London
W4 3NN
Director Name | Mr Frederick James Mortimer Turner |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Secretary Name | Rachel Louise Spencer |
---|---|
Status | Current |
Appointed | 01 January 2021(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Charles Frederick Williams |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 1995) |
Role | Sales Director |
Correspondence Address | Wood Acre Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Henry David Williams |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Waveney 44 Marryat Road Wimbledon London SW19 5BD |
Director Name | Timothy James Mortimer Turner |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Robert Ian Turner |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Accountant/Company Secretary |
Country of Residence | England |
Correspondence Address | Weston Mark Upton Grey Basingstoke Hampshire RG25 2RJ |
Director Name | Mr Anthony Gerard Fleetwood Fuller |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 11 September 2003) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Little Chalfield Manor Melksham Wiltshire SN12 8NN |
Director Name | Mr Reginald Hugh Drury |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 1999) |
Role | Brewing Director |
Correspondence Address | Halls Farm Farley Hill Swallowfield Berkshire RG7 1UJ |
Secretary Name | Robert Ian Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Mark Upton Grey Basingstoke Hampshire RG25 2RJ |
Director Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Secretary Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 August 1995) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Secretary Name | Anthony Louis O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | Copper Einde Carters Lane Kelvedon Road Little Braxsted Witham Essex CM8 3LF |
Secretary Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Secretary Name | Mr Paul Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Secretary Name | Philip George Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montolieu Gardens Putney London SW15 6PB |
Secretary Name | Marie Louise Gracie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(13 years, 12 months after company formation) |
Appointment Duration | 16 years (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Richard John Roberts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2011) |
Role | Beer & Brands Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 January 2020) |
Role | Sales & Personnel Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Ian David Bray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Secretary Name | Ms Severine Pascale Bequin |
---|---|
Status | Resigned |
Appointed | 24 July 2014(30 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Website | fullers.co.uk |
---|---|
Telephone | 07 229122615 |
Telephone region | Mobile |
Registered Address | Pier House 86-93 Strand On The Green London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Fuller Smith & Turner PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
15 December 1988 | Delivered on: 29 December 1988 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Secured details: £6,000,000 10.70% first mortgage debenture stock 2023 and all other moneys intendend to be secured by the trust deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery benefit of any licences (please refer to form M395 for description of property). Outstanding |
---|
2 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (171 pages) |
---|---|
2 January 2024 | Filing exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages) |
2 January 2024 | Notice of agreement to exemption from filing of accounts for period ending 01/04/23 (1 page) |
6 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
16 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (159 pages) |
16 December 2022 | Notice of agreement to exemption from filing of accounts for period ending 26/03/22 (1 page) |
16 December 2022 | Filing exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
9 December 2021 | Notice of agreement to exemption from filing of accounts for period ending 27/03/21 (1 page) |
6 December 2021 | Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages) |
22 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (154 pages) |
22 October 2021 | Filing exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
4 October 2021 | Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page) |
7 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
11 March 2021 | Filing exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
11 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages) |
11 March 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/03/20 (1 page) |
4 January 2021 | Termination of appointment of Severine Pascale Bequin as a secretary on 1 January 2021 (1 page) |
4 January 2021 | Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages) |
15 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
1 September 2020 | Secretary's details changed for Ms Severine Pascale Bequin on 21 May 2020 (1 page) |
21 May 2020 | Registered office address changed from Pier House 86-93 Strand on the Green London W4 3NN England to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page) |
21 May 2020 | Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page) |
3 February 2020 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page) |
13 December 2019 | Notice of agreement to exemption from filing of accounts for period ending 30/03/19 (1 page) |
13 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (131 pages) |
13 December 2019 | Filing exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
6 September 2019 | Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page) |
6 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
30 August 2019 | Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages) |
3 July 2019 | Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages) |
2 May 2019 | Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page) |
16 November 2018 | Termination of appointment of James Charles Robert Douglas as a director on 15 November 2018 (1 page) |
9 November 2018 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
9 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages) |
9 November 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (1 page) |
10 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
30 April 2018 | Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page) |
18 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (132 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (132 pages) |
10 November 2017 | Filing exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
10 November 2017 | Filing exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
10 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 01/04/17 (1 page) |
10 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 01/04/17 (1 page) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
30 December 2016 | Notice of agreement to exemption from filing of accounts for period ending 26/03/16 (1 page) |
30 December 2016 | Notice of agreement to exemption from filing of accounts for period ending 26/03/16 (1 page) |
30 December 2016 | Filing exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages) |
30 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages) |
30 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages) |
30 December 2016 | Filing exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages) |
29 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
3 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
13 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (115 pages) |
13 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (115 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page) |
11 March 2016 | Notice of agreement to exemption from filing of accounts for period ending 28/03/15 (1 page) |
11 March 2016 | Notice of agreement to exemption from filing of accounts for period ending 28/03/15 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Filing exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
8 January 2016 | Filing exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
8 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 29/03/14 (1 page) |
22 October 2014 | Filing exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
22 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 29/03/14 (1 page) |
22 October 2014 | Filing exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
22 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages) |
22 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages) |
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page) |
9 September 2014 | Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page) |
12 December 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/03/13 (1 page) |
12 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (105 pages) |
12 December 2013 | Filing exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
12 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (105 pages) |
12 December 2013 | Filing exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
12 December 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/03/13 (1 page) |
27 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Michael John Turner on 20 August 2013 (2 pages) |
27 September 2013 | Director's details changed for Simon Emeny on 20 August 2013 (2 pages) |
27 September 2013 | Director's details changed for Michael John Turner on 20 August 2013 (2 pages) |
27 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Simon Emeny on 20 August 2013 (2 pages) |
27 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 February 2012 | Appointment of Mr Jonathon David Swaine as a director (2 pages) |
6 February 2012 | Appointment of Mr Jonathon David Swaine as a director (2 pages) |
24 January 2012 | Appointment of Mr Ian David Bray as a director (2 pages) |
24 January 2012 | Appointment of Mr Ian David Bray as a director (2 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
4 March 2011 | Termination of appointment of Richard Roberts as a director (1 page) |
4 March 2011 | Termination of appointment of Richard Roberts as a director (1 page) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
16 April 2010 | Termination of appointment of Timothy Turner as a director (1 page) |
16 April 2010 | Termination of appointment of Timothy Turner as a director (1 page) |
26 February 2010 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages) |
26 February 2010 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages) |
25 February 2010 | Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Simon Emeny on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard John Roberts on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael John Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael John Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Emeny on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard John Roberts on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page) |
7 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
12 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
12 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 29 March 2008 (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 29 March 2008 (5 pages) |
6 May 2008 | Appointment terminated director paul clarke (1 page) |
6 May 2008 | Appointment terminated director paul clarke (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
17 October 2006 | Declaration of mortgage charge released/ceased (4 pages) |
17 October 2006 | Declaration of mortgage charge released/ceased (4 pages) |
21 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
22 August 2006 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
22 August 2006 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
22 August 2006 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
30 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
30 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
11 October 2004 | Return made up to 05/09/04; full list of members
|
11 October 2004 | Return made up to 05/09/04; full list of members
|
7 October 2004 | Accounts for a dormant company made up to 27 March 2004 (6 pages) |
7 October 2004 | Accounts for a dormant company made up to 27 March 2004 (6 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
25 September 2003 | Return made up to 05/09/03; full list of members
|
25 September 2003 | Return made up to 05/09/03; full list of members
|
31 July 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
31 July 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
25 November 2002 | Accounts for a dormant company made up to 30 March 2002 (6 pages) |
25 November 2002 | Accounts for a dormant company made up to 30 March 2002 (6 pages) |
26 September 2002 | Return made up to 05/09/02; full list of members
|
26 September 2002 | Return made up to 05/09/02; full list of members
|
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
14 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
3 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 25 March 2000 (7 pages) |
29 December 2000 | Full accounts made up to 25 March 2000 (7 pages) |
23 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
5 October 2000 | Return made up to 05/09/00; full list of members
|
5 October 2000 | Return made up to 05/09/00; full list of members
|
4 October 1999 | Return made up to 05/09/99; no change of members
|
4 October 1999 | Return made up to 05/09/99; no change of members
|
16 September 1999 | Full accounts made up to 27 March 1999 (7 pages) |
16 September 1999 | Full accounts made up to 27 March 1999 (7 pages) |
16 July 1999 | Secretary's particulars changed (1 page) |
16 July 1999 | Secretary's particulars changed (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
29 December 1998 | Full accounts made up to 28 March 1998 (6 pages) |
29 December 1998 | Full accounts made up to 28 March 1998 (6 pages) |
2 November 1998 | Return made up to 05/09/98; no change of members; amend (6 pages) |
2 November 1998 | Return made up to 05/09/98; no change of members; amend (6 pages) |
6 October 1998 | Return made up to 05/09/98; no change of members
|
6 October 1998 | Return made up to 05/09/98; no change of members
|
23 July 1998 | New secretary appointed (1 page) |
23 July 1998 | New secretary appointed (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 October 1997 | Full accounts made up to 29 March 1997 (6 pages) |
13 October 1997 | Full accounts made up to 29 March 1997 (6 pages) |
19 September 1997 | Return made up to 05/09/97; full list of members
|
19 September 1997 | Return made up to 05/09/97; full list of members
|
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
8 January 1997 | Full accounts made up to 30 March 1996 (6 pages) |
8 January 1997 | Full accounts made up to 30 March 1996 (6 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Return made up to 05/09/96; no change of members
|
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Return made up to 05/09/96; no change of members
|
10 November 1995 | Return made up to 05/09/95; no change of members (6 pages) |
10 November 1995 | Return made up to 05/09/95; no change of members (6 pages) |
5 September 1995 | Full accounts made up to 1 April 1995 (6 pages) |
5 September 1995 | Full accounts made up to 1 April 1995 (6 pages) |
5 September 1995 | Full accounts made up to 1 April 1995 (6 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1988 | Particulars of mortgage/charge (7 pages) |
29 December 1988 | Particulars of mortgage/charge (7 pages) |
10 July 1984 | Incorporation (16 pages) |
10 July 1984 | Incorporation (16 pages) |