9th Floor
London
E14 9GE
Director Name | Mr Stuart Ian Munro |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 South Street Bishop's Stortford CM23 3HX |
Director Name | Mrs Alison Margaret Jordan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Harbour Exchange Square 9th Floor London E14 9GE |
Director Name | Mr Reuben Shamuyarira |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harbour Exchange Square 9th Floor London E14 9GE |
Director Name | Mr Christopher Chandy |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(50 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Harbour Exchange Square 9th Floor London E14 9GE |
Secretary Name | Mr Christopher Chandy |
---|---|
Status | Current |
Appointed | 11 September 2023(50 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | 1 Harbour Exchange Square 9th Floor London E14 9GE |
Director Name | Mr Adam Robert Victor Boyden |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(51 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Harbour Exchange Square 9th Floor London E14 9GE |
Director Name | Richard Chapman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 1995) |
Role | Director In Charge Uk Operations |
Correspondence Address | 13 Croston Street London E8 4PQ |
Director Name | Scot Martin Blyth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(20 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2003) |
Role | Managing Director |
Correspondence Address | Flat 7 32 Ainger Road London NW3 3AT |
Director Name | James Christopher Moyes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(20 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2000) |
Role | Art Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Northchurch Road London N1 4EE |
Director Name | Kevin Philip Richardson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(20 years after company formation) |
Appointment Duration | 7 years (resigned 30 September 1999) |
Role | Client Services Director |
Correspondence Address | 27 Lake Rise Gidea Park Romford Essex RM1 4DZ |
Director Name | Mr Kenneth Burgon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(20 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Parkholme Road London E8 3AG |
Secretary Name | Rajiv Manchanda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(20 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 22 Doneraile Street Fulham London SW6 6EN |
Director Name | Carole Hastings |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(21 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 March 2008) |
Role | Support Services Director |
Correspondence Address | 8 Elm Grove Road London SW13 0BT |
Director Name | Celia Piper |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 1997) |
Role | Consultant |
Correspondence Address | Flat 3 25 Adelaide Road London NW3 1QB |
Director Name | Mrs Anna Charlotte Maris |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(22 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Director Name | Eugene Thomas Boyle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1998(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Maurice Marks |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Kingsley Way Hampstead Garden Suburb London N2 0EZ |
Secretary Name | Eugene Thomas Boyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1998(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr David Leslie Hudd |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D 97 Gunterstone Road London W14 9BT |
Director Name | Mr John Laurence Foster |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(35 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Annerley Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Secretary Name | James Browell Ivins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Twyford Gardens Bishops Stortford Hertfordshire CM23 3EH |
Director Name | Mr Lalji Mawji Vekaria |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Ian John Victor Doherty |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(38 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C The Denim Factory 4-6 Davenant Street London E1 5AQ |
Secretary Name | Mr Lalji Mawji Vekaria |
---|---|
Status | Resigned |
Appointed | 28 February 2011(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2013) |
Role | Company Director |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Secretary Name | Miss Carol Claire Bishop |
---|---|
Status | Resigned |
Appointed | 09 September 2013(40 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Peter Brayshaw |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(41 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2016) |
Role | Finance And Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Secretary Name | Mr Peter Brayshaw |
---|---|
Status | Resigned |
Appointed | 30 September 2013(41 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Alan Matthew Sloan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Edmund Lloyd Rowland |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2017) |
Role | Director, Fund Manager |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Stuart Lloyd Brown |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 February 2023) |
Role | Director, Exhibitions |
Country of Residence | England |
Correspondence Address | 1 Harbour Exchange Square 9th Floor London E14 9GE |
Director Name | Miss Jane Emma Ford |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Harbour Exchange Square 9th Floor London E14 9GE |
Secretary Name | Miss Jane Emma Ford |
---|---|
Status | Resigned |
Appointed | 25 November 2016(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 September 2023) |
Role | Company Director |
Correspondence Address | 1 Harbour Exchange Square 9th Floor London E14 9GE |
Director Name | Mr Stephen Lane |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Website | momart.com |
---|---|
Telephone | 020 74263000 |
Telephone region | London |
Registered Address | 1 Harbour Exchange Square 9th Floor London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,298,000 |
Gross Profit | £6,646,000 |
Net Worth | £2,531,000 |
Cash | £119,000 |
Current Liabilities | £4,322,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
16 December 2015 | Delivered on: 16 December 2015 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
5 March 2008 | Delivered on: 12 March 2008 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 |
10 March 2004 | Delivered on: 13 March 2004 Satisfied on: 23 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: I-rand compressor s/no 88169743; elcon 215DS panel saw s/no 44588; wadkin BRA350 radical arm saw s/no 44480 for details of further chattels charged please refer to form 395 together with any part or parts thereof and all additions, replacements and renewals, benefit of any obligations and warranties. See the mortgage charge document for full details. Fully Satisfied |
1 July 1997 | Delivered on: 8 July 1997 Satisfied on: 7 April 2004 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
1 July 1997 | Delivered on: 4 July 1997 Satisfied on: 23 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland(For Iteslf and on Behalf of the Hedging Counterparty (as Defined)) Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
8 January 1992 | Delivered on: 15 January 1992 Satisfied on: 2 July 1997 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: (Including trade fixtures). 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 June 1989 | Delivered on: 29 June 1989 Satisfied on: 4 April 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details please see form 395 & continuation sheets). 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 |
3 March 1980 | Delivered on: 7 March 1980 Satisfied on: 4 April 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property in hackney, london. (See doc M24 for details). Fully Satisfied |
20 November 2023 | Appointment of Mr Adam Robert Victor Boyden as a director on 16 November 2023 (2 pages) |
---|---|
18 September 2023 | Termination of appointment of Jane Emma Ford as a director on 11 September 2023 (1 page) |
18 September 2023 | Termination of appointment of Jane Emma Ford as a secretary on 11 September 2023 (1 page) |
18 September 2023 | Appointment of Mr Christopher Chandy as a secretary on 11 September 2023 (2 pages) |
18 September 2023 | Appointment of Mr Christopher Chandy as a director on 11 September 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
27 April 2023 | Full accounts made up to 31 March 2022 (36 pages) |
13 March 2023 | Termination of appointment of Stuart Lloyd Brown as a director on 15 February 2023 (1 page) |
17 February 2023 | Registered office address changed from 1 1 Harbour Exchange Square 9th Floor London E14 9GE England to 1 Harbour Exchange Square 9th Floor London E14 9GE on 17 February 2023 (1 page) |
17 February 2023 | Registered office address changed from Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE to 1 1 Harbour Exchange Square 9th Floor London E14 9GE on 17 February 2023 (1 page) |
17 November 2022 | Appointment of Mr Reuben Shamuyarira as a director on 17 November 2022 (2 pages) |
9 November 2022 | Appointment of Mrs Alison Margaret Jordan as a director on 9 November 2022 (2 pages) |
6 September 2022 | Termination of appointment of Stephen Lane as a director on 2 September 2022 (1 page) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
20 April 2022 | Termination of appointment of John Laurence Foster as a director on 14 April 2022 (1 page) |
31 March 2022 | Full accounts made up to 31 March 2021 (34 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
10 May 2021 | Full accounts made up to 31 March 2020 (33 pages) |
4 May 2021 | Appointment of Mr Stuart Ian Munro as a director on 4 May 2021 (2 pages) |
18 January 2021 | Termination of appointment of Alan Matthew Sloan as a director on 31 December 2020 (1 page) |
21 September 2020 | Termination of appointment of Kenneth Burgon as a director on 11 September 2020 (1 page) |
1 June 2020 | Appointment of Mr Stephen Lane as a director on 20 May 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Guy Morey as a director on 20 May 2020 (2 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (28 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
19 October 2018 | Full accounts made up to 31 March 2018 (25 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
3 May 2017 | Termination of appointment of Edmund Lloyd Rowland as a director on 2 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Edmund Lloyd Rowland as a director on 2 May 2017 (1 page) |
28 November 2016 | Appointment of Mr Stuart Lloyd Brown as a director on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Stuart Lloyd Brown as a director on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Peter Brayshaw as a secretary on 25 November 2016 (1 page) |
25 November 2016 | Appointment of Miss Jane Emma Ford as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Miss Jane Emma Ford as a secretary on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Peter Brayshaw as a director on 25 November 2016 (1 page) |
25 November 2016 | Appointment of Miss Jane Emma Ford as a secretary on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Peter Brayshaw as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Peter Brayshaw as a secretary on 25 November 2016 (1 page) |
25 November 2016 | Appointment of Miss Jane Emma Ford as a director on 25 November 2016 (2 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 December 2015 | Registration of charge 010734370008, created on 16 December 2015 (14 pages) |
16 December 2015 | Registration of charge 010734370008, created on 16 December 2015 (14 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 March 2015 | Termination of appointment of Anna Charlotte Maris as a director on 24 December 2014 (1 page) |
23 March 2015 | Termination of appointment of Anna Charlotte Maris as a director on 24 December 2014 (1 page) |
11 February 2015 | Termination of appointment of David Leslie Hudd as a director on 9 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Edmund Lloyd Rowland as a director on 9 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Edmund Lloyd Rowland as a director on 9 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of David Leslie Hudd as a director on 9 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Edmund Lloyd Rowland as a director on 9 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of David Leslie Hudd as a director on 9 February 2015 (1 page) |
10 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Termination of appointment of Carol Bishop as a secretary (1 page) |
23 May 2014 | Appointment of Mr Peter Brayshaw as a secretary (2 pages) |
23 May 2014 | Appointment of Mr Peter Brayshaw as a secretary (2 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Termination of appointment of Carol Bishop as a secretary (1 page) |
20 December 2013 | Appointment of Mr Alan Matthew Sloan as a director (2 pages) |
20 December 2013 | Appointment of Mr Alan Matthew Sloan as a director (2 pages) |
10 October 2013 | Appointment of Mr Peter Brayshaw as a director (2 pages) |
10 October 2013 | Appointment of Mr Peter Brayshaw as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
9 September 2013 | Termination of appointment of Lalji Vekaria as a secretary (1 page) |
9 September 2013 | Termination of appointment of Lalji Vekaria as a director (1 page) |
9 September 2013 | Termination of appointment of Lalji Vekaria as a secretary (1 page) |
9 September 2013 | Termination of appointment of Lalji Vekaria as a director (1 page) |
9 September 2013 | Appointment of Miss Carol Claire Bishop as a secretary (1 page) |
9 September 2013 | Appointment of Miss Carol Claire Bishop as a secretary (1 page) |
21 August 2013 | Section 519 (2 pages) |
21 August 2013 | Section 519 (2 pages) |
14 August 2013 | Section 519 (2 pages) |
14 August 2013 | Section 519 (2 pages) |
23 May 2013 | Director's details changed for Anna Charlotte Maris on 22 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Director's details changed for Anna Charlotte Maris on 22 May 2013 (2 pages) |
20 February 2013 | Registered office address changed from Unit C the Denim Factory 4-6 Davenant Street London E1 5AQ on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Unit C the Denim Factory 4-6 Davenant Street London E1 5AQ on 20 February 2013 (1 page) |
24 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
28 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Termination of appointment of Ian Doherty as a director (1 page) |
19 May 2011 | Termination of appointment of Ian Doherty as a director (1 page) |
16 March 2011 | Appointment of Mr Lalji Mawji Vekaria as a secretary (1 page) |
16 March 2011 | Appointment of Mr Lalji Mawji Vekaria as a secretary (1 page) |
16 March 2011 | Termination of appointment of James Ivins as a secretary (1 page) |
16 March 2011 | Termination of appointment of James Ivins as a secretary (1 page) |
10 January 2011 | Termination of appointment of Eugene Boyle as a director (1 page) |
10 January 2011 | Termination of appointment of Eugene Boyle as a director (1 page) |
26 November 2010 | Appointment of Mr Ian John Victor Doherty as a director (2 pages) |
26 November 2010 | Appointment of Mr Ian John Victor Doherty as a director (2 pages) |
26 October 2010 | Appointment of Mr Lalji Mawji Vekaria as a director (2 pages) |
26 October 2010 | Appointment of Mr Lalji Mawji Vekaria as a director (2 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
6 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Director's details changed for Mr David Leslie Hudd on 1 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Anna Charlotte Maris on 1 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Anna Charlotte Maris on 1 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr David Leslie Hudd on 1 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Kenneth Burgon on 1 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Anna Charlotte Maris on 1 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Kenneth Burgon on 1 April 2010 (2 pages) |
6 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Director's details changed for Kenneth Burgon on 1 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr David Leslie Hudd on 1 April 2010 (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
15 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
18 September 2008 | Return made up to 23/05/08; no change of members (10 pages) |
18 September 2008 | Return made up to 23/05/08; no change of members (10 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 199/205 richmond road london E8 3NJ (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 199/205 richmond road london E8 3NJ (1 page) |
10 July 2008 | Secretary appointed james browell ivins (2 pages) |
10 July 2008 | Secretary appointed james browell ivins (2 pages) |
3 July 2008 | Auditor's resignation (1 page) |
3 July 2008 | Auditor's resignation (1 page) |
1 July 2008 | Appointment terminated secretary eugene boyle (1 page) |
1 July 2008 | Appointment terminated secretary eugene boyle (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 May 2008 | Full accounts made up to 31 August 2007 (21 pages) |
2 May 2008 | Full accounts made up to 31 August 2007 (21 pages) |
23 April 2008 | Auditors resignation (1 page) |
23 April 2008 | Auditors resignation (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
25 March 2008 | Auditor's resignation (1 page) |
25 March 2008 | Auditor's resignation (1 page) |
17 March 2008 | Appointment terminated director carole hastings (1 page) |
17 March 2008 | Director appointed john laurence foster (2 pages) |
17 March 2008 | Director appointed john laurence foster (2 pages) |
17 March 2008 | Director appointed david leslie hudd (2 pages) |
17 March 2008 | Director appointed david leslie hudd (2 pages) |
17 March 2008 | Appointment terminated director carole hastings (1 page) |
13 March 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
13 March 2008 | Declaration of assistance for shares acquisition (11 pages) |
13 March 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
13 March 2008 | Declaration of assistance for shares acquisition (11 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 June 2007 | Return made up to 23/05/07; full list of members (6 pages) |
18 June 2007 | Return made up to 23/05/07; full list of members (6 pages) |
4 June 2007 | Full accounts made up to 31 August 2006 (21 pages) |
4 June 2007 | Full accounts made up to 31 August 2006 (21 pages) |
23 April 2007 | Resolutions
|
4 August 2006 | Return made up to 23/05/06; full list of members (6 pages) |
4 August 2006 | Return made up to 23/05/06; full list of members (6 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (20 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (20 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
15 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
15 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
5 April 2005 | Full accounts made up to 31 August 2004 (20 pages) |
5 April 2005 | Full accounts made up to 31 August 2004 (20 pages) |
22 December 2004 | Return made up to 25/09/04; full list of members (7 pages) |
22 December 2004 | Return made up to 25/09/04; full list of members (7 pages) |
24 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
11 May 2004 | Full accounts made up to 31 August 2003 (19 pages) |
11 May 2004 | Full accounts made up to 31 August 2003 (19 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Particulars of mortgage/charge (8 pages) |
13 March 2004 | Particulars of mortgage/charge (8 pages) |
21 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
5 April 2003 | Full accounts made up to 31 August 2002 (19 pages) |
5 April 2003 | Full accounts made up to 31 August 2002 (19 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
30 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
30 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
25 March 2002 | Full accounts made up to 31 August 2001 (18 pages) |
25 March 2002 | Full accounts made up to 31 August 2001 (18 pages) |
10 December 2001 | Return made up to 25/09/01; full list of members (7 pages) |
10 December 2001 | Return made up to 25/09/01; full list of members (7 pages) |
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
25 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2001 | Full accounts made up to 31 August 2000 (19 pages) |
15 March 2001 | Full accounts made up to 31 August 2000 (19 pages) |
12 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
3 April 2000 | Full accounts made up to 31 August 1999 (20 pages) |
3 April 2000 | Full accounts made up to 31 August 1999 (20 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
28 September 1999 | Return made up to 25/09/99; no change of members (12 pages) |
28 September 1999 | Return made up to 25/09/99; no change of members (12 pages) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
22 January 1999 | Full accounts made up to 31 August 1998 (19 pages) |
22 January 1999 | Full accounts made up to 31 August 1998 (19 pages) |
13 October 1998 | Return made up to 25/09/98; no change of members (9 pages) |
13 October 1998 | Return made up to 25/09/98; no change of members (9 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
2 July 1998 | Full accounts made up to 31 August 1997 (20 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (20 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Secretary resigned (1 page) |
10 November 1997 | Return made up to 25/09/97; full list of members (8 pages) |
10 November 1997 | Return made up to 25/09/97; full list of members (8 pages) |
12 October 1997 | Auditor's resignation (1 page) |
12 October 1997 | Auditor's resignation (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | £ ic 50000/42500 01/07/97 £ sr 7500@1=7500 (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | £ ic 50000/42500 01/07/97 £ sr 7500@1=7500 (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
8 July 1997 | Particulars of mortgage/charge (7 pages) |
8 July 1997 | Particulars of mortgage/charge (7 pages) |
6 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
6 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
6 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
6 July 1997 | Resolutions
|
4 July 1997 | Particulars of mortgage/charge (15 pages) |
4 July 1997 | Particulars of mortgage/charge (15 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Application for reregistration from PLC to private (4 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 1997 | Re-registration of Memorandum and Articles (10 pages) |
27 June 1997 | Re-registration of Memorandum and Articles (10 pages) |
27 June 1997 | Application for reregistration from PLC to private (4 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 February 1997 | Full group accounts made up to 31 August 1996 (21 pages) |
17 February 1997 | Full group accounts made up to 31 August 1996 (21 pages) |
27 September 1996 | Return made up to 25/09/96; full list of members (8 pages) |
27 September 1996 | Return made up to 25/09/96; full list of members (8 pages) |
4 March 1996 | Full group accounts made up to 31 August 1995 (19 pages) |
4 March 1996 | Full group accounts made up to 31 August 1995 (19 pages) |
12 October 1995 | Return made up to 25/09/95; full list of members (18 pages) |
12 October 1995 | Return made up to 25/09/95; full list of members (18 pages) |
4 October 1995 | Director's particulars changed (4 pages) |
4 October 1995 | Director's particulars changed (4 pages) |
4 October 1995 | Director's particulars changed (4 pages) |
4 October 1995 | Director's particulars changed (4 pages) |
4 October 1995 | Director's particulars changed (4 pages) |
4 October 1995 | Director's particulars changed (4 pages) |
4 October 1995 | Director's particulars changed (4 pages) |
4 October 1995 | Director's particulars changed (4 pages) |
8 March 1995 | Full group accounts made up to 31 August 1994 (20 pages) |
8 March 1995 | Full group accounts made up to 31 August 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
27 February 1994 | Full group accounts made up to 31 August 1993 (21 pages) |
27 February 1994 | Full group accounts made up to 31 August 1993 (21 pages) |
19 February 1993 | Full group accounts made up to 31 October 1992 (19 pages) |
19 February 1993 | Full group accounts made up to 31 October 1992 (19 pages) |
26 June 1992 | Full group accounts made up to 31 October 1991 (18 pages) |
26 June 1992 | Full group accounts made up to 31 October 1991 (18 pages) |
9 May 1991 | Full group accounts made up to 31 October 1990 (19 pages) |
9 May 1991 | Full group accounts made up to 31 October 1990 (19 pages) |
8 June 1990 | Full accounts made up to 31 October 1989 (16 pages) |
8 June 1990 | Full accounts made up to 31 October 1989 (16 pages) |
31 May 1990 | Resolutions
|
31 May 1990 | Resolutions
|