7-12 Noel Street
London
W1F 8GQ
Director Name | Mr Gerard Camillus Collins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 September 2011(31 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Mr Stuart James Hinds |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Ms Ruth Anne Potter |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(43 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Mrs Jessica Maria Teague |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(43 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Mr Ben Russell Smith |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(43 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Mrs Katherine Emma Barekati |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(43 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Philip Killingworth Hedges |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Mr Christopher Crozier Jenkins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Secretary Name | Mr Christopher Crozier Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker's Green Cottage Wood End Ardeley Hertfordshire SG2 7AZ |
Director Name | Simon Dennis Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 23 Westmoreland Road London SW13 9RZ |
Director Name | David John Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2001) |
Role | Tax Consultant |
Correspondence Address | 4 Richborough Road London NW2 3LU |
Director Name | Mr Giles Langley Bates |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 February 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Drakefield Road London SW17 8RP |
Director Name | Mr Trevor Ian Roberts |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Honey Hill Emberton Olney Buckinghamshire MK46 5LT |
Director Name | Mr Clive Stephen Sanford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Chiddingfold London N12 7EY |
Director Name | Mr Julian Mark Handley Potts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(22 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatherdale Ashmore Green Road, Ashmore Green Thatcham Berkshire RG18 9ES |
Director Name | Mr David John Miles |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Website | wingrave.co.uk |
---|---|
Telephone | 020 74952244 |
Telephone region | London |
Registered Address | 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
62.8k at £1 | Ecovis Wingrave Yeats LLP 89.30% Ordinary |
---|---|
7.5k at £1 | Felix Robert Mccann 10.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,908 |
Cash | £3,186 |
Current Liabilities | £1,358,913 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
8 April 2015 | Delivered on: 14 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
6 April 2005 | Delivered on: 7 April 2005 Satisfied on: 2 March 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
7 April 1998 | Delivered on: 11 April 1998 Satisfied on: 30 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. See the mortgage charge document for full details. Fully Satisfied |
31 August 1994 | Delivered on: 15 September 1994 Satisfied on: 18 July 1998 Persons entitled: Coutts & Company Classification: Mortgage 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 |
8 January 2024 | Director's details changed for Mr Gerard Camillus Collins on 1 December 2023 (2 pages) |
---|---|
8 January 2024 | Confirmation statement made on 29 December 2023 with updates (5 pages) |
4 December 2023 | Appointment of Mr Ben Russell Smith as a director on 30 November 2023 (2 pages) |
4 December 2023 | Appointment of Ms Ruth Anne Potter as a director on 30 November 2023 (2 pages) |
4 December 2023 | Appointment of Mrs Katherine Emma Barekati as a director on 30 November 2023 (2 pages) |
4 December 2023 | Appointment of Mrs Jessica Maria Teague as a director on 30 November 2023 (2 pages) |
8 April 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
3 January 2023 | Director's details changed for Gerard Camillus Collins on 1 December 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
7 April 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
12 January 2021 | Director's details changed for Mr Stuart James Hinds on 11 January 2021 (2 pages) |
12 January 2021 | Change of details for Ecovis Wingrave Yeats Llp as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 (1 page) |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
31 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
29 December 2018 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
26 July 2018 | Termination of appointment of David John Miles as a director on 30 June 2018 (1 page) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
26 January 2018 | Appointment of Mr Stuart James Hinds as a director on 25 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr Stuart James Hinds as a director on 25 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr David John Miles on 13 December 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr David John Miles on 13 December 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Satisfaction of charge 3 in full (1 page) |
2 March 2016 | Satisfaction of charge 3 in full (1 page) |
4 January 2016 | Director's details changed for Gerard Camillus Collins on 1 November 2015 (2 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Gerard Camillus Collins on 1 November 2015 (2 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
13 May 2015 | Termination of appointment of Philip Killingworth Hedges as a director on 30 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Philip Killingworth Hedges as a director on 30 April 2015 (1 page) |
14 April 2015 | Registration of charge 015140250004, created on 8 April 2015 (26 pages) |
14 April 2015 | Registration of charge 015140250004, created on 8 April 2015 (26 pages) |
14 April 2015 | Registration of charge 015140250004, created on 8 April 2015 (26 pages) |
13 April 2015 | Termination of appointment of Christopher Crozier Jenkins as a director on 17 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Christopher Crozier Jenkins as a director on 17 March 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
24 December 2014 | Company name changed wingrave yeats LIMITED\certificate issued on 24/12/14
|
24 December 2014 | Company name changed wingrave yeats LIMITED\certificate issued on 24/12/14
|
24 December 2014 | Change of name notice (2 pages) |
24 December 2014 | Change of name notice (2 pages) |
15 October 2014 | Appointment of Mr David John Miles as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David John Miles as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David John Miles as a director on 1 October 2014 (2 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Cancellation of shares. Statement of capital on 28 May 2014
|
12 June 2014 | Resolutions
|
12 June 2014 | Purchase of own shares. (3 pages) |
12 June 2014 | Purchase of own shares. (3 pages) |
12 June 2014 | Cancellation of shares. Statement of capital on 28 May 2014
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (4 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (4 pages) |
21 October 2013 | Director's details changed for Mr Christopher Crozier Jenkins on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Christopher Crozier Jenkins on 21 October 2013 (2 pages) |
25 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013 (1 page) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Appointment of Gerard Camillus Collins as a director (2 pages) |
29 September 2011 | Appointment of Gerard Camillus Collins as a director (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from 65 Duke Street London W1K 5AJ United Kingdom on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 65 Duke Street London W1K 5AJ United Kingdom on 17 January 2011 (1 page) |
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Purchase of own shares. (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Director's details changed for Mr Christopher Crozier Jenkins on 27 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Christopher Crozier Jenkins on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Felix Robert Mccann on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Felix Robert Mccann on 27 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of Christopher Jenkins as a secretary (1 page) |
28 October 2009 | Termination of appointment of Christopher Jenkins as a secretary (1 page) |
28 October 2009 | Director's details changed for Mr Philip Killingworth Hedges on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Philip Killingworth Hedges on 27 October 2009 (2 pages) |
22 July 2009 | Gbp ic 187061/151156\15/06/09\gbp sr 35905@1=35905\ (2 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Gbp ic 187061/151156\15/06/09\gbp sr 35905@1=35905\ (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 March 2009 | Appointment terminated director giles bates (1 page) |
2 March 2009 | Appointment terminated director giles bates (1 page) |
9 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
28 January 2009 | Director's change of particulars / felix mccann / 28/12/2008 (1 page) |
28 January 2009 | Director's change of particulars / felix mccann / 28/12/2008 (1 page) |
9 September 2008 | Appointment terminated director trevor roberts (1 page) |
9 September 2008 | Appointment terminated director trevor roberts (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 March 2008 | Director's change of particulars / trevor roberts / 01/01/2008 (1 page) |
17 March 2008 | Director's change of particulars / trevor roberts / 01/01/2008 (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 65 duke street london W1M 6AJ (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 65 duke street london W1M 6AJ (1 page) |
22 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
22 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 March 2007 | Return made up to 29/12/06; full list of members (4 pages) |
9 March 2007 | Return made up to 29/12/06; full list of members (4 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
28 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
28 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 29/12/05; full list of members (10 pages) |
31 January 2006 | Return made up to 29/12/05; full list of members (10 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Return made up to 29/12/04; full list of members (8 pages) |
30 March 2005 | Ad 25/11/04--------- £ si 7531@1 (2 pages) |
30 March 2005 | Return made up to 29/12/04; full list of members (8 pages) |
30 March 2005 | Ad 25/11/04--------- £ si 7531@1 (2 pages) |
22 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
20 January 2004 | Director's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 November 2002 | Ad 31/05/02--------- £ si 577@1=577 £ ic 161000/161577 (2 pages) |
2 November 2002 | Ad 31/05/02--------- £ si 577@1=577 £ ic 161000/161577 (2 pages) |
2 November 2002 | Resolutions
|
2 November 2002 | Ad 31/05/02--------- £ si 17953@1=17953 £ ic 161577/179530 (2 pages) |
2 November 2002 | Resolutions
|
2 November 2002 | Particulars of contract relating to shares (4 pages) |
2 November 2002 | Ad 31/05/02--------- £ si 17953@1=17953 £ ic 161577/179530 (2 pages) |
2 November 2002 | Particulars of contract relating to shares (4 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
9 November 2001 | Memorandum and Articles of Association (9 pages) |
9 November 2001 | Memorandum and Articles of Association (9 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
31 January 2000 | Ad 22/12/99--------- £ si 20000@1=20000 £ ic 83000/103000 (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Ad 22/12/99--------- £ si 20000@1=20000 £ ic 83000/103000 (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Ad 29/12/99--------- £ si 8000@1=8000 £ ic 103000/111000 (2 pages) |
31 January 2000 | Ad 29/12/99--------- £ si 8000@1=8000 £ ic 103000/111000 (2 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 April 1999 | Return made up to 29/12/98; full list of members; amend (8 pages) |
28 April 1999 | Return made up to 29/12/98; full list of members; amend (8 pages) |
15 April 1999 | Ad 30/12/98--------- £ si 8000@1=8000 £ ic 75000/83000 (2 pages) |
15 April 1999 | Ad 30/12/98--------- £ si 8000@1=8000 £ ic 75000/83000 (2 pages) |
31 March 1999 | Director's particulars changed (1 page) |
31 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | New director appointed (3 pages) |
8 March 1999 | New director appointed (3 pages) |
8 February 1999 | Return made up to 29/12/98; full list of members (8 pages) |
8 February 1999 | Return made up to 29/12/98; full list of members (8 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Particulars of contract relating to shares (4 pages) |
18 April 1998 | Ad 31/12/97--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages) |
18 April 1998 | Nc inc already adjusted 23/12/97 (1 page) |
18 April 1998 | Ad 31/12/97--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Nc inc already adjusted 23/12/97 (1 page) |
18 April 1998 | Resolutions
|
18 April 1998 | Particulars of contract relating to shares (4 pages) |
11 April 1998 | Particulars of mortgage/charge (5 pages) |
11 April 1998 | Particulars of mortgage/charge (5 pages) |
17 February 1998 | Return made up to 29/12/97; full list of members
|
17 February 1998 | Return made up to 29/12/97; full list of members
|
8 October 1997 | Ad 31/12/96--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 October 1997 | Ad 31/12/96--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 March 1997 | Return made up to 29/12/96; full list of members (8 pages) |
11 March 1997 | Return made up to 29/12/96; full list of members (8 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
10 June 1996 | Particulars of contract relating to shares (4 pages) |
10 June 1996 | Particulars of contract relating to shares (4 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Ad 31/12/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Ad 31/12/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
27 February 1996 | Return made up to 29/12/95; no change of members (7 pages) |
27 February 1996 | Return made up to 29/12/95; no change of members (7 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
21 February 1991 | Company name changed c j p h LIMITED\certificate issued on 22/02/91 (2 pages) |
21 February 1991 | Company name changed c j p h LIMITED\certificate issued on 22/02/91 (2 pages) |
26 August 1980 | Certificate of incorporation (1 page) |
26 August 1980 | Certificate of incorporation (1 page) |