20 Farringdon Street
London
EC4A 4AB
Director Name | Mr Brian Bodenhamer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2019(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2009(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 8th 20 Farringdon Street London EC4A 4AB |
Director Name | Ralph Thomas Huschle |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 1993) |
Role | Business Executive |
Correspondence Address | 17 Redsdale Chelsea London SW3 4BL |
Director Name | Leonard Rutherford Marbury Iii |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 December 1998) |
Role | Business Executive |
Correspondence Address | Ridings Row Leighton Shrewsbury Shropshire SY5 6RN Wales |
Director Name | Edward Blake Gaines Tarpley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 1994) |
Role | Business Executive |
Correspondence Address | Route 1 Box 282 Woodburn Kentucky 42102 Foreign |
Director Name | Mr Ralph Bridgford Wakeland |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 1994) |
Role | Business Executive |
Correspondence Address | 1482 Mt Ayr Circle Bowling Green Kentucky 42101 Foreign |
Director Name | John Ben Holland |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1993(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1996) |
Role | Business Executive |
Correspondence Address | 199 Tony Avenue Bowling Green Kentucky 42103 Foreign |
Director Name | Joyce Mae Russell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1993(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 December 1998) |
Role | Business Executive |
Correspondence Address | 131 Ridge Wood Court Rowling Green Kentucky 42102 Foreign |
Director Name | Jean Gariepy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 October 1993(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 1995) |
Role | Business Executive |
Correspondence Address | Woodland Wellington Avenue Wentworth Surrey GU25 2QN |
Director Name | Mr Paul Weston |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Blymhill Common Shifnal Shropshire TF11 8JP |
Director Name | John Ray |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1998(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 2002) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 200 West Madison Circle South Chicago Illinois 60606 |
Director Name | David Mulder |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1999(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2000) |
Role | Financial Advisor |
Correspondence Address | Quarry House Waters Upton Telford Salop TF6 6NP |
Director Name | Mr Leonard Rutherford Marbury Iii |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2000(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 April 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fruit Of The Loom House Halesfield 10 Telford Shropshire TF7 4QP |
Director Name | Michelle O'Rourke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2002(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 October 2002) |
Role | Director Of Tax & Legal Contro |
Correspondence Address | Mullaghmore Co Sligo Irish |
Director Name | Joe Mullan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2002(21 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | 49 Wheatfield Muff Donegal Irish |
Director Name | Kevin Charles Conaghan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2002(21 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 November 2008) |
Role | Sup Finance & Admin & Cfo |
Correspondence Address | Carrowtrasna Green Castle County Donegal |
Director Name | Mr Jonathan Mark Griffiths |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fruit Of The Loom House Halesfield 10 Telford Shropshire TF7 4QP |
Director Name | Anton Penn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2014(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2017) |
Role | Senior Vice President Activewear Sales & Mktg Emea |
Country of Residence | Germany |
Correspondence Address | Fruit Of The Loom House Halesfield 10 Telford Shropshire TF7 4QP |
Director Name | Dr Michael Mallon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2017(36 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 April 2018) |
Role | Company Director: Snr Vp Operations |
Country of Residence | Ireland |
Correspondence Address | Fruit Of The Loom House Halesfield 10 Telford Shropshire TF7 4QP |
Director Name | Marco Grohmann |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 2018(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2019) |
Role | Senior Vice President Commercial |
Country of Residence | Germany |
Correspondence Address | Fruit Of The Loom House Halesfield 10 Telford Shropshire TF7 4QP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 22 September 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | fruitoftheloom.eu |
---|
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500k at £1 | Fruit Of The Loom Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Union Sales Inc. 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £66,780,027 |
Gross Profit | £13,095,638 |
Net Worth | £11,120,519 |
Cash | £12,864 |
Current Liabilities | £3,129,693 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
2 September 1998 | Delivered on: 18 September 1998 Satisfied on: 30 November 2002 Persons entitled: Abn Amro Bank N.V. Classification: Deposit agreement and charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of GBP250,000 and all other sums from time to time standing to the credit of the depositor on any account of the bank. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 February 1993 | Delivered on: 4 February 1993 Satisfied on: 22 December 1995 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a unit g, halesfield, 10 telford, shropshire t/no: sl 24858 (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 |
20 December 1991 | Delivered on: 9 January 1992 Satisfied on: 30 November 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £200,000 on an account numbered 7637403 held by the bank,with interest accrued. Fully Satisfied |
20 December 1991 | Delivered on: 9 January 1992 Satisfied on: 11 June 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £200000 together with interest accrued now or to be held by the bank on an account no.7637403 With reference to the company. Fully Satisfied |
5 December 1990 | Delivered on: 12 December 1990 Satisfied on: 11 June 1996 Persons entitled: National Westminster Bank PLC Classification: Charge on credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,100,000 with interest held by the bank on account no. 7254059 on behalf of the company. Fully Satisfied |
23 August 1984 | Delivered on: 4 September 1984 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All liabilities of the company present and future actual and/or contingent to national westminster bank PLC in relation to guarantee in favour hm customs and excise- £125,000. Particulars: The sum of £250,000 together with interest accrued held by the bank on an account in the name of the bank and earmarked re the company. Fully Satisfied |
23 October 2020 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
13 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
3 February 2020 | Registered office address changed from Fruit of the Loom House, Halesfield 10, Telford Shropshire TF7 4QP to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 3 February 2020 (1 page) |
3 February 2020 | Director's details changed for Stefanie Christina Stauter on 3 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Brian Bodenhamer on 3 February 2020 (2 pages) |
21 November 2019 | Termination of appointment of Marco Grohmann as a director on 19 November 2019 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (62 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
7 August 2019 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
6 August 2019 | Confirmation statement made on 2 August 2019 with updates (5 pages) |
11 June 2019 | Termination of appointment of Jonathan Mark Griffiths as a director on 31 May 2019 (1 page) |
11 June 2019 | Appointment of Stefanie Christina Stauter as a director on 31 May 2019 (2 pages) |
11 June 2019 | Appointment of Mr Brian Bodenhamer as a director on 31 May 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Marco Grohmann as a director on 9 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Michael Mallon as a director on 6 April 2018 (1 page) |
18 October 2017 | Appointment of Dr Michael Mallon as a director on 25 September 2017 (2 pages) |
18 October 2017 | Appointment of Dr Michael Mallon as a director on 25 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Anton Penn as a director on 25 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Anton Penn as a director on 25 September 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
23 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
4 April 2014 | Appointment of Anton Penn as a director (2 pages) |
4 April 2014 | Appointment of Anton Penn as a director (2 pages) |
3 April 2014 | Termination of appointment of Leonard Marbury Iii as a director (1 page) |
3 April 2014 | Termination of appointment of Leonard Marbury Iii as a director (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 August 2013 | Director's details changed for Mr Jonathan Mark Griffiths on 9 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Jonathan Mark Griffiths on 9 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Jonathan Mark Griffiths on 9 August 2013 (2 pages) |
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 August 2013 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England (1 page) |
21 August 2013 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England (1 page) |
24 January 2013 | Director's details changed for Mr Jonathan Mark Griffiths on 2 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Jonathan Mark Griffiths on 2 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Jonathan Mark Griffiths on 2 January 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
7 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
18 October 2011 | Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
18 October 2011 | Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Director's details changed for Mr Leonard Rutherford Marbury Iii on 31 December 2010 (2 pages) |
15 August 2011 | Director's details changed for Mr Jonathan Mark Griffiths on 31 December 2010 (2 pages) |
15 August 2011 | Director's details changed for Mr Leonard Rutherford Marbury Iii on 31 December 2010 (2 pages) |
15 August 2011 | Director's details changed for Mr Jonathan Mark Griffiths on 31 December 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Registered office address changed from Fruit of the Loom House Halesford 10G Telford Shropshire TF7 4QP on 17 August 2010 (1 page) |
17 August 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2 August 2010 (2 pages) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Registered office address changed from Fruit of the Loom House Halesford 10G Telford Shropshire TF7 4QP on 17 August 2010 (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2 August 2010 (2 pages) |
30 September 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
30 September 2009 | Secretary appointed tmf corporate administration services LIMITED (1 page) |
30 September 2009 | Secretary appointed tmf corporate administration services LIMITED (1 page) |
30 September 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
15 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (102 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (102 pages) |
3 December 2008 | Director appointed jonathan griffiths (1 page) |
3 December 2008 | Appointment terminated director kevin conaghan (1 page) |
3 December 2008 | Director appointed jonathan griffiths (1 page) |
3 December 2008 | Appointment terminated director kevin conaghan (1 page) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
8 August 2008 | Director's change of particulars / kevin conaghan / 01/08/2008 (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Director's change of particulars / kevin conaghan / 01/08/2008 (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from, fruit of the loom house, halesfield iog, telford, shropshire, TF7 4QP (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from, fruit of the loom house, halesfield iog, telford, shropshire, TF7 4QP (1 page) |
8 August 2008 | Location of debenture register (1 page) |
28 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
7 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
7 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (5 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (5 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
6 September 2004 | Return made up to 02/08/04; full list of members (5 pages) |
6 September 2004 | Location of debenture register (1 page) |
6 September 2004 | Location of debenture register (1 page) |
6 September 2004 | Return made up to 02/08/04; full list of members (5 pages) |
6 September 2004 | Location of register of members (1 page) |
6 September 2004 | Location of register of members (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Return made up to 02/08/03; full list of members (5 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (5 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
30 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
9 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
4 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
2 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Return made up to 02/08/99; full list of members (7 pages) |
13 August 1999 | Return made up to 02/08/99; full list of members (7 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
26 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
18 September 1998 | Particulars of mortgage/charge (6 pages) |
18 September 1998 | Particulars of mortgage/charge (6 pages) |
17 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
17 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
19 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
10 January 1997 | Secretary's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
13 September 1996 | Memorandum and Articles of Association (16 pages) |
13 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
13 September 1996 | Memorandum and Articles of Association (16 pages) |
17 July 1996 | £ ic 43141983/500000 20/06/96 £ sr 42641983@1=42641983 (1 page) |
17 July 1996 | £ ic 43141983/500000 20/06/96 £ sr 42641983@1=42641983 (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | Declaration of shares redemption:auditor's report (3 pages) |
14 May 1996 | Declaration of shares redemption:auditor's report (3 pages) |
14 May 1996 | Declaration of shares redemption:auditor's report (3 pages) |
14 May 1996 | Declaration of shares redemption:auditor's report (3 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Memorandum and Articles of Association (8 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Memorandum and Articles of Association (8 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
4 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
26 October 1993 | Ad 23/08/93--------- £ si 43140983@1=43140983 £ ic 1000/43141983 (2 pages) |
26 October 1993 | Ad 23/08/93--------- £ si 43140983@1=43140983 £ ic 1000/43141983 (2 pages) |
4 September 1989 | Registered office changed on 04/09/89 from: blackfriars house, 19 new bridge street, london, EC4V 6BY (1 page) |
4 September 1989 | Registered office changed on 04/09/89 from: blackfriars house, 19 new bridge street, london, EC4V 6BY (1 page) |
8 August 1989 | Company name changed union sales LIMITED\certificate issued on 09/08/89 (2 pages) |
8 August 1989 | Company name changed union sales LIMITED\certificate issued on 09/08/89 (2 pages) |
25 March 1981 | Company name changed\certificate issued on 25/03/81 (2 pages) |
25 March 1981 | Company name changed\certificate issued on 25/03/81 (2 pages) |
29 January 1981 | Certificate of incorporation (1 page) |
29 January 1981 | Certificate of incorporation (1 page) |