Teddington
Middlesex
TW11 9DA
Director Name | Mr David Brett Douglas Christopherson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1993(12 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Spencer Road Wandsworth London SW18 2SP |
Director Name | Richard Warwick Dixon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2003(21 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Trees Poyle Lane Burnham Berkshire SL1 8LE |
Director Name | Mr Simon Neil Henderson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulham Palace Bishop's Avenue London SW6 6EA |
Director Name | Mr Mirko Savarese |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2019(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Fulham Palace Bishop's Avenue London SW6 6EA |
Director Name | Mrs Suzanne Lawrence-Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(42 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Client Service Director |
Country of Residence | England |
Correspondence Address | Fulham Palace Bishop's Avenue London SW6 6EA |
Director Name | Mrs Sue Lawrence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(42 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Client Service Director |
Country of Residence | England |
Correspondence Address | Fulham Palace Bishop's Avenue London SW6 6EA |
Director Name | Mrs Gillian Vanessa Vines |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Connaught Square London W2 2HG |
Director Name | Mr Anthony John Vines |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Connaught Square London W2 2HG |
Secretary Name | Mr Anthony John Vines |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Connaught Square London W2 2HG |
Director Name | Peter Vines |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 June 2000) |
Role | Director Of Information Techno |
Correspondence Address | 38b Charwood Street London SW1V 2DX |
Director Name | Nicholas David Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 26b Granard Road London SW12 8UL |
Director Name | Paula Kirsten Grimshaw |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2002) |
Role | Finance Director |
Correspondence Address | 26 Aylmer Road London W12 9LQ |
Director Name | Mrs Sallie Cooke Pilot |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 26 October 2000(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 November 2002) |
Role | Group Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Onslow Gardens London SW7 3QD |
Director Name | Mr Glen Alan Long |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(21 years after company formation) |
Appointment Duration | 8 months (resigned 03 January 2003) |
Role | Technologist |
Country of Residence | England |
Correspondence Address | 19 Buckmaster Road London SW11 1EN |
Director Name | Mr Richard Michael Ingram |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(21 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Leonards Road Claygate Surrey KT10 0EL |
Director Name | Sean Patrick O'Neill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2002(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2003) |
Role | Executive Creative Director |
Correspondence Address | 30 Ranelagh Mansions New Kings Road Fulham London SW6 4RH |
Secretary Name | Janine Elizabeth Cox |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 July 2003(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2004) |
Role | Accountant |
Correspondence Address | 71 The Ridgeway Acton London W3 8LP |
Secretary Name | Charis Louisa Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | Flat 3 5 Vardens Road Battersea SW11 1RQ |
Director Name | Charis Louisa Walsh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 2008) |
Role | Finance Director |
Correspondence Address | Flat 3 5 Vardens Road Battersea SW11 1RQ |
Secretary Name | Miss Rachel Elizabeth Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2011) |
Role | Accountant |
Correspondence Address | - 188 Long Drive Ruislip Middlesex HA4 0HU |
Secretary Name | Mr Matthew James Kay |
---|---|
Status | Resigned |
Appointed | 01 December 2011(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Fulham Palace Bishop's Avenue London SW6 6EA |
Secretary Name | Mr Gordon Euan McDougall |
---|---|
Status | Resigned |
Appointed | 01 January 2014(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | Fulham Palace Bishop's Avenue London SW6 6EA |
Secretary Name | Miss Virginia Henry |
---|---|
Status | Resigned |
Appointed | 21 December 2015(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Fulham Palace Bishop's Avenue London SW6 6EA |
Secretary Name | Miss Megan Quigley |
---|---|
Status | Resigned |
Appointed | 01 March 2018(36 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 November 2018) |
Role | Company Director |
Correspondence Address | Fulham Palace Bishop's Avenue London SW6 6EA |
Secretary Name | Mr Ian Rotsey |
---|---|
Status | Resigned |
Appointed | 14 November 2018(37 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | Fulham Palace Bishop's Avenue London SW6 6EA |
Website | www.blacksunplc.com |
---|---|
Telephone | 020 77360011 |
Telephone region | London |
Registered Address | Fulham Palace Bishop's Avenue London SW6 6EA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
4k at £1 | Richard Dixon 8.00% B |
---|---|
20.3k at £1 | David B.d Christopherson 40.64% A |
19.7k at £1 | Paul R. Edison 39.36% A |
5k at £1 | Sallie Cooke Pilot 10.00% B |
508 at £1 | David B.d Christopherson 1.02% B |
492 at £1 | Paul R. Edison 0.98% B |
27 at £0.004 | Bruce Steyn 0.00% C |
35 at £0.004 | Donald Hill 0.00% C |
27 at £0.004 | Jane Morgan 0.00% C |
26 at £0.004 | Leon Channon 0.00% C |
30 at £0.004 | Mirko Savarese 0.00% C |
96 at £0.004 | Simon Henderson 0.00% C |
31 at £0.004 | Suzanne Lawrence-jones 0.00% C |
Year | 2014 |
---|---|
Turnover | £9,474,325 |
Gross Profit | £5,163,420 |
Net Worth | £5,311,255 |
Cash | £7,677,657 |
Current Liabilities | £4,514,266 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
22 March 2005 | Delivered on: 10 February 2007 Satisfied on: 17 March 2009 Persons entitled: Anthony John Hinton Vines Gillian Vanessa Vines and Pensioneer Trustees (London) Limited Astrustees of M.C. Pension Scheme Classification: 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: The sum of £25,125 paid by the company to the chargee,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 February 1988 | Delivered on: 10 February 1988 Satisfied on: 15 July 2006 Persons entitled: The M C Pension Scheme Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 July 2003 | Delivered on: 18 July 2003 Satisfied on: 17 March 2009 Persons entitled: Anthony John Hinton Vines Gillian Vanessa Vines and Pensioneer Trustees (London) Limited Classification: 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: The sum of £15,698.50 and other sums paid. Fully Satisfied |
2 July 2003 | Delivered on: 18 July 2003 Satisfied on: 17 March 2009 Persons entitled: Anthony John Hinton Vines Gillian Vanessa Vines and Pensioneer Trustees (London) Limited Classification: 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: The sum of £5,661.75 and other sums paid. Fully Satisfied |
2 July 2003 | Delivered on: 18 July 2003 Satisfied on: 17 March 2009 Persons entitled: Anthony John Hinton Vines Gillian Vanessa Vines and Pensioneer Trustees (London) Limited Classification: 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: The sum of £8,235.25 and other sums paid. Fully Satisfied |
5 September 2001 | Delivered on: 12 September 2001 Satisfied on: 27 July 2004 Persons entitled: Glencoe S.A. Classification: Rent deposit deed Secured details: £2,600.00 due or to become due from the company to the chargee. Particulars: The rent deposit of £2,600.00. Fully Satisfied |
24 September 1999 | Delivered on: 25 September 1999 Satisfied on: 27 July 2004 Persons entitled: Glencoe Sa Classification: Rent deposit deed Secured details: £2,600.00 from the company to the chargee under the terms of the deed. Particulars: Security deposit of £2,600.00. Fully Satisfied |
8 April 1992 | Delivered on: 28 April 1992 Satisfied on: 15 July 2006 Persons entitled: The M C Pension Scheme Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 March 2005 | Delivered on: 10 February 2007 Satisfied on: 17 March 2009 Persons entitled: Anthony John Hinton Vines Gillian Vanessa Vines and Pensioneer Trustees (London) Limited Astrustees of M.C. Pension Scheme Classification: 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: The sum of £13,125 paid by the company to the chargee,. See the mortgage charge document for full details. Fully Satisfied |
22 March 2005 | Delivered on: 10 February 2007 Satisfied on: 17 March 2009 Persons entitled: Anthony John Hinton Vines Gillian Vanessa Vines and Pensioneer Trustees (London) Limited Astrustees of M.C. Pension Scheme Classification: 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: The sum of £9,000 paid by the company to the chargee,. See the mortgage charge document for full details. Fully Satisfied |
23 June 2023 | Delivered on: 26 June 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: N/A. Outstanding |
24 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
16 January 2020 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
6 December 2019 | Notice of Restriction on the Company's Articles (2 pages) |
6 December 2019 | Resolutions
|
2 July 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
15 February 2019 | Termination of appointment of Ian Rotsey as a secretary on 14 February 2019 (1 page) |
24 January 2019 | Second filing of Confirmation Statement dated 15/12/2016 (7 pages) |
2 January 2019 | Appointment of Mr Mirko Savarese as a director on 1 January 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
20 November 2018 | Termination of appointment of Megan Quigley as a secretary on 14 November 2018 (1 page) |
20 November 2018 | Appointment of Mr Ian Rotsey as a secretary on 14 November 2018 (2 pages) |
2 July 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
8 March 2018 | Termination of appointment of Virginia Henry as a secretary on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Miss Megan Quigley as a secretary on 1 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
4 January 2017 | Confirmation statement made on 15 December 2016 with updates
|
4 January 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
25 February 2016 | Purchase of own shares. (3 pages) |
25 February 2016 | Purchase of own shares. (3 pages) |
23 December 2015 | Appointment of Miss Virginia Henry as a secretary on 21 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Termination of appointment of Gordon Euan Mcdougall as a secretary on 21 December 2015 (1 page) |
23 December 2015 | Appointment of Miss Virginia Henry as a secretary on 21 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Gordon Euan Mcdougall as a secretary on 21 December 2015 (1 page) |
16 November 2015 | Appointment of Mr Simon Neil Henderson as a director on 1 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Simon Neil Henderson as a director on 1 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Simon Neil Henderson as a director on 1 November 2015 (2 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
26 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 April 2014 | Appointment of Mr Gordon Euan Mcdougall as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Matthew Kay as a secretary (1 page) |
10 April 2014 | Appointment of Mr Gordon Euan Mcdougall as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Matthew Kay as a secretary (1 page) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Secretary's details changed for Mr Matthew James Kay on 26 October 2012 (1 page) |
24 December 2012 | Secretary's details changed for Mr Matthew James Kay on 26 October 2012 (1 page) |
11 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 January 2012 | Registered office address changed from Fulham Palace Bishop's Avenue London SW6 6EA United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Fulham Palace Bishop's Avenue London SW6 6EA United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Second filing of AP03 previously delivered to Companies House
|
3 January 2012 | Second filing of AP03 previously delivered to Companies House
|
3 January 2012 | Termination of appointment of Rachel Price as a secretary (2 pages) |
3 January 2012 | Termination of appointment of Rachel Price as a secretary (2 pages) |
13 December 2011 | Appointment of Mr Matthew James Kay as a secretary
|
13 December 2011 | Appointment of Mr Matthew James Kay as a secretary
|
7 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 December 2009 | Director's details changed for Sallie Cooke Pilot on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Paul Richard Edison on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Richard Warwick Dixon on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Sallie Cooke Pilot on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Paul Richard Edison on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Richard Warwick Dixon on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for David Brett Douglas Christopherson on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for David Brett Douglas Christopherson on 15 December 2009 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from fulham palace bishop's avenue london SW6 6EA united kingdom (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from fulham palace bishop's avenue london SW6 6EA united kingdom (1 page) |
8 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 9 burlington lodge studios rigault road london SW6 4JJ (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 9 burlington lodge studios rigault road london SW6 4JJ (1 page) |
13 March 2008 | Secretary appointed miss rachel elizabeth price (1 page) |
13 March 2008 | Secretary appointed miss rachel elizabeth price (1 page) |
12 March 2008 | Appointment terminated secretary charis walsh (1 page) |
12 March 2008 | Appointment terminated secretary charis walsh (1 page) |
12 March 2008 | Appointment terminated director charis walsh (1 page) |
12 March 2008 | Appointment terminated director charis walsh (1 page) |
21 December 2007 | Return made up to 15/12/07; full list of members (4 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (4 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (4 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (4 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
5 January 2006 | Return made up to 15/12/05; full list of members (4 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (4 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
20 December 2004 | Return made up to 15/12/04; full list of members
|
20 December 2004 | Return made up to 15/12/04; full list of members
|
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
27 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
27 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
4 December 2003 | Ad 09/07/03--------- £ si 33861@1=33861 £ ic 16139/50000 (2 pages) |
4 December 2003 | Ad 09/07/03--------- £ si 33861@1=33861 £ ic 16139/50000 (2 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Secretary resigned;director resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Secretary resigned;director resigned (1 page) |
2 December 2003 | £ ic 52250/16139 09/07/03 £ sr 36111@1=36111 (2 pages) |
2 December 2003 | £ ic 52250/16139 09/07/03 £ sr 36111@1=36111 (2 pages) |
15 September 2003 | New director appointed (1 page) |
15 September 2003 | New director appointed (1 page) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
16 December 2002 | Return made up to 15/12/02; full list of members
|
16 December 2002 | Return made up to 15/12/02; full list of members
|
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 15/12/01; full list of members (9 pages) |
15 January 2002 | Return made up to 15/12/01; full list of members (9 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Amended full accounts made up to 31 December 2000 (12 pages) |
6 September 2001 | Amended full accounts made up to 31 December 2000 (12 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 May 2001 | £ ic 55000/52250 09/04/01 £ sr 2750@1=2750 (1 page) |
1 May 2001 | £ ic 55000/52250 09/04/01 £ sr 2750@1=2750 (1 page) |
13 April 2001 | Resolutions
|
13 April 2001 | Ad 06/04/01--------- £ si 5000@1=5000 £ ic 50000/55000 (2 pages) |
13 April 2001 | Ad 06/04/01--------- £ si 5000@1=5000 £ ic 50000/55000 (2 pages) |
13 April 2001 | Resolutions
|
16 January 2001 | Return made up to 13/12/00; full list of members (9 pages) |
16 January 2001 | Return made up to 13/12/00; full list of members (9 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 15/12/99; full list of members
|
26 January 2000 | Return made up to 15/12/99; full list of members
|
25 September 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 January 1999 | Return made up to 15/12/98; full list of members
|
13 January 1999 | Return made up to 15/12/98; full list of members
|
4 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 January 1998 | Return made up to 15/12/97; full list of members
|
7 January 1998 | Return made up to 15/12/97; full list of members
|
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 December 1996 | Return made up to 15/12/96; no change of members
|
18 December 1996 | Return made up to 15/12/96; no change of members
|
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
3 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
20 December 1995 | Return made up to 15/12/95; full list of members
|
20 December 1995 | Return made up to 15/12/95; full list of members
|
2 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
4 June 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 June 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 June 1993 | Re-registration of Memorandum and Articles (14 pages) |
4 June 1993 | Re-registration of Memorandum and Articles (14 pages) |
15 February 1988 | Company name changed A.J. vines & company LIMITED\certificate issued on 16/02/88 (2 pages) |
15 February 1988 | Company name changed A.J. vines & company LIMITED\certificate issued on 16/02/88 (2 pages) |
22 April 1981 | Certificate of incorporation (1 page) |
22 April 1981 | Certificate of incorporation (1 page) |