#205
Torrance
California 90504
United States
Director Name | Adam Hargreaves |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 May 2004) |
Role | Illustrator And Author |
Correspondence Address | Won Tolla Meres Lane Cross In Hand Heathfield East Sussex TN21 0TY |
Director Name | Mrs Margaret Christine Hargreaves |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 July 2003) |
Role | Secretary |
Correspondence Address | Pilbeams Blackham Tunbridge Wells Kent TN3 9UP |
Secretary Name | Mrs Margaret Christine Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Pilbeams Blackham Tunbridge Wells Kent TN3 9UP |
Director Name | Amelia Jane Beddoe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2004) |
Role | Publishing Licensing Executive |
Correspondence Address | 20 Heslop Road Wandsworth Common London SW12 8EG |
Secretary Name | Adam Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2004(22 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Won Tolla Meres Lane Cross In Hand Heathfield East Sussex TN21 0TY |
Director Name | Jeremy Loch Mansell Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 27 Campana Road London SW6 4AT |
Director Name | Nicholas James Williams |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 13 Pelican Wharf 58 Wapping Wall London E1W 3SL |
Secretary Name | Mr Philip Arthur Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 December 2011) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Susan Margaret Murphy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windwhistle Pinner Hill Pinner Middlesex HA5 3XY |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(25 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Streathbourne Road London SW17 8QX |
Director Name | Ms Jane Elizabeth Turner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 133 Sutherland Avenue Maida Vale London W9 2QJ |
Director Name | Mr Philip Arthur Beale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2011) |
Role | Budgetary Controller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Ms Madeleine White |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 November 2008(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dolphin House Smugglers Way London SW18 1DF |
Director Name | Mrs Mary Margaret Durkan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Director Name | Roberto Lanzi |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 2011(29 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Sanrio Co. Ltd 1-6-1 Osaki Shinagawa-Ku Tokyo 141-8603 |
Director Name | Rehito Hatoyama |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 December 2011(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 November 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Sanrio Co. Ltd 1-6-1 Osaki Shinagawa-Ku Tokyo 141-8603 Japan |
Director Name | Ronald Denecke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2014(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 2018) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Sanrio Gmbh Zwischen Den Toren 9 Wentorf 21465 |
Director Name | Sandrine Valerie Ginette De Raspide |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2015(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2017) |
Role | Licensing, Sales, Marketing |
Country of Residence | Hong Kong |
Correspondence Address | Sanrio Global Asia Ltd. 100 How Ming Street Axa Tower Kwun Tong, Kowloon Hong Kong |
Director Name | Jiro Kishimura |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 November 2015(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Sanrio Co, Ltd 1-11-1 Osaki, Shinagawa-Ku Tokyo 141-8603 Japan |
Website | thoip.com |
---|
Registered Address | Unit 321 Parkshot House 5 Kew Road London TW9 2PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mister Men LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
4 September 2006 | Delivered on: 20 September 2006 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent) Classification: Trademark security agreement Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under all state (including common law), federal trademarks service marks and trade names. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 September 2006 | Delivered on: 20 September 2006 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent) Classification: Copyright security agreement Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under all present and future united states registered copyrights and copyright registrations. See the mortgage charge document for full details. Fully Satisfied |
17 July 2006 | Delivered on: 2 August 2006 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited Acting in Its Own Name and on Behalf of the Beneficiaries Classification: Pledge of ip rights agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledged ip rights being reg/no 1 242 412 trade mark collection bonhomme par roger hargreaves(semi pictorial) reg/no 97 709 310 trade mark bonhomme (semi pictorial) reg/no 03 3 235 875 trade mark monsieur madame (semi pictorial) reg/no 97 709 309 trade mark les dames (semi pictorial). See the mortgage charge document for full details. Fully Satisfied |
17 July 2006 | Delivered on: 2 August 2006 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries Classification: Trademark security agreement Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All state federal trademarks sevice marks and trade names including reg/no 2233157 mr men little miss (and design) and reg/no 2384581 mr men little miss (and design). See the mortgage charge document for full details. Fully Satisfied |
17 July 2006 | Delivered on: 2 August 2006 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
17 July 2006 | Delivered on: 2 August 2006 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries Classification: Copyright security agreement Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future united states registered copyrights all present and future accounts relating to the copyrights all cash and non-cash proceeds. See the mortgage charge document for full details. Fully Satisfied |
24 May 2006 | Delivered on: 8 June 2006 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent) Classification: Debenture Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 May 2004 | Delivered on: 4 June 2004 Satisfied on: 22 August 2006 Persons entitled: Barclays Bank PLC Classification: 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 May 2010 | Delivered on: 14 May 2010 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (The "Security Agent") Classification: Second supplemental debenture Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, machinery see image for full details. Fully Satisfied |
10 October 2008 | Delivered on: 28 October 2008 Satisfied on: 24 June 2013 Persons entitled: G E Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Security Agent) Classification: Amended and restated trademark security agreement Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in all state and federal (including common law) trademarks service marks and trade names and applications for registration of such trademarks service marks and trade names, all proceeds of any and all of the foregoing collateral, see image for full details. Fully Satisfied |
10 October 2008 | Delivered on: 28 October 2008 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(The Security Agent) Classification: Amended and restated copyright security agreement Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in, to and under the following property: all united states registered copyrights and copyright registrations. All present and future accounts, all cash and non cash proceeds. See image for full details. Fully Satisfied |
10 October 2008 | Delivered on: 28 October 2008 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(The Security Agent) Classification: Third ranking pledge of ip rights agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged ip rights together with any ancillary rights and claims see image for full details. Fully Satisfied |
10 October 2008 | Delivered on: 28 October 2008 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries Classification: Pledge of ip rights agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged ip rights see image for full details. Fully Satisfied |
10 October 2008 | Delivered on: 24 October 2008 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited (The "Security Agent") Classification: Supplemental debenture Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
4 September 2006 | Delivered on: 20 September 2006 Satisfied on: 24 June 2013 Persons entitled: G E Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(Security Agent) Classification: Debenture Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
4 September 2006 | Delivered on: 20 September 2006 Satisfied on: 24 June 2013 Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent) Classification: Second ranking pledge of ip rights agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged ip rights together with any ancillary rights and claims associated with the pledged ip rights. See the mortgage charge document for full details. Fully Satisfied |
28 May 2004 | Delivered on: 4 June 2004 Satisfied on: 22 August 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge in relation to intellectual property rights and related rights 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all intellectual property rights in the works present and future and all licences present or future.. See the mortgage charge document for full details. Fully Satisfied |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
21 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
11 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
11 October 2021 | Change of details for Mister Men Limited as a person with significant control on 18 June 2021 (2 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
6 July 2021 | Appointment of Mr Kiyoshi Saito as a director on 18 June 2021 (2 pages) |
6 July 2021 | Registered office address changed from Unit 3/4 70 Weston Street London SE1 3QH to Unit 321 Parkshot House 5 Kew Road London TW9 2PR on 6 July 2021 (2 pages) |
3 July 2021 | Termination of appointment of Jiro Kishimura as a director on 18 June 2021 (1 page) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
13 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
24 October 2019 | Withdrawal of a person with significant control statement on 24 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 December 2017 (16 pages) |
5 December 2018 | Termination of appointment of Ronald Denecke as a director on 25 July 2018 (1 page) |
5 December 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
20 October 2017 | Notification of Mister Men Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Mister Men Limited as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Termination of appointment of a director (1 page) |
3 October 2017 | Termination of appointment of a director (1 page) |
2 October 2017 | Termination of appointment of Sandrine Valerie Ginette De Raspide as a director on 20 June 2017 (1 page) |
2 October 2017 | Termination of appointment of Sandrine Valerie Ginette De Raspide as a director on 20 June 2017 (1 page) |
12 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 January 2016 | Appointment of Jiro Kishimura as a director on 17 November 2015 (2 pages) |
26 January 2016 | Appointment of Jiro Kishimura as a director on 17 November 2015 (2 pages) |
25 January 2016 | Termination of appointment of Rehito Hatoyama as a director on 17 November 2015 (1 page) |
25 January 2016 | Termination of appointment of Rehito Hatoyama as a director on 17 November 2015 (1 page) |
20 November 2015 | Appointment of Sandrine Valerie Ginette De Raspide as a director on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Sandrine Valerie Ginette De Raspide as a director on 1 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 August 2015 | Registered office address changed from 2 White's Grounds Bermondsey London SE1 3LA to Unit 3/4 70 Weston Street London SE1 3QH on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 2 White's Grounds Bermondsey London SE1 3LA to Unit 3/4 70 Weston Street London SE1 3QH on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 2 White's Grounds Bermondsey London SE1 3LA to Unit 3/4 70 Weston Street London SE1 3QH on 4 August 2015 (2 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 February 2014 | Appointment of Ronald Denecke as a director (2 pages) |
7 February 2014 | Appointment of Ronald Denecke as a director (2 pages) |
27 January 2014 | Termination of appointment of Roberto Lanzi as a director (1 page) |
27 January 2014 | Termination of appointment of Roberto Lanzi as a director (1 page) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 August 2013 | Previous accounting period extended from 4 December 2012 to 31 December 2012 (1 page) |
27 August 2013 | Previous accounting period extended from 4 December 2012 to 31 December 2012 (1 page) |
27 August 2013 | Previous accounting period extended from 4 December 2012 to 31 December 2012 (1 page) |
24 June 2013 | Satisfaction of charge 16 in full (4 pages) |
24 June 2013 | Satisfaction of charge 17 in full (4 pages) |
24 June 2013 | Satisfaction of charge 17 in full (4 pages) |
24 June 2013 | Satisfaction of charge 11 in full (4 pages) |
24 June 2013 | Satisfaction of charge 12 in full (4 pages) |
24 June 2013 | Satisfaction of charge 15 in full (4 pages) |
24 June 2013 | Satisfaction of charge 4 in full (4 pages) |
24 June 2013 | Satisfaction of charge 5 in full (4 pages) |
24 June 2013 | Satisfaction of charge 14 in full (4 pages) |
24 June 2013 | Satisfaction of charge 10 in full (4 pages) |
24 June 2013 | Satisfaction of charge 15 in full (4 pages) |
24 June 2013 | Satisfaction of charge 13 in full (4 pages) |
24 June 2013 | Satisfaction of charge 10 in full (4 pages) |
24 June 2013 | Satisfaction of charge 8 in full (4 pages) |
24 June 2013 | Satisfaction of charge 9 in full (4 pages) |
24 June 2013 | Satisfaction of charge 6 in full (4 pages) |
24 June 2013 | Satisfaction of charge 6 in full (4 pages) |
24 June 2013 | Satisfaction of charge 3 in full (4 pages) |
24 June 2013 | Satisfaction of charge 12 in full (4 pages) |
24 June 2013 | Satisfaction of charge 16 in full (4 pages) |
24 June 2013 | Satisfaction of charge 5 in full (4 pages) |
24 June 2013 | Satisfaction of charge 4 in full (4 pages) |
24 June 2013 | Satisfaction of charge 8 in full (4 pages) |
24 June 2013 | Satisfaction of charge 7 in full (4 pages) |
24 June 2013 | Satisfaction of charge 13 in full (4 pages) |
24 June 2013 | Satisfaction of charge 7 in full (4 pages) |
24 June 2013 | Satisfaction of charge 9 in full (4 pages) |
24 June 2013 | Satisfaction of charge 3 in full (4 pages) |
24 June 2013 | Satisfaction of charge 14 in full (4 pages) |
24 June 2013 | Satisfaction of charge 11 in full (4 pages) |
2 April 2013 | Registered office address changed from 338 City Road London EC1V 2PY United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 338 City Road London EC1V 2PY United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 338 City Road London EC1V 2PY United Kingdom on 2 April 2013 (1 page) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Full accounts made up to 4 December 2011 (13 pages) |
7 September 2012 | Full accounts made up to 4 December 2011 (13 pages) |
7 September 2012 | Full accounts made up to 4 December 2011 (13 pages) |
25 June 2012 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 25 June 2012 (1 page) |
30 March 2012 | Previous accounting period shortened from 31 March 2012 to 4 December 2011 (1 page) |
30 March 2012 | Previous accounting period shortened from 31 March 2012 to 4 December 2011 (1 page) |
30 March 2012 | Previous accounting period shortened from 31 March 2012 to 4 December 2011 (1 page) |
22 February 2012 | Auditor's resignation (2 pages) |
22 February 2012 | Auditor's resignation (2 pages) |
20 December 2011 | Appointment of Rehito Hatoyama as a director (2 pages) |
20 December 2011 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 20 December 2011 (1 page) |
20 December 2011 | Appointment of Roberto Lanzi as a director (2 pages) |
20 December 2011 | Appointment of Roberto Lanzi as a director (2 pages) |
20 December 2011 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 20 December 2011 (1 page) |
20 December 2011 | Appointment of Rehito Hatoyama as a director (2 pages) |
12 December 2011 | Termination of appointment of Philip Beale as a secretary (2 pages) |
12 December 2011 | Termination of appointment of Philip Beale as a secretary (2 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
12 December 2011 | Termination of appointment of Terry Downing as a director (2 pages) |
12 December 2011 | Termination of appointment of Mary Durkan as a director (2 pages) |
12 December 2011 | Termination of appointment of Terry Downing as a director (2 pages) |
12 December 2011 | Termination of appointment of Mary Durkan as a director (2 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Termination of appointment of Philip Beale as a director (2 pages) |
7 October 2011 | Termination of appointment of Philip Beale as a director (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 17 (27 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 17 (27 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
10 December 2009 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
10 December 2009 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
30 November 2009 | Termination of appointment of Madeleine White as a director (1 page) |
30 November 2009 | Termination of appointment of Madeleine White as a director (1 page) |
7 October 2009 | Director's details changed for Mr Philip Arthur Beale on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ms Madeleine White on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Terry William Downing on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Terry William Downing on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Philip Arthur Beale on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ms Madeleine White on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Terry William Downing on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ms Madeleine White on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Philip Arthur Beale on 7 October 2009 (2 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
25 November 2008 | Director appointed ms madeleine white (1 page) |
25 November 2008 | Director appointed ms madeleine white (1 page) |
24 November 2008 | Director appointed mr philip beale (1 page) |
24 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
24 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 November 2008 | Director appointed mr philip beale (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 16 (16 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 15 (16 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 15 (16 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 16 (16 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 12 (141 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 12 (141 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
22 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
20 September 2006 | Particulars of mortgage/charge (10 pages) |
20 September 2006 | Particulars of mortgage/charge (14 pages) |
20 September 2006 | Particulars of mortgage/charge (10 pages) |
20 September 2006 | Particulars of mortgage/charge (11 pages) |
20 September 2006 | Particulars of mortgage/charge (96 pages) |
20 September 2006 | Particulars of mortgage/charge (11 pages) |
20 September 2006 | Particulars of mortgage/charge (14 pages) |
20 September 2006 | Particulars of mortgage/charge (96 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
29 August 2006 | Memorandum and Articles of Association (4 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
29 August 2006 | Memorandum and Articles of Association (4 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Particulars of mortgage/charge (94 pages) |
2 August 2006 | Particulars of mortgage/charge (10 pages) |
2 August 2006 | Particulars of mortgage/charge (8 pages) |
2 August 2006 | Particulars of mortgage/charge (13 pages) |
2 August 2006 | Particulars of mortgage/charge (10 pages) |
2 August 2006 | Particulars of mortgage/charge (94 pages) |
2 August 2006 | Particulars of mortgage/charge (13 pages) |
2 August 2006 | Particulars of mortgage/charge (8 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (18 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (18 pages) |
28 June 2006 | Auditor's resignation (2 pages) |
28 June 2006 | Auditor's resignation (2 pages) |
8 June 2006 | Particulars of mortgage/charge (67 pages) |
8 June 2006 | Particulars of mortgage/charge (67 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Memorandum and Articles of Association (7 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Memorandum and Articles of Association (7 pages) |
12 April 2006 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
12 April 2006 | Full accounts made up to 31 December 2004 (14 pages) |
12 April 2006 | Full accounts made up to 31 December 2004 (14 pages) |
12 April 2006 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
13 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
18 May 2005 | Company name changed hargreaves organisation(the)\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed hargreaves organisation(the)\certificate issued on 18/05/05 (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
14 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
23 June 2004 | Resolutions
|
23 June 2004 | Declaration of assistance for shares acquisition (8 pages) |
23 June 2004 | Declaration of assistance for shares acquisition (8 pages) |
23 June 2004 | Resolutions
|
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: unit 8 lodgefield farm blackham tunbridge wells kent TN3 9TN (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: unit 8 lodgefield farm blackham tunbridge wells kent TN3 9TN (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
4 June 2004 | Particulars of mortgage/charge (15 pages) |
4 June 2004 | Particulars of mortgage/charge (30 pages) |
4 June 2004 | Particulars of mortgage/charge (30 pages) |
4 June 2004 | Particulars of mortgage/charge (15 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
21 October 2003 | Return made up to 06/10/03; full list of members
|
21 October 2003 | Return made up to 06/10/03; full list of members
|
30 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
19 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
2 February 1998 | Return made up to 27/11/97; full list of members (6 pages) |
2 February 1998 | Return made up to 27/11/97; full list of members (6 pages) |
13 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
8 December 1995 | Return made up to 27/11/95; no change of members (4 pages) |
8 December 1995 | Return made up to 27/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
21 October 1988 | Director resigned;new director appointed (2 pages) |
21 October 1988 | Director resigned;new director appointed (2 pages) |
12 October 1988 | New secretary appointed (2 pages) |
12 October 1988 | New secretary appointed (2 pages) |
12 June 1986 | Return made up to 11/06/86; full list of members (4 pages) |
12 June 1986 | Return made up to 11/06/86; full list of members (4 pages) |
1 July 1982 | Certificate of change of name and re-registration to Unlimited (2 pages) |
1 July 1982 | Certificate of change of name and re-registration to Unlimited (2 pages) |
31 March 1982 | Company name changed\certificate issued on 31/03/82 (4 pages) |
31 March 1982 | Company name changed\certificate issued on 31/03/82 (4 pages) |
30 March 1982 | Dir / sec appoint / resign (3 pages) |
30 March 1982 | Dir / sec appoint / resign (3 pages) |
29 January 1982 | Incorporation (15 pages) |
29 January 1982 | Certificate of incorporation (1 page) |
29 January 1982 | Certificate of incorporation (1 page) |
29 January 1982 | Incorporation (15 pages) |