London
SW3 3TY
Director Name | Frances Alexandra Chisholm Millar |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 - 19 Britten Street London SW3 3TY |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(43 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 - 19 Britten Street London SW3 3TY |
Director Name | Mr Geoffrey Halstead |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Oak House Whitefield Manchester M26 1TJ |
Director Name | Graham Charles Pegg |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 11 Woodland Drive Lymm Cheshire WA13 0BL |
Director Name | John Maguire |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 12 Natan Road Mudgeeraba Queensland 4213 Foreign |
Director Name | Mr Patrick Stephen Provis Knight |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 May 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hafod Wen Rhoscolyn Anglesey Gwynedd LL65 2NJ Wales |
Director Name | Graham John Evans |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 8 Glamis Close Oakwood Derby DE21 2QJ |
Secretary Name | Graham Arthur Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | Halfpenny Cottage 6 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Secretary Name | William Jack Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 2004) |
Role | Secretary |
Correspondence Address | 179 Newchurch Road Rossendale Lancashire BB4 7SU |
Director Name | Mr Gordon Richard Oliver |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2000(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bradley House 115 Heath Lane Croft Warrington Cheshire WA3 7DT |
Director Name | Franco Malenotti |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 2004(24 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 09 June 2011) |
Role | Company Director |
Correspondence Address | Via Bonisiolo 15 Mogliano Veneto 31021 |
Secretary Name | Michele Malenotti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2004(24 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | Via Peschiera, 21 Treviso 31100 Italy |
Secretary Name | Mr Brian Harry Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(24 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillboro Grange Lane, Alvechurch Birmingham West Midlands B48 7DJ |
Secretary Name | Michele Malenotti |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2005(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2011) |
Role | Company Director |
Correspondence Address | Via Peschiera, 21 Treviso 31100 Italy |
Director Name | Fabio Fusco |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 2011(31 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 January 2012) |
Role | Labelux Group Cfo |
Country of Residence | Switzerland |
Correspondence Address | 1 Via Industria Caslano Ch 6987 Switzerland |
Director Name | Miheala Smickoski |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 June 2011(31 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 January 2012) |
Role | Legal Counsel |
Country of Residence | Switzerland |
Correspondence Address | 1 Via Industria Caslano Ch 6987 Switzerland |
Director Name | Jonathan Wood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2012) |
Role | Chief Operating Officer |
Country of Residence | Italy |
Correspondence Address | 1 Via Industria Caslano Ch 6987 Switzerland |
Director Name | Harry Slatkin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2012(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Belstaff Group S.A. Via Industria 1 Ch-6987 Caslana Switzerland |
Director Name | Alessandra Giraldo |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 January 2012(32 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Belstaff Group S.A. Via Industria 1 Ch-6987 Caslano Ch 6987 Switzerland |
Director Name | Paolo Fontanelli |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2012(32 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Lorenzo Il Magnifico 94/A Firenze Italy |
Director Name | Francesca Bonalumi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 2012(33 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2014) |
Role | Legal Counsel |
Country of Residence | Italy |
Correspondence Address | Via Industria 1 Caslano Ch 6987 |
Director Name | Fabio Fusco |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 March 2013(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2014) |
Role | Labelux Group Cfo |
Country of Residence | Switzerland |
Correspondence Address | 1 Via Industna Caslano Ch 6987 |
Director Name | Reinhard Mieck |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2013(34 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Labelux Group Gmbh Via Industria 1 Caslano 6987 |
Director Name | Franco Giovanni De Bochdanovits |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 July 2014(34 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Elena Mauri |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 2014(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Gavin Scott Haig |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Michael John Woodcock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mrs Helen Elizabeth Wright |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135-137 New Bond Street London W1S 2TQ |
Director Name | Mrs Jayne Mary Worden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2023) |
Role | Accountant / Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 - 19 Britten Street London SW3 3TY |
Website | belstaff.co.uk |
---|---|
Telephone | 0800 2100302 |
Telephone region | Freephone |
Registered Address | 15 - 19 Britten Street London SW3 3TY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
30.9m at £1 | Belstaff Group Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,158,529 |
Gross Profit | £1,266,945 |
Net Worth | -£15,802,368 |
Cash | £137,159 |
Current Liabilities | £28,373,552 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
27 March 2018 | Delivered on: 10 April 2018 Persons entitled: Ineos Industries Holdings Limited Classification: A registered charge Particulars: By the instrument, the borrower charges in favour of the lender all and any of its right, title and interest from time to time in and to: (a) by way of first legal mortgage, all real property vested in the borrower at the date of the instrument, (b) by way of first fixed charge: (I) all real property vested in the borrower at the date of the instrument (except that which is mortgaged under paragraph (a) above) and all other real property in which the borrower has an interest (including any right to acquire or right of use or occupation) from time to time; and [...] the intellectual property rights. For more details of land, ship, aircraft or intellectual property charged, please refer to the instrument. Outstanding |
---|---|
11 September 2012 | Delivered on: 13 September 2012 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £152,315 and all other monies due or to become due from the company to the chargee. Particulars: Its interest in the deposit account see image for full details. Outstanding |
25 January 1982 | Delivered on: 29 January 1982 Persons entitled: Royal Exchange Assurance. Classification: Deed of assurance Secured details: 6 1/2% debenture stock 1982/87 of james halstead (holdings) limited amounting to £15,940 supplemental tr a trust deed dated 20 feb 63 and deeds supplemental thereto. Particulars: F/H property on the north side of caroline street, longton staffs t/n sf 155999 and all buildings, erections, fixtures and fixed plant and machinery thereon owned by the company. Outstanding |
27 April 1981 | Delivered on: 6 May 1981 Persons entitled: The Royal Exchange Assurance. Classification: Supplemental trust deed Secured details: Supplemental trust deed for securing 6 1/2% debenture stock 1982/87 of james halstead(holdings) LTD amounting to £420,700 & all other monies intended to be secured under the terms of a trust deed d/d 20.2.63 & deeds supplemental thereto. Particulars: 35 caroline st longton title no sf 145846 sunderland rd morden title no du 74605 9 tower st. Hartlepool ce 39579 11 tower st hartlepool ce 25982 all buildings erections fixtures & fixed plant & machinery. Floating charge over the for details see doc M22.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 2024 | Full accounts made up to 31 December 2022 (40 pages) |
---|---|
3 January 2024 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
10 July 2023 | Appointment of Mr Mark Turner as a director on 3 July 2023 (2 pages) |
7 July 2023 | Termination of appointment of Jayne Mary Worden as a director on 30 June 2023 (1 page) |
6 June 2023 | Change of details for Mr James Arthur Ratcliffe as a person with significant control on 22 May 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 14 December 2022 with updates (3 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (41 pages) |
13 October 2022 | Change of details for Mr James Arthur Ratcliffe as a person with significant control on 31 March 2022 (2 pages) |
12 January 2022 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Anchor House 15 - 19 Britten Street London SW3 3TY (1 page) |
11 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
4 October 2021 | Registered office address changed from 15 - 19 Britten Street London SW3 3TY England to 15 - 19 Britten Street London SW3 3TY on 4 October 2021 (1 page) |
20 September 2021 | Full accounts made up to 31 December 2020 (41 pages) |
15 September 2021 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 15 - 19 Britten Street London SW3 3TY on 15 September 2021 (1 page) |
11 February 2021 | Full accounts made up to 31 December 2019 (37 pages) |
21 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
12 November 2020 | Appointment of Frances Alexandra Chisholm Millar as a director on 5 October 2020 (2 pages) |
12 November 2020 | Termination of appointment of Helen Elizabeth Wright as a director on 5 October 2020 (1 page) |
16 April 2020 | Appointment of Mrs Jayne Mary Worden as a director on 25 February 2020 (2 pages) |
2 January 2020 | Full accounts made up to 31 December 2018 (34 pages) |
23 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Termination of appointment of Michael John Woodcock as a director on 4 September 2019 (1 page) |
5 September 2019 | Appointment of Mr. Jonathan Frank Ginns as a director on 5 September 2019 (2 pages) |
28 February 2019 | Full accounts made up to 31 December 2017 (30 pages) |
23 January 2019 | Notification of James Arthur Ratcliffe as a person with significant control on 1 December 2017 (2 pages) |
23 January 2019 | Withdrawal of a person with significant control statement on 23 January 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Mrs Helen Elizabeth Wright as a director on 12 January 2018 (2 pages) |
25 April 2018 | Termination of appointment of Gavin Scott Haig as a director on 5 January 2018 (1 page) |
10 April 2018 | Registration of charge 014473900004, created on 27 March 2018 (62 pages) |
16 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
11 January 2018 | Notification of a person with significant control statement (2 pages) |
11 January 2018 | Withdrawal of a person with significant control statement on 11 January 2018 (2 pages) |
29 December 2017 | Full accounts made up to 31 December 2016 (33 pages) |
18 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
18 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
16 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (29 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (29 pages) |
1 February 2016 | Termination of appointment of Elena Mauri as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Elena Mauri as a director on 31 January 2016 (1 page) |
4 January 2016 | Appointment of Michael John Woodcock as a director on 4 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Appointment of Michael John Woodcock as a director on 4 December 2015 (2 pages) |
18 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
16 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
16 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
21 July 2015 | Termination of appointment of Franco Giovanni De Bochdanovits as a director on 3 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Franco Giovanni De Bochdanovits as a director on 3 July 2015 (1 page) |
21 July 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
21 July 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
21 July 2015 | Termination of appointment of Franco Giovanni De Bochdanovits as a director on 3 July 2015 (1 page) |
21 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
23 October 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
23 October 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
29 July 2014 | Termination of appointment of Fabio Fusco as a director on 21 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Francesca Bonalumi as a director on 21 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Reinhard Mieck as a director on 21 July 2014 (1 page) |
29 July 2014 | Appointment of Gavin Scott Haig as a director on 21 July 2014 (2 pages) |
29 July 2014 | Appointment of Elena Mauri as a director on 21 July 2014 (2 pages) |
29 July 2014 | Appointment of Elena Mauri as a director on 21 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Reinhard Mieck as a director on 21 July 2014 (1 page) |
29 July 2014 | Appointment of Gavin Scott Haig as a director on 21 July 2014 (2 pages) |
29 July 2014 | Appointment of Franco Giovanni De Bochdanovits as a director on 21 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Francesca Bonalumi as a director on 21 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Fabio Fusco as a director on 21 July 2014 (1 page) |
29 July 2014 | Appointment of Franco Giovanni De Bochdanovits as a director on 21 July 2014 (2 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
25 October 2013 | Termination of appointment of Harry Slatkin as a director (1 page) |
25 October 2013 | Appointment of Reinhard Mieck as a director (2 pages) |
25 October 2013 | Appointment of Reinhard Mieck as a director (2 pages) |
25 October 2013 | Termination of appointment of Harry Slatkin as a director (1 page) |
15 October 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
15 October 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
25 March 2013 | Termination of appointment of Paolo Fontanelli as a director (1 page) |
25 March 2013 | Termination of appointment of Paolo Fontanelli as a director (1 page) |
25 March 2013 | Appointment of Fabio Fusco as a director (2 pages) |
25 March 2013 | Appointment of Fabio Fusco as a director (2 pages) |
5 March 2013 | Registered office address changed from 11-15 Emerald Street Bloomsbury London WC1N 3QL on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 11-15 Emerald Street Bloomsbury London WC1N 3QL on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 11-15 Emerald Street Bloomsbury London WC1N 3QL on 5 March 2013 (1 page) |
15 January 2013 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
15 January 2013 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
17 December 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
28 November 2012 | Appointment of Francesca Bonalumi as a director (2 pages) |
28 November 2012 | Appointment of Francesca Bonalumi as a director (2 pages) |
27 November 2012 | Termination of appointment of Alessandra Giraldo as a director (1 page) |
27 November 2012 | Termination of appointment of Alessandra Giraldo as a director (1 page) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2012 | Termination of appointment of Jonathan Wood as a director (1 page) |
2 August 2012 | Appointment of Paolo Fontanelli as a director (2 pages) |
2 August 2012 | Appointment of Paolo Fontanelli as a director (2 pages) |
2 August 2012 | Termination of appointment of Jonathan Wood as a director (1 page) |
22 March 2012 | Director's details changed for Jonathan Wood on 1 September 2011 (2 pages) |
22 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
22 March 2012 | Director's details changed for Jonathan Wood on 1 September 2011 (2 pages) |
22 March 2012 | Director's details changed for Jonathan Wood on 1 September 2011 (2 pages) |
22 March 2012 | Appointment of Alessandra Giraldo as a director (3 pages) |
22 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
22 March 2012 | Appointment of Alessandra Giraldo as a director (3 pages) |
17 February 2012 | Termination of appointment of Fabio Fusco as a director (2 pages) |
17 February 2012 | Appointment of Harry Slatkin as a director (3 pages) |
17 February 2012 | Termination of appointment of Fabio Fusco as a director (2 pages) |
17 February 2012 | Termination of appointment of Miheala Smickoski as a director (2 pages) |
17 February 2012 | Appointment of Harry Slatkin as a director (3 pages) |
17 February 2012 | Termination of appointment of Miheala Smickoski as a director (2 pages) |
26 September 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
26 September 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
23 June 2011 | Appointment of Jonathan Wood as a director (3 pages) |
23 June 2011 | Termination of appointment of Michele Malenotti as a secretary (2 pages) |
23 June 2011 | Appointment of Fabio Fusco as a director (3 pages) |
23 June 2011 | Termination of appointment of Michele Malenotti as a secretary (2 pages) |
23 June 2011 | Appointment of Fabio Fusco as a director (3 pages) |
23 June 2011 | Termination of appointment of Franco Malenotti as a director (2 pages) |
23 June 2011 | Appointment of Miheala Smickoski as a director (3 pages) |
23 June 2011 | Termination of appointment of Franco Malenotti as a director (2 pages) |
23 June 2011 | Appointment of Miheala Smickoski as a director (3 pages) |
23 June 2011 | Appointment of Jonathan Wood as a director (3 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Director's details changed for Franco Malenotti on 27 November 2009 (2 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Director's details changed for Franco Malenotti on 27 November 2009 (2 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
2 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
6 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Return made up to 14/12/06; full list of members (5 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members (5 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 March 2006 | Return made up to 14/12/05; full list of members (5 pages) |
7 March 2006 | Return made up to 14/12/05; full list of members (5 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (1 page) |
29 December 2004 | Return made up to 14/12/04; full list of members
|
29 December 2004 | Return made up to 14/12/04; full list of members
|
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
27 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: beechfield hollinhurst road radcliffe manchester M26 1JN (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: beechfield hollinhurst road radcliffe manchester M26 1JN (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
8 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
8 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
11 March 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
11 March 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members
|
7 January 2002 | Return made up to 14/12/01; full list of members
|
22 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
22 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 March 1999 | Auditor's resignation (1 page) |
1 March 1999 | Auditor's resignation (1 page) |
11 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: radcliffe new road whitefield manchester M45 7NR (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: radcliffe new road whitefield manchester M45 7NR (1 page) |
25 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
16 January 1997 | Return made up to 14/12/96; no change of members
|
16 January 1997 | Return made up to 14/12/96; no change of members
|
25 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
8 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 January 1994 | Full accounts made up to 30 June 1993 (13 pages) |
4 January 1994 | Full accounts made up to 30 June 1993 (13 pages) |
11 January 1993 | Full accounts made up to 30 June 1992 (16 pages) |
11 January 1993 | Full accounts made up to 30 June 1992 (16 pages) |
18 January 1991 | Full accounts made up to 30 June 1990 (17 pages) |
18 January 1991 | Full accounts made up to 30 June 1990 (17 pages) |
1 August 1990 | Ad 30/06/90--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages) |
1 August 1990 | Ad 30/06/90--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages) |
26 July 1990 | £ nc 500000/2500000 27/06/90 (1 page) |
26 July 1990 | £ nc 500000/2500000 27/06/90 (1 page) |
12 March 1990 | Full accounts made up to 30 June 1989 (15 pages) |
12 March 1990 | Full accounts made up to 30 June 1989 (15 pages) |
5 June 1987 | Full accounts made up to 30 June 1986 (20 pages) |
5 June 1987 | Full accounts made up to 30 June 1986 (20 pages) |
24 April 1987 | Return made up to 18/12/86; full list of members (5 pages) |
24 April 1987 | Return made up to 18/12/86; full list of members (5 pages) |
31 August 1984 | Accounts made up to 30 June 1984 (13 pages) |
31 August 1984 | Accounts made up to 30 June 1984 (13 pages) |
4 February 1983 | Accounts made up to 30 June 1982 (9 pages) |
4 February 1983 | Accounts made up to 30 June 1982 (9 pages) |
20 February 1982 | Accounts made up to 30 June 1981 (10 pages) |
20 February 1982 | Accounts made up to 30 June 1981 (10 pages) |
14 February 1981 | Accounts made up to 30 June 1980 (11 pages) |
14 February 1981 | Accounts made up to 30 June 1980 (11 pages) |
7 December 1979 | Company name changed\certificate issued on 07/12/79 (2 pages) |
7 September 1979 | Certificate of incorporation (1 page) |
7 September 1979 | Certificate of incorporation (1 page) |
7 September 1979 | Incorporation (13 pages) |
7 September 1979 | Incorporation (13 pages) |