London
W1T 3NL
Director Name | Mr Stephen Boyce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2018(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 November 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Ian Michael Grabiner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2018(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 September 2005) |
Role | Solicitor |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | David John Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Secretary Name | Philip Clayton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | Mr Peter Wynne Davies |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highfield Drive Ickenham Middlesex UB10 8AN |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 1998) |
Role | Assistant Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 1998) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Mr Colin Peter Duckels |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 February 2011) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Andrew Christopher Bottomley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 February 2003) |
Role | Director-Estates Management |
Correspondence Address | Hill Brow Queens Road Norwood Green Halifax West Yorkshire HX3 8RA |
Director Name | Mr Simon John Hawkes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 January 1997) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Broomwood Road London SW11 6JX |
Director Name | Mr Peter John Bays |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 March 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17 Coopers Close Stevenage Hertfordshire SG2 9TL |
Director Name | Mr Clem Charalambos Constantine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 October 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wd7 |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Mr Gerald Robert Jennings |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 12 February 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Castle Croft Long Lane Harden Bingley West Yorkshire BD16 1BU |
Director Name | Mr Clem Charalambos Constantine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Homefield Road Radlett Hertfordshire WD7 8PX |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 20 Chichester Mews London SE27 0NS |
Secretary Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(17 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Rebecca Jayne Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 49 Rivulet Road Tottenham London N17 7JT |
Secretary Name | Beverley Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7 Westminster Court King & Queen Wharf Rotherhithe London SE16 5SY |
Secretary Name | Michelle Hazel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 154 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Director Name | Mr Mark Anthony Healey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 December 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Julie Sook Hein Crossland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Rowallan Road London SW6 6AF |
Director Name | Mr Christopher Bryan Harris |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(23 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mrs Jayabaduri Bergamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(25 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newry Road Twickenham Middlesex TW1 1PL |
Secretary Name | Kimberly Donna Rodie |
---|---|
Status | Resigned |
Appointed | 13 November 2008(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2011) |
Role | Company Director |
Correspondence Address | 26 Falcon Grove Clapham London SW11 2ST |
Secretary Name | Miss Aisha Leah Waldron |
---|---|
Status | Resigned |
Appointed | 27 June 2011(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 29 Bookerhill Road High Wycombe Buckinghamshire HP12 4HA |
Director Name | Mr Richard Dedombal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 December 2018) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blackmoor Lane Bardsey Leeds LS17 9DY |
Secretary Name | Gurpal Premi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | Arcadia Group Limited Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mr Anthony Gordon Farndon |
---|---|
Status | Resigned |
Appointed | 03 October 2014(31 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Flat 3a, 27 Upper Addison Gardens, Kensington London W14 8AJ |
Secretary Name | Rebecca Rose Flaherty |
---|---|
Status | Resigned |
Appointed | 19 December 2014(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2021) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Telephone | 020 79270099 |
---|---|
Telephone region | London |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 1 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 December 2002 | Delivered on: 23 December 2002 Satisfied on: 18 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee) Classification: Deed of accession to a composite guarantee and debenture dated 10 september 2002 Secured details: All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) 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 |
---|
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
4 September 2019 | Total exemption full accounts made up to 1 September 2018 (8 pages) |
27 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
19 December 2018 | Resolutions
|
18 December 2018 | Termination of appointment of Sally Marion Wightman as a director on 5 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Richard Dedombal as a director on 5 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Gillian Hague as a director on 5 December 2018 (1 page) |
6 December 2018 | Appointment of Mr Ian Michael Grabiner as a director on 5 December 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
6 June 2018 | Accounts for a dormant company made up to 26 August 2017 (8 pages) |
13 April 2018 | Appointment of Mr Stephen Boyce as a director on 1 April 2018 (2 pages) |
19 December 2017 | Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Accounts for a dormant company made up to 27 August 2016 (9 pages) |
8 June 2017 | Accounts for a dormant company made up to 27 August 2016 (9 pages) |
19 August 2016 | Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 June 2016 | Accounts for a dormant company made up to 29 August 2015 (7 pages) |
8 June 2016 | Accounts for a dormant company made up to 29 August 2015 (7 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 August 2014 (6 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Accounts for a dormant company made up to 30 August 2014 (6 pages) |
19 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Accounts for a dormant company made up to 25 August 2012 (6 pages) |
28 May 2013 | Accounts for a dormant company made up to 25 August 2012 (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Accounts for a dormant company made up to 27 August 2011 (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 27 August 2011 (6 pages) |
3 May 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
3 May 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
5 March 2012 | Termination of appointment of Mark Healey as a director (1 page) |
5 March 2012 | Termination of appointment of Mark Healey as a director (1 page) |
29 June 2011 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
29 June 2011 | Appointment of Miss Aisha Leah Waldron as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
29 June 2011 | Appointment of Miss Aisha Leah Waldron as a secretary (2 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
3 March 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
2 March 2011 | Appointment of Mrs Sally Wightman as a director (2 pages) |
2 March 2011 | Appointment of Mrs Sally Wightman as a director (2 pages) |
13 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 28 August 2010 (6 pages) |
9 December 2010 | Accounts for a dormant company made up to 28 August 2010 (6 pages) |
13 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Accounts for a dormant company made up to 29 August 2009 (6 pages) |
21 May 2010 | Accounts for a dormant company made up to 29 August 2009 (6 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated secretary michelle cox (1 page) |
19 May 2009 | Appointment terminated secretary michelle cox (1 page) |
12 May 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
29 January 2009 | Accounts for a dormant company made up to 30 August 2008 (8 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 August 2008 (8 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
18 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
2 June 2008 | Full accounts made up to 1 September 2007 (9 pages) |
2 June 2008 | Full accounts made up to 1 September 2007 (9 pages) |
2 June 2008 | Full accounts made up to 1 September 2007 (9 pages) |
10 April 2008 | Secretary appointed jayabaduri bergamin (1 page) |
10 April 2008 | Secretary appointed jayabaduri bergamin (1 page) |
15 July 2007 | Return made up to 01/06/07; no change of members
|
15 July 2007 | Return made up to 01/06/07; no change of members
|
11 March 2007 | New director appointed (3 pages) |
11 March 2007 | New director appointed (3 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
3 March 2007 | Secretary's particulars changed (1 page) |
3 March 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Full accounts made up to 2 September 2006 (9 pages) |
22 February 2007 | Full accounts made up to 2 September 2006 (9 pages) |
22 February 2007 | Full accounts made up to 2 September 2006 (9 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members (9 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (9 pages) |
19 May 2006 | Full accounts made up to 27 August 2005 (9 pages) |
19 May 2006 | Full accounts made up to 27 August 2005 (9 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
8 June 2005 | Full accounts made up to 28 August 2004 (8 pages) |
8 June 2005 | Full accounts made up to 28 August 2004 (8 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New secretary appointed (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
9 January 2004 | Director's particulars changed (1 page) |
9 January 2004 | Director's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 30 August 2003 (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 30 August 2003 (7 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
25 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: hudson road leeds LS9 7DN (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: hudson road leeds LS9 7DN (1 page) |
28 March 2003 | Full accounts made up to 31 August 2002 (10 pages) |
28 March 2003 | Full accounts made up to 31 August 2002 (10 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
27 January 2003 | Auditor's resignation (4 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
23 December 2002 | Declaration of assistance for shares acquisition (17 pages) |
23 December 2002 | Declaration of assistance for shares acquisition (17 pages) |
23 December 2002 | Particulars of mortgage/charge (17 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Particulars of mortgage/charge (17 pages) |
23 December 2002 | Resolutions
|
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
3 July 2002 | Return made up to 01/06/02; no change of members (7 pages) |
3 July 2002 | Return made up to 01/06/02; no change of members (7 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
11 January 2002 | Full accounts made up to 25 August 2001 (11 pages) |
11 January 2002 | Full accounts made up to 25 August 2001 (11 pages) |
4 July 2001 | Full accounts made up to 26 August 2000 (11 pages) |
4 July 2001 | Full accounts made up to 26 August 2000 (11 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
28 February 2001 | Full accounts made up to 28 August 1999 (14 pages) |
28 February 2001 | Full accounts made up to 28 August 1999 (14 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
28 June 2000 | Return made up to 01/06/00; no change of members (10 pages) |
28 June 2000 | Return made up to 01/06/00; no change of members (10 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
30 December 1999 | Full accounts made up to 29 August 1998 (13 pages) |
30 December 1999 | Full accounts made up to 29 August 1998 (13 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
25 June 1999 | Return made up to 01/06/99; no change of members (11 pages) |
25 June 1999 | Return made up to 01/06/99; no change of members (11 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed
|
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 30 August 1997 (11 pages) |
27 October 1998 | Full accounts made up to 30 August 1997 (11 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
10 July 1998 | Return made up to 28/06/98; full list of members (13 pages) |
10 July 1998 | Return made up to 28/06/98; full list of members (13 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 214 oxford street london win 9DF (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 214 oxford street london win 9DF (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
23 January 1998 | Company name changed burton group investments LIMITED\certificate issued on 23/01/98 (2 pages) |
23 January 1998 | Company name changed burton group investments LIMITED\certificate issued on 23/01/98 (2 pages) |
16 October 1997 | Declaration of assistance for shares acquisition (17 pages) |
16 October 1997 | Declaration of assistance for shares acquisition (17 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 28/06/97; full list of members (13 pages) |
8 July 1997 | Return made up to 28/06/97; full list of members (13 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
21 January 1997 | New director appointed
|
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
31 December 1996 | Director's particulars changed (1 page) |
31 December 1996 | Director's particulars changed (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
4 July 1996 | Return made up to 28/06/96; change of members (10 pages) |
4 July 1996 | Return made up to 28/06/96; change of members (10 pages) |
3 June 1996 | Full accounts made up to 2 September 1995 (10 pages) |
3 June 1996 | Full accounts made up to 2 September 1995 (10 pages) |
3 June 1996 | Full accounts made up to 2 September 1995 (10 pages) |
4 March 1996 | Application for reregistration from PLC to private (1 page) |
4 March 1996 | Re-registration of Memorandum and Articles (40 pages) |
4 March 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Application for reregistration from PLC to private (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 March 1996 | Re-registration of Memorandum and Articles (40 pages) |
16 February 1996 | New director appointed (1 page) |
16 February 1996 | New director appointed (1 page) |
16 February 1996 | New director appointed (1 page) |
16 February 1996 | New director appointed (1 page) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
10 August 1995 | New director appointed (8 pages) |
10 August 1995 | New director appointed (8 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
30 March 1995 | Full accounts made up to 3 September 1994 (7 pages) |
30 March 1995 | Full accounts made up to 3 September 1994 (7 pages) |
30 March 1995 | Full accounts made up to 3 September 1994 (7 pages) |
16 February 1995 | Director's particulars changed (2 pages) |
23 December 1994 | Director resigned;new director appointed (2 pages) |
12 July 1994 | Return made up to 28/06/94; full list of members (9 pages) |
10 May 1994 | Director resigned (2 pages) |
29 March 1994 | Full accounts made up to 28 August 1993 (8 pages) |
29 March 1994 | Full accounts made up to 28 August 1993 (8 pages) |
25 February 1994 | Director's particulars changed (2 pages) |
2 July 1993 | Return made up to 28/06/93; full list of members (10 pages) |
17 March 1993 | Full accounts made up to 29 August 1992 (8 pages) |
17 March 1993 | Full accounts made up to 29 August 1992 (8 pages) |
11 March 1993 | Director resigned (6 pages) |
12 August 1992 | New director appointed (4 pages) |
22 July 1992 | Return made up to 28/06/92; full list of members (13 pages) |
13 April 1992 | Full accounts made up to 31 August 1991 (9 pages) |
13 April 1992 | Full accounts made up to 31 August 1991 (9 pages) |
8 July 1991 | Return made up to 28/06/91; no change of members (10 pages) |
19 April 1991 | Full accounts made up to 1 September 1990 (11 pages) |
19 April 1991 | Full accounts made up to 1 September 1990 (11 pages) |
19 April 1991 | Full accounts made up to 1 September 1990 (11 pages) |
29 January 1991 | Return made up to 31/12/90; full list of members (10 pages) |
15 August 1990 | Company name changed burton group financial services PLC\certificate issued on 16/08/90 (2 pages) |
15 August 1990 | Company name changed burton group financial services PLC\certificate issued on 16/08/90 (2 pages) |
9 August 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
23 March 1990 | Return made up to 01/01/90; full list of members (11 pages) |
4 January 1990 | Full group accounts made up to 2 September 1989 (21 pages) |
4 January 1990 | Full group accounts made up to 2 September 1989 (21 pages) |
4 January 1990 | Full group accounts made up to 2 September 1989 (21 pages) |
2 June 1989 | Return made up to 02/01/89; full list of members (6 pages) |
23 December 1988 | Full group accounts made up to 3 September 1988 (16 pages) |
20 May 1988 | Return made up to 06/01/88; full list of members (6 pages) |
29 April 1988 | Full group accounts made up to 31 August 1987 (18 pages) |
10 March 1988 | New director appointed (5 pages) |
15 July 1987 | Resolutions
|
13 July 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 June 1987 | Balance Sheet (3 pages) |
5 June 1987 | Re-registration of Memorandum and Articles (11 pages) |
5 June 1987 | Auditor's report (1 page) |
5 June 1987 | Application for reregistration from private to PLC (1 page) |
5 June 1987 | Declaration on reregistration from private to PLC (1 page) |
18 February 1987 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
15 February 1987 | Company name changed welbeck retail services LIMITED\certificate issued on 15/02/87 (2 pages) |
15 February 1987 | Company name changed welbeck retail services LIMITED\certificate issued on 15/02/87 (2 pages) |
4 February 1987 | Registered office changed on 04/02/87 from: welbeck house bond st bristol 1 (1 page) |
4 February 1987 | Registered office changed on 04/02/87 from: welbeck house bond st bristol 1 (1 page) |