London
W11 2RP
Director Name | Angus George Hyland |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2001(19 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Domenic Lippa |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2007(25 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Harry Pearce |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2007(25 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Mrs Marina Renaux Willer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Mr Luke Powell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Prof Sascha Lobe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2020(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Jody Hudson-Powell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Mr Jonathan Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Industrial Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Needham Road London W11 2RP |
Secretary Name | Mrs Ceyrilia Francis-Kirton |
---|---|
Status | Current |
Appointed | 03 February 2023(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Mr David Hillman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2007) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Barns Ozleworth Road Wortley Wotton Under Edge Gloucestershire GL12 7QP Wales |
Director Name | Mr John McConnell |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2005) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 12 Orme Court London W2 4RL |
Director Name | Mervyn Henry Kurlansky |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Designer |
Correspondence Address | 13 Needham Road London W11 2RP |
Director Name | Kenneth Henry Grange |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1998) |
Role | Designer |
Correspondence Address | Acrise Cottage 53 Christchurch Hill London NW3 1LG |
Director Name | Alan Gerrard Fletcher |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 11 January 1993) |
Role | Designer |
Correspondence Address | 14b Pembridge Mews London W11 3DU |
Director Name | Theo Crosby |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 1994) |
Role | Architect |
Correspondence Address | Tower 3 Whitehall Court London SW1A 2EL |
Secretary Name | Ms Janice Mary Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 85 Oxford Gardens London W10 5UL |
Director Name | Mr Daniel Weil |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(13 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 30 September 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Justus Wilhelm Oehler |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1997(15 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 30 September 2019) |
Role | Design Consultant |
Country of Residence | Germany |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Lorenzo Franco Apicella |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2001(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 October 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Mr Fernando Jose Gutierrez |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2006) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 3 52 Cleveland Square London W2 6DB |
Secretary Name | Ali Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 9 Caxton Road London SW19 8SJ |
Secretary Name | Andrew Michael Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(25 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 47 Cobham Avenue New Malden Surrey KT3 6ER |
Director Name | James Ross Biber |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2010) |
Role | Architect |
Country of Residence | United States |
Correspondence Address | 11 Needham Road London W11 2RP |
Secretary Name | Mr Jon Erik O'Hern |
---|---|
Status | Resigned |
Appointed | 11 February 2011(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 03 February 2023) |
Role | Company Director |
Correspondence Address | 15 Newland Lincoln LN1 1XG |
Director Name | Mr Naresh Ramchandani |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(30 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2022) |
Role | Creative Consultant |
Country of Residence | England |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Mr William George Cannan Russell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(32 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Needham Road London W11 2RP |
Secretary Name | Camamile Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(25 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 11 February 2011) |
Correspondence Address | 15 Newland Lincoln LN1 1XG |
Website | www.valencyventures.com |
---|
Registered Address | 11 Needham Road London W11 2RP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,620,503 |
Gross Profit | £6,133,566 |
Net Worth | £1,512,366 |
Cash | £1,498,425 |
Current Liabilities | £3,075,074 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
28 September 2010 | Delivered on: 7 October 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pentagram design limited. Business premium account. Account no:93352838. Outstanding |
---|---|
27 July 2009 | Delivered on: 8 August 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 January 1991 | Delivered on: 21 January 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 needham road westminster london. Outstanding |
11 July 1983 | Delivered on: 15 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 11 needham road W.11 london borough of westminster. Outstanding |
18 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Appointment of Mrs Ceyrilia Francis-Kirton as a secretary on 3 February 2023 (2 pages) |
18 April 2023 | Termination of appointment of Naresh Ramchandani as a director on 30 September 2022 (1 page) |
15 March 2023 | Termination of appointment of Jon Erik O'hern as a secretary on 3 February 2023 (1 page) |
2 March 2023 | Full accounts made up to 30 September 2022 (32 pages) |
30 March 2022 | Full accounts made up to 30 September 2021 (31 pages) |
28 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Mr Jonathan Marshall as a director on 1 October 2021 (2 pages) |
30 March 2021 | Full accounts made up to 30 September 2020 (30 pages) |
19 March 2021 | Appointment of Mr Luke Powell as a director on 1 October 2020 (2 pages) |
19 March 2021 | Director's details changed for Sascha Lobe on 1 October 2020 (2 pages) |
19 March 2021 | Appointment of Jody Hudson-Powell as a director on 1 October 2020 (2 pages) |
19 March 2021 | Termination of appointment of Daniel Weil as a director on 30 September 2020 (1 page) |
19 March 2021 | Appointment of Sascha Lobe as a director on 1 October 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 30 September 2019 (27 pages) |
25 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Justus Wilhelm Oehler as a director on 30 September 2019 (1 page) |
16 May 2019 | Full accounts made up to 30 September 2018 (28 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 30 September 2017 (28 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of William George Cannan Russell as a director on 30 September 2017 (1 page) |
19 April 2017 | Full accounts made up to 30 September 2016 (29 pages) |
19 April 2017 | Full accounts made up to 30 September 2016 (29 pages) |
23 March 2017 | Secretary's details changed for Mr Jon Erik O'hern on 11 March 2017 (1 page) |
23 March 2017 | Secretary's details changed for Mr Jon Erik O'hern on 11 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 September 2016 | Auditor's resignation (1 page) |
20 September 2016 | Auditor's resignation (1 page) |
15 June 2016 | Full accounts made up to 30 September 2015 (29 pages) |
15 June 2016 | Full accounts made up to 30 September 2015 (29 pages) |
24 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
1 July 2015 | Full accounts made up to 30 September 2014 (25 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (25 pages) |
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
4 March 2015 | Appointment of Marina Renaux Willer as a director on 1 October 2014 (2 pages) |
4 March 2015 | Appointment of Marina Renaux Willer as a director on 1 October 2014 (2 pages) |
4 March 2015 | Appointment of Marina Renaux Willer as a director on 1 October 2014 (2 pages) |
25 February 2015 | Appointment of Mr William George Cannan Russell as a director on 1 October 2014 (2 pages) |
25 February 2015 | Appointment of Mr William George Cannan Russell as a director on 1 October 2014 (2 pages) |
25 February 2015 | Appointment of Mr William George Cannan Russell as a director on 1 October 2014 (2 pages) |
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 March 2014 | Full accounts made up to 30 September 2013 (26 pages) |
19 March 2014 | Full accounts made up to 30 September 2013 (26 pages) |
1 July 2013 | Appointment of Mr Naresh Ramchandani as a director (2 pages) |
1 July 2013 | Appointment of Mr Naresh Ramchandani as a director (2 pages) |
20 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
20 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Termination of appointment of Daniel Weil as a director (1 page) |
6 February 2013 | Termination of appointment of Daniel Weil as a director (1 page) |
23 October 2012 | Appointment of Mr Daniel Weil as a director (2 pages) |
23 October 2012 | Appointment of Mr Daniel Weil as a director (2 pages) |
22 October 2012 | Termination of appointment of Lorenzo Apicella as a director (1 page) |
22 October 2012 | Termination of appointment of Lorenzo Apicella as a director (1 page) |
2 July 2012 | Full accounts made up to 30 September 2011 (26 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (26 pages) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (23 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (23 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (9 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Appointment of Mr Jon Erik O'hern as a secretary (1 page) |
17 February 2011 | Appointment of Mr Jon Erik O'hern as a secretary (1 page) |
14 February 2011 | Termination of appointment of Camamile Limited as a secretary (1 page) |
14 February 2011 | Termination of appointment of Camamile Limited as a secretary (1 page) |
17 November 2010 | Resignation of auditor (1 page) |
17 November 2010 | Resignation of auditor (1 page) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 October 2010 | Termination of appointment of James Biber as a director (1 page) |
4 October 2010 | Termination of appointment of James Biber as a director (1 page) |
27 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Secretary's details changed for Camamile Limited on 11 March 2010 (2 pages) |
27 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Secretary's details changed for Camamile Limited on 11 March 2010 (2 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (24 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (24 pages) |
9 October 2009 | Director's details changed for John Rushworth on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Daniel Weil on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Domenic Lippa on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Lorenzo Franco Apicella on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Justus Wilhelm Oehler on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Rushworth on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Lorenzo Franco Apicella on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Justus Wilhelm Oehler on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Daniel Weil on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for James Ross Biber on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Harry Pearce on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Rushworth on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Harry Pearce on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Harry Pearce on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Angus George Hyland on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Lorenzo Franco Apicella on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for James Ross Biber on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Domenic Lippa on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for James Ross Biber on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Domenic Lippa on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Angus George Hyland on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Justus Wilhelm Oehler on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Angus George Hyland on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Daniel Weil on 9 October 2009 (2 pages) |
17 August 2009 | Full accounts made up to 30 September 2008 (23 pages) |
17 August 2009 | Full accounts made up to 30 September 2008 (23 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
12 March 2009 | Director's change of particulars / justus oehler / 11/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / justus oehler / 11/03/2009 (1 page) |
6 May 2008 | Return made up to 11/03/08; full list of members (6 pages) |
6 May 2008 | Return made up to 11/03/08; full list of members (6 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (25 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (25 pages) |
12 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
12 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (20 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (20 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 11/03/05; full list of members (10 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (10 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (21 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (21 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (10 pages) |
17 March 2004 | Full accounts made up to 30 September 2003 (21 pages) |
17 March 2004 | Full accounts made up to 30 September 2003 (21 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (10 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
24 March 2003 | Return made up to 11/03/03; full list of members (9 pages) |
24 March 2003 | Return made up to 11/03/03; full list of members (9 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (21 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (21 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members
|
14 March 2002 | Return made up to 11/03/02; full list of members
|
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
19 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
19 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (19 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (19 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
21 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
21 March 2000 | Return made up to 11/03/00; full list of members
|
21 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
21 March 2000 | Return made up to 11/03/00; full list of members
|
1 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
13 April 1999 | Return made up to 11/03/99; no change of members (6 pages) |
13 April 1999 | Return made up to 11/03/99; no change of members (6 pages) |
8 February 1999 | Full accounts made up to 30 September 1998 (18 pages) |
8 February 1999 | Full accounts made up to 30 September 1998 (18 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
3 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
3 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
14 April 1997 | Full accounts made up to 30 September 1996 (19 pages) |
14 April 1997 | Return made up to 11/03/97; no change of members (6 pages) |
14 April 1997 | Return made up to 11/03/97; no change of members (6 pages) |
14 April 1997 | Full accounts made up to 30 September 1996 (19 pages) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
1 April 1996 | Return made up to 11/03/96; full list of members (8 pages) |
1 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
1 April 1996 | Return made up to 11/03/96; full list of members (8 pages) |
1 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
30 March 1995 | Return made up to 11/03/95; change of members
|
30 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
30 March 1995 | Return made up to 11/03/95; change of members
|
30 March 1995 | Director's particulars changed;director resigned (2 pages) |
30 March 1995 | Director's particulars changed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
17 March 1994 | Full accounts made up to 30 September 1993 (16 pages) |
17 March 1994 | Return made up to 11/03/94; no change of members (6 pages) |
17 March 1994 | Full accounts made up to 30 September 1993 (16 pages) |
17 March 1994 | Return made up to 11/03/94; no change of members (6 pages) |
12 March 1993 | Full group accounts made up to 30 September 1992 (15 pages) |
12 March 1993 | Return made up to 11/03/93; full list of members
|
12 March 1993 | Return made up to 11/03/93; full list of members
|
12 March 1993 | Full group accounts made up to 30 September 1992 (15 pages) |
26 January 1993 | Director resigned;new director appointed (2 pages) |
26 January 1993 | Director resigned;new director appointed (2 pages) |
13 March 1992 | Full group accounts made up to 30 September 1991 (15 pages) |
13 March 1992 | Return made up to 11/03/92; no change of members
|
13 March 1992 | Return made up to 11/03/92; no change of members
|
13 March 1992 | Full group accounts made up to 30 September 1991 (15 pages) |
27 March 1991 | Full group accounts made up to 30 September 1990 (14 pages) |
27 March 1991 | Full group accounts made up to 30 September 1990 (14 pages) |
27 March 1991 | Return made up to 11/03/91; no change of members (6 pages) |
27 March 1991 | Return made up to 11/03/91; no change of members (6 pages) |
21 January 1991 | Particulars of mortgage/charge (3 pages) |
24 July 1987 | Resolutions
|
24 July 1987 | Resolutions
|
30 June 1987 | Articles of association (8 pages) |
30 June 1987 | Articles of association (8 pages) |
4 March 1987 | Return made up to 14/01/87; full list of members (5 pages) |
4 March 1987 | Return made up to 14/01/87; full list of members (5 pages) |
11 December 1985 | Annual return made up to 23/12/82 (6 pages) |
12 February 1985 | Annual return made up to 31/12/84 (6 pages) |
4 May 1982 | Company name changed\certificate issued on 04/05/82 (3 pages) |
4 May 1982 | Company name changed\certificate issued on 04/05/82 (3 pages) |
29 April 1982 | Alter mem and arts (9 pages) |
29 April 1982 | Alter mem and arts (9 pages) |
25 November 1981 | Certificate of incorporation (1 page) |
25 November 1981 | Incorporation (13 pages) |
25 November 1981 | Incorporation (13 pages) |
25 November 1981 | Certificate of incorporation (1 page) |