London
EC4M 7AN
Director Name | Tie Rack Retail Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2013(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 05 April 2022) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2013(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 05 April 2022) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Roy Colin Bishko |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 10 Mount Avenue Ealing London W5 2RG |
Director Name | Mr Martin Jack Morgan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 September 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Ronald Allan Flax |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | 53 Cleveland Square London W2 6DB |
Director Name | Mr Nigel Stephen McGinley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Speldhurst Road Chiswick London W4 1BZ |
Director Name | Robert Clive Heginbotham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 September 2000) |
Role | Finance Executive |
Correspondence Address | 13 Weston Road London W4 5NL |
Secretary Name | Mr Julian Richard Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Parker Close Letchworth Hertfordshire SG6 3RT |
Director Name | Mr Grahame John Young |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sunset Drive Luton Bedfordshire LU2 7TN |
Director Name | Mr Anthony Trevor Hammond |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Jays Highwoods Colchester Essex CO4 4TW |
Director Name | Mr David William Memory |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 1995(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holbein Gate Northwood Middlesex HA6 3SH |
Director Name | Brita Henriette Eickhoff |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 1997(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 26 Alton Road Richmond Surrey TW9 1UJ |
Director Name | Simone Frangi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2001(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 82a Chester Square Knightsbridge London SW1W 9HJ |
Director Name | Mr Paul Adam Edward Tuson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(25 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 512 Wokingham Road Earley Reading Berkshire RG6 7HY |
Director Name | Mr Corrado Colli |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2007(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Interchange Way Brentford Middlesex TW8 0EX |
Director Name | Mr Andrew Merriman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadwater House Glenmore Park Tunbridge Wells Kent TN2 5NZ |
Director Name | Mr Matteo Marchetta |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 2010(28 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Interchange Way Brentford Middlesex TW8 0EX |
Director Name | Mr Cesare Peretti |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2010(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mrs Joanna Mary Elizabeth O'Connor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mr Mark Stephen Riches |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mr Jacopo Fratini |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2012(30 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mr Gregory Desmond Edwards |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(31 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Website | tie-rack.co.uk |
---|
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7m at £1 | Tie Rack LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,791,000 |
Gross Profit | £1,702,000 |
Net Worth | -£1,481,000 |
Cash | £3,851,000 |
Current Liabilities | £7,450,000 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 June 2014 | Delivered on: 6 June 2014 Satisfied on: 20 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
4 November 2002 | Delivered on: 16 November 2002 Satisfied on: 24 February 2010 Persons entitled: Hsbc 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 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 |
27 January 2000 | Delivered on: 7 February 2000 Satisfied on: 3 July 2003 Persons entitled: Banca Commerciale Italiana, London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (the security trustee) (whether for its own account or as security trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the finance documents (as defined) including any liability in respect of any further advances made thereunder. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 April 1991 | Delivered on: 1 May 1991 Satisfied on: 26 January 2000 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee confirming the charge contained in the principal deed dated 29.5.84. Particulars: The company charges by way of confirmation as beneficial owner its assets as more specifically referred to in the debenture. Fully Satisfied |
10 January 1991 | Delivered on: 18 January 1991 Satisfied on: 26 January 2000 Persons entitled: Italian International Bank Plcbanks and Severally to Each of the Banks)(On Its Own Behalf and as Agent for Each of The Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge. Particulars: (See doc M135 for full details). 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 |
29 May 1984 | Delivered on: 8 June 1984 Satisfied on: 26 January 2000 Persons entitled: National Westminster Bank PLC 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 f/h and l/h properties and/or the proceeds of sale thereof. Fixed & floating charges on undertaking and all property and assets present and future including goodwill, book and other debts. Fully Satisfied |
25 September 2013 | Delivered on: 10 October 2013 Persons entitled: Cavendish 101 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
23 February 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (19 pages) |
4 February 2021 | Registered office address changed from C/O Moorfields 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 4 February 2021 (2 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 18 December 2019 (19 pages) |
12 December 2019 | Appointment of a voluntary liquidator (3 pages) |
4 December 2019 | Removal of liquidator by court order (19 pages) |
21 February 2019 | Liquidators' statement of receipts and payments to 18 December 2018 (19 pages) |
18 January 2018 | Liquidators' statement of receipts and payments to 18 December 2017 (18 pages) |
18 January 2018 | Liquidators' statement of receipts and payments to 18 December 2017 (18 pages) |
24 August 2017 | Director's details changed for Mr Stephen Curtis on 26 October 2015 (2 pages) |
24 August 2017 | Director's details changed for Mr Stephen Curtis on 26 October 2015 (2 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
5 January 2017 | Appointment of a voluntary liquidator (2 pages) |
5 January 2017 | Appointment of a voluntary liquidator (2 pages) |
15 December 2016 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O Moorfields 88 Wood Street London EC2V 7QF on 15 December 2016 (2 pages) |
15 December 2016 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O Moorfields 88 Wood Street London EC2V 7QF on 15 December 2016 (2 pages) |
7 December 2016 | Director's details changed (1 page) |
7 December 2016 | Director's details changed (1 page) |
16 November 2016 | Company name changed tie rack trading LIMITED\certificate issued on 16/11/16
|
16 November 2016 | Company name changed tie rack trading LIMITED\certificate issued on 16/11/16
|
16 November 2016 | Change of name notice (2 pages) |
16 November 2016 | Change of name notice (2 pages) |
4 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015999360006 (5 pages) |
4 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 015999360006 (5 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 May 2016 | Full accounts made up to 31 July 2015 (17 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (17 pages) |
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Resolutions
|
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
30 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
30 March 2016 | Resolutions
|
20 November 2015 | Satisfaction of charge 015999360007 in full (1 page) |
20 November 2015 | Satisfaction of charge 015999360007 in full (1 page) |
4 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
4 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 June 2015 | Director's details changed for Tie Rack Retail Group Ltd on 1 June 2015 (1 page) |
26 June 2015 | Director's details changed for Tie Rack Retail Group Ltd on 1 June 2015 (1 page) |
26 June 2015 | Director's details changed for Tie Rack Retail Group Ltd on 1 June 2015 (1 page) |
20 March 2015 | Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 20 March 2015 (1 page) |
16 February 2015 | Full accounts made up to 31 January 2014 (25 pages) |
16 February 2015 | Full accounts made up to 31 January 2014 (25 pages) |
30 June 2014 | Auditor's resignation (1 page) |
30 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 June 2014 | Director's details changed for Tie Rack Retail Group Ltd on 24 December 2013 (1 page) |
17 June 2014 | Director's details changed for Tie Rack Retail Group Ltd on 24 December 2013 (1 page) |
6 June 2014 | Registration of charge 015999360007 (24 pages) |
6 June 2014 | Registration of charge 015999360007 (24 pages) |
3 June 2014 | Full accounts made up to 31 January 2013 (24 pages) |
3 June 2014 | Full accounts made up to 31 January 2013 (24 pages) |
23 April 2014 | Notice of completion of voluntary arrangement (21 pages) |
23 April 2014 | Notice of completion of voluntary arrangement (21 pages) |
8 January 2014 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
8 January 2014 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
23 December 2013 | Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
24 October 2013 | Appointment of Mr Stephen Curtis as a director (2 pages) |
24 October 2013 | Appointment of Rjp Secretaries Ltd as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Jacopo Fratini as a director (1 page) |
24 October 2013 | Termination of appointment of Julian Hunt as a secretary (1 page) |
24 October 2013 | Termination of appointment of Julian Hunt as a secretary (1 page) |
24 October 2013 | Termination of appointment of Jacopo Fratini as a director (1 page) |
24 October 2013 | Appointment of Tie Rack Retail Group Ltd as a director (2 pages) |
24 October 2013 | Termination of appointment of Gregory Edwards as a director (1 page) |
24 October 2013 | Termination of appointment of Mark Riches as a director (1 page) |
24 October 2013 | Appointment of Tie Rack Retail Group Ltd as a director (2 pages) |
24 October 2013 | Appointment of Rjp Secretaries Ltd as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Mark Riches as a director (1 page) |
24 October 2013 | Appointment of Mr Stephen Curtis as a director (2 pages) |
24 October 2013 | Termination of appointment of Cesare Peretti as a director (1 page) |
24 October 2013 | Termination of appointment of Gregory Edwards as a director (1 page) |
24 October 2013 | Termination of appointment of Cesare Peretti as a director (1 page) |
10 October 2013 | Registration of charge 015999360006 (41 pages) |
10 October 2013 | Registration of charge 015999360006 (41 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Appointment of Mr Gregory Desmond Edwards as a director (2 pages) |
9 May 2013 | Appointment of Mr Gregory Desmond Edwards as a director (2 pages) |
9 May 2013 | Termination of appointment of Joanna O'connor as a director (1 page) |
9 May 2013 | Termination of appointment of Joanna O'connor as a director (1 page) |
18 March 2013 | Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Jacopo Fratini on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Cesare Peretti on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Jacopo Fratini on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Cesare Peretti on 25 February 2013 (2 pages) |
18 October 2012 | Full accounts made up to 31 January 2012 (21 pages) |
18 October 2012 | Full accounts made up to 31 January 2012 (21 pages) |
2 October 2012 | Termination of appointment of Martin Morgan as a director (1 page) |
2 October 2012 | Termination of appointment of Martin Morgan as a director (1 page) |
20 September 2012 | Appointment of Mr Jacopo Fratini as a director (2 pages) |
20 September 2012 | Appointment of Mr Jacopo Fratini as a director (2 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Registered office address changed from Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page) |
2 November 2011 | Full accounts made up to 31 January 2011 (20 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (20 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Appointment of Mr Mark Stephen Riches as a director (2 pages) |
13 April 2011 | Appointment of Mr Mark Stephen Riches as a director (2 pages) |
22 March 2011 | Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages) |
22 March 2011 | Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages) |
2 March 2011 | Termination of appointment of Matteo Marchetta as a director (1 page) |
2 March 2011 | Termination of appointment of Matteo Marchetta as a director (1 page) |
16 November 2010 | Auditor's resignation (2 pages) |
16 November 2010 | Auditor's resignation (2 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
15 October 2010 | Termination of appointment of Corrado Colli as a director (1 page) |
15 October 2010 | Termination of appointment of Corrado Colli as a director (1 page) |
8 July 2010 | Director's details changed for Mr Martin Jack Morgan on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Corrado Colli on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Corrado Colli on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Martin Jack Morgan on 1 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Corrado Colli on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Martin Jack Morgan on 1 June 2010 (2 pages) |
7 July 2010 | Appointment of Mr Cesare Peretti as a director (2 pages) |
7 July 2010 | Appointment of Mr Cesare Peretti as a director (2 pages) |
8 April 2010 | Termination of appointment of Andrew Merriman as a director (1 page) |
8 April 2010 | Appointment of Mr Matteo Marchetta as a director (2 pages) |
8 April 2010 | Termination of appointment of Andrew Merriman as a director (1 page) |
8 April 2010 | Appointment of Mr Matteo Marchetta as a director (2 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (20 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (20 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (20 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 August 2008 | Full accounts made up to 3 February 2008 (20 pages) |
7 August 2008 | Full accounts made up to 3 February 2008 (20 pages) |
7 August 2008 | Full accounts made up to 3 February 2008 (20 pages) |
15 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
27 May 2008 | Appointment terminated director paul tuson (1 page) |
27 May 2008 | Appointment terminated director paul tuson (1 page) |
27 May 2008 | Director appointed andrew john merriman (2 pages) |
27 May 2008 | Director appointed andrew john merriman (2 pages) |
4 November 2007 | Full accounts made up to 28 January 2007 (22 pages) |
4 November 2007 | Full accounts made up to 28 January 2007 (22 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
14 August 2007 | Return made up to 25/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 25/06/07; full list of members (3 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
5 December 2006 | Full accounts made up to 29 January 2006 (20 pages) |
5 December 2006 | Full accounts made up to 29 January 2006 (20 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 30 January 2005 (19 pages) |
30 November 2005 | Full accounts made up to 30 January 2005 (19 pages) |
18 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
29 November 2004 | Full accounts made up to 1 February 2004 (19 pages) |
29 November 2004 | Full accounts made up to 1 February 2004 (19 pages) |
29 November 2004 | Full accounts made up to 1 February 2004 (19 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
1 December 2003 | Full accounts made up to 2 February 2003 (19 pages) |
1 December 2003 | Full accounts made up to 2 February 2003 (19 pages) |
1 December 2003 | Full accounts made up to 2 February 2003 (19 pages) |
11 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
11 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Auditor's resignation (2 pages) |
2 April 2003 | Auditor's resignation (2 pages) |
21 November 2002 | Full accounts made up to 3 February 2002 (19 pages) |
21 November 2002 | Full accounts made up to 3 February 2002 (19 pages) |
21 November 2002 | Full accounts made up to 3 February 2002 (19 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Return made up to 25/06/02; full list of members
|
16 July 2002 | Return made up to 25/06/02; full list of members
|
18 October 2001 | Full accounts made up to 28 January 2001 (19 pages) |
18 October 2001 | Full accounts made up to 28 January 2001 (19 pages) |
13 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
13 July 2001 | New director appointed (2 pages) |
13 November 2000 | Full accounts made up to 30 January 2000 (19 pages) |
13 November 2000 | Full accounts made up to 30 January 2000 (19 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 25/06/00; full list of members (8 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members (8 pages) |
10 February 2000 | Declaration of assistance for shares acquisition (6 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Declaration of assistance for shares acquisition (6 pages) |
10 February 2000 | Resolutions
|
7 February 2000 | Particulars of mortgage/charge (10 pages) |
7 February 2000 | Particulars of mortgage/charge (10 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Full accounts made up to 31 January 1999 (19 pages) |
16 November 1999 | Full accounts made up to 31 January 1999 (19 pages) |
12 November 1999 | Ad 29/10/99--------- £ si 3920000@1=3920000 £ ic 80000/4000000 (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | £ nc 80000/7000000 28/10/99 (1 page) |
12 November 1999 | £ nc 80000/7000000 28/10/99 (1 page) |
12 November 1999 | Ad 29/10/99--------- £ si 3920000@1=3920000 £ ic 80000/4000000 (2 pages) |
12 November 1999 | Resolutions
|
16 July 1999 | Return made up to 25/06/99; full list of members (8 pages) |
16 July 1999 | Return made up to 25/06/99; full list of members (8 pages) |
11 February 1999 | Auditor's resignation (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
12 November 1998 | Full accounts made up to 1 February 1998 (18 pages) |
12 November 1998 | Full accounts made up to 1 February 1998 (18 pages) |
12 November 1998 | Full accounts made up to 1 February 1998 (18 pages) |
16 July 1998 | Return made up to 25/06/98; full list of members (8 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Return made up to 25/06/98; full list of members (8 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
25 September 1997 | Full accounts made up to 2 February 1997 (19 pages) |
25 September 1997 | Full accounts made up to 2 February 1997 (19 pages) |
25 September 1997 | Full accounts made up to 2 February 1997 (19 pages) |
21 July 1997 | Return made up to 25/06/97; full list of members (8 pages) |
21 July 1997 | Return made up to 25/06/97; full list of members (8 pages) |
13 November 1996 | Full accounts made up to 28 January 1996 (17 pages) |
13 November 1996 | Full accounts made up to 28 January 1996 (17 pages) |
10 July 1996 | Return made up to 25/06/96; full list of members (8 pages) |
10 July 1996 | Return made up to 25/06/96; full list of members (8 pages) |
21 November 1995 | Full accounts made up to 29 January 1995 (17 pages) |
21 November 1995 | Full accounts made up to 29 January 1995 (17 pages) |
13 July 1995 | Return made up to 25/06/95; full list of members (8 pages) |
13 July 1995 | Return made up to 25/06/95; full list of members (8 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
21 November 1991 | Full accounts made up to 3 February 1991 (18 pages) |
21 November 1991 | Full accounts made up to 3 February 1991 (18 pages) |
21 November 1991 | Full accounts made up to 3 February 1991 (18 pages) |
17 January 1991 | Resolutions
|
17 January 1991 | Resolutions
|
22 October 1990 | Full accounts made up to 28 January 1990 (17 pages) |
22 October 1990 | Full accounts made up to 28 January 1990 (17 pages) |
19 October 1988 | Accounts made up to 31 January 1988 (18 pages) |
19 October 1988 | Accounts made up to 31 January 1988 (18 pages) |
15 July 1987 | Company name changed\certificate issued on 15/07/87 (2 pages) |
15 July 1987 | Company name changed\certificate issued on 15/07/87 (2 pages) |
11 March 1987 | Resolutions
|
11 March 1987 | Resolutions
|
6 September 1986 | Full accounts made up to 2 February 1986 (12 pages) |
6 September 1986 | Full accounts made up to 2 February 1986 (12 pages) |
6 September 1986 | Full accounts made up to 2 February 1986 (12 pages) |
13 January 1982 | Company name changed\certificate issued on 13/01/82 (2 pages) |
13 January 1982 | Company name changed\certificate issued on 13/01/82 (2 pages) |
25 November 1981 | Incorporation (12 pages) |
25 November 1981 | Incorporation (12 pages) |