London
W1U 3PH
Director Name | Sir Christian John Storey Bonington |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(30 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Andrew Keith Rubin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(31 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2008(42 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 20 April 2015(49 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Chirag Yashvant Patel |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Peter Frederick Lockey |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 4 St Georges Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TF |
Director Name | Mr John Michael Hugh Nott |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview 53 Beech Court Darras Hall Ponteland Northumberland NE20 9NE |
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | George Gordon Davison |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 1 Dene Grange Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HE |
Secretary Name | Richard John Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 27 Milton Terrace North Shields Tyne And Wear NE29 0PB |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(27 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(27 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | David James Brint |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 1996) |
Role | Sales Director |
Correspondence Address | 20 Fellside Ponteland Newcastle Upon Tyne NE20 9JP |
Director Name | Bridget Caroline Hogge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 15 Station Road Beamish Stanley County Durham DH9 0QU |
Director Name | Mark Julian Held |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 5 Park Terrace Wallsend Tyne & Wear NE28 8DB |
Director Name | Andrew David Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 20 The West Rig Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LR |
Director Name | Mr David Kennedy |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(28 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Christopher William Brasher |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1998) |
Role | Company Director & Journalist |
Correspondence Address | Navigators House River Lane Richmond Surrey TW10 7AG |
Director Name | Robin Rowland Blundel |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2001) |
Role | Logistics Director |
Correspondence Address | 25 St Edmunds Green Sedgefield Stockton On Tees Cleveland TS21 3HT |
Director Name | Michael Horace Robert Littlewood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1998) |
Role | Commercial |
Correspondence Address | 5 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | David Stuart Joyce |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 April 1999) |
Role | Sales Director |
Correspondence Address | Top Copy Cottage, Sellet Hall Hosticle Lane,, Whittington Carnforth Lancs LA6 2QF |
Director Name | Philip Hodgson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2000) |
Role | Product & Marketing |
Correspondence Address | 56 Bushbys Lane Liverpool Merseyside L37 2DZ |
Director Name | Mark Julian Held |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(34 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2001) |
Role | Brand Development |
Correspondence Address | Brow Hill Farm Gunnerside Richmond North Yorkshire DL11 6LE |
Director Name | Lewis Richard Grundy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2006) |
Role | Marketing Director |
Correspondence Address | 1 Saint Nicholas Mews Sabden Lancashire BB7 9HU |
Director Name | Mr Andrew Marvin Leslie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadlands Hillside Road Radlett Hertfordshire WD7 7BX |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(38 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Richard Cotter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr John Antony Carver |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Richard John Leedham |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Ms Katrina Lesley Nurse |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Ms Dominique Highfield |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Mr Jonathan Mark Godden |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Website | de.berghaus.com/home/ |
---|---|
Telephone | 0191 2323561 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
26m at £0.05 | Pentland Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,400,000 |
Gross Profit | £21,000,000 |
Net Worth | -£18,100,000 |
Cash | £300,000 |
Current Liabilities | £41,700,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
18 April 1991 | Delivered on: 23 April 1991 Satisfied on: 2 April 1993 Persons entitled: 3I 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 charge over undertaking and all property and assets present and future including book and other debts uncalled capital goodwill stock-in-trade (see doc M395 for full details). Fully Satisfied |
---|---|
14 November 1979 | Delivered on: 5 December 1979 Satisfied on: 3 May 1991 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: 30, 32 & 34 dran street, newcastle-upon-tyne, tyne & wear. Title no nd 9721. Fully Satisfied |
4 July 1979 | Delivered on: 5 July 1979 Satisfied on: 3 May 1991 Persons entitled: Allied Irish Finance Company Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 30 32 and 34 dean street, newcastle upon tyne, title no. Nd 9721. Fully Satisfied |
1 December 1978 | Delivered on: 1 December 1978 Satisfied on: 3 May 1991 Persons entitled: First National Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 89 chandler court adderstone crescent jesmond newcastle upon tyne. Title no. No 12445. Fully Satisfied |
7 November 1978 | Delivered on: 22 November 1978 Satisfied on: 2 April 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or holmtower limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & book debts uncalled capital, with all buildings fixtures, fixed plant & machinery. Fully Satisfied |
28 July 1975 | Delivered on: 18 August 1975 Satisfied on: 24 June 1992 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 floating charges over:- undertaking and all property and assets present and future including goodwill uncalled capital (see document M23 for details). Fully Satisfied |
28 July 1967 | Delivered on: 3 August 1967 Satisfied on: 24 June 1992 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: Undertaking and goodwill all property present and future including uncalled capital, fixed plant & machinery (fixed & floating charges. See doc. 9). Fully Satisfied |
7 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
30 October 2020 | Director's details changed for Mr Chirag Yashvant Patel on 1 April 2020 (2 pages) |
16 October 2020 | Appointment of Jonathan Mark Godden as a director on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Ms Dominique Highfield as a director on 1 October 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page) |
6 December 2019 | Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 January 2019 | Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
27 June 2018 | Appointment of Mr Chirag Yashvant Patel as a director on 1 June 2018 (2 pages) |
25 May 2018 | Termination of appointment of Christopher Stephenson as a director on 23 April 2018 (1 page) |
28 February 2018 | Termination of appointment of John Antony Carver as a director on 28 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Richard John Leedham as a director on 19 December 2017 (1 page) |
16 January 2018 | Resolutions
|
10 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 April 2017 | Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 April 2014 | Appointment of Mr John Antony Carver as a director (2 pages) |
23 April 2014 | Appointment of Mr John Antony Carver as a director (2 pages) |
23 April 2014 | Appointment of Mr Richard John Leedham as a director (2 pages) |
23 April 2014 | Appointment of Mr Richard John Leedham as a director (2 pages) |
22 April 2014 | Termination of appointment of David Kennedy as a director (1 page) |
22 April 2014 | Termination of appointment of David Kennedy as a director (1 page) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 October 2013 | Termination of appointment of Richard Cotter as a director (1 page) |
4 October 2013 | Termination of appointment of Richard Cotter as a director (1 page) |
3 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Robert Stephen Rubin Obe on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Robert Stephen Rubin Obe on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sir Christian John Storey Bonington on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr David Kennedy on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Sir Christian John Storey Bonington on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mr Andrew Michael Long on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Richard Cotter on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Richard Cotter on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr David Kennedy on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mr Andrew Michael Long on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 19 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
11 November 2008 | Appointment terminated director andrew leslie (1 page) |
11 November 2008 | Appointment terminated director andrew leslie (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
15 October 2008 | Return made up to 01/10/08; full list of members
|
15 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 October 2007 | Return made up to 01/10/07; full list of members
|
30 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members
|
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
26 January 2006 | Return made up to 14/12/05; full list of members
|
26 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (10 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (10 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members
|
18 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 January 2003 | Return made up to 14/12/02; full list of members (10 pages) |
20 January 2003 | Return made up to 14/12/02; full list of members (10 pages) |
21 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
3 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members
|
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (3 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 14/12/00; full list of members
|
19 January 2001 | Return made up to 14/12/00; full list of members
|
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 14/12/99; full list of members
|
11 January 2000 | Return made up to 14/12/99; full list of members (9 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Return made up to 14/12/98; no change of members
|
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 14/12/98; no change of members (9 pages) |
29 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
13 November 1998 | Auditor's resignation (1 page) |
13 November 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 January 1998 | Return made up to 14/12/97; no change of members (9 pages) |
15 January 1998 | Return made up to 14/12/97; no change of members (9 pages) |
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Director's particulars changed
|
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
23 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
22 December 1996 | Return made up to 14/12/96; full list of members (9 pages) |
22 December 1996 | Return made up to 14/12/96; full list of members (9 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
17 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 February 1996 | Return made up to 14/12/94; full list of members (11 pages) |
19 February 1996 | Return made up to 14/12/94; full list of members (11 pages) |
31 January 1996 | Return made up to 14/12/95; no change of members (8 pages) |
31 January 1996 | Return made up to 14/12/95; no change of members (8 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (22 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (22 pages) |
12 May 1994 | Resolutions
|
12 May 1994 | Resolutions
|
10 March 1993 | Registered office changed on 10/03/93 from: 1 stephenson road stephenson industrial estate district 12 washington tyne and wear NE37 3HQ (1 page) |
10 March 1993 | Registered office changed on 10/03/93 from: 1 stephenson road stephenson industrial estate district 12 washington tyne and wear NE37 3HQ (1 page) |
12 January 1993 | Registered office changed on 12/01/93 from: 34 dean street newcastle upon tyne NE1 1PG (1 page) |
12 January 1993 | Registered office changed on 12/01/93 from: 34 dean street newcastle upon tyne NE1 1PG (1 page) |
24 June 1988 | Memorandum and Articles of Association (35 pages) |
24 June 1988 | Memorandum and Articles of Association (35 pages) |
31 December 1985 | Company name changed\certificate issued on 31/12/85 (2 pages) |
31 December 1985 | Company name changed\certificate issued on 31/12/85 (2 pages) |
15 February 1966 | Incorporation (13 pages) |
15 February 1966 | Certificate of incorporation (1 page) |
15 February 1966 | Certificate of incorporation (1 page) |
15 February 1966 | Incorporation (13 pages) |