London
WC2N 4JS
Director Name | Tomas Conny Petersson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 November 2023(39 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 60 St. Martin's Lane London WC2N 4JS |
Secretary Name | Mrs GÖZde Sen LÖNel |
---|---|
Status | Current |
Appointed | 13 November 2023(39 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 60 St. Martin's Lane London WC2N 4JS |
Director Name | Paul John Albretts |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1994) |
Role | Corporate Executive |
Correspondence Address | Donkseinde 2930 Brasschant Belgium |
Director Name | Alan Coxall |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 1998) |
Role | Managing Director |
Correspondence Address | Westward Hope Cove Kingsbridge South Devon TQ7 3NE |
Secretary Name | Mr Robert Paulus De Meij |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 20 March 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | De Grippen 1107 Wijchen 6605 Ta |
Director Name | Mr John Stephen Masters |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Perryfield House Stratton Chase Drive Chalfont St Giles Buckinghamshire HP8 4NS |
Director Name | Clive Stuart Piller |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2000) |
Role | Chartered Surveyor |
Correspondence Address | 17 Woodford Green Bracknell Berkshire RG12 9YQ |
Director Name | Peter Philipp Franks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(15 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2000) |
Role | Vice President Property Servic |
Correspondence Address | 14 Holstein Avenue Weybridge Surrey KT13 8NX |
Director Name | Simon Charles Deane Rider |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2003) |
Role | Managing Director |
Correspondence Address | Eikenlaan 1a 2254 Bd Wassenaar Netherlands |
Director Name | Patrick Dominic Galvin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2000(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2002) |
Role | Chief Operating Officer |
Correspondence Address | Van Mierisstraat 125 Ii Amsterdam 1071 Rr Netherlands |
Director Name | Terry Lynn Talley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2004) |
Role | Businessman |
Correspondence Address | Hein Duvel 8 1251bx Laren Netherlands |
Director Name | Matthew Dominick Serra |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 2007) |
Role | CEO |
Correspondence Address | 114 Wheatley Road Old Westbury Ny 11568 United States |
Director Name | Thomas John Slover |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2005) |
Role | Managing Director |
Correspondence Address | Kerklaan 3 3626 Apnieuwerter Aa Netherlands |
Director Name | Antonius Adrianus Maria Verwijmeren |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2004(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 July 2005) |
Role | Statutory Controller |
Correspondence Address | De Vlaanders 58 St Willebrord 4711 Px The Netherlands |
Secretary Name | Rita Magdalena Julienne Schroeven |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2004(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 July 2005) |
Role | Vp Legal |
Correspondence Address | Helig Bloedstraat 60 Hoogstraten 2320 Belgium |
Director Name | Michael George Zawoysky |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2004(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2006) |
Role | Chief Financial Officer |
Correspondence Address | Rembrandtlaan 76 Naarden 1412 Jr The Netherlands |
Director Name | Keith Thomas Daly |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2005(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2007) |
Role | Managing Director |
Correspondence Address | Labradorstroom 21 1271 Da Huizen Netherlands |
Secretary Name | Antonius Adrianus Maria Verwijmeren |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 06 July 2005(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 September 2014) |
Role | Statutory Controller |
Correspondence Address | De Vlaanders 58 St Willebrord 4711 Px The Netherlands |
Director Name | Thomas Philip Mabbett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2010) |
Role | Chief Financial Officer |
Correspondence Address | Westerheide 4 1251 Et Laren Netherlands |
Director Name | Richard Allen Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2010) |
Role | CEO |
Correspondence Address | Bouenkerkerweg 79a 1187 Xc Amstelveen Netherlands |
Director Name | Roeland Martinus Van Der Hoeven |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Ir D S Tuijnmanweg 3-5 4131 Pn Vianen Netherlands |
Director Name | Lewis Phillip Kimble |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2010(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ir D S Tuijnmanweg 3-5 4131 Pn Vianen Netherlands |
Director Name | John William Szumski |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2011(28 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2015) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | Ir. D.S. Tuijnmanweg 3-5 Pn Vianen 4131 Netherlands |
Secretary Name | Sharon Ann McLaughlin |
---|---|
Status | Resigned |
Appointed | 12 September 2014(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | Ir. D.S. Tuijnmanweg 3-5 4131 Pn Vianen Netherlands |
Director Name | Jacobus Albertus Maria Van Der Staak |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 March 2015(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ir. D. S. Tuijnmanweg 3-5 4131 Pn Vianen Netherlands |
Secretary Name | Steven Mickael Bieg |
---|---|
Status | Resigned |
Appointed | 05 February 2018(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2021) |
Role | Company Director |
Correspondence Address | Ir. D.S. Tuijnmanweg 3-5 4131 Pn Vianen Netherlands |
Director Name | Mr Vijay Talwar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2019(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 60 St. Martin's Lane London WC2N 4JS |
Director Name | Susan Jane Kuhn |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2021(38 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 60 St. Martin's Lane London WC2N 4JS |
Secretary Name | Sumit Chaudhary |
---|---|
Status | Resigned |
Appointed | 14 December 2021(38 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2023) |
Role | Company Director |
Correspondence Address | 3-5 Ir. D.S. Tuijnmanweg Vianen 4131 Pn |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 January 2017) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | footlocker.eu |
---|
Registered Address | 60 St. Martin's Lane London WC2N 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
17m at £1 | Foot Locker Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,816,000 |
Gross Profit | £3,791,000 |
Net Worth | £22,957,000 |
Cash | £20,791,000 |
Current Liabilities | £31,706,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
27 July 2012 | Delivered on: 2 August 2012 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 £1,560,000 and all amounts in the future credited to account number 59459263 with the bank. Outstanding |
---|---|
13 October 1998 | Delivered on: 22 October 1998 Persons entitled: Cheshire County Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 13TH august 1998. Particulars: Rent deposit £44,943.75 and all money standing to the credit of or accruing to the deposit account. Outstanding |
2 April 1984 | Delivered on: 6 April 1984 Satisfied on: 17 April 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 2024 | Secretary's details changed for Mrs. Gözde Sen Lönel on 9 January 2024 (1 page) |
---|---|
17 December 2023 | Full accounts made up to 31 December 2022 (30 pages) |
22 November 2023 | Appointment of Mr. Erik Jan Amperse as a director on 13 November 2023 (2 pages) |
22 November 2023 | Appointment of Mrs. Gözde Sen Lönel as a secretary on 13 November 2023 (2 pages) |
16 November 2023 | Termination of appointment of Jacobus Albertus Maria Van Der Staak as a director on 13 November 2023 (1 page) |
16 November 2023 | Appointment of Director Tomas Conny Petersson as a director on 13 November 2023 (2 pages) |
16 November 2023 | Termination of appointment of Sumit Chaudhary as a secretary on 13 November 2023 (1 page) |
2 March 2023 | Termination of appointment of Susan Jane Kuhn as a director on 1 March 2023 (1 page) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 31 December 2021 (31 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2022 | Full accounts made up to 31 December 2020 (30 pages) |
28 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2021 | Appointment of Sumit Chaudhary as a secretary on 14 December 2021 (2 pages) |
17 December 2021 | Appointment of Susan Jane Kuhn as a director on 14 December 2021 (2 pages) |
17 December 2021 | Secretary's details changed for Sumit Chaudhary on 14 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Steven Mickael Bieg as a secretary on 14 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Vijay Talwar as a director on 14 December 2021 (1 page) |
1 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
22 March 2021 | Full accounts made up to 31 December 2019 (26 pages) |
6 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
2 April 2020 | Change of details for Foot Locker U.K. Limited as a person with significant control on 30 November 2018 (2 pages) |
2 April 2020 | Director's details changed for Jacobus Albertus Maria Van Der Staak on 11 March 2015 (2 pages) |
18 December 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 April 2019 | Appointment of Mr. Vijay Talwar as a director on 1 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Lewis Phillip Kimble as a director on 1 April 2019 (1 page) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
30 November 2018 | Registered office address changed from 1st Floor 42-48 Great Portland Street London W1W 7NB to 60 st. Martin's Lane London WC2N 4JS on 30 November 2018 (1 page) |
11 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
5 February 2018 | Termination of appointment of Sharon Ann Mclaughlin as a secretary on 22 January 2018 (1 page) |
5 February 2018 | Appointment of Steven Mickael Bieg as a secretary on 5 February 2018 (2 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 February 2017 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
27 February 2017 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
23 February 2017 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
23 February 2017 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
18 January 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 January 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 March 2015 | Appointment of Jacobus Albertus Maria Van Der Staak as a director on 11 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of John William Szumski as a director on 1 March 2015 (1 page) |
20 March 2015 | Termination of appointment of John William Szumski as a director on 1 March 2015 (1 page) |
20 March 2015 | Termination of appointment of John William Szumski as a director on 1 March 2015 (1 page) |
20 March 2015 | Appointment of Jacobus Albertus Maria Van Der Staak as a director on 11 March 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Termination of appointment of Antonius Adrianus Maria Verwijmeren as a secretary on 12 September 2014 (1 page) |
24 September 2014 | Appointment of Sharon Ann Mclaughlin as a secretary on 12 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Antonius Adrianus Maria Verwijmeren as a secretary on 12 September 2014 (1 page) |
24 September 2014 | Appointment of Sharon Ann Mclaughlin as a secretary on 12 September 2014 (2 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 February 2014 | Registered office address changed from 25 North Row London W1K 6DJ United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 25 North Row London W1K 6DJ United Kingdom on 10 February 2014 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 August 2013 | Registered office address changed from 363-367 Oxford Street London W1C 2LA on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 363-367 Oxford Street London W1C 2LA on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 363-367 Oxford Street London W1C 2LA on 5 August 2013 (1 page) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 April 2012 | Termination of appointment of Roeland Van Der Hoeven as a director (1 page) |
2 April 2012 | Termination of appointment of Roeland Van Der Hoeven as a director (1 page) |
30 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Appointment of John William Szumski as a director (2 pages) |
5 January 2012 | Appointment of John William Szumski as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Termination of appointment of Richard Johnson as a director (1 page) |
12 February 2010 | Termination of appointment of Thomas Mabbett as a director (1 page) |
12 February 2010 | Termination of appointment of Thomas Mabbett as a director (1 page) |
12 February 2010 | Termination of appointment of Richard Johnson as a director (1 page) |
10 February 2010 | Appointment of Roeland Martinus Van Der Hoeven as a director (3 pages) |
10 February 2010 | Appointment of Lewis Phillip Kimble as a director (3 pages) |
10 February 2010 | Appointment of Roeland Martinus Van Der Hoeven as a director (3 pages) |
10 February 2010 | Appointment of Lewis Phillip Kimble as a director (3 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Statement of company's objects (2 pages) |
9 November 2009 | Statement of company's objects (2 pages) |
9 November 2009 | Resolutions
|
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
14 April 2009 | Director's change of particulars / richard johnson / 03/12/2008 (1 page) |
14 April 2009 | Director's change of particulars / richard johnson / 03/12/2008 (1 page) |
14 April 2009 | Director's change of particulars / thomas mabbett / 03/12/2008 (1 page) |
14 April 2009 | Director's change of particulars / thomas mabbett / 03/12/2008 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from lovell house 271-273 high street uxbridge middlesex UB8 1LQ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from lovell house 271-273 high street uxbridge middlesex UB8 1LQ (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 August 2005 | New secretary appointed (3 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 20/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (3 pages) |
9 December 2004 | Ad 24/11/04--------- £ si 161383@1=161383 £ ic 16836477/16997860 (2 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Ad 24/11/04--------- £ si 161383@1=161383 £ ic 16836477/16997860 (2 pages) |
9 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New secretary appointed (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (1 page) |
19 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
6 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
26 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 June 2002 | Auditor's resignation (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
5 April 2002 | Location of register of members (1 page) |
5 April 2002 | Director's particulars changed (1 page) |
5 April 2002 | Location of register of members (1 page) |
5 April 2002 | Director's particulars changed (1 page) |
25 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
19 February 2001 | Ad 26/01/01--------- £ si 6000000@1=6000000 £ ic 10836477/16836477 (2 pages) |
19 February 2001 | Memorandum and Articles of Association (6 pages) |
19 February 2001 | £ nc 15051000/16836477 26/01/01 (1 page) |
19 February 2001 | Particulars of contract relating to shares (3 pages) |
19 February 2001 | Memorandum and Articles of Association (6 pages) |
19 February 2001 | Particulars of contract relating to shares (3 pages) |
19 February 2001 | £ nc 15051000/16836477 26/01/01 (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Ad 26/01/01--------- £ si 6000000@1=6000000 £ ic 10836477/16836477 (2 pages) |
19 February 2001 | Resolutions
|
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
21 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
31 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 45 church street birmingham west midlands B3 2DL (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 45 church street birmingham west midlands B3 2DL (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
8 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 October 1998 | Particulars of mortgage/charge (7 pages) |
22 October 1998 | Particulars of mortgage/charge (7 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 45 church street birmingham west midlands B3 2DL (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 45 church street birmingham west midlands B3 2DL (1 page) |
20 March 1998 | Return made up to 20/03/98; no change of members
|
20 March 1998 | Return made up to 20/03/98; no change of members
|
9 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 August 1997 | Return made up to 20/03/97; no change of members
|
5 August 1997 | Return made up to 20/03/97; no change of members
|
21 January 1997 | Registered office changed on 21/01/97 from: price waterhouse cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: price waterhouse cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 April 1995 | Full accounts made up to 31 December 1993 (13 pages) |
25 April 1995 | Full accounts made up to 31 December 1993 (13 pages) |
3 April 1995 | Return made up to 20/03/95; full list of members (12 pages) |
3 April 1995 | Return made up to 20/03/95; full list of members (12 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Ad 01/09/94--------- £ si 9168628@1=9168628 £ ic 1500000/10668628 (4 pages) |
10 March 1995 | £ nc 10051000/15051000 01/09/94 (1 page) |
10 March 1995 | Resolutions
|
10 March 1995 | £ nc 10051000/15051000 01/09/94 (1 page) |
10 March 1995 | Resolutions
|
10 March 1995 | Resolutions
|
10 March 1995 | Ad 01/09/94--------- £ si 9168628@1=9168628 £ ic 1500000/10668628 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
6 April 1984 | Particulars of property mortgage/charge (3 pages) |
6 April 1984 | Particulars of property mortgage/charge (3 pages) |
13 March 1984 | Company name changed\certificate issued on 13/03/84 (2 pages) |
13 March 1984 | Company name changed\certificate issued on 13/03/84 (2 pages) |
19 December 1983 | Incorporation (17 pages) |
19 December 1983 | Incorporation (17 pages) |