London
EC3A 7AR
Director Name | Mr Joaquin Munoz |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 10 July 2013(48 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Director Europe |
Country of Residence | England |
Correspondence Address | The St Botolph Building Houndsditch London EC3A 7AR |
Director Name | Mr Ivan Alain Roman Rousset-Rouard |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 March 2021(56 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Trader |
Country of Residence | England |
Correspondence Address | The St Botolph Building Houndsditch London EC3A 7AR |
Director Name | Anthony John Raven |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1984(19 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 1995) |
Role | Coffee Trader |
Correspondence Address | America Farmhouse High Laver Moreton Ongar Essex CM5 0JQ |
Director Name | Iain Buchanen Prentice |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1995) |
Role | Accountant |
Correspondence Address | 49 Netherford Road London SW4 6AF |
Director Name | John Ronald Burness Newlands |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1992) |
Role | Banker |
Correspondence Address | 96 Cambridge Gardens North Kensington London W10 6HS |
Secretary Name | John Arthur Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Coombe Gardens West Wimbledon London SW20 0QU |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Gardens Upminster Essex RM14 1XA |
Director Name | Mr Francois Jan Lavooij |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1995(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 November 2003) |
Role | Divisional Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Rozenhof Straatweg 256 Rotterdam 3054 An The Netherlands |
Director Name | John Gerard Eustace |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 February 2001) |
Role | Coffee Trader |
Correspondence Address | Rosebank Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TZ |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(31 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Secretary Name | David Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(32 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1997) |
Role | Secretary |
Correspondence Address | Churchfields House Codicote Hitchin Hertfordshire SG4 8TH |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Secretary Name | Jane Alison Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 5 Flag House 47 Brunswick Court London SE1 3LH |
Director Name | Mr Thomas William Slack |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Joaquin Munoz Alvarez De Toledo |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 November 2003(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2006) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oxberry Avenue Fulham London SW6 5SS |
Director Name | Mr David Barratt |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2007) |
Role | Sugar Trader |
Country of Residence | England |
Correspondence Address | 12 Leeward Quay Sovereign Harbour Eastbourne Sussex BN23 5UD |
Director Name | Philip John Van Grutten |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre Hays Lane London SE1 2QE |
Director Name | Simon John Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre Hays Lane London SE1 2QE |
Director Name | Mr Jascha Bob Raadtgever |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2010(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Jonathan Laurence Hugh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Alexandre Charles Edouard Bauche |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 2013(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 May 2019) |
Role | Director Africa Trading And Containers Worldwide |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Website | edfman.com |
---|
Registered Address | The St Botolph Building Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Ruleastral LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£135,248 |
Net Worth | -£161,514 |
Cash | £1,220,413 |
Current Liabilities | £5,771,928 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
13 December 2022 | Delivered on: 16 December 2022 Persons entitled: Cooperatieve Rabobank U.A. Classification: A registered charge Outstanding |
---|
8 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages) |
---|---|
8 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
8 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages) |
8 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (110 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
16 December 2022 | Registration of charge 008330350001, created on 13 December 2022 (33 pages) |
20 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
20 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (12 pages) |
1 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (112 pages) |
1 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (2 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (116 pages) |
1 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (13 pages) |
14 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (2 pages) |
14 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
24 March 2021 | Appointment of Mr Ivan Alain Roman Rousset-Rouard as a director on 24 March 2021 (2 pages) |
26 February 2021 | Registered 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 2021 | Resolutions
|
8 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
7 October 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (13 pages) |
7 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (2 pages) |
7 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (82 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 May 2019 | Termination of appointment of Alexandre Charles Edouard Bauche as a director on 24 May 2019 (1 page) |
8 April 2019 | Full accounts made up to 30 September 2018 (17 pages) |
7 June 2018 | Termination of appointment of Jascha Bob Raadtgever as a director on 7 June 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
27 March 2018 | Full accounts made up to 30 September 2017 (18 pages) |
10 July 2017 | Notification of Agman Holdings Limited as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Ruleastral Limited as a person with significant control on 3 July 2017 (1 page) |
10 July 2017 | Notification of Agman Holdings Limited as a person with significant control on 3 July 2017 (1 page) |
10 July 2017 | Cessation of Ruleastral Limited as a person with significant control on 10 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
4 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 May 2016 | Termination of appointment of Jonathan Laurence Hugh as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Jonathan Laurence Hugh as a director on 23 May 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Jonathan Laurence Hugh on 26 February 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Jonathan Laurence Hugh on 26 February 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
1 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
13 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
13 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
3 February 2015 | Director's details changed for Mr Alexanbre Charles Edouard Bauche on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Alexandre Charles Edouard Bauche on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Alexanbre Charles Edouard Bauche on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Alexandre Charles Edouard Bauche on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Alexandre Charles Edouard Bauche on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Alexanbre Charles Edouard Bauche on 3 February 2015 (2 pages) |
12 December 2014 | Statement of company's objects (1 page) |
12 December 2014 | Resolutions
|
12 December 2014 | Statement of company's objects (1 page) |
12 December 2014 | Resolutions
|
11 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
16 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Appointment of Mr Alexanbre Charles Edouard Bauche as a director (2 pages) |
16 August 2013 | Termination of appointment of Philip Van Grutten as a director (1 page) |
16 August 2013 | Appointment of Mr Jonathan Laurence Hugh as a director (2 pages) |
16 August 2013 | Appointment of Mr Alexanbre Charles Edouard Bauche as a director (2 pages) |
16 August 2013 | Company name changed broadhurst sugar LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Company name changed broadhurst sugar LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Termination of appointment of Philip Van Grutten as a director (1 page) |
16 August 2013 | Appointment of Mr Jonathan Laurence Hugh as a director (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 August 2013 | Appointment of Mr Joaquin Munoz as a director (2 pages) |
15 August 2013 | Appointment of Mr Joaquin Munoz as a director (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
4 July 2011 | Secretary's details changed for Gaynor Antigha Bassey on 4 July 2011 (1 page) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Secretary's details changed for Gaynor Antigha Bassey on 4 July 2011 (1 page) |
4 July 2011 | Secretary's details changed for Gaynor Antigha Bassey on 4 July 2011 (1 page) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
9 July 2010 | Termination of appointment of Simon Mitchell as a director (1 page) |
9 July 2010 | Appointment of Mr Jascha Bob Raadtgever as a director (2 pages) |
9 July 2010 | Termination of appointment of Simon Mitchell as a director (1 page) |
9 July 2010 | Appointment of Mr Jascha Bob Raadtgever as a director (2 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Simon John Mitchell on 30 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Simon John Mitchell on 30 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Philip John Van Grutten on 30 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Philip John Van Grutten on 30 May 2010 (2 pages) |
2 June 2010 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 2 June 2010 (1 page) |
20 May 2010 | Full accounts made up to 30 September 2009 (9 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (9 pages) |
1 July 2009 | Full accounts made up to 31 October 2008 (11 pages) |
1 July 2009 | Full accounts made up to 31 October 2008 (11 pages) |
26 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
18 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (11 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (11 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
1 August 2007 | Accounts made up to 31 October 2006 (11 pages) |
1 August 2007 | Accounts made up to 31 October 2006 (11 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: cottons centre hay's lane london SE1 2QE (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: cottons centre hay's lane london SE1 2QE (1 page) |
4 August 2006 | Accounts made up to 31 October 2005 (11 pages) |
4 August 2006 | Accounts made up to 31 October 2005 (11 pages) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Location of debenture register (1 page) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
31 August 2005 | Accounts made up to 31 October 2004 (10 pages) |
31 August 2005 | Accounts made up to 31 October 2004 (10 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: cottons centre hays lane london SE1 2QE (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: cottons centre hays lane london SE1 2QE (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
1 December 2003 | New director appointed (3 pages) |
1 December 2003 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
1 December 2003 | New director appointed (3 pages) |
1 December 2003 | New director appointed (3 pages) |
1 December 2003 | New director appointed (3 pages) |
1 December 2003 | Director resigned (1 page) |
18 November 2003 | Company name changed W. broadhurst & co. LIMITED\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed W. broadhurst & co. LIMITED\certificate issued on 18/11/03 (2 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
8 July 2002 | Location of register of members (1 page) |
8 July 2002 | Location of register of members (1 page) |
8 July 2002 | Return made up to 31/05/02; full list of members (5 pages) |
8 July 2002 | Return made up to 31/05/02; full list of members (5 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
18 October 2000 | Auditor's resignation (1 page) |
18 October 2000 | Auditor's resignation (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
27 June 2000 | Return made up to 31/05/00; no change of members (5 pages) |
27 June 2000 | Return made up to 31/05/00; no change of members (5 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames st london EC3R 6DU (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames st london EC3R 6DU (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
30 July 1999 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 July 1997 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
7 July 1997 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
15 May 1997 | Director's particulars changed (1 page) |
15 May 1997 | Director's particulars changed (1 page) |
14 January 1997 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
31 October 1996 | Return made up to 31/05/96; full list of members (6 pages) |
31 October 1996 | Return made up to 31/05/96; full list of members (6 pages) |
10 September 1996 | New secretary appointed (1 page) |
10 September 1996 | Secretary resigned (2 pages) |
10 September 1996 | Secretary resigned (2 pages) |
10 September 1996 | New secretary appointed (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
13 February 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
13 February 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | New director appointed (4 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 December 1983 | Alter mem and arts (1 page) |
14 December 1983 | Alter mem and arts (1 page) |
1 January 1965 | Incorporation (13 pages) |
1 January 1965 | Incorporation (13 pages) |