564 36 Bankeryd
Sweden
Director Name | Mr Ulf Fredrik Bergsten |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 June 2020(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stock House 17-18 Britton Street London EC1M 5NZ |
Director Name | Mr Malcolm David Pride |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 1994) |
Role | Air Conditioning Engineer |
Correspondence Address | Tennings House Sutton Place Abinger Hammer Dorking Surrey RH5 6RL |
Director Name | Jan Peter Linden |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 1991(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2006) |
Role | Chairman |
Correspondence Address | 25 Benham House 552 Kings Road London SW10 0RD |
Director Name | Inger Elise Linden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 April 1991(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 25 Benham House 552 Kings Road London SW10 0RD |
Secretary Name | Mr Malcolm David Pride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | Tennings House Sutton Place Abinger Hammer Dorking Surrey RH5 6RL |
Director Name | Mrs Lynn Petersen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 April 1998) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Picket Piece The Hale Wendover Buckinghamshire HP22 6NQ |
Director Name | Mr Paul Heinrich Sigismund Von Der Heyde |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Secretary Name | Inger Elise Linden |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 December 1994(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 25 Benham House 552 Kings Road London SW10 0RD |
Director Name | Mr Peter Joseph Doyle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 October 2005) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kidbrooke Park Road Blackheath London SE3 0DX |
Director Name | Brian Anthony Quin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(26 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alderside Walk Englefield Green Egham Surrey TW20 0LX |
Director Name | Eva-Lotta Sjoblom |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 1999(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 March 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Director Name | Anthony Gamble |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2009) |
Role | Information Technology |
Correspondence Address | 30 Victor Road Windsor Berkshire SL4 3JU |
Director Name | Per-Arne Johan Mikael Anderson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 April 2006(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Albert Engstromsvag 6c 55448 Jonkoping Sweden |
Secretary Name | Anthony Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | 30 Victor Road Windsor Berkshire SL4 3JU |
Director Name | Rolf Magnus Gustafson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 August 2006(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2010) |
Role | Company Director |
Correspondence Address | Adalsvagen 39 561 31 Huskvarna 421212 2677 Sweden |
Secretary Name | Mr Paul Heinrich Sigismund Von Der Heyde |
---|---|
Status | Resigned |
Appointed | 05 October 2009(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Director Name | Mrs Gunilla Karin Charlotte Rogestedt Bhiladvala |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 May 2010(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 October 2013) |
Role | Business Strategist |
Country of Residence | Sweden |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Director Name | Mr Rolf Lars Torbjorn Zinn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 May 2011(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2013) |
Role | Sales Director |
Country of Residence | Sweden |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Secretary Name | Mrs Gunilla Karin Charlotte Rogestedt Bhiladvala |
---|---|
Status | Resigned |
Appointed | 31 May 2011(39 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 July 2011) |
Role | Company Director |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Director Name | Mr Ian Paul Weddell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Director Name | Mr Colin Michael Fox |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Secretary Name | Mr Brian Anthony Quin |
---|---|
Status | Resigned |
Appointed | 13 July 2011(39 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Secretary Name | Mrs Shirley Anne Raymond |
---|---|
Status | Resigned |
Appointed | 15 February 2012(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2013) |
Role | Company Director |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Secretary Name | Mr Stuart Malvern Padbury |
---|---|
Status | Resigned |
Appointed | 14 June 2013(41 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 April 2014) |
Role | Company Director |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Director Name | Mr BjÖRn Erik SÖDerlundh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 October 2013(41 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Director Name | Mr BjÃ?Rn Erik SÃ?Derlundh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 October 2013(41 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX |
Secretary Name | Mr Brian Quin |
---|---|
Status | Resigned |
Appointed | 29 April 2014(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Unit 6c Langley Business Centre 11-49 Station Road Langley Berkshire SL3 8GQ |
Director Name | Mr Ashley Grant Hayward |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(44 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waterside Court Waterside Drive Langley Berkshire SL3 6EZ |
Website | kinnarps.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Stock House 17-18 Britton Street London EC1M 5NZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5m at £1 | Kinnarps Marketing & Sales Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,787,610 |
Gross Profit | £4,929,429 |
Net Worth | £2,367,345 |
Cash | £775,342 |
Current Liabilities | £2,293,640 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
16 March 2005 | Delivered on: 17 March 2005 Satisfied on: 18 April 2013 Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
---|---|
16 March 2005 | Delivered on: 17 March 2005 Satisfied on: 3 June 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 2000 | Delivered on: 3 March 2000 Satisfied on: 14 September 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 1994 | Delivered on: 20 December 1994 Satisfied on: 25 May 2000 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
16 October 1992 | Delivered on: 19 October 1992 Satisfied on: 25 May 2000 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Rent deposit deed Secured details: All moneys due or to become due from the company to the chargee under the terms of the lease dated 18/08/89. Particulars: £113,344. Fully Satisfied |
16 October 1992 | Delivered on: 19 October 1992 Satisfied on: 25 May 2000 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Rent deposit deed Secured details: All moneys due or to become due from the company to the chargee under the terms of the lease dated 14/05/90. Particulars: £63,756. Fully Satisfied |
17 March 1992 | Delivered on: 23 March 1992 Satisfied on: 10 February 1993 Persons entitled: Midland Bank PLC Classification: 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 and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 April 1983 | Delivered on: 19 April 1983 Satisfied on: 25 May 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other, debts now & from time to time owing floating charge over (see doc M83). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 March 2005 | Delivered on: 17 March 2005 Satisfied on: 18 April 2013 Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
5 January 1979 | Delivered on: 23 January 1979 Satisfied on: 21 February 2002 Persons entitled: Midland Bank PLC Classification: Charge 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 |
11 August 2005 | Delivered on: 19 August 2005 Persons entitled: Zurich Assurance Limited Classification: Rent deposit deed Secured details: £41,375 and all other monies due or to become due. Particulars: £41,375 plus vat (being £48,615.63). Outstanding |
15 November 2017 | Registered office address changed from Unit 6C Langley Business Centre 11-49 Station Road Langley Berkshire SL3 8GQ to 2 Waterside Court Waterside Drive Langley Berkshire SL3 6EZ on 15 November 2017 (1 page) |
---|---|
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
17 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (33 pages) |
17 July 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (22 pages) |
30 January 2017 | Auditor's resignation (1 page) |
8 January 2017 | Termination of appointment of Brian Quin as a director on 31 December 2016 (1 page) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page) |
1 December 2016 | Appointment of Mr per Ake Robert Petersson as a director on 30 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Brian Quin as a secretary on 30 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Ashley Grant Hayward as a director on 30 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Per-Arne Johan Mikael Anderson as a director on 30 November 2016 (1 page) |
25 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
11 March 2016 | Full accounts made up to 31 August 2015 (19 pages) |
14 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
26 May 2015 | Full accounts made up to 31 August 2014 (23 pages) |
13 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Registered office address changed from Unit 6C Langley Business Centre, Station Road Langley Slough SL3 8GQ England to Unit 6C Langley Business Centre 11-49 Station Road Langley Berkshire SL3 8GQ on 13 October 2014 (1 page) |
30 June 2014 | Registered office address changed from Comfort House Newlands Drive Colnbrook Berkshire SL3 0DX on 30 June 2014 (1 page) |
3 June 2014 | Satisfaction of charge 8 in full (4 pages) |
29 April 2014 | Appointment of Mr Brian Quin as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Stuart Padbury as a secretary (1 page) |
20 March 2014 | Termination of appointment of Colin Fox as a director (1 page) |
20 March 2014 | Termination of appointment of Björn Söderlundh as a director (1 page) |
31 January 2014 | Full accounts made up to 31 August 2013 (20 pages) |
15 November 2013 | Appointment of Mr Björn Erik Söderlundh as a director (2 pages) |
30 October 2013 | Termination of appointment of Gunilla Rogestedt Bhiladvala as a director (1 page) |
28 October 2013 | Termination of appointment of Rolf Zinn as a director (1 page) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
14 June 2013 | Termination of appointment of Shirley Raymond as a secretary (1 page) |
14 June 2013 | Appointment of Mr Stuart Malvern Padbury as a secretary (1 page) |
18 April 2013 | Satisfaction of charge 9 in full (2 pages) |
18 April 2013 | Satisfaction of charge 10 in full (1 page) |
21 December 2012 | Full accounts made up to 31 August 2012 (21 pages) |
8 October 2012 | Auditor's resignation (1 page) |
5 September 2012 | Termination of appointment of Ian Weddell as a director (1 page) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (18 pages) |
15 February 2012 | Appointment of Mrs Shirley Anne Raymond as a secretary (1 page) |
15 February 2012 | Termination of appointment of Brian Quin as a secretary (1 page) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Appointment of Mr Colin Michael Fox as a director (2 pages) |
13 July 2011 | Appointment of Mr Ian Paul Weddell as a director (2 pages) |
13 July 2011 | Termination of appointment of Gunilla Rogestedt Bhiladvala as a secretary (1 page) |
13 July 2011 | Appointment of Mr. Brian Anthony Quin as a secretary (1 page) |
3 June 2011 | Full accounts made up to 31 August 2010 (19 pages) |
31 May 2011 | Termination of appointment of Paul Von Der Heyde as a secretary (1 page) |
31 May 2011 | Termination of appointment of Paul Von Der Heyde as a director (1 page) |
31 May 2011 | Appointment of Mrs Gunilla Karin Charlotte Rogestedt Bhiladvala as a secretary (1 page) |
27 May 2011 | Appointment of Mr Rolf Lars Torbjorn Zinn as a director (2 pages) |
5 April 2011 | Termination of appointment of Eva-Lotta Sjoblom as a director (1 page) |
26 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 31 August 2010 (2 pages) |
26 October 2010 | Director's details changed for Eva-Lotta Sjoblom on 31 August 2010 (2 pages) |
26 October 2010 | Director's details changed for Per-Arne Johan Mikael Anderson on 31 August 2010 (2 pages) |
26 October 2010 | Director's details changed for Brian Quin on 31 August 2010 (2 pages) |
22 July 2010 | Appointment of Mrs Gunilla Karin Charlotte Rogestedt Bhiladvala as a director (2 pages) |
22 July 2010 | Termination of appointment of Rolf Gustafson as a director (1 page) |
22 July 2010 | Director's details changed for Eva-Lotta Sjoblom on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 22 July 2010 (2 pages) |
22 January 2010 | Full accounts made up to 31 August 2009 (19 pages) |
22 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Termination of appointment of Anthony Gamble as a director (1 page) |
14 October 2009 | Termination of appointment of Anthony Gamble as a secretary (1 page) |
14 October 2009 | Appointment of Mr Paul Heinrich Sigismund Von Der Heyde as a secretary (1 page) |
19 December 2008 | Full accounts made up to 31 August 2008 (20 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
7 January 2008 | Full accounts made up to 31 August 2007 (21 pages) |
17 September 2007 | Return made up to 31/08/07; no change of members (9 pages) |
20 December 2006 | Full accounts made up to 28 February 2006 (20 pages) |
31 October 2006 | Return made up to 31/08/06; full list of members (9 pages) |
12 September 2006 | New director appointed (3 pages) |
30 August 2006 | Accounting reference date extended from 28/02/07 to 31/08/07 (1 page) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
9 May 2006 | Memorandum and Articles of Association (7 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
9 May 2006 | Ad 06/04/06--------- £ si 2463889@1=2463889 £ ic 36111/2500000 (2 pages) |
9 May 2006 | Nc inc already adjusted 07/04/06 (1 page) |
11 April 2006 | Return made up to 31/08/05; full list of members; amend (8 pages) |
21 December 2005 | Director resigned (1 page) |
2 November 2005 | Return made up to 31/08/05; full list of members (9 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Full accounts made up to 31 August 2004 (19 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members
|
17 June 2004 | Full accounts made up to 31 August 2003 (19 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members
|
1 July 2003 | Full accounts made up to 31 August 2002 (21 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members
|
28 August 2002 | Auditor's resignation (1 page) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
8 November 2001 | Resolutions
|
8 November 2001 | Resolutions
|
8 November 2001 | Resolutions
|
8 November 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 November 2001 | Full accounts made up to 31 August 2001 (21 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (13 pages) |
4 June 2001 | Amended full accounts made up to 31 August 2000 (20 pages) |
13 April 2001 | Return made up to 16/04/01; full list of members
|
28 February 2001 | Full accounts made up to 31 August 2000 (20 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
30 June 2000 | £ nc 26515/41353 07/06/00 (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | £ nc 58053/26515 07/06/00 (1 page) |
30 June 2000 | Ad 07/06/00--------- £ si 11111@1=11111 £ ic 25000/36111 (2 pages) |
21 June 2000 | Conve 07/06/00 (1 page) |
30 May 2000 | New director appointed (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Return made up to 16/04/00; full list of members
|
3 March 2000 | Particulars of mortgage/charge (10 pages) |
23 February 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
28 June 1999 | Full accounts made up to 31 March 1999 (19 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
19 January 1999 | Director's particulars changed (1 page) |
31 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
22 May 1998 | Return made up to 16/04/98; change of members
|
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director's particulars changed (1 page) |
8 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | £ ic 35787/34037 01/04/98 £ sr [email protected]=1750 (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | £ ic 37215/35787 31/03/98 £ sr 1428@1=1428 (1 page) |
19 January 1998 | New director appointed (2 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (20 pages) |
29 July 1997 | £ ic 38643/37215 01/07/97 £ sr 1428@1=1428 (2 pages) |
27 May 1997 | Return made up to 16/04/97; change of members
|
21 May 1997 | Location of register of members (1 page) |
18 November 1996 | Full accounts made up to 31 March 1996 (20 pages) |
5 July 1996 | £ sr 2857@1 28/03/96 (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Return made up to 16/04/96; full list of members (10 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
6 September 1995 | New director appointed (2 pages) |
12 June 1995 | Return made up to 16/04/95; full list of members (6 pages) |
12 June 1995 | Director's particulars changed (2 pages) |
12 June 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 January 1995 | £ nc 106500/58053 15/12/94
|
17 January 1995 | Ad 15/12/94--------- £ si [email protected]=6500 £ ic 50000/56500 (2 pages) |
17 January 1995 | £ nc 100000/106500 15/12/94 (1 page) |
12 April 1984 | Company name changed\certificate issued on 12/04/84 (2 pages) |
19 January 1972 | Incorporation (14 pages) |
19 January 1972 | Certificate of incorporation (1 page) |