London
WC2H 9EA
Director Name | Mr Edward Melville Horatio Guest |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2020(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Mr Richard William Stephens |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 December 2012) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | Cromwells Glen Snelsmore Common Newbury Berkshire RG14 3BB |
Director Name | Shirley Wilkins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 29 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hobbis Drive Maidenhead Berkshire SL6 5AN |
Secretary Name | Janet Louise Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | Cromwells Glen Snelsmore Common Newbury Berkshire RG14 3BB |
Director Name | Mrs Deborah Anne Bough |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(10 years, 12 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 19 March 2019) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 8 All Saints Avenue Maidenhead Berkshire SL6 6EW |
Director Name | Philip Leslie Mason |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 May 2011) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Crays Pond Reading Berkshire RG8 7QE |
Director Name | Mrs Patricia Harriss |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 March 2019) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 54 Church Road Fleet Hampshire GU51 4LY |
Director Name | Gary Christopher Ridgway Mott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2014) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 401-403 Reading Road Winnersh Berkshire RG41 5HU |
Secretary Name | Ms Deborah Anne Bough |
---|---|
Status | Resigned |
Appointed | 20 December 2012(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | 401-403 Reading Road Winnersh Berkshire RG41 5HU |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(36 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 May 2019) |
Role | Director Cfo |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(36 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Ms Olivia Alexandra Walker |
---|---|
Status | Resigned |
Appointed | 19 March 2019(36 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Website | www.directiongroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 0118 9772677 |
Telephone region | Reading |
Registered Address | First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
249.5k at £0.01 | Bough & Harriss LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,365,435 |
Cash | £108,308 |
Current Liabilities | £1,219,515 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
1 September 2020 | Delivered on: 3 September 2020 Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). Outstanding |
---|---|
17 February 2010 | Delivered on: 19 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 June 2001 | Delivered on: 15 June 2001 Satisfied on: 17 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a windsor house 401 reading road winnersh berkshire t/n BK108018. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 June 1995 | Delivered on: 13 June 1995 Satisfied on: 17 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 11 wokingham metro centre toutley road wokingham berkshire t/n BK270030 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 September 1988 | Delivered on: 26 September 1988 Satisfied on: 9 April 2010 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2023 | Application to strike the company off the register (1 page) |
11 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
18 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
18 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (43 pages) |
18 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
18 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
10 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
7 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
7 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages) |
7 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
7 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages) |
19 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
19 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
19 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages) |
19 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (46 pages) |
15 April 2021 | Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021 (1 page) |
27 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
3 September 2020 | Registration of charge 016534140005, created on 1 September 2020 (14 pages) |
6 April 2020 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page) |
5 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
3 February 2020 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page) |
24 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
24 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
24 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages) |
13 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
30 September 2019 | Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page) |
17 June 2019 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page) |
7 May 2019 | Second filing of the annual return made up to 17 April 2014 (17 pages) |
7 May 2019 | Second filing of the annual return made up to 17 April 2016 (16 pages) |
7 May 2019 | Second filing of the annual return made up to 17 April 2013 (17 pages) |
7 May 2019 | Second filing of the annual return made up to 17 April 2015 (16 pages) |
10 April 2019 | Accounts for a small company made up to 31 October 2018 (12 pages) |
2 April 2019 | Resolutions
|
27 March 2019 | Current accounting period shortened from 31 October 2019 to 31 March 2019 (1 page) |
26 March 2019 | Previous accounting period extended from 31 March 2018 to 31 October 2018 (1 page) |
22 March 2019 | Registered office address changed from , 401-403 Reading Road, Winnersh, Berkshire, RG41 5HU to Unlimited House 10 Great Pulteney Street London W1F 9NB on 22 March 2019 (1 page) |
21 March 2019 | Appointment of Ms Kathryn Louise Herrick as a director on 19 March 2019 (2 pages) |
21 March 2019 | Appointment of Ms Olivia Alexandra Walker as a secretary on 19 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Deborah Anne Bough as a director on 19 March 2019 (1 page) |
21 March 2019 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
21 March 2019 | Termination of appointment of Deborah Anne Bough as a secretary on 19 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Patricia Harriss as a director on 19 March 2019 (1 page) |
21 March 2019 | Appointment of Mr Iain Fraser Ferguson as a director on 19 March 2019 (2 pages) |
18 March 2019 | Statement of company's objects (2 pages) |
11 March 2019 | Second filing of Confirmation Statement dated 17/04/2017 (7 pages) |
28 December 2018 | Confirmation statement made on 27 December 2018 with updates (5 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a small company made up to 31 October 2017 (13 pages) |
22 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 17 April 2017 with updates
|
4 April 2017 | Full accounts made up to 31 October 2016 (13 pages) |
4 April 2017 | Full accounts made up to 31 October 2016 (13 pages) |
9 May 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
9 May 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Miss Patricia Harriss on 17 April 2015 (2 pages) |
29 May 2015 | Director's details changed for Miss Patricia Harriss on 17 April 2015 (2 pages) |
7 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
7 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
26 June 2014 | Termination of appointment of Gary Mott as a director (1 page) |
26 June 2014 | Termination of appointment of Gary Mott as a director (1 page) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 February 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
10 February 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
9 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
30 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
11 February 2013 | Appointment of Ms Deborah Anne Bough as a secretary (1 page) |
11 February 2013 | Appointment of Ms Deborah Anne Bough as a secretary (1 page) |
1 February 2013 | Termination of appointment of Janet Stephens as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Stephens as a director (1 page) |
1 February 2013 | Termination of appointment of Janet Stephens as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Stephens as a director (1 page) |
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Resolutions
|
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Resolutions
|
7 January 2013 | Memorandum and Articles of Association (20 pages) |
7 January 2013 | Memorandum and Articles of Association (20 pages) |
6 January 2013 | Resolutions
|
6 January 2013 | Resolutions
|
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
23 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Termination of appointment of Shirley Wilkins as a director (2 pages) |
10 May 2012 | Termination of appointment of Shirley Wilkins as a director (2 pages) |
30 April 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
30 April 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
30 March 2012 | Appointment of Gary Christopher Ridgway Mott as a director (3 pages) |
30 March 2012 | Appointment of Gary Christopher Ridgway Mott as a director (3 pages) |
10 June 2011 | Termination of appointment of Philip Mason as a director (2 pages) |
10 June 2011 | Termination of appointment of Philip Mason as a director (2 pages) |
31 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
23 March 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
26 October 2010 | Company name changed creative direction consultants LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Change of name notice (2 pages) |
26 October 2010 | Change of name notice (2 pages) |
26 October 2010 | Company name changed creative direction consultants LIMITED\certificate issued on 26/10/10
|
24 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
24 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Philip Leslie Mason on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Deborah Anne Bough on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Patricia Harriss on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Patricia Harriss on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Shirley Wilkins on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Shirley Wilkins on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Philip Leslie Mason on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Deborah Anne Bough on 17 April 2010 (2 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
20 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
18 May 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
18 May 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
22 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
22 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 June 2008 | Return made up to 17/04/08; full list of members (5 pages) |
20 June 2008 | Return made up to 17/04/08; full list of members (5 pages) |
31 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
31 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
23 May 2007 | Return made up to 17/04/07; change of members (8 pages) |
23 May 2007 | Return made up to 17/04/07; change of members (8 pages) |
4 May 2006 | Return made up to 17/04/06; full list of members (9 pages) |
4 May 2006 | Return made up to 17/04/06; full list of members (9 pages) |
21 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
21 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
15 July 2005 | Full accounts made up to 31 October 2004 (20 pages) |
15 July 2005 | Full accounts made up to 31 October 2004 (20 pages) |
10 May 2005 | Return made up to 17/04/05; full list of members (10 pages) |
10 May 2005 | Return made up to 17/04/05; full list of members (10 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
8 November 2004 | Ad 21/10/04--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages) |
8 November 2004 | Ad 21/10/04--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages) |
13 August 2004 | S-div 28/07/04 (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
13 August 2004 | S-div 28/07/04 (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
17 May 2004 | Full accounts made up to 31 October 2003 (20 pages) |
17 May 2004 | Full accounts made up to 31 October 2003 (20 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (9 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (9 pages) |
8 May 2003 | Full accounts made up to 31 October 2002 (19 pages) |
8 May 2003 | Full accounts made up to 31 October 2002 (19 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (9 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (9 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
25 July 2002 | Full accounts made up to 31 October 2001 (18 pages) |
25 July 2002 | Full accounts made up to 31 October 2001 (18 pages) |
24 May 2002 | Return made up to 17/04/02; full list of members
|
24 May 2002 | Return made up to 17/04/02; full list of members
|
5 February 2002 | Registered office changed on 05/02/02 from: 11 the metro centre toutley road wokingham berkshire RG41 1QW (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 11 the metro centre, toutley road, wokingham, berkshire RG41 1QW (1 page) |
6 July 2001 | Full accounts made up to 31 October 2000 (19 pages) |
6 July 2001 | Full accounts made up to 31 October 2000 (19 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
17 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
17 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
19 May 2000 | Return made up to 17/04/00; full list of members
|
19 May 2000 | Return made up to 17/04/00; full list of members
|
11 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
11 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
27 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
27 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
26 July 1998 | Full accounts made up to 31 October 1997 (18 pages) |
26 July 1998 | Full accounts made up to 31 October 1997 (18 pages) |
21 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
20 August 1997 | Full accounts made up to 31 October 1996 (19 pages) |
20 August 1997 | Full accounts made up to 31 October 1996 (19 pages) |
4 June 1997 | Memorandum and Articles of Association (10 pages) |
4 June 1997 | Memorandum and Articles of Association (10 pages) |
21 May 1997 | Return made up to 17/04/97; no change of members
|
21 May 1997 | Return made up to 17/04/97; no change of members
|
6 August 1996 | Return made up to 17/04/96; full list of members (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
6 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
6 August 1996 | Return made up to 17/04/96; full list of members (6 pages) |
1 September 1995 | Return made up to 17/04/95; no change of members
|
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 September 1995 | Return made up to 17/04/95; no change of members
|
13 June 1995 | Particulars of mortgage/charge (3 pages) |
13 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
2 September 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
2 September 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
2 February 1989 | Particulars of contract relating to shares (3 pages) |
2 February 1989 | Particulars of contract relating to shares (3 pages) |
2 February 1989 | Wd 18/01/89 ad 04/02/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 February 1989 | Wd 18/01/89 ad 04/02/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
25 November 1988 | Return made up to 24/02/88; full list of members (4 pages) |
25 November 1988 | Return made up to 24/02/88; full list of members (4 pages) |
26 September 1988 | Particulars of mortgage/charge (3 pages) |
26 September 1988 | Particulars of mortgage/charge (3 pages) |
24 February 1988 | Resolutions
|
24 February 1988 | Nc inc already adjusted (1 page) |
24 February 1988 | Nc inc already adjusted (1 page) |
24 February 1988 | Resolutions
|
29 September 1987 | Return made up to 24/03/87; full list of members (4 pages) |
29 September 1987 | Return made up to 24/03/87; full list of members (4 pages) |
6 November 1984 | Company name changed\certificate issued on 06/11/84 (2 pages) |
6 November 1984 | Company name changed\certificate issued on 06/11/84 (2 pages) |
23 July 1982 | Incorporation (15 pages) |
23 July 1982 | Incorporation (15 pages) |