Crewe Road
Manchester
M23 9HZ
Director Name | Mr Stephen Mark Thew |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(48 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr John Graham Robinson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(19 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Secretary Name | Mr Geoffrey Alan Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bakehouse Abinger Bottom Abinger Common Dorking Surrey RH5 6JN |
Director Name | Mr Geoffrey Alan Pollard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bakehouse Abinger Bottom Abinger Common Dorking Surrey RH5 6JN |
Director Name | Nicholas John Brent |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2000) |
Role | Solicitor |
Correspondence Address | 131 Rusthall Avenue London W4 1BL |
Director Name | Mr Christopher John Bailey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(22 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 North Grove London N6 4SH |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(22 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Baronsmead Road London SW13 9RR |
Secretary Name | Nicholas John Brent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 131 Rusthall Avenue London W4 1BL |
Director Name | Mr Charles Spencer James Atterton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(24 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 17 January 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Director Name | Rosalind Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(25 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 1999) |
Role | Designer |
Correspondence Address | 19 North Grove London N6 4SH |
Secretary Name | Mr Charles Spencer James Atterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Waterford Road London SW6 2DR |
Secretary Name | Mr Charles Spencer James Atterton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Waterford Road London SW6 2DR |
Director Name | Rebecca Elderfield |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2006) |
Role | Creative Director Designer |
Correspondence Address | York Lodge Hampton Court Road East Molesey KT8 9DA |
Director Name | Mr Colin Roy Bryant |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(30 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 09 October 2013) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Cuttingly Road Crawley Down West Sussex RH10 4LR |
Director Name | Karen Denise Fuller |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 March 2017) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Director Name | Belle Robinson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(30 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Secretary Name | Ms Anna Kate Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beaumont Avenue Richmond Surrey TW9 2HE |
Secretary Name | Nicola Jane Pink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(30 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | 37 Lavenham Road London SW18 5EZ |
Director Name | Mr Paul David Owers |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 November 2013) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Newnham Close Loughton Essex IG10 4JG |
Secretary Name | Laura Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(33 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2006) |
Role | Company Director |
Correspondence Address | 75 White Hart Lane Barnes London SW13 0PW |
Secretary Name | Mr Charles Spencer James Atterton |
---|---|
Status | Resigned |
Appointed | 09 May 2013(40 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 11 March 2014) |
Role | Company Director |
Correspondence Address | 52 Waterford Road London SW6 2DR |
Director Name | Mr Peter Timothy John Ruis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(41 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 March 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Director Name | Mr Richard Martin Gilmore |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(41 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Secretary Name | Mrs Lisa Gallagher |
---|---|
Status | Resigned |
Appointed | 11 March 2014(41 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 June 2014) |
Role | Company Director |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Secretary Name | Ms Rebecca Sheila Paul |
---|---|
Status | Resigned |
Appointed | 11 November 2014(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Director Name | Mr Philip John Kenny |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(45 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Director Name | Mr Toby Stuart Foreman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(46 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(46 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Director Name | Mr David Hall |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(46 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Director Name | Mr James Nicholas Murray Wells |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2019(46 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Director Name | Ms Silvana Amelia Rossi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(46 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Director Name | Mr Charles Spencer James Atterton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Mortlake Road Richmond Surrey TW9 4AW |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 2002) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Website | jigsaw-online.com |
---|---|
Telephone | 01494 439700 |
Telephone region | High Wycombe |
Registered Address | 3 Water Lane Richmond Surrey TW9 1TJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90.4k at £1 | Kewsaw LTD 90.63% Ordinary |
---|---|
5k at £1 | Ruis 5.01% Ordinary B |
1.4k at £1 | Gilmore 1.40% Ordinary B |
1000 at £1 | Fuller 1.00% Ordinary B |
521 at £1 | Atterton 0.52% Ordinary B |
175 at £1 | Barker 0.18% Ordinary B |
175 at £1 | Bryant 0.18% Ordinary B |
175 at £1 | Foreman 0.18% Ordinary B |
175 at £1 | Holt 0.18% Ordinary B |
175 at £1 | Owers 0.18% Ordinary B |
175 at £1 | Parti 0.18% Ordinary B |
100 at £1 | Martin 0.10% Ordinary B |
100 at £1 | Scott-maberley 0.10% Ordinary B |
75 at £1 | Wood 0.08% Ordinary B |
50 at £1 | Cossey 0.05% Ordinary B |
50 at £1 | Moore 0.05% Ordinary B |
Year | 2014 |
---|---|
Turnover | £71,056,000 |
Gross Profit | £46,719,000 |
Net Worth | £17,940,000 |
Cash | £492,000 |
Current Liabilities | £12,637,000 |
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 1 November 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 01 February |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
2 November 1998 | Delivered on: 3 November 1998 Satisfied on: 20 February 2009 Persons entitled: Generale Bank N/V Generale De Banque Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 83 heath street london borough of camden t/no NGL523985 114 high street putney london t/no 232340 80 park street bristol t/no BL8129 159 mortlake road kew t/no SGL361443 and all buildings and fixtures (including tenants trade fixtures) from time to time together with all plant machinery vehicles computers and office and other equipment from time to time both present and future. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 November 1998 | Delivered on: 3 November 1998 Satisfied on: 20 February 2009 Persons entitled: Generale Bank N/V Generale De Banque Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 9 and 10 floral street covent garden london borough of westminster t/no NGL725328 and all buildings and fixtures (including tenants trade fixtures) from time to time together with all plant machinery vehicles computers and office and other equipment from time to time present and future. See the mortgage charge document for full details. Fully Satisfied |
28 August 1997 | Delivered on: 1 September 1997 Satisfied on: 21 April 1999 Persons entitled: Hambros Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 26/28 bridlesmith gate nottingham t/n NT30411 and all fixtures all plant machinery fixtures and fittings. Fully Satisfied |
30 December 1994 | Delivered on: 12 January 1995 Satisfied on: 20 February 2009 Persons entitled: Hambros Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 9/10 floral street london WC2 t/n wm 69639 and all fixtures (including tenant's and trade fixtures) fixed charge on all plant machinery fittings computers and other equipment. Fully Satisfied |
25 February 1985 | Delivered on: 1 March 1985 Satisfied on: 21 April 1999 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) (see doc M22 for further details). 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 |
21 August 1984 | Delivered on: 23 August 1984 Satisfied on: 11 April 2002 Persons entitled: Hambros Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 83 heath street, london NW3 title no 404482. Fully Satisfied |
1 October 1982 | Delivered on: 25 October 1982 Satisfied on: 11 April 2002 Persons entitled: Hambros Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 122 high street, guildford surrey. Fully Satisfied |
12 December 1974 | Delivered on: 19 December 1974 Satisfied on: 11 April 2002 Persons entitled: Lloyds 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: 114, putney high street, in the county of greater london. Fully Satisfied |
27 March 2009 | Delivered on: 4 April 2009 Satisfied on: 27 June 2009 Persons entitled: Fortis Bank, UK Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Marlborough trading estate 159 mortlake road kew surrey t/n P3745 all buildings and fixtures, all plant machinery and other equipment, see image for full details. Fully Satisfied |
30 September 2008 | Delivered on: 15 October 2008 Satisfied on: 27 June 2009 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 January 2000 | Delivered on: 13 January 2000 Satisfied on: 10 March 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marlborough trading estate 159 mortlake road kew t/no;-P3745 the property and the "claims" as defined on form 395. see the mortgage charge document for full details. Fully Satisfied |
15 October 1973 | Delivered on: 18 October 1973 Satisfied on: 11 April 2002 Persons entitled: Lloyds 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: 83 heath st, london N.W.3. Fully Satisfied |
19 June 2020 | Delivered on: 19 June 2020 Persons entitled: Mountain Berg Limited Classification: A registered charge Outstanding |
27 March 2018 | Delivered on: 4 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 March 2018 | Delivered on: 4 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The land at thickwood farm, colerne registered at the land registry with title number WT134929. The trade mark 'jigsaw' registered in australia with registration number 1707223. for more details please refer to the instrument. Outstanding |
29 December 2016 | Delivered on: 5 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 December 2016 | Delivered on: 30 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 May 2012 | Delivered on: 2 June 2012 Persons entitled: Co-Operative Insurance Society Limited Classification: Rent deposit deed Secured details: £26,200.00 and all other monies due or to become due from the company to the chargee. Particulars: The deposit sum £26,200.00 and any further sums paid by the tenant. Outstanding |
19 May 2011 | Delivered on: 25 May 2011 Persons entitled: Berkshire Nominee 1 Limited & Berkshire Nominee 2 Limited Classification: Rent security 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: An amount equal to 3 months' rent plus an amount equal to vat under the lease which at the date of this deed is £3,750.00. Outstanding |
28 September 2009 | Delivered on: 29 September 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 June 2009 | Delivered on: 20 June 2009 Persons entitled: Coutts & Company 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 the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 January 2021 | Group of companies' accounts made up to 1 February 2020 (45 pages) |
---|---|
15 November 2020 | Confirmation statement made on 8 November 2020 with updates (13 pages) |
20 October 2020 | Resolutions
|
19 October 2020 | Second filing of a statement of capital following an allotment of shares on 1 October 2020
|
19 October 2020 | Memorandum and Articles of Association (45 pages) |
19 October 2020 | Change of share class name or designation (2 pages) |
13 October 2020 | Second filing of a statement of capital following an allotment of shares on 1 October 2020
|
12 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
16 September 2020 | Notice to Registrar of companies voluntary arrangement taking effect (31 pages) |
19 June 2020 | Registration of charge 010695990022, created on 19 June 2020 (56 pages) |
15 May 2020 | Previous accounting period extended from 29 September 2019 to 1 February 2020 (1 page) |
14 May 2020 | Termination of appointment of James Nicholas Murray Wells as a director on 27 April 2020 (1 page) |
13 May 2020 | Termination of appointment of David Hall as a director on 27 April 2020 (1 page) |
11 May 2020 | Termination of appointment of Richard Scott Walker as a director on 27 April 2020 (1 page) |
8 May 2020 | Termination of appointment of Despina Don-Wauchope as a director on 27 April 2020 (1 page) |
7 May 2020 | Termination of appointment of Isabel Spearman as a director on 28 April 2020 (1 page) |
7 May 2020 | Appointment of Mr Carlton Greener as a director on 27 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Silvana Amelia Rossi as a director on 8 April 2020 (1 page) |
28 January 2020 | Termination of appointment of Toby Stuart Foreman as a director on 15 January 2020 (1 page) |
28 January 2020 | Satisfaction of charge 010695990020 in full (1 page) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (6 pages) |
10 September 2019 | Termination of appointment of Rebecca Sheila Paul as a secretary on 1 September 2019 (1 page) |
21 June 2019 | Group of companies' accounts made up to 29 September 2018 (40 pages) |
17 June 2019 | Resolutions
|
5 June 2019 | Appointment of Mr David Hall as a director on 31 May 2019 (2 pages) |
5 June 2019 | Appointment of Ms Silvana Amelia Rossi as a director on 31 May 2019 (2 pages) |
4 June 2019 | Appointment of Mr Charles Spencer James Atterton as a director on 31 May 2019 (2 pages) |
4 June 2019 | Appointment of Mr James Nicholas Murray Wells as a director on 31 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Kieron Bartholemew Traynor as a director on 31 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Belle Robinson as a director on 31 May 2019 (1 page) |
4 June 2019 | Appointment of Mr Richard Scott Walker as a director on 31 May 2019 (2 pages) |
4 June 2019 | Appointment of Ms Isabel Spearman as a director on 31 May 2019 (2 pages) |
4 June 2019 | Appointment of Mrs Despina Don-Wauchope as a director on 31 May 2019 (2 pages) |
29 April 2019 | Cessation of Best Dressed Group Limited as a person with significant control on 15 April 2019 (1 page) |
29 April 2019 | Notification of Mountain Berg Limited as a person with significant control on 15 April 2019 (2 pages) |
14 April 2019 | Director's details changed for Mr Toby Stuart Foreman on 4 April 2019 (2 pages) |
14 April 2019 | Director's details changed for Mr Toby Stuart Foreman on 4 April 2019 (2 pages) |
13 April 2019 | Appointment of Mr Toby Stuart Foreman as a director on 4 April 2019 (2 pages) |
23 January 2019 | Termination of appointment of Glenn Robert Walker as a director on 21 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Philip John Kenny as a director on 31 December 2018 (1 page) |
18 January 2019 | Termination of appointment of Charles Spencer James Atterton as a director on 17 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Christopher Stephenson as a director on 18 January 2019 (1 page) |
22 November 2018 | Confirmation statement made on 14 November 2018 with updates (11 pages) |
8 August 2018 | Resolutions
|
8 August 2018 | Appointment of Mr Christopher Stephenson as a director on 16 July 2018 (2 pages) |
6 August 2018 | Resolutions
|
2 August 2018 | Group of companies' accounts made up to 30 September 2017 (46 pages) |
27 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
25 April 2018 | Statement of capital on 29 March 2018
|
25 April 2018 | Notification of Best Dressed Group Limited as a person with significant control on 29 March 2018 (2 pages) |
25 April 2018 | Notification of John Graham Robinson as a person with significant control on 29 March 2018 (2 pages) |
25 April 2018 | Change of share class name or designation (2 pages) |
25 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2018 | Notification of Robinson Property Company Limited as a person with significant control on 29 March 2018 (2 pages) |
25 April 2018 | Cessation of Kewsaw Limited as a person with significant control on 29 March 2018 (1 page) |
12 April 2018 | Appointment of Mr Philip John Kenny as a director on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of John Graham Robinson as a director on 29 March 2018 (1 page) |
12 April 2018 | Appointment of Mr Glenn Robert Walker as a director on 29 March 2018 (2 pages) |
12 April 2018 | Appointment of Mr Kieron Bartholemew Traynor as a director on 29 March 2018 (2 pages) |
4 April 2018 | Registration of charge 010695990019, created on 29 March 2018 (30 pages) |
4 April 2018 | Registration of charge 010695990020, created on 27 March 2018 (6 pages) |
4 April 2018 | Registration of charge 010695990021, created on 27 March 2018 (6 pages) |
4 April 2018 | Satisfaction of charge 010695990017 in full (1 page) |
4 April 2018 | Satisfaction of charge 010695990018 in full (1 page) |
7 March 2018 | Termination of appointment of Peter Timothy John Ruis as a director on 5 March 2018 (1 page) |
14 February 2018 | Change of share class name or designation (2 pages) |
14 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 February 2018 | Sub-division of shares on 5 February 2018 (4 pages) |
9 February 2018 | Resolutions
|
7 February 2018 | Satisfaction of charge 14 in full (4 pages) |
7 February 2018 | Satisfaction of charge 16 in full (1 page) |
11 January 2018 | Termination of appointment of Richard Gilmore as a director on 11 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Richard Gilmore as a director on 11 January 2018 (1 page) |
16 November 2017 | Cancellation of shares. Statement of capital on 25 October 2017
|
16 November 2017 | Cancellation of shares. Statement of capital on 25 October 2017
|
16 November 2017 | Statement of capital on 25 October 2017
|
16 November 2017 | Statement of capital on 25 October 2017
|
1 November 2017 | Satisfaction of charge 15 in full (1 page) |
1 November 2017 | Satisfaction of charge 15 in full (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
30 June 2017 | Group of companies' accounts made up to 1 October 2016 (43 pages) |
30 June 2017 | Group of companies' accounts made up to 1 October 2016 (43 pages) |
14 June 2017 | Statement of capital on 11 May 2017
|
14 June 2017 | Cancellation of shares. Statement of capital on 11 May 2017
|
14 June 2017 | Statement of capital on 11 May 2017
|
14 June 2017 | Cancellation of shares. Statement of capital on 11 May 2017
|
7 March 2017 | Termination of appointment of Karen Denise Fuller as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Karen Denise Fuller as a director on 1 March 2017 (1 page) |
11 February 2017 | Satisfaction of charge 13 in full (4 pages) |
11 February 2017 | Satisfaction of charge 13 in full (4 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
5 January 2017 | Registration of charge 010695990018, created on 29 December 2016 (14 pages) |
5 January 2017 | Registration of charge 010695990018, created on 29 December 2016 (14 pages) |
30 December 2016 | Registration of charge 010695990017, created on 15 December 2016 (18 pages) |
30 December 2016 | Registration of charge 010695990017, created on 15 December 2016 (18 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
14 July 2016 | Auditor's resignation (1 page) |
14 July 2016 | Auditor's resignation (1 page) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
28 June 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
28 June 2016 | Statement of capital following an allotment of shares on 28 September 2015
|
28 June 2016 | Statement of capital following an allotment of shares on 28 September 2015
|
7 June 2016 | Statement of capital following an allotment of shares on 28 September 2015
|
7 June 2016 | Statement of capital following an allotment of shares on 28 September 2015
|
24 February 2016 | Group of companies' accounts made up to 3 October 2015 (34 pages) |
24 February 2016 | Group of companies' accounts made up to 3 October 2015 (34 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
6 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
2 April 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
28 January 2015 | Full accounts made up to 27 September 2014 (28 pages) |
28 January 2015 | Full accounts made up to 27 September 2014 (28 pages) |
1 December 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
27 November 2014 | Appointment of Ms Rebecca Sheila Paul as a secretary on 11 November 2014 (2 pages) |
27 November 2014 | Appointment of Ms Rebecca Sheila Paul as a secretary on 11 November 2014 (2 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
28 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
7 July 2014 | Director's details changed for Belle Robinson on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr John Graham Robinson on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Charles Spencer James Atterton on 7 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (6 pages) |
7 July 2014 | Director's details changed for Mr John Graham Robinson on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Charles Spencer James Atterton on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Belle Robinson on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Charles Spencer James Atterton on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Karen Denise Fuller on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr John Graham Robinson on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Belle Robinson on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Karen Denise Fuller on 7 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (6 pages) |
7 July 2014 | Director's details changed for Karen Denise Fuller on 7 July 2014 (2 pages) |
3 July 2014 | Full accounts made up to 28 September 2013 (27 pages) |
3 July 2014 | Full accounts made up to 28 September 2013 (27 pages) |
25 June 2014 | Termination of appointment of Lisa Gallagher as a secretary on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Lisa Gallagher as a secretary on 25 June 2014 (1 page) |
29 May 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
29 May 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (10 pages) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (10 pages) |
21 March 2014 | Termination of appointment of Charles Spencer James Atterton as a secretary on 11 March 2014 (1 page) |
21 March 2014 | Appointment of Mrs Lisa Gallagher as a secretary on 11 March 2014 (2 pages) |
21 March 2014 | Termination of appointment of Charles Spencer James Atterton as a secretary on 11 March 2014 (1 page) |
21 March 2014 | Appointment of Mrs Lisa Gallagher as a secretary on 11 March 2014 (2 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
22 November 2013 | Termination of appointment of Paul David Owers as a director on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Peter Ruis as a director on 9 October 2013 (1 page) |
22 November 2013 | Termination of appointment of Peter Ruis as a director on 9 October 2013 (1 page) |
22 November 2013 | Termination of appointment of Paul David Owers as a director on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Peter Ruis as a director on 9 October 2013 (1 page) |
21 November 2013 | Termination of appointment of Colin Roy Bryant as a director on 9 October 2013 (1 page) |
21 November 2013 | Termination of appointment of Colin Roy Bryant as a director on 9 October 2013 (1 page) |
21 November 2013 | Appointment of Mr Peter Ruis as a director on 9 October 2013 (2 pages) |
21 November 2013 | Termination of appointment of Colin Roy Bryant as a director on 9 October 2013 (1 page) |
21 November 2013 | Appointment of Mr Peter Ruis as a director on 9 October 2013 (2 pages) |
21 November 2013 | Appointment of Mr Peter Ruis as a director on 9 October 2013 (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Statement of company's objects (2 pages) |
21 October 2013 | Statement of company's objects (2 pages) |
4 October 2013 | Appointment of Mr Richard Gilmore as a director on 16 September 2013 (2 pages) |
4 October 2013 | Appointment of Mr Peter Ruis as a director on 2 September 2013 (2 pages) |
4 October 2013 | Appointment of Mr Richard Gilmore as a director on 16 September 2013 (2 pages) |
4 October 2013 | Appointment of Mr Peter Ruis as a director on 2 September 2013 (2 pages) |
10 May 2013 | Termination of appointment of Anna Kate Matthews as a secretary on 9 May 2013 (1 page) |
10 May 2013 | Appointment of Mr Charles Spencer James Atterton as a secretary on 9 May 2013 (2 pages) |
10 May 2013 | Termination of appointment of Anna Kate Matthews as a secretary on 9 May 2013 (1 page) |
10 May 2013 | Appointment of Mr Charles Spencer James Atterton as a secretary on 9 May 2013 (2 pages) |
10 May 2013 | Appointment of Mr Charles Spencer James Atterton as a secretary on 9 May 2013 (2 pages) |
10 May 2013 | Termination of appointment of Anna Kate Matthews as a secretary on 9 May 2013 (1 page) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (9 pages) |
2 January 2013 | Full accounts made up to 29 September 2012 (28 pages) |
2 January 2013 | Full accounts made up to 29 September 2012 (28 pages) |
24 July 2012 | Group of companies' accounts made up to 1 October 2011 (36 pages) |
24 July 2012 | Group of companies' accounts made up to 1 October 2011 (36 pages) |
24 July 2012 | Group of companies' accounts made up to 1 October 2011 (36 pages) |
12 June 2012 | Duplicate mortgage certificatecharge no:16 (6 pages) |
12 June 2012 | Duplicate mortgage certificatecharge no:16 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
21 September 2011 | Termination of appointment of Des Swan as a director on 16 September 2011 (1 page) |
21 September 2011 | Termination of appointment of Des Swan as a director on 16 September 2011 (1 page) |
9 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (10 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 December 2010 | Group of companies' accounts made up to 2 October 2010 (38 pages) |
20 December 2010 | Group of companies' accounts made up to 2 October 2010 (38 pages) |
20 December 2010 | Group of companies' accounts made up to 2 October 2010 (38 pages) |
21 October 2010 | Appointment of Mr Des Swan as a director (2 pages) |
21 October 2010 | Appointment of Mr Des Swan as a director (2 pages) |
9 July 2010 | Group of companies' accounts made up to 3 October 2009 (38 pages) |
9 July 2010 | Group of companies' accounts made up to 3 October 2009 (38 pages) |
9 July 2010 | Group of companies' accounts made up to 3 October 2009 (38 pages) |
8 June 2010 | Director's details changed for Belle Robinson on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Karen Denise Fuller on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Colin Roy Bryant on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Belle Robinson on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Karen Denise Fuller on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Colin Roy Bryant on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Karen Denise Fuller on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Colin Roy Bryant on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Paul David Owers on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Belle Robinson on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Paul David Owers on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Paul David Owers on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
7 October 2009 | Group of companies' accounts made up to 27 September 2008 (38 pages) |
7 October 2009 | Group of companies' accounts made up to 27 September 2008 (38 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
18 June 2009 | Director's change of particulars / john robinson / 18/06/2009 (1 page) |
18 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
18 June 2009 | Director's change of particulars / john robinson / 18/06/2009 (1 page) |
18 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
6 April 2009 | Notice of res removing auditor (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
6 April 2009 | Notice of res removing auditor (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
25 March 2009 | Appointment terminated director louise trotter (1 page) |
25 March 2009 | Appointment terminated director louise trotter (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 January 2009 | Notice of res removing auditor (1 page) |
27 January 2009 | Notice of res removing auditor (1 page) |
28 December 2008 | Appointment terminated director katherine torpey (1 page) |
28 December 2008 | Appointment terminated director katherine torpey (1 page) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
25 July 2008 | Group of companies' accounts made up to 29 September 2007 (32 pages) |
25 July 2008 | Group of companies' accounts made up to 29 September 2007 (32 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (6 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (6 pages) |
28 April 2008 | Director's change of particulars / john robinson / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / john robinson / 28/04/2008 (1 page) |
21 January 2008 | Ad 21/01/08-21/01/08 £ si 166@1=166 £ ic 90250/90416 (1 page) |
21 January 2008 | Ad 21/01/08-21/01/08 £ si 166@1=166 £ ic 90250/90416 (1 page) |
4 July 2007 | Group of companies' accounts made up to 30 September 2006 (33 pages) |
4 July 2007 | Group of companies' accounts made up to 30 September 2006 (33 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
27 June 2006 | Group of companies' accounts made up to 1 October 2005 (33 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Group of companies' accounts made up to 1 October 2005 (33 pages) |
27 June 2006 | Group of companies' accounts made up to 1 October 2005 (33 pages) |
27 June 2006 | Secretary resigned (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
5 August 2005 | Group of companies' accounts made up to 2 October 2004 (29 pages) |
5 August 2005 | Group of companies' accounts made up to 2 October 2004 (29 pages) |
5 August 2005 | Group of companies' accounts made up to 2 October 2004 (29 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
24 May 2005 | Memorandum and Articles of Association (6 pages) |
24 May 2005 | Memorandum and Articles of Association (6 pages) |
13 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Group of companies' accounts made up to 27 September 2003 (24 pages) |
27 July 2004 | Group of companies' accounts made up to 27 September 2003 (24 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members
|
7 May 2004 | Return made up to 28/04/04; full list of members
|
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New secretary appointed (3 pages) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | Group of companies' accounts made up to 28 September 2002 (25 pages) |
23 May 2003 | Group of companies' accounts made up to 28 September 2002 (25 pages) |
10 May 2003 | Return made up to 28/04/03; full list of members
|
10 May 2003 | Return made up to 28/04/03; full list of members
|
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Group of companies' accounts made up to 25 September 2001 (26 pages) |
24 May 2002 | Group of companies' accounts made up to 25 September 2001 (26 pages) |
24 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | £ ic 95000/90250 26/07/01 £ sr 4750@1=4750 (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | £ ic 95000/90250 26/07/01 £ sr 4750@1=4750 (1 page) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
20 July 2001 | Memorandum and Articles of Association (13 pages) |
20 July 2001 | Memorandum and Articles of Association (13 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
3 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
31 July 2000 | Full group accounts made up to 2 October 1999 (24 pages) |
31 July 2000 | Full group accounts made up to 2 October 1999 (24 pages) |
31 July 2000 | Full group accounts made up to 2 October 1999 (24 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
13 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
6 July 1999 | Full group accounts made up to 26 September 1998 (23 pages) |
6 July 1999 | Full group accounts made up to 26 September 1998 (23 pages) |
25 June 1999 | New secretary appointed (3 pages) |
25 June 1999 | New secretary appointed (3 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Return made up to 28/04/99; change of members (8 pages) |
25 June 1999 | Return made up to 28/04/99; change of members (8 pages) |
25 June 1999 | Secretary resigned (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
3 November 1998 | Particulars of mortgage/charge (5 pages) |
3 November 1998 | Particulars of mortgage/charge (4 pages) |
3 November 1998 | Particulars of mortgage/charge (5 pages) |
3 November 1998 | Particulars of mortgage/charge (4 pages) |
29 July 1998 | Full group accounts made up to 27 September 1997 (23 pages) |
29 July 1998 | Full group accounts made up to 27 September 1997 (23 pages) |
19 May 1998 | Return made up to 28/04/98; full list of members (8 pages) |
19 May 1998 | Return made up to 28/04/98; full list of members (8 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Ad 02/06/97--------- £ si 86600@1=86600 £ ic 8400/95000 (2 pages) |
15 August 1997 | Particulars of contract relating to shares (4 pages) |
15 August 1997 | £ nc 8400/500000 02/06/97 (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Memorandum and Articles of Association (8 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | £ nc 8400/500000 02/06/97 (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Particulars of contract relating to shares (4 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Ad 02/06/97--------- £ si 86600@1=86600 £ ic 8400/95000 (2 pages) |
15 August 1997 | Memorandum and Articles of Association (8 pages) |
31 July 1997 | Full group accounts made up to 28 September 1996 (22 pages) |
31 July 1997 | Full group accounts made up to 28 September 1996 (22 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
10 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
10 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
10 June 1997 | Location of register of members (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Location of register of members (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 27 john street london WC1N 2BL (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 27 john street london WC1N 2BL (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
6 August 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
30 May 1996 | Return made up to 28/04/96; full list of members (8 pages) |
30 May 1996 | Return made up to 28/04/96; full list of members (8 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
27 September 1995 | Full group accounts made up to 1 October 1994 (25 pages) |
27 September 1995 | Full group accounts made up to 1 October 1994 (25 pages) |
27 September 1995 | Full group accounts made up to 1 October 1994 (25 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
3 July 1995 | Return made up to 28/04/95; no change of members
|
3 July 1995 | Return made up to 28/04/95; no change of members
|
12 January 1995 | Particulars of mortgage/charge (3 pages) |
12 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
28 July 1994 | Full group accounts made up to 25 September 1993 (23 pages) |
28 July 1994 | Full group accounts made up to 25 September 1993 (23 pages) |
19 May 1994 | Resolutions
|
19 May 1994 | Resolutions
|
22 July 1993 | Full accounts made up to 26 September 1992 (16 pages) |
22 July 1993 | Full accounts made up to 26 September 1992 (16 pages) |
19 May 1993 | Return made up to 28/04/93; full list of members
|
19 May 1993 | Return made up to 28/04/93; full list of members
|
13 October 1992 | Full accounts made up to 28 September 1991 (13 pages) |
13 October 1992 | Full accounts made up to 28 September 1991 (13 pages) |
23 December 1991 | Full accounts made up to 29 September 1990 (11 pages) |
23 December 1991 | Full accounts made up to 29 September 1990 (11 pages) |
7 March 1991 | Resolutions
|
7 March 1991 | Resolutions
|
8 October 1990 | Accounts for a medium company made up to 30 September 1989 (8 pages) |
8 October 1990 | Accounts for a medium company made up to 30 September 1989 (8 pages) |
2 October 1989 | Accounts for a medium company made up to 1 October 1988 (8 pages) |
2 October 1989 | Accounts for a medium company made up to 1 October 1988 (8 pages) |
2 October 1989 | Accounts for a medium company made up to 1 October 1988 (8 pages) |
26 September 1988 | Accounts for a medium company made up to 30 September 1987 (8 pages) |
26 September 1988 | Accounts for a medium company made up to 30 September 1987 (8 pages) |
1 December 1987 | Memorandum and Articles of Association (9 pages) |
1 December 1987 | Resolutions
|
1 December 1987 | Memorandum and Articles of Association (9 pages) |
1 December 1987 | Resolutions
|
2 September 1987 | Accounts for a medium company made up to 30 September 1986 (7 pages) |
2 September 1987 | Accounts for a medium company made up to 30 September 1986 (7 pages) |
19 June 1986 | Accounts for a small company made up to 30 September 1985 (4 pages) |
19 June 1986 | Accounts for a small company made up to 30 September 1985 (4 pages) |
8 March 1986 | Accounts made up to 30 September 1984 (4 pages) |
8 March 1986 | Accounts made up to 30 September 1984 (4 pages) |
19 October 1984 | Accounts made up to 30 September 1983 (4 pages) |
19 October 1984 | Accounts made up to 30 September 1983 (4 pages) |
7 September 1983 | Accounts made up to 30 September 1982 (7 pages) |
7 September 1983 | Accounts made up to 30 September 1982 (7 pages) |
22 November 1982 | Accounts made up to 30 September 1981 (7 pages) |
22 November 1982 | Accounts made up to 30 September 1981 (7 pages) |
6 October 1981 | Accounts made up to 30 September 1980 (7 pages) |
6 October 1981 | Accounts made up to 30 September 1980 (7 pages) |
20 October 1980 | Accounts made up to 30 September 1979 (6 pages) |
20 October 1980 | Accounts made up to 30 September 1979 (6 pages) |
12 November 1979 | Accounts made up to 30 September 1978 (6 pages) |
12 November 1979 | Accounts made up to 30 September 1978 (6 pages) |
28 October 1978 | Accounts made up to 31 July 1977 (5 pages) |
28 October 1978 | Accounts made up to 31 July 1977 (5 pages) |
13 February 1978 | Accounts made up to 31 July 1986 (5 pages) |
13 February 1978 | Accounts made up to 31 July 1986 (5 pages) |
17 January 1977 | Accounts made up to 31 July 1975 (4 pages) |
17 January 1977 | Accounts made up to 31 July 1975 (4 pages) |
7 January 1976 | Accounts made up to 31 July 1974 (4 pages) |
7 January 1976 | Accounts made up to 31 July 1974 (4 pages) |
30 May 1975 | Accounts made up to 31 July 2073 (4 pages) |
30 May 1975 | Accounts made up to 31 July 2073 (4 pages) |
12 December 1972 | Company name changed\certificate issued on 12/12/72 (2 pages) |
12 December 1972 | Company name changed\certificate issued on 12/12/72 (2 pages) |
4 September 1972 | Certificate of incorporation (1 page) |
4 September 1972 | Certificate of incorporation (1 page) |