London
SE1 9EQ
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(46 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Matthew John Gilmore |
---|---|
Status | Current |
Appointed | 18 April 2012(47 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Jonathan Shaw |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2001) |
Role | Art Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Parma Crescent London SW11 1LU |
Director Name | James Sterry Wyatt |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1993) |
Role | Sales Director |
Correspondence Address | 12 Baird Close Yaxley Peterborough Cambridgeshire PE7 3GB |
Director Name | Mr Bryan Guy Wilsher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 18 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Ian Jeffrey Walsh |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1995) |
Role | Sales A/C Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glazbury Road London W14 9AS |
Director Name | Mr Leonard Fred George Tarron |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 1998) |
Role | Designer |
Correspondence Address | 38 Brocks Drive Guildford Surrey GU3 3NQ |
Director Name | Mr Richard Winston Sibley |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1993) |
Role | Designer |
Correspondence Address | 7 River Close East Farleigh Maidstone Kent ME15 0JE |
Director Name | Mr Steven Alfred Puxley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 April 2001) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh 38a Monahan Avenue Purley Surrey CR8 3BA |
Director Name | Mr Nigel John Keen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 19 Pembroke Square London W8 6PA |
Director Name | Mr Joseph William Birkett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Investment Manager |
Correspondence Address | Birchetts Crocknorth Road East Horsley Leatherhead Surrey KT24 5TG |
Secretary Name | Bryan Guy Wilsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 17 Baalbec Road Highbury London N5 1QN |
Director Name | Denis Tebbutt |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(27 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1993) |
Role | Consultant |
Correspondence Address | 7 Fairacres Tadworth Surrey KT20 5QT |
Director Name | Roger Granville Heathcote |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 1995) |
Role | Managing Director |
Correspondence Address | Ash Farm Mill Lane Smarden Kent TN27 8NW |
Director Name | Dr Clare Helen Anderson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(34 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 October 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Dorset Road Windsor Berkshire SL4 3BA |
Director Name | Susan Ugarow |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2005) |
Role | Operations Director |
Correspondence Address | 4 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Secretary Name | Susan Ugarow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(36 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 45 Ormeley Road London SW12 9QF |
Secretary Name | Julie Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Apartment 806 20 Palace Street London SW1E 5BB |
Secretary Name | Ali Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2008) |
Role | Accountant Acca |
Correspondence Address | 9 Caxton Road London SW19 8SJ |
Director Name | Jane Elizabeth Latham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2008) |
Role | Operations Director |
Correspondence Address | 31 Tivoli Road London N8 8RE |
Director Name | Mr Charles Wilson Hoult |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(42 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | Sefton End Farthing Green Lane Stoke Poges SL2 4JQ |
Secretary Name | Mrs Julie Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2007(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 2011) |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Iain Barrie Johnston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(43 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 October 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Park Lane Pulford Chester CH4 9HB Wales |
Director Name | Mr Peter McCreary |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(46 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr John Vivian Wilcock |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(46 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Paul Bruford |
---|---|
Status | Resigned |
Appointed | 23 November 2011(46 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 April 2012) |
Role | Company Director |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Ashford Kent TN26 1NR |
Secretary Name | Acredia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(37 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 October 2005) |
Correspondence Address | 27 Barncroft Drive Hempstead Kent ME7 3TJ |
Website | loewygroup.com |
---|
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Loewy Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
18 March 1996 | Delivered on: 20 March 1996 Satisfied on: 24 January 1997 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|---|
18 March 1993 | Delivered on: 25 March 1993 Satisfied on: 19 August 2006 Persons entitled: Richard Winston Sibley Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charged by way of first floating charge subject to the prior rights of alex lawrie receivables financing limited. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 September 1992 | Delivered on: 10 September 1992 Satisfied on: 19 August 2006 Persons entitled: Alex Lawrie Receivables Financing LTD Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 4 september 1992. Particulars: Charge on bookdebts and other debts present and future and the proceeds thereof as are not sold to and bought by alex. Lawrie recivables financing limited under the terms of an agreement dated 4 september 1992 (for full details of charge see form 395. Fully Satisfied |
20 January 1992 | Delivered on: 7 February 1992 Satisfied on: 24 January 1997 Persons entitled: Trustees of the Alan Wagstaff & Partners LTD No.2 Executives Retirement Plan Classification: Trust deed Secured details: £110,000 due from the company to the chargee pursuant to an agreement dated 11 january 1988 and 6 january 1992. Particulars: Second floating charge on all the company's undertaking and property. Fully Satisfied |
22 January 1992 | Delivered on: 6 February 1992 Satisfied on: 24 January 1997 Persons entitled: Tsb Bank PLC Classification: Security over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balances held in account number 77917190121968. Fully Satisfied |
10 January 1990 | Delivered on: 24 January 1990 Satisfied on: 6 October 1992 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, 147A grosvenor road, london SW1. 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 |
8 April 1988 | Delivered on: 26 April 1988 Satisfied on: 24 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147A grosvenor road london borough of the city of westminster t/n ngl 526285 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1988 | Delivered on: 24 February 1988 Satisfied on: 19 March 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 July 2007 | Delivered on: 26 July 2007 Satisfied on: 30 March 2012 Persons entitled: Vss Mezzanine Partners L.P. (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and loewy group limited or any other guarantor to the chargee and any finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 October 1997 | Delivered on: 7 October 1997 Satisfied on: 19 August 2006 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
10 September 1982 | Delivered on: 22 September 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all l/hold & f/hold properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences. Fully Satisfied |
18 July 2011 | Delivered on: 26 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 October 2006 | Delivered on: 31 October 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 December 2023 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
---|---|
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
4 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
7 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
16 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
30 October 2013 | Statement of capital on 30 October 2013
|
30 October 2013 | Statement by directors (1 page) |
30 October 2013 | Solvency statement dated 15/10/13 (1 page) |
30 October 2013 | Solvency statement dated 15/10/13 (1 page) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
30 October 2013 | Statement by directors (1 page) |
30 October 2013 | Statement of capital on 30 October 2013
|
15 August 2013 | Auditor's resignation (1 page) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
17 August 2012 | Termination of appointment of Peter Mccreary as a director (1 page) |
4 May 2012 | Appointment of Matthew John Gilmore as a secretary (1 page) |
4 May 2012 | Termination of appointment of Paul Bruford as a secretary (1 page) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 April 2012 | Termination of appointment of John Wilcock as a director (1 page) |
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Resolutions
|
25 November 2011 | Appointment of Mr Paul Bruford as a secretary (2 pages) |
25 November 2011 | Termination of appointment of Julie Fawcett as a secretary (1 page) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Appointment of Mr Peter Mccreary as a director (2 pages) |
5 August 2011 | Appointment of Mr John Vivian Wilcock as a director (2 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
26 July 2011 | Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages) |
21 July 2011 | Termination of appointment of Bryan Wilsher as a director (2 pages) |
21 July 2011 | Appointment of Mr Graeme Richard Harris as a director (3 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 November 2009 | Secretary's details changed for Mrs Julie Fawcett on 17 November 2009 (1 page) |
17 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Bryan Guy Wilsher on 17 November 2009 (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 December 2008 | Appointment terminated director iain johnston (1 page) |
27 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
27 October 2008 | Director appointed mr iain barrie johnston (1 page) |
4 August 2008 | Appointment terminated director jane latham (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 July 2008 | Appointment terminated secretary ali gray (1 page) |
15 July 2008 | Secretary appointed mrs julie fawcett (1 page) |
19 May 2008 | Appointment terminated director charlie hoult (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
20 July 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
25 March 2007 | Auditor's resignation (1 page) |
24 January 2007 | New secretary appointed (1 page) |
21 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
31 October 2006 | Particulars of mortgage/charge (9 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
14 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (1 page) |
14 September 2005 | Director resigned (1 page) |
12 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 December 2004 | Return made up to 15/11/04; full list of members
|
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 April 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
27 April 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
5 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
27 March 2002 | New secretary appointed (1 page) |
27 March 2002 | Secretary resigned (1 page) |
17 January 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
9 January 2002 | Secretary resigned (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | Director resigned (1 page) |
11 December 2001 | Company name changed alan wagstaff and partners limit ed\certificate issued on 11/12/01 (2 pages) |
19 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
14 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
13 April 2001 | Director resigned (1 page) |
12 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
14 September 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
23 November 1999 | Director resigned (1 page) |
20 June 1999 | Resolutions
|
15 April 1999 | New director appointed (2 pages) |
17 December 1998 | Return made up to 15/11/98; full list of members
|
17 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 August 1998 | Director resigned (1 page) |
28 November 1997 | Return made up to 15/11/97; full list of members
|
7 October 1997 | Particulars of mortgage/charge (6 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 May 1997 | £ ic 159642/137642 31/03/97 £ sr 22000@1=22000 (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1996 | Return made up to 15/11/96; full list of members
|
3 September 1996 | Resolutions
|
3 September 1996 | £ ic 165642/159642 25/03/96 £ sr 6000@1=6000 (1 page) |
3 September 1996 | Resolutions
|
20 March 1996 | Particulars of mortgage/charge (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Return made up to 15/11/95; full list of members
|
10 November 1995 | Director resigned (2 pages) |
23 June 1995 | £ ic 153641/147641 15/03/95 £ sr 6000@1=6000 (1 page) |
26 July 1994 | £ ic 160000/141999 30/06/94 £ sr 18001@1=18001 (1 page) |
29 March 1965 | Incorporation (13 pages) |