124 Finchley Road
London
NW3 5JS
Director Name | Richard Ruben Ritchie |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1992(23 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mrs Deborah Jeanne Kent |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1992(23 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Sian Nelson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2008(39 years, 12 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Alice Emmanuelle Kent |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(48 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Production Coordinator |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Isabelle Eugenia Kent |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | James Francis Derry |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 29 Overstrand Mansions Prince Of Wales Drive London SW1 4EZ |
Director Name | Andrew Mark Derry |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 1996) |
Role | Broker Advisor Dealer |
Correspondence Address | Bramshaw Cottage Colley Lane Reigate Surrey RH2 9DD |
Secretary Name | Mr Richard Rubens Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Tregenna Kingston Hill Kingston Upon Thames Surrey KT2 7LX |
Secretary Name | Richard Ruben Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1995(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 The Water Gardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Secretary Name | Vivienne Jayne Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(30 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 9 Bennells Avenue Whitstable Kent CT5 2HL |
Secretary Name | David John Senter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 July 2003) |
Role | Secretary |
Correspondence Address | 105 Parkfields Road Bridgend Mid Glamorgan CF31 4BL Wales |
Secretary Name | David John Senter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 July 2003) |
Role | Secretary |
Correspondence Address | 105 Parkfields Road Bridgend Mid Glamorgan CF31 4BL Wales |
Director Name | Robert Anthony Black |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(33 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 February 2005) |
Role | Co Director |
Correspondence Address | 6 Sherwood Road London NW4 1AD |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Sian Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(36 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 11 August 2022) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Sian Nelson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(39 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 May 2008) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Jade Cottage 33 Duck End Lane Maulden Bedfordshire MK45 2DL |
Website | www.holdingsupply.com |
---|
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
400 at £1 | Alice Emmanuelle Kent 7.15% Ordinary |
---|---|
400 at £1 | Isabelle Kent 7.15% Ordinary |
400 at £1 | James Francis Derry 7.15% Ordinary |
400 at £1 | Mark Derry 7.15% Ordinary |
2k at £1 | Deborah Jeanne Kent 35.15% Ordinary |
1.4k at £1 | Ann Penelope Ritchie 24.96% Ordinary |
631 at £1 | Richard Ruben Ritchie 11.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,404,422 |
Cash | £792,195 |
Current Liabilities | £279,911 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
24 May 2001 | Delivered on: 5 June 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All moneys due or to become due from abco investments limited to the chargee under the terms of a loan agreement dated 23RD april 2001. Particulars: F/H property k/a royal clarence house high street bridgewater st 127045. Outstanding |
---|---|
3 October 1989 | Delivered on: 10 October 1989 Satisfied on: 26 August 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
23 March 1983 | Delivered on: 29 March 1983 Satisfied on: 27 July 2004 Persons entitled: Ann Penelope Richie Classification: Legal charge Secured details: £434,483,75 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 68/72, dyer street, cirencester. Fully Satisfied |
27 September 1982 | Delivered on: 1 October 1982 Satisfied on: 24 July 2008 Persons entitled: Ann Penelope Richie Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 September 1979 | Delivered on: 21 September 1979 Satisfied on: 27 July 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. Fully Satisfied |
25 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Notification of Ann Penelope Ritchie as a person with significant control on 6 April 2016 (2 pages) |
25 September 2023 | Director's details changed for Alice Emmanuelle Kent on 20 September 2023 (2 pages) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
23 September 2022 | Director's details changed for Alice Emmanuelle Kent on 20 September 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
17 August 2022 | Termination of appointment of Sian Nelson as a secretary on 11 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Sian Nelson as a director on 11 August 2022 (1 page) |
15 November 2021 | Appointment of Isabelle Eugenia Kent as a director on 11 November 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
24 September 2021 | Resolutions
|
22 September 2021 | Cancellation of shares. Statement of capital on 14 July 2021
|
22 September 2021 | Purchase of own shares.
|
25 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
25 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
4 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 June 2017 | Satisfaction of charge 5 in full (1 page) |
15 June 2017 | Satisfaction of charge 5 in full (1 page) |
21 April 2017 | Appointment of Alice Emmanuelle Kent as a director on 28 March 2017 (3 pages) |
21 April 2017 | Appointment of Alice Emmanuelle Kent as a director on 28 March 2017 (3 pages) |
14 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
31 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
31 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
2 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (16 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (16 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 November 2009 | Secretary's details changed for Sian Nelson on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Sian Nelson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Ann Penelope Ritchie on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Richard Ruben Ritchie on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Deborah Jeanne Kent on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Sian Nelson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Richard Ruben Ritchie on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Sian Nelson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Deborah Jeanne Kent on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Deborah Jeanne Kent on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Sian Nelson on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mrs Ann Penelope Ritchie on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Ann Penelope Ritchie on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Richard Ruben Ritchie on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Sian Nelson on 4 November 2009 (1 page) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (7 pages) |
2 March 2009 | Director appointed sian nelson (2 pages) |
2 March 2009 | Director appointed sian nelson (2 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (7 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (7 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 May 2008 | Appointment terminated director sian nelson (1 page) |
23 May 2008 | Appointment terminated director sian nelson (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
26 November 2007 | £ ic 8750/5593 08/11/07 £ sr 3157@1=3157 (1 page) |
26 November 2007 | £ ic 8750/5593 08/11/07 £ sr 3157@1=3157 (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
22 October 2007 | Return made up to 21/09/07; full list of members (7 pages) |
22 October 2007 | Return made up to 21/09/07; full list of members (7 pages) |
8 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 January 2007 | Return made up to 21/09/06; full list of members (7 pages) |
5 January 2007 | Return made up to 21/09/06; full list of members (7 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
10 January 2006 | Return made up to 21/09/05; full list of members (3 pages) |
10 January 2006 | Return made up to 21/09/05; full list of members (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
17 June 2005 | Director resigned (2 pages) |
17 June 2005 | Director resigned (2 pages) |
24 May 2005 | New secretary appointed (3 pages) |
24 May 2005 | Secretary resigned (2 pages) |
24 May 2005 | New secretary appointed (3 pages) |
24 May 2005 | Secretary resigned (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
27 October 2004 | Return made up to 21/09/04; full list of members
|
27 October 2004 | Return made up to 21/09/04; full list of members
|
8 September 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2004 | £ ic 716750/359150 08/03/04 £ sr 357600@1=357600 (1 page) |
20 July 2004 | £ ic 716750/359150 08/03/04 £ sr 357600@1=357600 (1 page) |
20 July 2004 | £ ic 359150/81750 07/05/04 £ sr 277400@1=277400 (1 page) |
20 July 2004 | £ ic 359150/81750 07/05/04 £ sr 277400@1=277400 (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
10 November 2003 | Return made up to 21/09/03; full list of members
|
10 November 2003 | Return made up to 21/09/03; full list of members
|
18 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
26 April 2003 | Auditor's resignation (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 66 wigmore street london W1U 2HQ (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 66 wigmore street london W1U 2HQ (1 page) |
13 March 2003 | Location of register of members (1 page) |
13 March 2003 | Location of register of members (1 page) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members
|
27 September 2002 | Return made up to 21/09/02; full list of members
|
11 February 2002 | New director appointed (3 pages) |
11 February 2002 | New director appointed (3 pages) |
9 October 2001 | Return made up to 21/09/01; full list of members (9 pages) |
9 October 2001 | Return made up to 21/09/01; full list of members (9 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 7 st jamess square london SW1Y 4JU (1 page) |
9 October 2001 | Location of register of members (1 page) |
9 October 2001 | Location of register of members (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 7 st jamess square london SW1Y 4JU (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 July 2001 | Auditor's resignation (1 page) |
10 July 2001 | Auditor's resignation (1 page) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Ad 31/12/00--------- £ si 708000@1=708000 £ ic 8750/716750 (2 pages) |
7 February 2001 | £ ic 1002750/8750 31/12/00 £ sr 994000@1=994000 (1 page) |
7 February 2001 | Ad 31/12/00--------- £ si 708000@1=708000 £ ic 8750/716750 (2 pages) |
7 February 2001 | £ ic 1002750/8750 31/12/00 £ sr 994000@1=994000 (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
8 January 2001 | Ad 04/10/00--------- £ si 806@1=806 £ ic 1001944/1002750 (2 pages) |
8 January 2001 | Ad 04/10/00--------- £ si 754@1=754 £ ic 1001190/1001944 (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Nc inc already adjusted 04/12/00 (2 pages) |
8 January 2001 | Nc inc already adjusted 04/12/00 (2 pages) |
8 January 2001 | Nc inc already adjusted 04/12/00 (2 pages) |
8 January 2001 | Nc inc already adjusted 04/12/00 (2 pages) |
8 January 2001 | Ad 04/10/00--------- £ si 754@1=754 £ ic 1001190/1001944 (2 pages) |
8 January 2001 | Ad 04/10/00--------- £ si 806@1=806 £ ic 1001944/1002750 (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Nc inc already adjusted 04/12/00 (2 pages) |
8 January 2001 | Nc inc already adjusted 04/12/00 (2 pages) |
19 December 2000 | Ad 04/10/00--------- £ si 340@1=340 £ ic 1000850/1001190 (2 pages) |
19 December 2000 | Ad 04/10/00--------- £ si 340@1=340 £ ic 1000850/1001190 (2 pages) |
9 November 2000 | Ad 10/03/00--------- £ si 100@1 (2 pages) |
9 November 2000 | Ad 10/03/00--------- £ si 100@1 (2 pages) |
25 October 2000 | Return made up to 21/09/00; full list of members
|
25 October 2000 | Return made up to 21/09/00; full list of members
|
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 September 1999 | Return made up to 21/09/99; full list of members (11 pages) |
24 September 1999 | Return made up to 21/09/99; full list of members (11 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 February 1999 | Secretary's particulars changed (1 page) |
15 February 1999 | Secretary's particulars changed (1 page) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Return made up to 21/09/98; full list of members (12 pages) |
15 October 1998 | Return made up to 21/09/98; full list of members (12 pages) |
15 October 1998 | Director's particulars changed (1 page) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 September 1997 | Return made up to 21/09/97; full list of members (12 pages) |
26 September 1997 | Return made up to 21/09/97; full list of members (12 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 September 1996 | Return made up to 21/09/96; full list of members (12 pages) |
27 September 1996 | Return made up to 21/09/96; full list of members (12 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 16A st jamess street london SW1A 1ER (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 16A st jamess street london SW1A 1ER (1 page) |
27 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
2 October 1995 | Return made up to 21/09/95; full list of members (18 pages) |
2 October 1995 | Return made up to 21/09/95; full list of members (18 pages) |
14 September 1995 | £ ic 1001500/1000750 25/08/95 £ sr 750@1=750 (1 page) |
14 September 1995 | £ ic 1001500/1000750 25/08/95 £ sr 750@1=750 (1 page) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
1 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
9 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
9 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
30 October 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
30 October 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
10 October 1989 | Particulars of mortgage/charge (3 pages) |
10 October 1989 | Particulars of mortgage/charge (3 pages) |
25 August 1989 | Company name changed bassett-lowke (holdings) LIMITED\certificate issued on 29/08/89 (2 pages) |
25 August 1989 | Company name changed bassett-lowke (holdings) LIMITED\certificate issued on 29/08/89 (2 pages) |
17 December 1986 | Group of companies' accounts made up to 31 January 1986 (15 pages) |
17 December 1986 | Group of companies' accounts made up to 31 January 1986 (15 pages) |
27 May 1983 | Accounts made up to 30 April 1982 (11 pages) |
27 May 1983 | Accounts made up to 30 April 1982 (11 pages) |
12 May 1982 | Accounts made up to 30 April 1981 (12 pages) |
12 May 1982 | Accounts made up to 30 April 1981 (12 pages) |
1 March 1972 | Annual return made up to 26/11/71 (8 pages) |
1 March 1972 | Annual return made up to 26/11/71 (8 pages) |
9 December 1968 | Incorporation (14 pages) |
9 December 1968 | Incorporation (14 pages) |