulars of mortgage/charge (9 pages) |
4 June 2005 | Particulars of mortgage/charge (9 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: the publishing house 1-3 highbury station road london N1 1SE (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: the publishing house 1-3 highbury station road london N1 1SE (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 31 December 2002 (13 pages) |
5 May 2004 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Return made up to 09/08/03; full list of members
|
3 November 2003 | Return made up to 09/08/03; full list of members
|
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
16 July 2003 | Return made up to 09/08/02; full list of members
|
16 July 2003 | Return made up to 09/08/02; full list of members
|
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2002 | New secretary appointed (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New secretary appointed (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
8 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
31 August 2001 | Return made up to 09/08/01; full list of members
|
31 August 2001 | Return made up to 09/08/01; full list of members
|
26 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: columbus house 28 charles square london N1 6HT (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: columbus house 28 charles square london N1 6HT (1 page) |
4 September 2000 | Return made up to 09/08/00; full list of members (9 pages) |
4 September 2000 | Return made up to 09/08/00; full list of members (9 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: the vineyard weare street ockley surrey RH5 5NH (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: the vineyard weare street ockley surrey RH5 5NH (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 09/08/99; full list of members
|
11 August 1999 | Return made up to 09/08/99; full list of members
|
26 March 1999 | New director appointed (3 pages) |
26 March 1999 | New director appointed (3 pages) |
15 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 09/08/98; full list of members
|
12 August 1998 | Return made up to 09/08/98; full list of members
|
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 August 1997 | Return made up to 09/08/97; full list of members (8 pages) |
29 August 1997 | Return made up to 09/08/97; full list of members (8 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
4 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
13 August 1996 | Return made up to 09/08/96; no change of members
|
13 August 1996 | Return made up to 09/08/96; no change of members
|
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
25 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 September 1995 | Return made up to 09/08/95; no change of members (6 pages) |
12 September 1995 | Return made up to 09/08/95; no change of members (6 pages) |
7 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
4 April 1962 | Incorporation (12 pages) |
4 April 1962 | Incorporation (12 pages) |