London
N6 5HL
Director Name | Henry Shaw |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 1995) |
Role | Accountant |
Correspondence Address | Flat 2 West Heath Lodge London NW3 7LU |
Director Name | Sir Frederick William Pontin |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | Flat 64 3 Whitehall Court London SW1A 2EL |
Director Name | The Rt Hon Charles Richard Morris |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 June 2005) |
Role | Secretary |
Correspondence Address | Derwent Reach Aston Lane Oaker Matlock Derbyshire DE4 2JP |
Director Name | Derek Thomas Edwards |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 January 1992) |
Role | Banker |
Correspondence Address | 34 Channel Road Clevedon Avon BS21 7BY |
Director Name | Romano Galelli |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2008) |
Role | Caterer |
Correspondence Address | 16 West Farm Avenue Ashtead Surrey KT21 2LG |
Director Name | Guiseppe Ispani |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 September 2001) |
Role | Caterer |
Correspondence Address | 16 Grass Park Finchley London N3 1UB |
Secretary Name | The Rt Hon Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 14 December 1991) |
Role | Company Director |
Correspondence Address | 24 Buxton Road West Disley Stockport Cheshire SK12 2LY |
Secretary Name | Henry Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1993) |
Role | Accountant |
Correspondence Address | Flat 2 West Heath Lodge London NW3 7LU |
Secretary Name | Christopher Baker Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(9 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Director Name | Mr Philip Nino Inzani |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 17 December 2012) |
Role | Marketing And Development Director |
Country of Residence | England |
Correspondence Address | 2 Dollis Avenue Finchley London N3 1TX |
Director Name | Christopher Baker Reed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(15 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Michele Montagna |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 1999(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2001) |
Role | Caterer |
Correspondence Address | 34 Manor Road West Wickham Kent BR4 5PS |
Director Name | Henry Shaw |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(18 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | 18a Hartsbourne Avenue Bushey Heath Hertfordshire WO2 1JL |
Director Name | Mr Stephen Paul Greene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69-71 Commodore House Juniper Drive Battersea Reach Wandsworth London SW18 1TZ |
Director Name | Mr Domenic Augustus Pini |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Flat 77 Sutherland Avenue London W9 2HG |
Director Name | Mr Alan Taylor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2012) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barley Way Marlow Buckinghamshire SL7 2UG |
Director Name | Mr Stephen Kane |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Waterstock House Waterstock Oxfordshire OX33 1JT |
Secretary Name | Mr Chris Murton |
---|---|
Status | Resigned |
Appointed | 30 June 2011(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | 17-21 Wenlock Road London N1 7SL |
Director Name | Mrs Lisa Ispani |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(29 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 4 Minerva Street London E2 9EH |
Website | pontis.co.uk |
---|---|
Telephone | 020 32303018 |
Telephone region | London |
Registered Address | 5-7 John Princes Street Oxford Circus London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5.2m at £0.05 | Stefano Mario Ispani 77.85% Ordinary |
---|---|
- | OTHER 6.19% - |
1.1m at £0.05 | Lisa Malone 15.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,646,769 |
Gross Profit | £3,428,910 |
Net Worth | -£846,835 |
Cash | £292,910 |
Current Liabilities | £1,775,852 |
Latest Accounts | 28 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 January |
22 October 2008 | Delivered on: 5 November 2008 Satisfied on: 9 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Inter company cross guarantee Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
22 October 2008 | Delivered on: 5 November 2008 Satisfied on: 9 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H buildings 17-21 wenlock road london t/no 188783. Fully Satisfied |
22 October 2008 | Delivered on: 5 November 2008 Satisfied on: 9 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17-21 wenlock road london t/no 188783; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
17 May 2005 | Delivered on: 1 June 2005 Satisfied on: 30 December 2009 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wenlock 17, 19 and 21 wenlock road hackney t/n 188783. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 December 1988 | Delivered on: 20 December 1988 Satisfied on: 30 December 2009 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 |
15 December 1988 | Delivered on: 20 December 1988 Satisfied on: 30 December 2009 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: 17, 19 & 21 wenlock road london T.N. - 188783; and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1988 | Delivered on: 5 May 1988 Satisfied on: 10 February 1989 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. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 February 1987 | Delivered on: 27 February 1987 Satisfied on: 30 December 2009 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 situate at wenlock foundry 17, 19 & 21 wenlock rd & part of wenlock basin shoreditch l/b of hackney (title no 188783) the benefits of all covenants & rights affecting the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 2012 | Delivered on: 16 August 2012 Satisfied on: 8 March 2013 Persons entitled: Attilio Cagnani Stefano Ispani Philip Inzani Classification: Second legal charge Secured details: £500,000 and all other monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 17-21 wenlock road london t/no.188783. Fully Satisfied |
25 January 2012 | Delivered on: 1 February 2012 Satisfied on: 9 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
10 May 2011 | Delivered on: 14 May 2011 Satisfied on: 9 February 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £130,000 and all amounts in the future credited to account number 26731738 with the bank. Fully Satisfied |
12 October 2009 | Delivered on: 13 October 2009 Satisfied on: 9 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
12 January 1987 | Delivered on: 19 January 1987 Satisfied on: 30 December 2009 Persons entitled: National Westminster Bank PLC Classification: 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 |
4 September 2015 | Delivered on: 8 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 October 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Accounts for a dormant company made up to 28 January 2022 (5 pages) |
29 September 2022 | Satisfaction of charge 017658980014 in full (1 page) |
29 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
1 October 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 26 January 2020 (4 pages) |
28 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
15 November 2019 | Withdrawal of a person with significant control statement on 15 November 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
20 November 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
12 March 2018 | Notification of Stefano Mario Ispani as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
11 September 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 5-7 John Princes Street Oxford Circus London W1G 0JN on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 5-7 John Princes Street Oxford Circus London W1G 0JN on 11 September 2017 (1 page) |
7 November 2016 | Group of companies' accounts made up to 31 January 2016 (33 pages) |
7 November 2016 | Group of companies' accounts made up to 31 January 2016 (33 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
27 October 2015 | Group of companies' accounts made up to 1 February 2015 (26 pages) |
27 October 2015 | Group of companies' accounts made up to 1 February 2015 (26 pages) |
27 October 2015 | Group of companies' accounts made up to 1 February 2015 (26 pages) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 September 2015 | Registration of charge 017658980014, created on 4 September 2015 (5 pages) |
8 September 2015 | Registration of charge 017658980014, created on 4 September 2015 (5 pages) |
8 September 2015 | Registration of charge 017658980014, created on 4 September 2015 (5 pages) |
29 October 2014 | Group of companies' accounts made up to 26 January 2014 (27 pages) |
29 October 2014 | Group of companies' accounts made up to 26 January 2014 (27 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
19 August 2013 | Group of companies' accounts made up to 27 January 2013 (29 pages) |
19 August 2013 | Group of companies' accounts made up to 27 January 2013 (29 pages) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 January 2013 | Purchase of own shares. (3 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Purchase of own shares. (3 pages) |
22 January 2013 | Resolutions
|
14 January 2013 | Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
11 January 2013 | Cancellation of shares. Statement of capital on 11 January 2013
|
11 January 2013 | Cancellation of shares. Statement of capital on 11 January 2013
|
9 January 2013 | Termination of appointment of Philip Inzani as a director (1 page) |
9 January 2013 | Termination of appointment of Philip Inzani as a director (1 page) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
9 January 2013 | Termination of appointment of Domenic Pini as a director (1 page) |
9 January 2013 | Termination of appointment of Domenic Pini as a director (1 page) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Group of companies' accounts made up to 29 January 2012 (27 pages) |
22 October 2012 | Group of companies' accounts made up to 29 January 2012 (27 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
28 March 2012 | Termination of appointment of Alan Taylor as a director (1 page) |
28 March 2012 | Termination of appointment of Alan Taylor as a director (1 page) |
28 March 2012 | Termination of appointment of Stephen Kane as a director (1 page) |
28 March 2012 | Termination of appointment of Stephen Kane as a director (1 page) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
19 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
19 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Group of companies' accounts made up to 30 January 2011 (24 pages) |
27 July 2011 | Group of companies' accounts made up to 30 January 2011 (24 pages) |
30 June 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
2 June 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
2 June 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (13 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (13 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (13 pages) |
29 October 2009 | Director's details changed for Christopher Baker Reed on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher Baker Reed on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stefano Mario Ispani on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan Taylor on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Nino Inzani on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher Baker Reed on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan Taylor on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Domenic Augustus Pini on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Domenic Augustus Pini on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen Kane on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen Kane on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Nino Inzani on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stefano Mario Ispani on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Domenic Augustus Pini on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stefano Mario Ispani on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan Taylor on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Nino Inzani on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen Kane on 1 October 2009 (2 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
23 September 2009 | Director appointed mr stephen kane (2 pages) |
23 September 2009 | Director appointed mr stephen kane (2 pages) |
9 July 2009 | Group of companies' accounts made up to 25 January 2009 (30 pages) |
9 July 2009 | Group of companies' accounts made up to 25 January 2009 (30 pages) |
22 January 2009 | Appointment terminated director romano galelli (1 page) |
22 January 2009 | Appointment terminated director romano galelli (1 page) |
2 January 2009 | Return made up to 01/10/08; no change of members (6 pages) |
2 January 2009 | Return made up to 01/10/08; no change of members (6 pages) |
24 December 2008 | Director's change of particulars / philip inzani / 24/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / stefano ispani / 24/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / alan taylor / 24/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / philip inzani / 24/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / stefano ispani / 24/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / alan taylor / 24/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / romano galelli / 24/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / romano galelli / 24/12/2008 (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 October 2008 | Group of companies' accounts made up to 27 January 2008 (27 pages) |
27 October 2008 | Group of companies' accounts made up to 27 January 2008 (27 pages) |
21 October 2008 | Auditor's resignation (1 page) |
21 October 2008 | Auditor's resignation (1 page) |
21 July 2008 | Director appointed mr alan taylor (1 page) |
21 July 2008 | Director appointed mr alan taylor (1 page) |
15 May 2008 | Group of companies' accounts made up to 28 January 2007 (38 pages) |
15 May 2008 | Group of companies' accounts made up to 28 January 2007 (38 pages) |
12 December 2007 | Return made up to 01/10/07; full list of members (9 pages) |
12 December 2007 | Return made up to 01/10/07; full list of members (9 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
3 November 2006 | Return made up to 01/10/06; full list of members (11 pages) |
3 November 2006 | Return made up to 01/10/06; full list of members (11 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
6 October 2006 | Group of companies' accounts made up to 29 January 2006 (29 pages) |
6 October 2006 | Group of companies' accounts made up to 29 January 2006 (29 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
25 November 2005 | Return made up to 01/10/05; no change of members
|
25 November 2005 | Return made up to 01/10/05; no change of members
|
24 November 2005 | Group of companies' accounts made up to 30 January 2005 (21 pages) |
24 November 2005 | Group of companies' accounts made up to 30 January 2005 (21 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
30 November 2004 | Group of companies' accounts made up to 1 February 2004 (21 pages) |
30 November 2004 | Group of companies' accounts made up to 1 February 2004 (21 pages) |
30 November 2004 | Group of companies' accounts made up to 1 February 2004 (21 pages) |
5 November 2004 | Return made up to 01/10/04; no change of members (9 pages) |
5 November 2004 | Return made up to 01/10/04; no change of members (9 pages) |
3 December 2003 | Return made up to 01/10/03; full list of members (12 pages) |
3 December 2003 | Return made up to 01/10/03; full list of members (12 pages) |
28 August 2003 | Group of companies' accounts made up to 26 January 2003 (22 pages) |
28 August 2003 | Group of companies' accounts made up to 26 January 2003 (22 pages) |
9 August 2003 | Group of companies' accounts made up to 27 January 2002 (23 pages) |
9 August 2003 | Group of companies' accounts made up to 27 January 2002 (23 pages) |
23 October 2002 | Return made up to 01/10/02; full list of members (12 pages) |
23 October 2002 | Return made up to 01/10/02; full list of members (12 pages) |
5 February 2002 | Group of companies' accounts made up to 28 January 2001 (22 pages) |
5 February 2002 | Group of companies' accounts made up to 28 January 2001 (22 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
5 November 2001 | Return made up to 01/10/01; full list of members
|
5 November 2001 | Return made up to 01/10/01; full list of members
|
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
30 November 2000 | Return made up to 01/10/00; full list of members
|
30 November 2000 | Return made up to 01/10/00; full list of members
|
21 August 2000 | Full group accounts made up to 30 January 2000 (21 pages) |
21 August 2000 | Full group accounts made up to 30 January 2000 (21 pages) |
10 November 1999 | Return made up to 01/10/99; full list of members (11 pages) |
10 November 1999 | Return made up to 01/10/99; full list of members (11 pages) |
24 September 1999 | Full group accounts made up to 31 January 1999 (21 pages) |
24 September 1999 | Full group accounts made up to 31 January 1999 (21 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
18 November 1998 | Return made up to 01/10/98; no change of members
|
18 November 1998 | Return made up to 01/10/98; no change of members
|
15 September 1998 | Full group accounts made up to 25 January 1998 (22 pages) |
15 September 1998 | Full group accounts made up to 25 January 1998 (22 pages) |
17 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
17 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
28 June 1997 | Full group accounts made up to 26 January 1997 (24 pages) |
28 June 1997 | Full group accounts made up to 26 January 1997 (24 pages) |
10 October 1996 | Return made up to 01/10/96; full list of members
|
10 October 1996 | Full group accounts made up to 28 January 1996 (24 pages) |
10 October 1996 | Full group accounts made up to 28 January 1996 (24 pages) |
10 October 1996 | Return made up to 01/10/96; full list of members
|
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
13 June 1995 | Full group accounts made up to 29 January 1995 (25 pages) |
13 June 1995 | Full group accounts made up to 29 January 1995 (25 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
23 May 1994 | Full group accounts made up to 30 January 1994 (24 pages) |
23 May 1994 | Full group accounts made up to 30 January 1994 (24 pages) |
20 February 1994 | Resolutions
|
20 February 1994 | Resolutions
|
4 June 1993 | Resolutions
|
4 June 1993 | Resolutions
|
3 June 1993 | Full group accounts made up to 31 January 1993 (28 pages) |
3 June 1993 | Full group accounts made up to 31 January 1993 (28 pages) |
16 June 1992 | Full group accounts made up to 26 January 1992 (26 pages) |
16 June 1992 | Full group accounts made up to 26 January 1992 (26 pages) |
13 January 1992 | Resolutions
|
13 January 1992 | Resolutions
|
9 August 1991 | Full group accounts made up to 27 January 1991 (23 pages) |
9 August 1991 | Full group accounts made up to 27 January 1991 (23 pages) |
21 June 1991 | Resolutions
|
21 June 1991 | Resolutions
|
20 May 1991 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
20 May 1991 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
20 May 1991 | Resolutions
|
20 May 1991 | Resolutions
|
13 December 1990 | Memorandum and Articles of Association (12 pages) |
13 December 1990 | Memorandum and Articles of Association (12 pages) |
12 December 1990 | Full group accounts made up to 27 January 1990 (25 pages) |
12 December 1990 | Full group accounts made up to 27 January 1990 (25 pages) |
11 December 1989 | Full group accounts made up to 28 January 1989 (26 pages) |
11 December 1989 | Full group accounts made up to 28 January 1989 (26 pages) |
1 March 1989 | Resolutions
|
1 March 1989 | Resolutions
|
10 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1988 | Particulars of mortgage/charge (3 pages) |
20 December 1988 | Particulars of mortgage/charge (3 pages) |
22 August 1988 | Accounts made up to 31 January 1988 (26 pages) |
22 August 1988 | Accounts made up to 31 January 1988 (26 pages) |
5 May 1988 | Particulars of mortgage/charge (3 pages) |
5 May 1988 | Particulars of mortgage/charge (3 pages) |
22 October 1987 | Accounts made up to 31 January 1987 (23 pages) |
22 October 1987 | Accounts made up to 31 January 1987 (23 pages) |
21 September 1987 | Resolutions
|
21 September 1987 | Resolutions
|
27 February 1987 | Particulars of mortgage/charge (3 pages) |
27 February 1987 | Particulars of mortgage/charge (3 pages) |
19 January 1987 | Particulars of mortgage/charge (3 pages) |
19 January 1987 | Particulars of mortgage/charge (3 pages) |
2 October 1986 | Full accounts made up to 1 February 1986 (21 pages) |
2 October 1986 | Full accounts made up to 1 February 1986 (21 pages) |
2 October 1986 | Full accounts made up to 1 February 1986 (21 pages) |
19 July 1985 | Company name changed\certificate issued on 19/07/85 (2 pages) |
19 July 1985 | Company name changed\certificate issued on 19/07/85 (2 pages) |
31 October 1983 | Incorporation (18 pages) |
31 October 1983 | Incorporation (18 pages) |