London
W4 3HX
Director Name | Mr Richard Montague Rowse |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Green North Warborough Wallingford Oxfordshire OX10 7DW |
Director Name | Anthony Stephen Rowse |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | Kings Mead Ewelme Wallingford Oxfordshire OX10 6HP |
Director Name | Robert Linley Hayes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 28 Summer Gardens East Molesey Surrey KT8 9LT |
Director Name | Colin Wright |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 8 Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Secretary Name | Colin Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 8 Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Mr Stuart Anthony Bailey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthing Corner Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RH |
Secretary Name | Timothy John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 6 North Green West Hanney Wantage Oxfordshire OX12 0LQ |
Secretary Name | Mr Richard Montague Rowse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Green North Warborough Wallingford Oxfordshire OX10 7DW |
Secretary Name | Roger Scane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 119 Fir Tree Avenue Wallingford Oxfordshire OX10 0PL |
Secretary Name | Mr Peter Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gelt Burn Didcot Oxon OX11 7TZ |
Director Name | Mr John Francis Toomey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2006(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Philip Stephen O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2006(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr John Francis Toomey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2006(31 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 March 2007) |
Role | Operating Officer |
Country of Residence | England |
Correspondence Address | 15 Llanvair Close South Ascot Berkshire SL5 9HX |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2010) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Gavin Charles |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Westfield Gipsy Lane Wokingham Berkshire RG40 2HP |
Director Name | Mark John Lane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2014) |
Role | Finance Director |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Mark John Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Gerard Vincent Magee |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2010(35 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Penelope Kate Briant |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2021) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Capvest Associates Llp 100 Pall Mall London SW1Y 5NW |
Director Name | Mr Jason Simon Rodrigues |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2021) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Capvest Associates Llp 100 Pall Mall London SW1Y 5NW |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2014(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2021) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Website | rowsehoney.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9548089 |
Telephone region | Freephone |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Rowse Honey LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2020 | Delivered on: 29 December 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
31 January 2020 | Delivered on: 14 February 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 October 2017 | Delivered on: 12 October 2017 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 August 2015 | Delivered on: 13 August 2015 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2021 | Satisfaction of charge 012060660003 in full (4 pages) |
1 December 2021 | Satisfaction of charge 012060660004 in full (4 pages) |
1 December 2021 | Satisfaction of charge 012060660001 in full (4 pages) |
1 December 2021 | Satisfaction of charge 012060660002 in full (4 pages) |
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2021 | Application to strike the company off the register (1 page) |
21 October 2021 | Termination of appointment of Penelope Kate Briant as a director on 30 September 2021 (1 page) |
21 October 2021 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 30 September 2021 (1 page) |
21 October 2021 | Termination of appointment of Jason Simon Rodrigues as a director on 30 September 2021 (1 page) |
20 October 2021 | Appointment of Mr Ian Christopher Ainsworth as a director on 30 September 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 December 2020 | Registration of charge 012060660004, created on 23 December 2020 (36 pages) |
13 August 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 13 August 2020 (1 page) |
2 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
14 February 2020 | Registration of charge 012060660003, created on 31 January 2020 (32 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Registration of charge 012060660002, created on 11 October 2017 (80 pages) |
12 October 2017 | Registration of charge 012060660002, created on 11 October 2017 (80 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
1 March 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
15 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
19 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
13 August 2015 | Registration of charge 012060660001, created on 4 August 2015 (60 pages) |
13 August 2015 | Registration of charge 012060660001, created on 4 August 2015 (60 pages) |
13 August 2015 | Registration of charge 012060660001, created on 4 August 2015 (60 pages) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
10 March 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
11 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 March 2014 | Resolutions
|
18 March 2014 | Appointment of Mr Jason Simon Rodrigues as a director (3 pages) |
18 March 2014 | Appointment of Mrs Penelope Kate Briant as a director (3 pages) |
18 March 2014 | Appointment of Mr Jason Simon Rodrigues as a director (3 pages) |
18 March 2014 | Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS on 18 March 2014 (2 pages) |
18 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
18 March 2014 | Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages) |
18 March 2014 | Termination of appointment of Mark Lane as a secretary (2 pages) |
18 March 2014 | Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS on 18 March 2014 (2 pages) |
18 March 2014 | Termination of appointment of Gerard Magee as a director (2 pages) |
18 March 2014 | Termination of appointment of Mark Lane as a director (2 pages) |
18 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
18 March 2014 | Termination of appointment of Mark Lane as a director (2 pages) |
18 March 2014 | Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages) |
18 March 2014 | Memorandum and Articles of Association (4 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Appointment of Mrs Penelope Kate Briant as a director (3 pages) |
18 March 2014 | Termination of appointment of Gerard Magee as a director (2 pages) |
18 March 2014 | Memorandum and Articles of Association (4 pages) |
18 March 2014 | Termination of appointment of Mark Lane as a secretary (2 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages) |
27 October 2011 | Register(s) moved to registered office address (1 page) |
27 October 2011 | Register(s) moved to registered office address (1 page) |
21 October 2011 | Secretary's details changed for Mark John Lane on 21 October 2011 (1 page) |
21 October 2011 | Secretary's details changed for Mark John Lane on 21 October 2011 (1 page) |
21 October 2011 | Director's details changed for Mark John Lane on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mark John Lane on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 September 2010 | Register(s) moved to registered inspection location (2 pages) |
14 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
17 May 2010 | Appointment of Mark John Lane as a secretary (3 pages) |
17 May 2010 | Appointment of Gerard Vincent Magee as a director (3 pages) |
17 May 2010 | Appointment of Mark John Lane as a secretary (3 pages) |
17 May 2010 | Appointment of Gerard Vincent Magee as a director (3 pages) |
14 May 2010 | Termination of appointment of Philip O'connor as a director (2 pages) |
14 May 2010 | Termination of appointment of Philip O'connor as a director (2 pages) |
14 May 2010 | Termination of appointment of John Toomey as a director (2 pages) |
14 May 2010 | Termination of appointment of John Toomey as a director (2 pages) |
22 March 2010 | Termination of appointment of Jon Hather as a secretary (2 pages) |
22 March 2010 | Termination of appointment of Jon Hather as a secretary (2 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 February 2009 | Director's change of particulars / john toomey / 01/12/2008 (1 page) |
17 February 2009 | Director's change of particulars / john toomey / 01/12/2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 July 2008 | Director appointed mark john lane (3 pages) |
28 July 2008 | Director appointed mark john lane (3 pages) |
14 July 2008 | Appointment terminated director gavin charles (1 page) |
14 July 2008 | Appointment terminated director gavin charles (1 page) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
29 June 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
29 June 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | New director appointed (3 pages) |
27 March 2007 | New director appointed (3 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
8 March 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: c/o rowse honey LTD moreton avenue wallingford oxfordshire OX10 9DE (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: c/o rowse honey LTD moreton avenue wallingford oxfordshire OX10 9DE (1 page) |
5 October 2006 | New secretary appointed;new director appointed (3 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New secretary appointed;new director appointed (3 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | Director resigned (1 page) |
20 April 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
2 March 2006 | Return made up to 17/02/06; full list of members
|
2 March 2006 | Return made up to 17/02/06; full list of members
|
10 March 2005 | Return made up to 17/02/05; full list of members
|
10 March 2005 | Return made up to 17/02/05; full list of members
|
4 March 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
4 March 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
10 March 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
10 March 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
2 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
13 March 2003 | Return made up to 17/02/03; full list of members
|
13 March 2003 | Return made up to 17/02/03; full list of members
|
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (1 page) |
8 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
8 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
7 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
8 February 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
8 February 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
8 March 2000 | Return made up to 17/02/00; full list of members
|
8 March 2000 | Return made up to 17/02/00; full list of members
|
4 March 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
8 February 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | Secretary's particulars changed (1 page) |
15 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
15 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Return made up to 17/02/99; no change of members
|
4 March 1999 | Return made up to 17/02/99; no change of members
|
19 March 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
19 March 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
3 August 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
3 August 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
6 April 1997 | Return made up to 28/02/97; no change of members
|
6 April 1997 | Return made up to 28/02/97; no change of members
|
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
20 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
20 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
29 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
29 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
29 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 January 1989 | Return made up to 21/12/88; full list of members (5 pages) |
18 January 1989 | Return made up to 21/12/88; full list of members (5 pages) |
11 February 1988 | Wd 19/01/88 ad 22/10/87--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
11 February 1988 | Wd 19/01/88 ad 22/10/87--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
20 November 1986 | Company name changed hazedown LIMITED\certificate issued on 20/11/86 (2 pages) |
20 November 1986 | Company name changed hazedown LIMITED\certificate issued on 20/11/86 (2 pages) |
2 October 1986 | Return made up to 31/12/85; full list of members (4 pages) |
2 October 1986 | Return made up to 31/12/85; full list of members (4 pages) |
3 April 1975 | Incorporation (15 pages) |
3 April 1975 | Incorporation (15 pages) |