Company NameAnd So To Bed Limited
Company StatusActive
Company Number01828671
CategoryPrivate Limited Company
Incorporation Date28 June 1984(39 years, 10 months ago)
Previous NamesDeptich Manufacturing Company Limited and Gemray Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAngel Moreno
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed20 July 2007(23 years after company formation)
Appointment Duration16 years, 9 months
RoleFinance Director
Country of ResidenceSpain
Correspondence Address591 - 593 Kings Road
London
SW6 2EH
Director NameRafael Gonzalez Betere
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed20 July 2007(23 years after company formation)
Appointment Duration16 years, 9 months
RoleManaging Director
Country of ResidenceSpain
Correspondence Address591 - 593 Kings Road
London
SW6 2EH
Director NameAlain Rauh
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed18 June 2013(28 years, 12 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address591 - 593 Kings Road
London
SW6 2EH
Director NameMr Michael David Catovsky
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(32 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address591 - 593 Kings Road
London
SW6 2EH
Director NameMr Martin Muir Gill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(33 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address591 - 593 Kings Road
London
SW6 2EH
Director NameLorraine Frances Barnett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 July 1997)
RoleCompany Director
Correspondence AddressAshton Farm Ashton Lane
Bishops Waltham
Southampton
Hampshire
SO32 1FR
Director NameMr Keith Desmond Barnett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(7 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiscombe Manor
Pitcroft Lane, Buriton
Petersfield
Hampshire
GU31 5SS
Director NameWalter Allan Wilson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 1996)
RoleAccountant
Correspondence Address4 Aran Court
Mallards Reach
Weybridge
Surrey
KT13 9AF
Secretary NameMrs Audrey Stewart
NationalityBritish
StatusResigned
Appointed07 February 1992(7 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Second Avenue
Mortlake
London
SW14 8QF
Director NameMr Harold Edward Michael Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 July 1996(12 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 20 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood House
92 College Road
Sandhurst
Berkshire
GU47 0QZ
Director NameMr Brent Marshall Cooper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Otho Court
Brentford
Middlesex
TW8 8PY
Director NameAndrew James Hills
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(18 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Correspondence AddressGlenkerry
Old Moor Lane
Wooburn Moor
Buckinghamshire
HP10 0NA
Director NameJohn Alexander Cowie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St James
Beaminster
Dorset
DT8 3PW
Director NameMichael Meehan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(23 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Stoke Lane
Westbury-On-Trym
Bristol
Avon
BS9 3DW
Secretary NameMiss Jane Susanne Johnson
NationalityBritish
StatusResigned
Appointed20 July 2007(23 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMulberry House
Henwood
Liskeard
Cornwall
PL14 5BP
Director NameMr Richard John Pownall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Barclay Road
London
SW6 1EJ
Director NameMr Richard John Pownall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Barclay Road
London
SW6 1EJ
Director NameGraham Paul Adams
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 2016)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnd So To Bed Ltd, Pymore Mills
Pymore
Bridport
Dorset
DT6 5PJ
Director NameMichael John Popple
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPymore Mills Pymore
Bridport
Dorset
DT6 5PJ
Director NameOliver Bowen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAnd So To Bed Ltd, Pymore Mills
Pymore
Bridport
Dorset
DT6 5PJ
Director NameMrs Patricia Jane Prowse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(28 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnd So To Bed Ltd, Pymore Mills
Pymore
Bridport
Dorset
DT6 5PJ

Contact

Websitewww.andsotobed.co.uk/
Telephone0808 1444343
Telephone regionFreephone

Location

Registered Address591 - 593 Kings Road
London
SW6 2EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

5k at £1Flex Equipos De Descanso Sa
100.00%
Ordinary

Financials

Year2014
Turnover£13,991,131
Gross Profit£7,294,183
Net Worth£3,294,859
Cash£1,411,082
Current Liabilities£3,443,274

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

23 September 2010Delivered on: 30 September 2010
Persons entitled: Dgm Property Rentals

Classification: Rent deposit deed
Secured details: £12,500.00 due or to become due from the company to the chargee.
Particulars: The deposit in the deposit account.
Outstanding

Filing History

17 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
4 January 2021Director's details changed for Rafael Gonzalez Betere on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Angel Moreno on 4 January 2021 (2 pages)
4 December 2020Full accounts made up to 31 December 2019 (22 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (22 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 January 2019Registered office address changed from And So to Bed Ltd, Pymore Mills Pymore Bridport Dorset DT6 5PJ to 591 - 593 Kings Road London SW6 2EH on 28 January 2019 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (21 pages)
19 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
23 November 2017Appointment of Mr Martin Muir Gill as a director on 10 November 2017 (2 pages)
23 November 2017Appointment of Mr Martin Muir Gill as a director on 10 November 2017 (2 pages)
23 November 2017Termination of appointment of Patricia Jane Prowse as a director on 10 November 2017 (1 page)
23 November 2017Termination of appointment of Patricia Jane Prowse as a director on 10 November 2017 (1 page)
3 April 2017Full accounts made up to 31 December 2016 (21 pages)
3 April 2017Full accounts made up to 31 December 2016 (21 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
24 August 2016Appointment of Michael David Catovsky as a director on 8 August 2016 (3 pages)
24 August 2016Appointment of Michael David Catovsky as a director on 8 August 2016 (3 pages)
24 August 2016Termination of appointment of Graham Paul Adams as a director on 12 August 2016 (2 pages)
24 August 2016Termination of appointment of Graham Paul Adams as a director on 12 August 2016 (2 pages)
10 May 2016Full accounts made up to 31 December 2015 (23 pages)
10 May 2016Full accounts made up to 31 December 2015 (23 pages)
14 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,000
(20 pages)
14 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,000
(20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 August 2015Termination of appointment of Michael John Popple as a director on 17 July 2015 (2 pages)
14 August 2015Termination of appointment of Michael John Popple as a director on 17 July 2015 (2 pages)
20 March 2015Annual return made up to 7 February 2015
Statement of capital on 2015-03-20
  • GBP 5,000
(18 pages)
20 March 2015Annual return made up to 7 February 2015
Statement of capital on 2015-03-20
  • GBP 5,000
(18 pages)
20 March 2015Annual return made up to 7 February 2015
Statement of capital on 2015-03-20
  • GBP 5,000
(18 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
27 May 2014Termination of appointment of Oliver Bowen as a director (2 pages)
27 May 2014Termination of appointment of Oliver Bowen as a director (2 pages)
10 March 2014Annual return made up to 7 February 2014
Statement of capital on 2014-03-10
  • GBP 5,000
(19 pages)
10 March 2014Annual return made up to 7 February 2014
Statement of capital on 2014-03-10
  • GBP 5,000
(19 pages)
10 March 2014Annual return made up to 7 February 2014
Statement of capital on 2014-03-10
  • GBP 5,000
(19 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
28 June 2013Appointment of Alain Rauh as a director (3 pages)
28 June 2013Appointment of Mrs Patricia Jane Prowse as a director (3 pages)
28 June 2013Appointment of Mrs Patricia Jane Prowse as a director (3 pages)
28 June 2013Appointment of Alain Rauh as a director (3 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (17 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (17 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (17 pages)
18 February 2013Termination of appointment of Andrew Hills as a director (2 pages)
18 February 2013Termination of appointment of Andrew Hills as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
15 March 2012Annual return made up to 7 February 2012 (18 pages)
15 March 2012Annual return made up to 7 February 2012 (18 pages)
15 March 2012Annual return made up to 7 February 2012 (18 pages)
6 January 2012Appointment of Oliver Bowen as a director (3 pages)
6 January 2012Appointment of Michael John Popple as a director (3 pages)
6 January 2012Appointment of Oliver Bowen as a director (3 pages)
6 January 2012Appointment of Michael John Popple as a director (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (22 pages)
12 September 2011Full accounts made up to 31 December 2010 (22 pages)
7 July 2011Termination of appointment of Richard Pownall as a director (2 pages)
7 July 2011Termination of appointment of Richard Pownall as a director (2 pages)
5 July 2011Termination of appointment of Michael Meehan as a director (2 pages)
5 July 2011Termination of appointment of Jane Johnson as a secretary (2 pages)
5 July 2011Termination of appointment of Michael Meehan as a director (2 pages)
5 July 2011Termination of appointment of Jane Johnson as a secretary (2 pages)
28 February 2011Annual return made up to 7 February 2011 (18 pages)
28 February 2011Annual return made up to 7 February 2011 (18 pages)
28 February 2011Annual return made up to 7 February 2011 (18 pages)
13 January 2011Appointment of Graham Paul Adams as a director (3 pages)
13 January 2011Appointment of Graham Paul Adams as a director (3 pages)
7 January 2011Section 519 (1 page)
7 January 2011Section 519 (1 page)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (17 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (17 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (17 pages)
15 September 2009Full accounts made up to 31 December 2008 (23 pages)
15 September 2009Full accounts made up to 31 December 2008 (23 pages)
13 August 2009Resignation of auditor/ section 517,520 and 523 (1 page)
13 August 2009Resignation of auditor/ section 517,520 and 523 (1 page)
11 July 2009Auditor's resignation (2 pages)
11 July 2009Auditor's resignation (2 pages)
3 April 2009Return made up to 07/02/09; no change of members (6 pages)
3 April 2009Return made up to 07/02/09; no change of members (6 pages)
16 March 2009Director's change of particulars / angel moreno / 06/02/2009 (1 page)
16 March 2009Director's change of particulars / rafael gonzalez betere / 06/02/2009 (2 pages)
16 March 2009Director's change of particulars / michael meehan / 06/02/2009 (1 page)
16 March 2009Director's change of particulars / rafael gonzalez betere / 06/02/2009 (2 pages)
16 March 2009Director's change of particulars / angel moreno / 06/02/2009 (1 page)
16 March 2009Director's change of particulars / michael meehan / 06/02/2009 (1 page)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 May 2008Return made up to 07/02/08; full list of members (8 pages)
30 May 2008Return made up to 07/02/08; full list of members (8 pages)
26 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
26 March 2008Appointment terminated director harold bennett (1 page)
26 March 2008Director appointed richard john pownall (1 page)
26 March 2008Appointment terminated director keith barnett (1 page)
26 March 2008Director appointed angel moreno (2 pages)
26 March 2008Director appointed rafael gonzalez betere (2 pages)
26 March 2008Appointment terminated director harold bennett (1 page)
26 March 2008Director appointed rafael gonzalez betere (2 pages)
26 March 2008Appointment terminated director keith barnett (1 page)
26 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
26 March 2008Director appointed richard john pownall (1 page)
26 March 2008Director appointed angel moreno (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
4 December 2007Registered office changed on 04/12/07 from: colechurch house one london bridge walk london SE1 2SX (1 page)
4 December 2007Registered office changed on 04/12/07 from: colechurch house one london bridge walk london SE1 2SX (1 page)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 July 2007Declaration of assistance for shares acquisition (9 pages)
31 July 2007Declaration of assistance for shares acquisition (9 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
19 July 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
19 July 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
5 March 2007Return made up to 07/02/07; full list of members (3 pages)
5 March 2007Return made up to 07/02/07; full list of members (3 pages)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
2 August 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
2 August 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
14 March 2006Return made up to 07/02/06; full list of members (2 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 07/02/06; full list of members (2 pages)
14 March 2006Director's particulars changed (1 page)
5 August 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
5 August 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
23 June 2005Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
23 June 2005Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
1 June 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 June 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
29 July 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
29 July 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
9 February 2003Return made up to 07/02/03; full list of members (7 pages)
9 February 2003Return made up to 07/02/03; full list of members (7 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
16 July 2002Full accounts made up to 30 September 2001 (13 pages)
16 July 2002Full accounts made up to 30 September 2001 (13 pages)
15 February 2002Return made up to 07/02/02; full list of members (7 pages)
15 February 2002Return made up to 07/02/02; full list of members (7 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 February 2000Return made up to 07/02/00; full list of members (6 pages)
22 February 2000Return made up to 07/02/00; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 February 1999Return made up to 07/02/99; full list of members (7 pages)
15 February 1999Return made up to 07/02/99; full list of members (7 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 March 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 March 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 March 1997Return made up to 07/02/97; no change of members (5 pages)
12 March 1997Return made up to 07/02/97; no change of members (5 pages)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 February 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director's particulars changed (1 page)
18 January 1996Director's particulars changed (1 page)
18 January 1996Director resigned (1 page)
23 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
23 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
9 January 1991Company name changed gemray trading LIMITED\certificate issued on 10/01/91 (2 pages)
9 January 1991Company name changed gemray trading LIMITED\certificate issued on 10/01/91 (2 pages)
11 June 1987Company name changed deptich manufacturing company li mited\certificate issued on 12/06/87 (2 pages)
11 June 1987Company name changed deptich manufacturing company li mited\certificate issued on 12/06/87 (2 pages)
28 June 1984Incorporation (13 pages)
28 June 1984Incorporation (13 pages)