Company NameKURT Geiger Shoes Limited
Company StatusActive
Company Number00782686
CategoryPrivate Limited Company
Incorporation Date28 November 1963(60 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Charles Clifford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(41 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameDale Nicholas Christilaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(41 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameMrs Rebecca Elizabeth Alden Farrar Hockley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(41 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Britton Street
London
EC1M 5UA
Secretary NameDale Nicholas Christilaw
NationalityBritish
StatusCurrent
Appointed04 July 2005(41 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Great Thrift
Petts Wood
Kent
BR5 1NG
Director NamePeter Bollicier
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed08 November 1992(28 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleRetail Executive
Correspondence Address1 Walton Place
London
SW3 1RH
Director NameMr Eswantrad Prem Todcaram
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(28 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleAccountant
Correspondence Address2 Wildcroft Gardens
Edgware
Middlesex
HA8 6TJ
Director NameGunter Gruterich
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed08 November 1992(28 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleRetail Executive
Correspondence AddressFlat 2 Admiral Court
45 Blandford Street
London
W1H 3AF
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed08 November 1992(28 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Director NameJames Ralph Parnell Davies
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(29 years, 2 months after company formation)
Appointment Duration5 months (resigned 05 July 1993)
RoleLawyer
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Director NameMr Richard John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(29 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Director NameSusan Jerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(29 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed05 July 1993(29 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 August 2002)
RoleCompany Director
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameMr David Royston Webb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(29 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 August 1996)
RoleLawyer
Correspondence Address13 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AX
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(32 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1999(35 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWestfield
The Meads Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(35 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address149 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2005)
RoleLawyer
Correspondence Address22 Thurleigh Road
London
SW12 8UG
Secretary NameSimon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 August 2002(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2005)
RoleCompany Director
Correspondence Address30 Tolsey Mead
Borough Green
Sevenoaks
Kent
TN15 8EJ
Director NameSimon David Hatherly Dean
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(40 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2005)
RoleChartered Secretary
Correspondence Address30 Tolsey Mead
Borough Green
Sevenoaks
Kent
TN15 8EJ
Director NameBianca Patricia Foley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(41 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2008)
RoleCompany Director
Correspondence Address27 Grove Avenue
Twickenham
Middlesex
TW1 4HX
Director NameDavid John Wilkinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(41 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSworders Close
Great Hormead
Buntingford
Hertfordshire
SG9 0NT
Director NameSally McClymont
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(43 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameMr Ira Martin Dansky
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2011(47 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2014)
RoleAtorney
Country of ResidenceUnited States
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameMr Wesley Roy Card
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2011(47 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address24 Britton Street
London
EC1M 5UA

Contact

Websitewww.kurtgeiger.com
Telephone020 77817480
Telephone regionLondon

Location

Registered Address24 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.6k at £1Kurt Geiger LTD
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

5 July 1984Delivered on: 19 July 1984
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: The entrance lobby on the ground floor of the premises k/a 207 sloane st SW1 royal borough of kensington & chelsea (leasehold).
Fully Satisfied
3 July 1984Delivered on: 13 July 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
24 April 1984Delivered on: 2 May 1984
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: L/H part of ground floor 207 sloane st SW1 london borough of kensington & chelsea.
Fully Satisfied
23 December 1983Delivered on: 9 January 1984
Satisfied on: 26 January 2001
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all bookdebts and other debts now and from time due or owing to the company (please see doc M53 for full details).
Fully Satisfied
6 May 1983Delivered on: 12 May 1983
Satisfied on: 28 April 1993
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: L/H 95 new bond street W1 london borough of city of westminster tn ngl 434280.
Fully Satisfied
14 April 1983Delivered on: 21 April 1983
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: L/H basement ground floor and mezzanine 114 new bond street W1 london borough of the city of westminster.
Fully Satisfied
6 February 1980Delivered on: 15 February 1980
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: L/H 96 new bond street W1 london borough of city of westminister.
Fully Satisfied
6 November 1979Delivered on: 15 November 1979
Satisfied on: 26 January 2001
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: L/H 96 new bond st, london W.1.
Fully Satisfied
22 January 1974Delivered on: 25 January 1974
Satisfied on: 15 February 2003
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: 96 bond st, london W.1.
Fully Satisfied

Filing History

11 November 2023Accounts for a dormant company made up to 28 January 2023 (5 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 29 January 2022 (5 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 30 January 2021 (5 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 1 February 2020 (5 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 26 January 2019 (5 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 27 January 2018 (5 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 28 January 2017 (5 pages)
20 September 2017Accounts for a dormant company made up to 28 January 2017 (5 pages)
2 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 September 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
19 September 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
15 October 2015Director's details changed for Mr Neil Charles Clifford on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Dale Christilaw on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Dale Christilaw on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Neil Charles Clifford on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Neil Charles Clifford on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Neil Charles Clifford on 15 October 2015 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,610
(6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,610
(6 pages)
6 May 2015Termination of appointment of Sally Mcclymont as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Sally Mcclymont as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Sally Mcclymont as a director on 1 May 2015 (1 page)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,610
(7 pages)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,610
(7 pages)
2 June 2014Termination of appointment of Ira Dansky as a director (1 page)
2 June 2014Termination of appointment of Wesley Card as a director (1 page)
2 June 2014Termination of appointment of Wesley Card as a director (1 page)
2 June 2014Termination of appointment of Ira Dansky as a director (1 page)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 5,610
(8 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 5,610
(8 pages)
1 July 2013Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages)
1 July 2013Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages)
1 July 2013Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages)
1 July 2013Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages)
1 July 2013Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages)
1 July 2013Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
6 March 2012Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page)
8 November 2011Accounts for a dormant company made up to 29 January 2011 (5 pages)
8 November 2011Accounts for a dormant company made up to 29 January 2011 (5 pages)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
28 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
28 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
15 June 2011Appointment of Mr Wesley Roy Card as a director (2 pages)
15 June 2011Appointment of Mr Wesley Roy Card as a director (2 pages)
15 June 2011Appointment of Mr Ira Martin Dansky as a director (2 pages)
15 June 2011Appointment of Mr Ira Martin Dansky as a director (2 pages)
19 October 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
19 October 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 1 November 2009 (2 pages)
1 July 2010Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 1 November 2009 (2 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 1 November 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
11 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
30 July 2009Return made up to 29/06/09; full list of members (4 pages)
30 July 2009Return made up to 29/06/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
16 October 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
16 October 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
15 July 2008Return made up to 29/06/08; full list of members (4 pages)
15 July 2008Return made up to 29/06/08; full list of members (4 pages)
29 February 2008Appointment terminated director bianca foley (1 page)
29 February 2008Appointment terminated director bianca foley (1 page)
18 October 2007Accounts for a dormant company made up to 3 February 2007 (5 pages)
18 October 2007Accounts for a dormant company made up to 3 February 2007 (5 pages)
18 October 2007Accounts for a dormant company made up to 3 February 2007 (5 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Return made up to 08/11/06; full list of members (2 pages)
30 November 2006Return made up to 08/11/06; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 28 January 2006 (5 pages)
27 June 2006Accounts for a dormant company made up to 28 January 2006 (5 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
14 December 2005Return made up to 08/11/05; full list of members (8 pages)
14 December 2005Return made up to 08/11/05; full list of members (8 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: 87-135 brompton road knightsbridge london SW1X 7XL (1 page)
29 July 2005Secretary resigned;director resigned (1 page)
29 July 2005Secretary resigned;director resigned (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005New secretary appointed;new director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New secretary appointed;new director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005Registered office changed on 29/07/05 from: 87-135 brompton road knightsbridge london SW1X 7XL (1 page)
29 July 2005New director appointed (3 pages)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2005Full accounts made up to 29 January 2005 (7 pages)
6 July 2005Full accounts made up to 29 January 2005 (7 pages)
18 November 2004Return made up to 08/11/04; full list of members (7 pages)
18 November 2004Return made up to 08/11/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 January 2004 (7 pages)
24 June 2004Full accounts made up to 31 January 2004 (7 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
3 December 2003Full accounts made up to 1 February 2003 (7 pages)
3 December 2003Full accounts made up to 1 February 2003 (7 pages)
3 December 2003Full accounts made up to 1 February 2003 (7 pages)
20 November 2003Return made up to 08/11/03; full list of members (7 pages)
20 November 2003Return made up to 08/11/03; full list of members (7 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
15 February 2003Declaration of satisfaction of mortgage/charge (1 page)
15 February 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Full accounts made up to 2 February 2002 (7 pages)
29 November 2002Full accounts made up to 2 February 2002 (7 pages)
29 November 2002Full accounts made up to 2 February 2002 (7 pages)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
30 November 2001Full accounts made up to 27 January 2001 (7 pages)
30 November 2001Full accounts made up to 27 January 2001 (7 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
24 November 2000Return made up to 08/11/00; full list of members (7 pages)
24 November 2000Return made up to 08/11/00; full list of members (7 pages)
2 August 2000Full accounts made up to 29 January 2000 (7 pages)
2 August 2000Full accounts made up to 29 January 2000 (7 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (4 pages)
3 December 1999New director appointed (4 pages)
3 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
1 December 1999Return made up to 08/11/99; full list of members (6 pages)
1 December 1999Return made up to 08/11/99; full list of members (6 pages)
18 October 1999Full accounts made up to 30 January 1999 (8 pages)
18 October 1999Full accounts made up to 30 January 1999 (8 pages)
27 November 1998Return made up to 08/11/98; no change of members (6 pages)
27 November 1998Return made up to 08/11/98; no change of members (6 pages)
28 July 1998Full accounts made up to 31 January 1998 (8 pages)
28 July 1998Full accounts made up to 31 January 1998 (8 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
24 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1997Full accounts made up to 1 February 1997 (9 pages)
22 July 1997Full accounts made up to 1 February 1997 (9 pages)
22 July 1997Full accounts made up to 1 February 1997 (9 pages)
5 February 1997Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page)
5 February 1997Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page)
22 November 1996Return made up to 08/11/96; no change of members (6 pages)
22 November 1996Return made up to 08/11/96; no change of members (6 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
22 July 1996Full accounts made up to 27 January 1996 (9 pages)
22 July 1996Full accounts made up to 27 January 1996 (9 pages)
14 July 1996New director appointed (3 pages)
14 July 1996New director appointed (3 pages)
28 November 1995Return made up to 08/11/95; no change of members (6 pages)
28 November 1995Return made up to 08/11/95; no change of members (6 pages)
24 July 1995Full accounts made up to 28 January 1995 (10 pages)
24 July 1995Full accounts made up to 28 January 1995 (10 pages)
12 June 1995Company name changed dtsa LIMITED\certificate issued on 13/06/95 (4 pages)
12 June 1995Company name changed dtsa LIMITED\certificate issued on 13/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (215 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
15 July 1994Memorandum and Articles of Association (8 pages)
15 July 1994Memorandum and Articles of Association (8 pages)
28 April 1993Declaration of satisfaction of mortgage/charge (1 page)
28 April 1993Declaration of satisfaction of mortgage/charge (1 page)
27 February 1990Full accounts made up to 29 April 1989 (14 pages)
27 February 1990Full accounts made up to 29 April 1989 (14 pages)
10 February 1987Declaration of satisfaction of mortgage/charge (1 page)
10 February 1987Declaration of satisfaction of mortgage/charge (1 page)
25 November 1986Declaration of satisfaction of mortgage/charge (1 page)
25 November 1986Declaration of satisfaction of mortgage/charge (1 page)
21 May 1986Accounting reference date extended from 01/02 to 30/04 (1 page)
15 November 1979Particulars of mortgage/charge (3 pages)
15 November 1979Particulars of mortgage/charge (3 pages)
25 January 1974Particulars of property mortgage/charge (5 pages)
25 January 1974Particulars of property mortgage/charge (5 pages)