18 Ashwin St
London
E8 3DL
Director Name | Mr John Michael Delfs |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 July 2019(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Director Name | Mr Andrew Thomas Catcheside |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | Flat 42 16 Umberston Street London E1 1PY |
Director Name | Mr Stewart Charles Whiting |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Flexible Workspace Professional |
Country of Residence | England |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Director Name | Ms Alison Ruth Campbell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 1997) |
Role | Administrator |
Correspondence Address | 14 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Ms Helen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 100 Forburg Road London N16 6HT |
Director Name | Jude Olufemi Esan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 October 1998(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2003) |
Role | Health Of Social Care |
Correspondence Address | 28 Laurel Court Queensbridge Road Hackney London E8 3BN |
Director Name | Geraldine Ford |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2003) |
Role | Clerical |
Correspondence Address | 105a Amhurst Road London E8 2AN |
Secretary Name | Ms Mary Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Burghley Road London NW5 1UN |
Director Name | Mr Sacha Shisheer Deshmukh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2003) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 262d Finchley Road London NW3 7AA |
Secretary Name | Anthony Djondo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 42 Chilton Road Richmond Surrey TW9 4JB |
Director Name | Witman Laryea |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 03 March 2003(25 years after company formation) |
Appointment Duration | 2 years (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 48 Tudor Road Hackney London E9 7RZ |
Director Name | Mr Peter Gledstone Kenyon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 January 2014) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 361 Shakespeare Tower Barbican London EC2Y 8NJ |
Director Name | Dr Mary Elizabeth Jane Chadwick |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 April 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 De Beauvoir Square London N1 4LG |
Director Name | Mary Elizabeth Doyle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 February 2014) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 134 Mildenhall Road London E5 0RZ |
Secretary Name | Mr Jonathan Simon Peter Aldenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 September 2008) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 40 Chatsworth Road London E5 0LP |
Director Name | Harry Holmes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2012) |
Role | Project Officer |
Country of Residence | England |
Correspondence Address | 136a Morley Road London E10 6LH |
Secretary Name | Mr Peter Gledstone Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361 Shakespeare Tower Barbican London EC2Y 8NJ |
Director Name | Mr David John Clarson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2009(31 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Secretary Name | Mr Sam David Aldenton |
---|---|
Status | Resigned |
Appointed | 13 April 2010(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2011) |
Role | Company Director |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Director Name | Mr Christopher Charles Dixon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(33 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Secretary Name | Mr Peter Kenyon |
---|---|
Status | Resigned |
Appointed | 18 October 2011(33 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 17 July 2012) |
Role | Company Director |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Director Name | Ms Andrea Kreideweiss |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2011(33 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 2012) |
Role | Course Director |
Country of Residence | United Kingdom |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Director Name | Miss Casey Lord |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Secretary Name | Ms Sara Kate McConnell Turnbull |
---|---|
Status | Resigned |
Appointed | 17 July 2012(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 2017) |
Role | Company Director |
Correspondence Address | 18 Ashwin Street London E8 3DL |
Director Name | Mr Douglas Patrick Gilmore |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2013) |
Role | Director, National Gallery |
Country of Residence | United Kingdom |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Secretary Name | Ms Sara Turnbull |
---|---|
Status | Resigned |
Appointed | 23 July 2012(34 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Director Name | Mr Luke Ainger |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Director Name | Mr Denis Philip King |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(39 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 May 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Secretary Name | Miss Sufiya Patel |
---|---|
Status | Resigned |
Appointed | 19 April 2017(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Director Name | Mr Jordan Ashley Bookman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(39 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Director Name | Miss Tamsin Chislett |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(40 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2020) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Director Name | Ms Patrizia Canziani |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2022) |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Director Name | Ms Symone Krimowa |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Print House 18 Ashwin St London E8 3DL |
Website | bootstrapcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72750825 |
Telephone region | London |
Registered Address | The Print House 18 Ashwin St London E8 3DL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,223,275 |
Net Worth | £1,789,946 |
Cash | £82,495 |
Current Liabilities | £468,798 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
11 February 2013 | Delivered on: 20 February 2013 Persons entitled: Adventure Capital Fund Classification: Supplemental deed to a debenture dated 18 september 2008 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 real property being, l/h property k/a fitzroy house, abbot street, london. Including goodwill buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 September 2008 | Delivered on: 20 September 2008 Persons entitled: Adventure Capital Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form 395. 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 |
11 June 2008 | Delivered on: 11 June 2008 Persons entitled: Industrial Common Ownership Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The print house 18 ashwin street london t/no EGL403761 and all fixed and floating assets. Outstanding |
20 July 2023 | Delivered on: 21 July 2023 Persons entitled: Tab London Limited Classification: A registered charge Particulars: The print house, 18/20 ashwin street, hackney, london, E8 3DL. Registered at land registry with title number EGL403761. For more details please refer to the instrument. Outstanding |
21 July 2022 | Delivered on: 25 July 2022 Persons entitled: Blue Square Capital Limited Classification: A registered charge Particulars: The leasehold property known as the print house, 18/20 ashwin street, hackney, london, E8 3DL. Registered at the land registry with title number EGL403761. Outstanding |
18 October 2019 | Delivered on: 22 October 2019 Persons entitled: Big Issue Invest Limited Classification: A registered charge Particulars: The print house - a mixed use building of office and retail units plus a licensed roof terrace. Outstanding |
29 November 2018 | Delivered on: 7 December 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
2 October 2014 | Delivered on: 13 October 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings being the print house, 18/20 ashwin street, hackney, london, E8 3DL and registered at the land registry under title number EGL403761. Outstanding |
27 March 2007 | Delivered on: 28 March 2007 Satisfied on: 26 November 2014 Persons entitled: Sme Wholesale Finance (London) Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The print house 18 ashwin street london t/no ngl 426658 and all fixed and floating assets. Fully Satisfied |
31 August 2005 | Delivered on: 10 September 2005 Satisfied on: 26 November 2014 Persons entitled: Hsbc 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: The print house, 18-20 ashwin street, dalston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 June 2005 | Delivered on: 28 June 2005 Satisfied on: 26 November 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 2000 | Delivered on: 21 February 2000 Satisfied on: 8 August 2008 Persons entitled: National Westminster 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: The leasehold property known as the print house 18 to 20 ashwin street london borough of hackney, part t/no: EGL185723. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 April 1997 | Delivered on: 21 April 1997 Satisfied on: 8 August 2008 Persons entitled: Icof Community Capital Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed assets :- 1 x lift installer the print house five floor vvf control traction drive lift with automatic car & landing doors. See the mortgage charge document for full details. Fully Satisfied |
23 December 1996 | Delivered on: 24 December 1996 Satisfied on: 8 August 2008 Persons entitled: Icof Community Capital Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating assets. Fully Satisfied |
9 February 2021 | Appointment of Ms Symone Krimowa as a director on 2 February 2021 (2 pages) |
---|---|
15 January 2021 | Appointment of Mr John Michael Delfs as a director on 10 July 2019 (2 pages) |
15 January 2021 | Appointment of Mr Andrew Thomas Catcheside as a director on 28 September 2020 (2 pages) |
15 January 2021 | Termination of appointment of Tamsin Chislett as a director on 14 December 2020 (1 page) |
15 January 2021 | Director's details changed for Mr Andrew Thomas Catcheside on 28 September 2020 (2 pages) |
9 November 2020 | Director's details changed for Ms Clarisse Simonek on 6 November 2020 (2 pages) |
6 November 2020 | Appointment of Ms Patrizia Canziani as a director on 28 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Ms Sarah Elizabeth Cary on 15 September 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 April 2020 | Termination of appointment of Ross Mitchell as a director on 29 April 2020 (1 page) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (28 pages) |
22 October 2019 | Registration of charge 013552220012, created on 18 October 2019 (12 pages) |
28 July 2019 | Termination of appointment of Sufiya Patel as a secretary on 10 July 2019 (1 page) |
8 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 March 2018 (29 pages) |
7 December 2018 | Registration of charge 013552220011, created on 29 November 2018 (25 pages) |
8 November 2018 | Satisfaction of charge 7 in full (1 page) |
8 November 2018 | Satisfaction of charge 9 in full (1 page) |
8 November 2018 | Satisfaction of charge 9 in part (1 page) |
8 November 2018 | Satisfaction of charge 8 in full (1 page) |
29 October 2018 | Termination of appointment of Tomi Petteri Nummela as a director on 16 October 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Miss Tamsin Chislett as a director on 20 March 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
29 November 2017 | Termination of appointment of Luke Ainger as a director on 15 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Jordan Ashley Bookman as a director on 15 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Jordan Ashley Bookman as a director on 15 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Jordan Ashley Bookman as a director on 15 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Luke Ainger as a director on 15 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Jordan Ashley Bookman as a director on 15 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Jordan Ashley Bookman as a director on 15 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Jordan Ashley Bookman as a director on 15 November 2017 (2 pages) |
19 April 2017 | Appointment of Mr Denis Philip King as a director on 17 March 2017 (2 pages) |
19 April 2017 | Appointment of Ms Minna Ruohonen as a director on 14 September 2016 (2 pages) |
19 April 2017 | Appointment of Ms Minna Ruohonen as a director on 14 September 2016 (2 pages) |
19 April 2017 | Termination of appointment of Sara Kate Mcconnell Turnbull as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Sara Kate Mcconnell Turnbull as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Miss Sufiya Patel as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Minna Ruohonen as a director on 14 December 2016 (1 page) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
19 April 2017 | Termination of appointment of Minna Ruohonen as a director on 14 December 2016 (1 page) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
19 April 2017 | Termination of appointment of Minna Ruohonen as a director on 14 December 2016 (1 page) |
19 April 2017 | Termination of appointment of Minna Ruohonen as a director on 14 December 2016 (1 page) |
19 April 2017 | Appointment of Miss Sufiya Patel as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Denis Philip King as a director on 17 March 2017 (2 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
23 May 2016 | Appointment of Mr Luke Ainger as a director on 25 April 2016 (2 pages) |
23 May 2016 | Appointment of Mr Luke Ainger as a director on 25 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
11 May 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
2 March 2016 | Termination of appointment of John Philip Shute as a director on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of John Philip Shute as a director on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Yemi Mustapha as a director on 30 July 2015 (1 page) |
2 March 2016 | Termination of appointment of Yemi Mustapha as a director on 30 July 2015 (1 page) |
2 March 2016 | Termination of appointment of Robert Soady as a director on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Robert Soady as a director on 1 March 2016 (1 page) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
17 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
17 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
15 April 2015 | Director's details changed for Mr Tomi Petteri Nummela on 1 January 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Tomi Petteri Nummela on 1 January 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Tomi Petteri Nummela on 1 January 2015 (2 pages) |
14 April 2015 | Appointment of Ms Clarisse Simonek as a director on 28 January 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Robert Soady on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Ross Mitchell as a director on 28 January 2015 (2 pages) |
14 April 2015 | Appointment of Mr Ross Mitchell as a director on 28 January 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Robert Soady on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Ms Clarisse Simonek as a director on 28 January 2015 (2 pages) |
26 November 2014 | Satisfaction of charge 4 in full (1 page) |
26 November 2014 | Satisfaction of charge 6 in full (1 page) |
26 November 2014 | Satisfaction of charge 5 in full (2 pages) |
26 November 2014 | Satisfaction of charge 6 in full (1 page) |
26 November 2014 | Satisfaction of charge 4 in full (1 page) |
26 November 2014 | Satisfaction of charge 5 in full (2 pages) |
13 October 2014 | Registration of charge 013552220010, created on 2 October 2014 (23 pages) |
13 October 2014 | Registration of charge 013552220010, created on 2 October 2014 (23 pages) |
13 October 2014 | Registration of charge 013552220010, created on 2 October 2014 (23 pages) |
28 August 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
28 August 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
28 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
28 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
25 February 2014 | Termination of appointment of Mary Doyle as a director (1 page) |
25 February 2014 | Termination of appointment of Mary Doyle as a director (1 page) |
11 February 2014 | Appointment of Ms Sarah Elizabeth Cary as a director (2 pages) |
11 February 2014 | Appointment of Ms Sarah Elizabeth Cary as a director (2 pages) |
30 January 2014 | Termination of appointment of Peter Kenyon as a director (1 page) |
30 January 2014 | Termination of appointment of Peter Kenyon as a director (1 page) |
13 January 2014 | Termination of appointment of Douglas Gilmore as a director (1 page) |
13 January 2014 | Termination of appointment of Douglas Gilmore as a director (1 page) |
5 September 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
5 September 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
31 July 2013 | Termination of appointment of Casey Lord as a director (1 page) |
31 July 2013 | Termination of appointment of Casey Lord as a director (1 page) |
26 June 2013 | Appointment of Miss Yemi Mustapha as a director (2 pages) |
26 June 2013 | Appointment of Miss Yemi Mustapha as a director (2 pages) |
23 May 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
23 May 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
14 January 2013 | Termination of appointment of Peter Kenyon as a secretary (1 page) |
14 January 2013 | Appointment of Mr Robert Soady as a director (2 pages) |
14 January 2013 | Termination of appointment of Peter Kenyon as a secretary (1 page) |
14 January 2013 | Appointment of Ms Sara Kate Mcconnell Turnbull as a secretary (2 pages) |
14 January 2013 | Appointment of Mr Robert Soady as a director (2 pages) |
14 January 2013 | Appointment of Ms Sara Kate Mcconnell Turnbull as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Harry Holmes as a director (1 page) |
26 November 2012 | Termination of appointment of Harry Holmes as a director (1 page) |
26 November 2012 | Appointment of Mr John Philip Shute as a director (2 pages) |
26 November 2012 | Appointment of Mr John Philip Shute as a director (2 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
24 July 2012 | Appointment of Mr Douglas Patrick Gilmore as a director (2 pages) |
24 July 2012 | Appointment of Mr Douglas Patrick Gilmore as a director (2 pages) |
23 July 2012 | Appointment of Ms Sara Turnbull as a secretary (1 page) |
23 July 2012 | Termination of appointment of Sara Turnbull as a secretary (1 page) |
23 July 2012 | Secretary's details changed for Mr Peter Gledstone Kenyon on 23 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Ms Sara Turnbull on 23 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Ms Sara Turnbull on 23 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Mr Peter Gledstone Kenyon on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Sara Turnbull as a secretary (1 page) |
23 July 2012 | Appointment of Ms Sara Turnbull as a secretary (1 page) |
19 June 2012 | Termination of appointment of Christopher Dixon as a director (1 page) |
19 June 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
19 June 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
19 June 2012 | Termination of appointment of Christopher Dixon as a director (1 page) |
19 June 2012 | Termination of appointment of Andrea Kreideweiss as a director (1 page) |
19 June 2012 | Termination of appointment of Andrea Kreideweiss as a director (1 page) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
1 May 2012 | Termination of appointment of Christopher Dixon as a director (1 page) |
1 May 2012 | Termination of appointment of Andrea Kreideweiss as a director (1 page) |
1 May 2012 | Termination of appointment of Christopher Dixon as a director (1 page) |
1 May 2012 | Termination of appointment of Andrea Kreideweiss as a director (1 page) |
12 April 2012 | Appointment of Tomi Petteri Nummela as a director (2 pages) |
12 April 2012 | Appointment of Tomi Petteri Nummela as a director (2 pages) |
9 March 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
9 March 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
23 February 2012 | Director's details changed for Ms Andrea Kreideweiss on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Ms Andrea Kreideweiss on 23 February 2012 (2 pages) |
23 January 2012 | Appointment of Ms Andrea Kreideweiss as a director (2 pages) |
23 January 2012 | Appointment of Miss Casey Lord as a director (2 pages) |
23 January 2012 | Appointment of Miss Casey Lord as a director (2 pages) |
23 January 2012 | Appointment of Ms Andrea Kreideweiss as a director (2 pages) |
18 October 2011 | Termination of appointment of Sam Aldenton as a secretary (1 page) |
18 October 2011 | Termination of appointment of Sam Aldenton as a secretary (1 page) |
18 October 2011 | Appointment of Mr Peter Gledstone Kenyon as a secretary (1 page) |
18 October 2011 | Appointment of Mr Peter Gledstone Kenyon as a secretary (1 page) |
24 June 2011 | Appointment of Mr Christopher Charles Dixon as a director (2 pages) |
24 June 2011 | Appointment of Mr Christopher Charles Dixon as a director (2 pages) |
1 June 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
1 June 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
12 October 2010 | Termination of appointment of David Clarson as a director (1 page) |
12 October 2010 | Termination of appointment of David Clarson as a director (1 page) |
22 April 2010 | Termination of appointment of Peter Kenyon as a secretary (1 page) |
22 April 2010 | Termination of appointment of Peter Kenyon as a secretary (1 page) |
16 April 2010 | Appointment of Mr Sam David Aldenton as a secretary (1 page) |
16 April 2010 | Appointment of Mr Sam David Aldenton as a secretary (1 page) |
12 April 2010 | Director's details changed for Harry Holmes on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Peter Gledstone Kenyon on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Peter Gledstone Kenyon on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
12 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Harry Holmes on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mary Elizabeth Doyle on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mary Elizabeth Doyle on 12 April 2010 (2 pages) |
16 February 2010 | Appointment of Mr David John Clarson as a director (2 pages) |
16 February 2010 | Appointment of Mr David John Clarson as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
30 July 2009 | Annual return made up to 31/03/09 (3 pages) |
30 July 2009 | Annual return made up to 31/03/09 (3 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
19 September 2008 | Secretary appointed peter gledstone kenyon (2 pages) |
19 September 2008 | Secretary appointed peter gledstone kenyon (2 pages) |
15 September 2008 | Appointment terminated secretary jonathan aldenton (1 page) |
15 September 2008 | Appointment terminated secretary jonathan aldenton (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 August 2008 | Annual return made up to 31/03/08 (3 pages) |
8 August 2008 | Annual return made up to 31/03/08 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 March 2008 | Full accounts made up to 31 March 2007 (21 pages) |
1 March 2008 | Full accounts made up to 31 March 2007 (21 pages) |
20 July 2007 | Full accounts made up to 31 March 2006 (19 pages) |
20 July 2007 | Full accounts made up to 31 March 2006 (19 pages) |
11 July 2007 | Full accounts made up to 31 March 2005 (19 pages) |
11 July 2007 | Full accounts made up to 31 March 2005 (19 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
13 April 2007 | Annual return made up to 31/03/07 (2 pages) |
13 April 2007 | Annual return made up to 31/03/07 (2 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Annual return made up to 31/03/06 (2 pages) |
15 December 2006 | Annual return made up to 31/03/06 (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
20 April 2006 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
20 April 2006 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Annual return made up to 31/03/05 (5 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Annual return made up to 31/03/05 (5 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
4 August 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
4 August 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Annual return made up to 31/03/04
|
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Annual return made up to 31/03/04
|
5 July 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
3 September 2003 | Annual return made up to 31/03/03
|
3 September 2003 | Annual return made up to 31/03/03
|
7 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
7 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
29 January 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
29 January 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
3 May 2001 | Annual return made up to 31/03/01 (5 pages) |
3 May 2001 | Annual return made up to 31/03/01 (5 pages) |
25 September 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
25 September 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
25 April 2000 | Annual return made up to 31/03/00
|
25 April 2000 | Annual return made up to 31/03/00
|
21 February 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
1 November 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
17 April 1999 | Annual return made up to 31/03/99 (6 pages) |
17 April 1999 | Annual return made up to 31/03/99 (6 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
20 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
20 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
28 April 1998 | Annual return made up to 31/03/98 (4 pages) |
28 April 1998 | Annual return made up to 31/03/98 (4 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
25 November 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
25 November 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Annual return made up to 31/03/97 (6 pages) |
25 March 1997 | Annual return made up to 31/03/97 (6 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
12 November 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
12 April 1996 | Annual return made up to 31/03/96 (6 pages) |
12 April 1996 | Annual return made up to 31/03/96 (6 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 March 1995 | Annual return made up to 31/03/95
|
31 March 1995 | Annual return made up to 31/03/95
|
3 November 1986 | Full accounts made up to 31 March 1986 (6 pages) |
3 November 1986 | Full accounts made up to 31 March 1986 (6 pages) |
2 March 1978 | Incorporation (30 pages) |
2 March 1978 | Certificate of incorporation (1 page) |
2 March 1978 | Certificate of incorporation (1 page) |
2 March 1978 | Incorporation (30 pages) |