London
EC1M 5UA
Director Name | Dale Nicholas Christilaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2005(41 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Director Name | Mrs Rebecca Elizabeth Alden Farrar Hockley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2005(41 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Secretary Name | Dale Nicholas Christilaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2005(41 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Great Thrift Petts Wood Kent BR5 1NG |
Director Name | Peter Bollicier |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 November 1992(28 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1993) |
Role | Retail Executive |
Correspondence Address | 1 Walton Place London SW3 1RH |
Director Name | Mr Eswantrad Prem Todcaram |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(28 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1993) |
Role | Accountant |
Correspondence Address | 2 Wildcroft Gardens Edgware Middlesex HA8 6TJ |
Director Name | Gunter Gruterich |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 November 1992(28 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1993) |
Role | Retail Executive |
Correspondence Address | Flat 2 Admiral Court 45 Blandford Street London W1H 3AF |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(28 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 24 Batchelors Way Amersham Buckinghamshire HP7 9AJ |
Director Name | James Ralph Parnell Davies |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 05 July 1993) |
Role | Lawyer |
Correspondence Address | 24 Batchelors Way Amersham Buckinghamshire HP7 9AJ |
Director Name | Mr Richard John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Director Name | Susan Jerman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Apartment 743, Nell Gwynn House Sloane Avenue London SW3 3BG |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(29 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Mr David Royston Webb |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(29 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1996) |
Role | Lawyer |
Correspondence Address | 13 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AX |
Director Name | Mr John Graham Hawkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Tadworth Surrey KT20 5DB |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1999(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Westfield The Meads Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(35 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 149 Albury Drive Pinner Middlesex HA5 3RH |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2005) |
Role | Lawyer |
Correspondence Address | 22 Thurleigh Road London SW12 8UG |
Secretary Name | Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 30 Tolsey Mead Borough Green Sevenoaks Kent TN15 8EJ |
Director Name | Simon David Hatherly Dean |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2005) |
Role | Chartered Secretary |
Correspondence Address | 30 Tolsey Mead Borough Green Sevenoaks Kent TN15 8EJ |
Director Name | Bianca Patricia Foley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 27 Grove Avenue Twickenham Middlesex TW1 4HX |
Director Name | David John Wilkinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(41 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sworders Close Great Hormead Buntingford Hertfordshire SG9 0NT |
Director Name | Sally McClymont |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Director Name | Mr Ira Martin Dansky |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2011(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2014) |
Role | Atorney |
Country of Residence | United States |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Director Name | Mr Wesley Roy Card |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2011(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Website | www.kurtgeiger.com |
---|---|
Telephone | 020 77817480 |
Telephone region | London |
Registered Address | 24 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.6k at £1 | Kurt Geiger LTD 100.00% Ordinary |
---|
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
5 July 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1974 | Delivered 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 |
11 November 2023 | Accounts for a dormant company made up to 28 January 2023 (5 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
28 October 2022 | Accounts for a dormant company made up to 29 January 2022 (5 pages) |
7 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 January 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 1 February 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 26 January 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 27 January 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 28 January 2017 (5 pages) |
20 September 2017 | Accounts for a dormant company made up to 28 January 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 September 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
19 September 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
15 October 2015 | Director's details changed for Mr Neil Charles Clifford on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Dale Christilaw on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Dale Christilaw on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Neil Charles Clifford on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Neil Charles Clifford on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Neil Charles Clifford on 15 October 2015 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 May 2015 | Termination of appointment of Sally Mcclymont as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Sally Mcclymont as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Sally Mcclymont as a director on 1 May 2015 (1 page) |
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 June 2014 | Termination of appointment of Ira Dansky as a director (1 page) |
2 June 2014 | Termination of appointment of Wesley Card as a director (1 page) |
2 June 2014 | Termination of appointment of Wesley Card as a director (1 page) |
2 June 2014 | Termination of appointment of Ira Dansky as a director (1 page) |
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
1 July 2013 | Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages) |
1 July 2013 | Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages) |
1 July 2013 | Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages) |
1 July 2013 | Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page) |
8 November 2011 | Accounts for a dormant company made up to 29 January 2011 (5 pages) |
8 November 2011 | Accounts for a dormant company made up to 29 January 2011 (5 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
28 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
15 June 2011 | Appointment of Mr Wesley Roy Card as a director (2 pages) |
15 June 2011 | Appointment of Mr Wesley Roy Card as a director (2 pages) |
15 June 2011 | Appointment of Mr Ira Martin Dansky as a director (2 pages) |
15 June 2011 | Appointment of Mr Ira Martin Dansky as a director (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 January 2010 (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 January 2010 (5 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 1 November 2009 (2 pages) |
1 July 2010 | Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 1 November 2009 (2 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 1 November 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
16 October 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
16 October 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
29 February 2008 | Appointment terminated director bianca foley (1 page) |
29 February 2008 | Appointment terminated director bianca foley (1 page) |
18 October 2007 | Accounts for a dormant company made up to 3 February 2007 (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 3 February 2007 (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 3 February 2007 (5 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (3 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 28 January 2006 (5 pages) |
27 June 2006 | Accounts for a dormant company made up to 28 January 2006 (5 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 08/11/05; full list of members (8 pages) |
14 December 2005 | Return made up to 08/11/05; full list of members (8 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 87-135 brompton road knightsbridge london SW1X 7XL (1 page) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New secretary appointed;new director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New secretary appointed;new director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 87-135 brompton road knightsbridge london SW1X 7XL (1 page) |
29 July 2005 | New director appointed (3 pages) |
23 July 2005 | Resolutions
|
23 July 2005 | Resolutions
|
6 July 2005 | Full accounts made up to 29 January 2005 (7 pages) |
6 July 2005 | Full accounts made up to 29 January 2005 (7 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (7 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (7 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | New director appointed (3 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (7 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (7 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (7 pages) |
20 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Full accounts made up to 2 February 2002 (7 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (7 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (7 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
30 November 2001 | Full accounts made up to 27 January 2001 (7 pages) |
30 November 2001 | Full accounts made up to 27 January 2001 (7 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
24 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 29 January 2000 (7 pages) |
2 August 2000 | Full accounts made up to 29 January 2000 (7 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (4 pages) |
3 December 1999 | New director appointed (4 pages) |
3 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
1 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (8 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (8 pages) |
27 November 1998 | Return made up to 08/11/98; no change of members (6 pages) |
27 November 1998 | Return made up to 08/11/98; no change of members (6 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
24 November 1997 | Return made up to 08/11/97; full list of members
|
24 November 1997 | Return made up to 08/11/97; full list of members
|
22 July 1997 | Full accounts made up to 1 February 1997 (9 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (9 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (9 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page) |
22 November 1996 | Return made up to 08/11/96; no change of members (6 pages) |
22 November 1996 | Return made up to 08/11/96; no change of members (6 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 27 January 1996 (9 pages) |
22 July 1996 | Full accounts made up to 27 January 1996 (9 pages) |
14 July 1996 | New director appointed (3 pages) |
14 July 1996 | New director appointed (3 pages) |
28 November 1995 | Return made up to 08/11/95; no change of members (6 pages) |
28 November 1995 | Return made up to 08/11/95; no change of members (6 pages) |
24 July 1995 | Full accounts made up to 28 January 1995 (10 pages) |
24 July 1995 | Full accounts made up to 28 January 1995 (10 pages) |
12 June 1995 | Company name changed dtsa LIMITED\certificate issued on 13/06/95 (4 pages) |
12 June 1995 | Company name changed dtsa LIMITED\certificate issued on 13/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (215 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
15 July 1994 | Memorandum and Articles of Association (8 pages) |
15 July 1994 | Memorandum and Articles of Association (8 pages) |
28 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1990 | Full accounts made up to 29 April 1989 (14 pages) |
27 February 1990 | Full accounts made up to 29 April 1989 (14 pages) |
10 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1986 | Accounting reference date extended from 01/02 to 30/04 (1 page) |
15 November 1979 | Particulars of mortgage/charge (3 pages) |
15 November 1979 | Particulars of mortgage/charge (3 pages) |
25 January 1974 | Particulars of property mortgage/charge (5 pages) |
25 January 1974 | Particulars of property mortgage/charge (5 pages) |