London
W1T 4BL
Director Name | Piero Molteni |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 December 2004(35 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Visconti De Modrone 38 Milan Foreign |
Secretary Name | Massimiliano Roberto Vizzini |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 31 May 2005(35 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 12-16 Fitzroy Street London W1T 4BL |
Director Name | Mr Carlo Molteni |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2017(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | 12-16 Fitzroy Street London W1T 4BL |
Director Name | David Alexander Roper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | Widbrook House Cookham Berkshire SL6 9RD |
Director Name | Mr James Christopher Miller |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Philip Gervase Turner |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Larkhall Rise Clapham London SW4 6HR |
Director Name | Mr Michael Donald McMillan |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Glenalmond St Mildreds Avenue Broadstairs Kent CT10 2BX |
Director Name | Philip Hilliard |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | Hamilton House Main Road Dibden Southampton Hampshire SO45 5TD |
Director Name | Bernard James Walsh |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 20 St Pauls Close Adlington Chorley Lancashire PR6 9RS |
Secretary Name | Miss Rehma Karimjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 140 Carlton Avenue West North Wembley Wembley Middlesex HA0 3QX |
Director Name | Mr Stephen Kenneth Erhard Ashton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Aldermary Road Bromley Kent BR1 3PH |
Secretary Name | Kelvin William Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 29 Ffordo-Y-Capel Efail Isaf Pontypridd Mid Glam CF38 1AP Wales |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Robin Ferguson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(27 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Pennine Close Queensbury Bradford W Yorks BD13 2NG |
Director Name | Alan Ferrier Hynd |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 53 Cartier Close Old Hall Warrington Cheshire WA5 5TD |
Director Name | Albert Edward George Nieman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(27 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 27 Elizabethan Way Rudheath Northwich Cheshire CW9 7UH |
Director Name | Malcolm Keith Hunt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(28 years after company formation) |
Appointment Duration | 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 31 Harwoods Lane Rossett Wrexham Clwyd LL12 0HB Wales |
Director Name | Mr John Dominic O'Rourke |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(28 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Kelvin William Abbott |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 2004) |
Role | Finance Director |
Correspondence Address | Ad Astra Langley Park Road Iver Buckinghamshire SL0 0JQ |
Secretary Name | Kelvin William Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Ad Astra Langley Park Road Iver Buckinghamshire SL0 0JQ |
Director Name | Graeme Mark Horne |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | Lynwood 2 Wynne Gardens Church Crookham Fleet Hampshire GU13 0EQ |
Director Name | Mr John Andrew Miles |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollyend 36 Hollybush Lane Chesham Bois Buckinghamshire HP6 6EB |
Director Name | Filippo Candela |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2004(35 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | Via S Vittore N 45 Milan Foreign |
Director Name | Christian Candela |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2004(35 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | Via San Vittore 45 Milan Foreign |
Director Name | Gianfranco Marinelli |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2004(35 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Whittington House 19-30 Alfred Place London WC1E 7EA |
Website | www.spaceatwork.com |
---|
Registered Address | 12-16 Fitzroy Street London W1T 4BL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
500k at £1 | Molteni Spa 90.01% Ordinary |
---|---|
55.5k at £1 | Robert Askew 9.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,300,024 |
Gross Profit | £4,247,507 |
Net Worth | £436,430 |
Cash | £730,665 |
Current Liabilities | £9,764,843 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
28 March 2014 | Delivered on: 12 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 22-24 upminster trading park warley street upminster t/no EX523222. Outstanding |
---|---|
28 November 2003 | Delivered on: 17 December 2003 Satisfied on: 3 February 2015 Persons entitled: Cockspur Property (General Partner) Limited and Cockspur Property (Nominee No.1) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit account of £150,000 plus vat and three additional deposits of £50,000 plus vat. Fully Satisfied |
30 December 2002 | Delivered on: 16 January 2003 Satisfied on: 2 February 2015 Persons entitled: 3I Investments PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
24 July 1998 | Delivered on: 5 August 1998 Satisfied on: 2 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
5 February 1990 | Delivered on: 15 February 1990 Satisfied on: 6 May 1992 Persons entitled: Samuel Montagu & Co Limitedas Agent and Trustee for Itself and the Banks (As Defined). Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 30-11-89 and/or this 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. Fully Satisfied |
16 September 1985 | Delivered on: 20 September 1985 Satisfied on: 30 November 1989 Persons entitled: Coutts & Co. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north west side of harlequin avenue, brentford, middlesex title no. Mx 68066 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 September 1982 | Delivered on: 29 September 1982 Satisfied on: 16 October 1987 Persons entitled: Coutts & Company 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 f/h & l/h property and/or the proceeds of sale thereof a fixed & floating charge over goodwill & bookdebts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
29 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 31 December 2021 (24 pages) |
21 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
21 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
15 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
19 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 March 2018 | Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA to 12-16 Fitzroy Street London W1T 4BL on 20 March 2018 (1 page) |
25 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
31 January 2017 | Appointment of Mr Carlo Molteni as a director on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Gianfranco Marinelli as a director on 31 December 2016 (1 page) |
31 January 2017 | Appointment of Mr Carlo Molteni as a director on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Gianfranco Marinelli as a director on 31 December 2016 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
5 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 February 2015 | Satisfaction of charge 6 in full (1 page) |
3 February 2015 | Satisfaction of charge 6 in full (1 page) |
2 February 2015 | Satisfaction of charge 5 in full (1 page) |
2 February 2015 | Satisfaction of charge 5 in full (1 page) |
2 February 2015 | Satisfaction of charge 4 in full (1 page) |
2 February 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
2 February 2015 | Satisfaction of charge 4 in full (1 page) |
2 February 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 April 2014 | Director's details changed for Mr Robert Askew on 23 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Robert Askew on 23 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Gianfranco Marinelli on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Gianfranco Marinelli on 24 April 2014 (2 pages) |
12 April 2014 | Registration of charge 009632710007 (13 pages) |
12 April 2014 | Registration of charge 009632710007 (13 pages) |
2 April 2014 | Secretary's details changed for Massimiliano Roberto Vizzini on 19 January 2014 (1 page) |
2 April 2014 | Secretary's details changed for Massimiliano Roberto Vizzini on 19 January 2014 (1 page) |
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 June 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
11 June 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
25 May 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
25 May 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
21 July 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
6 April 2010 | Director's details changed for Piero Molteni on 7 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Gianfranco Marinelli on 7 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Gianfranco Marinelli on 7 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Gianfranco Marinelli on 7 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Piero Molteni on 7 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Piero Molteni on 7 March 2010 (2 pages) |
23 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
23 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
5 September 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
5 September 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 September 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
10 September 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
15 April 2007 | Return made up to 07/03/07; full list of members
|
15 April 2007 | Return made up to 07/03/07; full list of members
|
14 April 2007 | Secretary's particulars changed (1 page) |
14 April 2007 | Secretary's particulars changed (1 page) |
8 December 2006 | Nc inc already adjusted 30/11/06 (2 pages) |
8 December 2006 | Nc inc already adjusted 30/11/06 (2 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
8 December 2006 | Ad 30/11/06--------- £ si 55500@1=55500 £ ic 500000/555500 (2 pages) |
8 December 2006 | Ad 30/11/06--------- £ si 55500@1=55500 £ ic 500000/555500 (2 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
6 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (26 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (26 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
11 February 2005 | £ nc 421677/500000 21/12/04 (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | £ nc 421677/500000 21/12/04 (1 page) |
11 February 2005 | Resolutions
|
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (20 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (20 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: langley business centre station road langley berkshire SL3 8YN (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: langley business centre station road langley berkshire SL3 8YN (1 page) |
2 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
17 August 2004 | Ad 01/07/04--------- £ si 411677@1=411677 £ ic 10000/421677 (2 pages) |
17 August 2004 | Nc inc already adjusted 01/07/04 (1 page) |
17 August 2004 | Nc inc already adjusted 01/07/04 (1 page) |
17 August 2004 | Ad 01/07/04--------- £ si 411677@1=411677 £ ic 10000/421677 (2 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
16 January 2003 | Particulars of mortgage/charge (6 pages) |
16 January 2003 | Particulars of mortgage/charge (6 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
3 September 2002 | Return made up to 24/08/02; full list of members
|
3 September 2002 | Return made up to 24/08/02; full list of members
|
17 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 September 2001 | Return made up to 24/08/01; full list of members
|
13 September 2001 | Return made up to 24/08/01; full list of members
|
22 December 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 December 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 October 2000 | Return made up to 24/08/00; full list of members (7 pages) |
12 October 2000 | Return made up to 24/08/00; full list of members (7 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 September 1999 | Return made up to 24/08/99; full list of members (8 pages) |
2 September 1999 | Return made up to 24/08/99; full list of members (8 pages) |
31 December 1998 | Return made up to 24/08/98; full list of members (8 pages) |
31 December 1998 | Return made up to 24/08/98; full list of members (8 pages) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | New secretary appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 39 victoria street london SW1H 0EE (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 39 victoria street london SW1H 0EE (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Particulars of mortgage/charge (6 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Particulars of mortgage/charge (6 pages) |
5 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Declaration of assistance for shares acquisition (14 pages) |
3 August 1998 | Declaration of assistance for shares acquisition (14 pages) |
22 June 1998 | Return made up to 24/08/97; full list of members; amend (14 pages) |
22 June 1998 | Return made up to 24/08/97; full list of members; amend (14 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 April 1998 | Company name changed idem furniture LIMITED\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Company name changed idem furniture LIMITED\certificate issued on 23/04/98 (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
14 April 1998 | Memorandum and Articles of Association (10 pages) |
14 April 1998 | Memorandum and Articles of Association (10 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Memorandum and Articles of Association (10 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Memorandum and Articles of Association (10 pages) |
30 January 1997 | Company name changed ergonom LIMITED\certificate issued on 31/01/97 (2 pages) |
30 January 1997 | Company name changed ergonom LIMITED\certificate issued on 31/01/97 (2 pages) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: unit 6A langley business centre langley berkshire SL3 8YN (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: unit 6A langley business centre langley berkshire SL3 8YN (1 page) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
17 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 September 1995 | Return made up to 24/08/95; full list of members (8 pages) |
15 September 1995 | Return made up to 24/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
15 February 1990 | Particulars of mortgage/charge (8 pages) |
15 February 1990 | Particulars of mortgage/charge (8 pages) |
3 October 1969 | Certificate of incorporation (1 page) |
3 October 1969 | Certificate of incorporation (1 page) |