London
SE1 0SW
Director Name | Mr Olivier Beheydt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 11 August 2008(27 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 40 Rue Belliard Brussels 1040 |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2011(31 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(37 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mr John Henry Wardle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr John Bean |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1985(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 120 Chapter Road Willesden London NW2 5LS |
Director Name | Anthony Charles Rose |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 1995) |
Role | Retoucher |
Correspondence Address | Court Farm Stables Newtown Newbury Berkshire RG15 9AP |
Director Name | Mr Michael Mason |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 1994) |
Role | Salesman |
Correspondence Address | 14 Golf Close Stanmore Middlesex HA7 2PP |
Director Name | Mr Leslie Keeping |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 1994) |
Role | Retoucher |
Correspondence Address | 24 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ |
Director Name | Mr John Martin Husbands |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 1994) |
Role | Retoucher |
Correspondence Address | 102 Cedar Terrace Richmond-On-Thames Surrey TW9 2BY |
Director Name | Mr Peter Harper |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 1994) |
Role | Technician |
Correspondence Address | 28 Russett Road East Peckham Tonbridge Kent TN12 5BS |
Secretary Name | Mr John Julian Copley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 15 Hillview Road Orpington Kent BR6 0SE |
Director Name | Mr Brian Richard Emsell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | Cairndale Hawkshill Leatherhead Surrey KT22 9DS |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunstall Road Wimbledon London SW20 0HR |
Secretary Name | Marcus Stuart King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 32 Fountain Crescent Southgate London N14 6BE |
Director Name | Mr Peter Ivan Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melplash Farmhouse Melplash Bridport Dorset Dt6 |
Director Name | Marcus Stuart King |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 32 Fountain Crescent Southgate London N14 6BE |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 8 Randolph Avenue London W9 1BP |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Diana Rosemary Woolley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 1999) |
Role | Group Company Secretary |
Correspondence Address | 8 Randolph Avenue London W9 1BP |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 1999) |
Role | Group Financial Director |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Mr Guillaume Herbette |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 1999(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 June 2010) |
Role | Cfo Europe |
Country of Residence | France |
Correspondence Address | 45 Blvd Beausejour Paris 75017 |
Director Name | Francois Denis Giannesini |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 1999(18 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2000) |
Role | Ceo Europe |
Correspondence Address | 80 Rue De Rivoli 75004 Paris Foreign |
Director Name | John Francis Modzelewski |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Afghanistan |
Status | Resigned |
Appointed | 30 March 1999(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 May 2004) |
Role | Coo Europe |
Correspondence Address | Flat 1 19 Craven Hill London W2 3EN |
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(18 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2007) |
Role | Chief Financial Director |
Country of Residence | Scotland |
Correspondence Address | Normanie The Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | Mr Noel Richard Penrose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2005) |
Role | Group Commercial Dir |
Country of Residence | England |
Correspondence Address | Dunvegan House The Street Shurlock Row Reading Berkshire RG10 0PR |
Director Name | Mr Kevin Bell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(25 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Riverside Court 20 Nine Elms Lane London SW8 5BY |
Website | fleishmanhillard.com |
---|---|
Telephone | 029 44815104 |
Telephone region | Cardiff |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
103 at £1 | Das Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,856,978 |
Gross Profit | £12,897,118 |
Net Worth | £2,128,043 |
Cash | £669 |
Current Liabilities | £12,437,803 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
13 July 2005 | Delivered on: 16 July 2005 Persons entitled: Benesco Charity Limited Classification: Rent deposit deed 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: Deposit of £44,767.78 held in a bank account. Outstanding |
---|---|
5 July 1991 | Delivered on: 11 July 1991 Satisfied on: 25 January 1995 Persons entitled: Omnicom Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan stock certificate. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 1984 | Delivered on: 24 October 1984 Satisfied on: 25 July 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
30 October 2019 | Solvency Statement dated 08/10/19 (1 page) |
30 October 2019 | Statement of capital on 30 October 2019
|
30 October 2019 | Statement by Directors (1 page) |
30 October 2019 | Resolutions
|
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
9 May 2019 | Resolutions
|
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (6 pages) |
7 December 2018 | Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
7 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
10 October 2018 | Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages) |
5 October 2018 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (6 pages) |
24 April 2018 | Director's details changed for Mr Olivier Beheydt on 1 January 2017 (2 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
8 December 2015 | Resolutions
|
8 December 2015 | Resolutions
|
1 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
27 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mr Olivier Beheydt on 1 January 2014 (2 pages) |
24 April 2015 | Director's details changed for Mr Olivier Beheydt on 1 January 2014 (2 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mr Olivier Beheydt on 1 January 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 December 2013 | Sect 519 aud (3 pages) |
16 December 2013 | Sect 519 aud (3 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Solvency statement dated 21/12/11 (1 page) |
12 January 2012 | Statement by directors (1 page) |
12 January 2012 | Statement by directors (1 page) |
12 January 2012 | Solvency statement dated 21/12/11 (1 page) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
21 October 2011 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
21 October 2011 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Termination of appointment of Kevin Bell as a director (1 page) |
25 February 2011 | Termination of appointment of Kevin Bell as a director (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
24 June 2010 | Termination of appointment of Guillaume Herbette as a director (1 page) |
24 June 2010 | Termination of appointment of Guillaume Herbette as a director (1 page) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
14 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
10 February 2009 | Memorandum and Articles of Association (9 pages) |
10 February 2009 | Memorandum and Articles of Association (9 pages) |
26 August 2008 | Director appointed olivier beheydt (2 pages) |
26 August 2008 | Director appointed olivier beheydt (2 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 April 2008 | Director's change of particulars / guillaume herbette / 24/04/2008 (2 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / guillaume herbette / 24/04/2008 (2 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
29 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
11 October 2005 | Full accounts made up to 30 June 2004 (20 pages) |
11 October 2005 | Full accounts made up to 30 June 2004 (20 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
29 March 2005 | Director resigned (1 page) |
21 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
15 November 2004 | Ad 04/11/04--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
7 June 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 24/04/04; full list of members (5 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | New director appointed (1 page) |
30 April 2004 | Company name changed fleishman-hillard holdings limit ed\certificate issued on 30/04/04 (2 pages) |
15 March 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
5 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
6 May 2003 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
9 August 2002 | Aud res sect 394 (2 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 June 2002 | Ad 13/12/01--------- £ si 1@1 (2 pages) |
5 June 2002 | Particulars of contract relating to shares (4 pages) |
5 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 31 December 1999 (16 pages) |
14 February 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 May 2000 | Return made up to 27/04/00; full list of members (9 pages) |
6 February 2000 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
14 June 1999 | Particulars of contract relating to shares (4 pages) |
14 June 1999 | Ad 07/05/99--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
1 May 1999 | Return made up to 27/04/99; full list of members (12 pages) |
23 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
12 April 1999 | Memorandum and Articles of Association (7 pages) |
12 April 1999 | Resolutions
|
9 April 1999 | New director appointed (2 pages) |
7 April 1999 | £ nc 100/1000 31/03/99 (1 page) |
7 April 1999 | Resolutions
|
25 March 1999 | Company name changed colour UNLIMITED LIMITED\certificate issued on 25/03/99 (2 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 27/04/98; full list of members (10 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 July 1997 | Director resigned (1 page) |
1 May 1997 | Return made up to 25/04/97; no change of members (7 pages) |
19 March 1997 | Memorandum and Articles of Association (7 pages) |
19 March 1997 | Resolutions
|
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
30 April 1996 | Return made up to 25/04/96; no change of members (5 pages) |
12 March 1996 | Director resigned (1 page) |
31 January 1996 | Auditor's resignation (1 page) |
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 October 1995 | Director resigned (4 pages) |
27 April 1995 | Return made up to 25/04/95; full list of members (14 pages) |
10 October 1980 | Certificate of incorporation (1 page) |