Company NameGlobal Holdings S.A. Limited
DirectorsJoaquin Munoz and Ivan Alain Roman Rousset-Rouard
Company StatusActive
Company Number00833035
CategoryPrivate Limited Company
Incorporation Date1 January 1965(59 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameGaynor Antigha Bassey
NationalityBritish
StatusCurrent
Appointed28 September 2007(42 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building Houndsditch
London
EC3A 7AR
Director NameMr Joaquin Munoz
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed10 July 2013(48 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleDirector Europe
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building Houndsditch
London
EC3A 7AR
Director NameMr Ivan Alain Roman Rousset-Rouard
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed24 March 2021(56 years, 3 months after company formation)
Appointment Duration3 years
RoleTrader
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building Houndsditch
London
EC3A 7AR
Director NameAnthony John Raven
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1984(19 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 May 1995)
RoleCoffee Trader
Correspondence AddressAmerica Farmhouse
High Laver Moreton
Ongar
Essex
CM5 0JQ
Director NameIain Buchanen Prentice
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleAccountant
Correspondence Address49 Netherford Road
London
SW4 6AF
Director NameJohn Ronald Burness Newlands
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1992)
RoleBanker
Correspondence Address96 Cambridge Gardens
North Kensington
London
W10 6HS
Secretary NameJohn Arthur Pullen
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coombe Gardens
West Wimbledon
London
SW20 0QU
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed08 November 1993(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed31 May 1995(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Director NameMr Francois Jan Lavooij
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1995(30 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 November 2003)
RoleDivisional Managing Director
Country of ResidenceNetherlands
Correspondence AddressRozenhof
Straatweg 256
Rotterdam
3054 An
The Netherlands
Director NameJohn Gerard Eustace
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(30 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 February 2001)
RoleCoffee Trader
Correspondence AddressRosebank Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TZ
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(31 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(32 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Secretary NameJane Alison Moore
NationalityBritish
StatusResigned
Appointed10 April 2000(35 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NameMr Thomas William Slack
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(36 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NameJoaquin Munoz Alvarez De Toledo
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed14 November 2003(38 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2006)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address38 Oxberry Avenue
Fulham
London
SW6 5SS
Director NameMr David Barratt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(38 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2007)
RoleSugar Trader
Country of ResidenceEngland
Correspondence Address12 Leeward Quay
Sovereign Harbour
Eastbourne
Sussex
BN23 5UD
Director NamePhilip John Van Grutten
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(41 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre
Hays Lane
London
SE1 2QE
Director NameSimon John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(42 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre
Hays Lane
London
SE1 2QE
Director NameMr Jascha Bob Raadtgever
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2010(45 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Jonathan Laurence Hugh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(48 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Alexandre Charles Edouard Bauche
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2013(48 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 May 2019)
RoleDirector Africa Trading And Containers Worldwide
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG

Contact

Websiteedfman.com

Location

Registered AddressThe St Botolph Building
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Ruleastral LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£135,248
Net Worth-£161,514
Cash£1,220,413
Current Liabilities£5,771,928

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

13 December 2022Delivered on: 16 December 2022
Persons entitled: Cooperatieve Rabobank U.A.

Classification: A registered charge
Outstanding

Filing History

8 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages)
8 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
8 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages)
8 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (110 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
16 December 2022Registration of charge 008330350001, created on 13 December 2022 (33 pages)
20 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
20 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (12 pages)
1 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (112 pages)
1 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (2 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (116 pages)
1 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (13 pages)
14 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (2 pages)
14 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 March 2021Appointment of Mr Ivan Alain Roman Rousset-Rouard as a director on 24 March 2021 (2 pages)
26 February 2021Registered office address changed from 3 London Bridge Street London SE1 9SG England to The St Botolph Building Houndsditch London EC3A 7AR on 26 February 2021 (1 page)
25 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
(3 pages)
8 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
7 October 2020Audit exemption subsidiary accounts made up to 30 September 2019 (13 pages)
7 October 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (2 pages)
7 October 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (82 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 May 2019Termination of appointment of Alexandre Charles Edouard Bauche as a director on 24 May 2019 (1 page)
8 April 2019Full accounts made up to 30 September 2018 (17 pages)
7 June 2018Termination of appointment of Jascha Bob Raadtgever as a director on 7 June 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
27 March 2018Full accounts made up to 30 September 2017 (18 pages)
10 July 2017Notification of Agman Holdings Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Ruleastral Limited as a person with significant control on 3 July 2017 (1 page)
10 July 2017Notification of Agman Holdings Limited as a person with significant control on 3 July 2017 (1 page)
10 July 2017Cessation of Ruleastral Limited as a person with significant control on 10 July 2017 (1 page)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 May 2017Full accounts made up to 30 September 2016 (17 pages)
4 May 2017Full accounts made up to 30 September 2016 (17 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(5 pages)
23 May 2016Termination of appointment of Jonathan Laurence Hugh as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Jonathan Laurence Hugh as a director on 23 May 2016 (1 page)
16 May 2016Director's details changed for Mr Jonathan Laurence Hugh on 26 February 2016 (2 pages)
16 May 2016Director's details changed for Mr Jonathan Laurence Hugh on 26 February 2016 (2 pages)
8 April 2016Full accounts made up to 30 September 2015 (17 pages)
8 April 2016Full accounts made up to 30 September 2015 (17 pages)
1 December 2015Registered office address changed from C/O Company Secretariat 7th Floor Cottons Centre Hays Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Company Secretariat 7th Floor Cottons Centre Hays Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015 (1 page)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(6 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(6 pages)
13 April 2015Full accounts made up to 30 September 2014 (17 pages)
13 April 2015Full accounts made up to 30 September 2014 (17 pages)
3 February 2015Director's details changed for Mr Alexanbre Charles Edouard Bauche on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Alexandre Charles Edouard Bauche on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Alexanbre Charles Edouard Bauche on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Alexandre Charles Edouard Bauche on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Alexandre Charles Edouard Bauche on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Alexanbre Charles Edouard Bauche on 3 February 2015 (2 pages)
12 December 2014Statement of company's objects (1 page)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 December 2014Statement of company's objects (1 page)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
11 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(6 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(6 pages)
16 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
16 August 2013Appointment of Mr Alexanbre Charles Edouard Bauche as a director (2 pages)
16 August 2013Termination of appointment of Philip Van Grutten as a director (1 page)
16 August 2013Appointment of Mr Jonathan Laurence Hugh as a director (2 pages)
16 August 2013Appointment of Mr Alexanbre Charles Edouard Bauche as a director (2 pages)
16 August 2013Company name changed broadhurst sugar LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Company name changed broadhurst sugar LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Termination of appointment of Philip Van Grutten as a director (1 page)
16 August 2013Appointment of Mr Jonathan Laurence Hugh as a director (2 pages)
15 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 August 2013Appointment of Mr Joaquin Munoz as a director (2 pages)
15 August 2013Appointment of Mr Joaquin Munoz as a director (2 pages)
15 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
4 July 2011Secretary's details changed for Gaynor Antigha Bassey on 4 July 2011 (1 page)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 July 2011Secretary's details changed for Gaynor Antigha Bassey on 4 July 2011 (1 page)
4 July 2011Secretary's details changed for Gaynor Antigha Bassey on 4 July 2011 (1 page)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
9 July 2010Termination of appointment of Simon Mitchell as a director (1 page)
9 July 2010Appointment of Mr Jascha Bob Raadtgever as a director (2 pages)
9 July 2010Termination of appointment of Simon Mitchell as a director (1 page)
9 July 2010Appointment of Mr Jascha Bob Raadtgever as a director (2 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
30 June 2010Registered office address changed from C/O Company Secretariat Cottons Centre Hays Lane London SE1 2QE United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from C/O Company Secretariat Cottons Centre Hays Lane London SE1 2QE United Kingdom on 30 June 2010 (1 page)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Simon John Mitchell on 30 May 2010 (2 pages)
29 June 2010Director's details changed for Simon John Mitchell on 30 May 2010 (2 pages)
29 June 2010Director's details changed for Philip John Van Grutten on 30 May 2010 (2 pages)
29 June 2010Director's details changed for Philip John Van Grutten on 30 May 2010 (2 pages)
2 June 2010Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 2 June 2010 (1 page)
20 May 2010Full accounts made up to 30 September 2009 (9 pages)
20 May 2010Full accounts made up to 30 September 2009 (9 pages)
1 July 2009Full accounts made up to 31 October 2008 (11 pages)
1 July 2009Full accounts made up to 31 October 2008 (11 pages)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
13 May 2008Full accounts made up to 31 October 2007 (11 pages)
13 May 2008Full accounts made up to 31 October 2007 (11 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
1 August 2007Accounts made up to 31 October 2006 (11 pages)
1 August 2007Accounts made up to 31 October 2006 (11 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
11 November 2006Registered office changed on 11/11/06 from: cottons centre hay's lane london SE1 2QE (1 page)
11 November 2006Registered office changed on 11/11/06 from: cottons centre hay's lane london SE1 2QE (1 page)
4 August 2006Accounts made up to 31 October 2005 (11 pages)
4 August 2006Accounts made up to 31 October 2005 (11 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Registered office changed on 12/06/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
12 June 2006Registered office changed on 12/06/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Location of debenture register (1 page)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Location of debenture register (1 page)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
31 August 2005Accounts made up to 31 October 2004 (10 pages)
31 August 2005Accounts made up to 31 October 2004 (10 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
26 August 2004Registered office changed on 26/08/04 from: cottons centre hays lane london SE1 2QE (1 page)
26 August 2004Registered office changed on 26/08/04 from: cottons centre hays lane london SE1 2QE (1 page)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (6 pages)
29 June 2004Return made up to 31/05/04; full list of members (6 pages)
1 December 2003Director resigned (1 page)
1 December 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
1 December 2003New director appointed (3 pages)
1 December 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
1 December 2003New director appointed (3 pages)
1 December 2003New director appointed (3 pages)
1 December 2003New director appointed (3 pages)
1 December 2003Director resigned (1 page)
18 November 2003Company name changed W. broadhurst & co. LIMITED\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed W. broadhurst & co. LIMITED\certificate issued on 18/11/03 (2 pages)
3 July 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
3 July 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
8 July 2002Location of register of members (1 page)
8 July 2002Location of register of members (1 page)
8 July 2002Return made up to 31/05/02; full list of members (5 pages)
8 July 2002Return made up to 31/05/02; full list of members (5 pages)
2 July 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
2 July 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
7 August 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
7 August 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
29 June 2001Return made up to 31/05/01; full list of members (5 pages)
29 June 2001Return made up to 31/05/01; full list of members (5 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
18 October 2000Auditor's resignation (1 page)
18 October 2000Auditor's resignation (1 page)
18 August 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
18 August 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
27 June 2000Return made up to 31/05/00; no change of members (5 pages)
27 June 2000Return made up to 31/05/00; no change of members (5 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames st london EC3R 6DU (1 page)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames st london EC3R 6DU (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
30 July 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
30 July 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
2 July 1999Return made up to 31/05/99; no change of members (4 pages)
2 July 1999Return made up to 31/05/99; no change of members (4 pages)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
25 June 1998Return made up to 31/05/98; full list of members (5 pages)
25 June 1998Return made up to 31/05/98; full list of members (5 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 July 1997Accounts for a dormant company made up to 31 May 1997 (6 pages)
7 July 1997Accounts for a dormant company made up to 31 May 1997 (6 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Director's particulars changed (1 page)
14 January 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
14 January 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
31 October 1996Return made up to 31/05/96; full list of members (6 pages)
31 October 1996Return made up to 31/05/96; full list of members (6 pages)
10 September 1996New secretary appointed (1 page)
10 September 1996Secretary resigned (2 pages)
10 September 1996Secretary resigned (2 pages)
10 September 1996New secretary appointed (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
13 February 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
13 February 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
21 August 1995New director appointed (4 pages)
21 August 1995New director appointed (4 pages)
28 June 1995Return made up to 31/05/95; full list of members (12 pages)
28 June 1995Return made up to 31/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 December 1983Alter mem and arts (1 page)
14 December 1983Alter mem and arts (1 page)
1 January 1965Incorporation (13 pages)
1 January 1965Incorporation (13 pages)