London
W3 6RS
Secretary Name | Mrs Sarah Thomas |
---|---|
Status | Current |
Appointed | 14 March 2019(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Edward John Connolly |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Denis Raeburn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | Residenza Degli Angioli Via Motta 31 6900 Lugano Switzerland |
Director Name | Alistair Angus Mackintosh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 March 1998) |
Role | Investment Manger |
Correspondence Address | 88 Palace Road Tulse Hill London SW2 3JY |
Director Name | Andrew Stafford Deitsch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 30 Adam And Eve Mews London W8 |
Director Name | Robert Hughes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 217 Darkes Lane Potters Bar Hertfordshire EN6 1BX |
Director Name | Donald Alexander Gunn |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 33 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | Paul Isaac Cohen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | Greenfields Lawrence Street Mill Hill London NW7 4JS |
Director Name | Angie Michael Davies |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP |
Secretary Name | Donald Alexander Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 33 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | Mr Paul Richard Griffiths |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Corporate Finance Executive |
Correspondence Address | 21 Manor Way Blackheath London SE3 9EF |
Director Name | Leo Alan Awbery Shapiro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 August 1997) |
Role | Manager |
Correspondence Address | 33c Belitha Villas London N1 1PE |
Director Name | Mr Duncan William Allan Budge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brookfield Park London NW5 1ES |
Director Name | Mr Andrew Robert Baker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 1998) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Airedale Road London SW12 8SF |
Director Name | Adrian David Stark |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 2001) |
Role | Accountant |
Correspondence Address | 2 Archery Steps St Georges Fields Albion Street London W2 2YF |
Secretary Name | Donald Alexander Gunn |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 33 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | Sir Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mr Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(25 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Shamim Kazeneh |
---|---|
Status | Resigned |
Appointed | 20 October 2009(25 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Ms Fiona Catherine Bembridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Andrew Keith Sunderland |
---|---|
Status | Resigned |
Appointed | 08 March 2010(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Andrew Keith Sunderland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2011(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Marcus Roy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Ms Julie Begon |
---|---|
Status | Resigned |
Appointed | 26 June 2013(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 20 March 2015(30 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Secretary Name | Julia Hui Ching Foo |
---|---|
Status | Resigned |
Appointed | 14 August 2015(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Paul Mark Davis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(33 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Keith John Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(33 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Antreas Athanassopoulos |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 08 May 2018(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 2020) |
Role | Chief Customer Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mrs Catherine Springett |
---|---|
Status | Resigned |
Appointed | 17 December 2018(34 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2000(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2001) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Website | connectedworldservices.com |
---|
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
43.7k at £0.1 | Best Buy Europe Distributions LTD 100.00% Ordinary |
---|
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
1 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page) |
---|---|
1 March 2021 | Audit exemption subsidiary accounts made up to 2 May 2020 (18 pages) |
1 March 2021 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages) |
1 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages) |
1 December 2020 | Termination of appointment of Antreas Athanassopoulos as a director on 27 November 2020 (1 page) |
30 November 2020 | Appointment of Mr Edward John Connolly as a director on 12 November 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
19 February 2020 | Audit exemption subsidiary accounts made up to 27 April 2019 (17 pages) |
4 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages) |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages) |
30 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
25 March 2019 | Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page) |
7 February 2019 | Full accounts made up to 28 April 2018 (18 pages) |
4 February 2019 | Resolutions
|
24 January 2019 | Appointment of Miss Emma Louise Withers as a director on 24 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Paul Mark Davis as a director on 12 July 2018 (1 page) |
23 January 2019 | Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages) |
23 January 2019 | Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page) |
31 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
25 May 2018 | Director's details changed for Antreas Athanassopoulos on 22 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Keith Jones as a director on 8 May 2018 (1 page) |
21 May 2018 | Appointment of Antreas Athanassopoulos as a director on 8 May 2018 (2 pages) |
9 April 2018 | Director's details changed for Keith Jones on 16 February 2018 (2 pages) |
5 April 2018 | Full accounts made up to 30 April 2017 (17 pages) |
7 December 2017 | Appointment of Keith Jones as a director on 5 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page) |
7 December 2017 | Appointment of Keith Jones as a director on 5 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Paul Anthony James as a director on 5 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Paul Mark Davis as a director on 5 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Paul Mark Davis as a director on 5 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Paul Anthony James as a director on 5 December 2017 (1 page) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
20 April 2017 | Full accounts made up to 30 April 2016 (16 pages) |
20 April 2017 | Full accounts made up to 30 April 2016 (16 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page) |
9 February 2016 | Full accounts made up to 2 May 2015 (14 pages) |
9 February 2016 | Full accounts made up to 2 May 2015 (14 pages) |
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages) |
16 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
16 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
15 April 2015 | Full accounts made up to 29 March 2014 (14 pages) |
15 April 2015 | Full accounts made up to 29 March 2014 (14 pages) |
14 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page) |
14 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
14 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page) |
12 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
9 June 2014 | Termination of appointment of Fiona Bembridge as a director (1 page) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a director (1 page) |
27 December 2013 | Accounts made up to 31 March 2013 (14 pages) |
27 December 2013 | Accounts made up to 31 March 2013 (14 pages) |
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
26 June 2013 | Termination of appointment of Andrew Sunderland as a secretary (1 page) |
26 June 2013 | Appointment of Ms Julie Begon as a secretary (1 page) |
26 June 2013 | Appointment of Mr Andrew Keith Sunderland as a director (2 pages) |
26 June 2013 | Appointment of Mr Andrew Keith Sunderland as a director (2 pages) |
26 June 2013 | Termination of appointment of Andrew Sunderland as a secretary (1 page) |
26 June 2013 | Appointment of Ms Julie Begon as a secretary (1 page) |
25 October 2012 | Company name changed connected world service LIMITED\certificate issued on 25/10/12
|
25 October 2012 | Company name changed connected world service LIMITED\certificate issued on 25/10/12
|
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts made up to 31 March 2012 (14 pages) |
2 October 2012 | Accounts made up to 31 March 2012 (14 pages) |
12 September 2012 | Company name changed best buy europe LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Company name changed best buy europe LIMITED\certificate issued on 12/09/12
|
9 August 2012 | Appointment of Mr Marcus Roy as a director (2 pages) |
9 August 2012 | Appointment of Mr Marcus Roy as a director (2 pages) |
7 August 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
7 August 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
18 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Accounts made up to 31 March 2011 (13 pages) |
9 September 2011 | Accounts made up to 31 March 2011 (13 pages) |
16 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
16 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
17 November 2010 | Accounts made up to 31 March 2010 (13 pages) |
17 November 2010 | Accounts made up to 31 March 2010 (13 pages) |
26 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Company name changed cellcom LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Change of name notice (2 pages) |
22 July 2010 | Company name changed cellcom LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Change of name notice (2 pages) |
11 March 2010 | Appointment of Andrew Keith Sunderland as a secretary (1 page) |
11 March 2010 | Appointment of Andrew Keith Sunderland as a secretary (1 page) |
11 March 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
11 March 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
8 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
8 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
8 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
8 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
3 February 2010 | Accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Accounts made up to 31 March 2009 (14 pages) |
20 October 2009 | Appointment of Timothy Simon Morris as a director (2 pages) |
20 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Appointment of Shamim Kazeneh as a secretary (1 page) |
20 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Termination of appointment of Timothy Morris as a secretary (1 page) |
20 October 2009 | Termination of appointment of Charles Dunstone as a director (1 page) |
20 October 2009 | Termination of appointment of Charles Dunstone as a director (1 page) |
20 October 2009 | Appointment of Shamim Kazeneh as a secretary (1 page) |
20 October 2009 | Appointment of Timothy Simon Morris as a director (2 pages) |
20 October 2009 | Termination of appointment of Timothy Morris as a secretary (1 page) |
11 August 2009 | Appointment terminated director roger taylor (1 page) |
11 August 2009 | Appointment terminated director roger taylor (1 page) |
12 January 2009 | Accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Accounts made up to 31 March 2008 (14 pages) |
22 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
22 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
1 February 2008 | Accounts made up to 31 March 2007 (13 pages) |
1 February 2008 | Accounts made up to 31 March 2007 (13 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
1 February 2007 | Accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (14 pages) |
3 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
17 November 2005 | Accounts made up to 31 March 2005 (12 pages) |
17 November 2005 | Accounts made up to 31 March 2005 (12 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
13 January 2005 | Accounts made up to 31 March 2004 (11 pages) |
13 January 2005 | Accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: north acton business park wales farm road acton london W3 6RS (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: north acton business park wales farm road acton london W3 6RS (1 page) |
6 January 2004 | Accounts made up to 31 March 2003 (11 pages) |
6 January 2004 | Accounts made up to 31 March 2003 (11 pages) |
25 October 2003 | Return made up to 28/09/03; full list of members
|
25 October 2003 | Return made up to 28/09/03; full list of members
|
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Secretary's particulars changed (1 page) |
20 September 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
20 September 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
8 February 2003 | Return made up to 28/09/01; full list of members (5 pages) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 28/09/02; full list of members (4 pages) |
8 February 2003 | Return made up to 28/09/02; full list of members (4 pages) |
8 February 2003 | Return made up to 28/09/01; full list of members (5 pages) |
8 February 2003 | Director's particulars changed (1 page) |
17 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
17 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
12 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
6 November 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
14 August 2002 | Notice of resolution removing auditor (1 page) |
14 August 2002 | Notice of resolution removing auditor (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: denmark house the broadway west hendon london NW9 7HZ (1 page) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: denmark house the broadway west hendon london NW9 7HZ (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (3 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
16 November 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
16 November 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
2 October 2000 | Return made up to 28/09/00; no change of members (8 pages) |
2 October 2000 | Return made up to 28/09/00; no change of members (8 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
26 October 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
26 October 1999 | Return made up to 28/09/99; full list of members
|
26 October 1999 | Return made up to 28/09/99; full list of members
|
26 October 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
31 August 1999 | Ad 24/08/99--------- £ si [email protected]=4 £ ic 4366/4370 (2 pages) |
31 August 1999 | Ad 16/08/99--------- £ si [email protected]=3 £ ic 4299/4302 (2 pages) |
31 August 1999 | Ad 23/08/99--------- £ si [email protected]=30 £ ic 4302/4332 (2 pages) |
31 August 1999 | Ad 24/08/99--------- £ si [email protected]=4 £ ic 4366/4370 (2 pages) |
31 August 1999 | Ad 23/08/99--------- £ si [email protected]=34 £ ic 4332/4366 (2 pages) |
31 August 1999 | Ad 16/08/99--------- £ si [email protected]=3 £ ic 4299/4302 (2 pages) |
31 August 1999 | Ad 23/08/99--------- £ si [email protected]=30 £ ic 4302/4332 (2 pages) |
31 August 1999 | Ad 23/08/99--------- £ si [email protected]=34 £ ic 4332/4366 (2 pages) |
28 July 1999 | Ad 21/07/99--------- £ si [email protected]=2 £ ic 4297/4299 (2 pages) |
28 July 1999 | Ad 21/07/99--------- £ si [email protected]=2 £ ic 4297/4299 (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
20 May 1999 | Ad 04/05/99--------- £ si [email protected]=2 £ ic 4295/4297 (2 pages) |
20 May 1999 | Ad 04/05/99--------- £ si [email protected]=2 £ ic 4295/4297 (2 pages) |
22 April 1999 | Ad 30/03/99--------- £ si [email protected]=2 £ ic 4293/4295 (2 pages) |
22 April 1999 | Ad 30/03/99--------- £ si [email protected]=2 £ ic 4293/4295 (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 28/09/98; full list of members (13 pages) |
22 October 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
22 October 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
22 October 1998 | Return made up to 28/09/98; full list of members (13 pages) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
24 October 1997 | Return made up to 28/09/97; no change of members (10 pages) |
24 October 1997 | Return made up to 28/09/97; no change of members (10 pages) |
24 October 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
24 October 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (3 pages) |
26 March 1997 | New director appointed (3 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
21 October 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
21 October 1996 | Return made up to 28/09/96; full list of members (14 pages) |
21 October 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
21 October 1996 | Return made up to 28/09/96; full list of members (14 pages) |
9 November 1995 | Ad 30/10/95--------- £ si [email protected]=3 £ ic 4290/4293 (2 pages) |
9 November 1995 | Ad 30/10/95--------- £ si [email protected]=3 £ ic 4290/4293 (2 pages) |
20 October 1995 | Return made up to 28/09/95; full list of members
|
20 October 1995 | Return made up to 28/09/95; full list of members
|
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
8 August 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
8 August 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
22 December 1994 | Full group accounts made up to 31 March 1994 (21 pages) |
22 December 1994 | Full group accounts made up to 31 March 1994 (21 pages) |
22 December 1994 | Full group accounts made up to 31 March 1994 (21 pages) |
21 December 1994 | Director's particulars changed (2 pages) |
21 December 1994 | Director's particulars changed (2 pages) |
18 October 1994 | Director's particulars changed (2 pages) |
18 October 1994 | Return made up to 28/09/94; full list of members
|
18 October 1994 | Return made up to 28/09/94; full list of members
|
18 October 1994 | Director's particulars changed (2 pages) |
3 March 1994 | Director resigned (2 pages) |
3 March 1994 | Director resigned (2 pages) |
6 June 1993 | Director's particulars changed (2 pages) |
6 June 1993 | Director's particulars changed (2 pages) |
11 January 1993 | Full group accounts made up to 31 March 1992 (20 pages) |
11 January 1993 | Full group accounts made up to 31 March 1992 (20 pages) |
11 January 1993 | Full group accounts made up to 31 March 1992 (20 pages) |
20 October 1992 | Return made up to 28/09/92; full list of members (14 pages) |
20 October 1992 | Return made up to 28/09/92; full list of members (14 pages) |
1 April 1992 | Resolutions
|
4 February 1992 | Resolutions
|
4 February 1992 | £ sr 400000@1 28/02/91 (1 page) |
4 February 1992 | £ sr 400000@1 28/02/91 (1 page) |
18 October 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
18 October 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
18 October 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
11 September 1991 | Ad 02/09/91--------- £ si 14@1=14 £ ic 404220/404234 (2 pages) |
11 September 1991 | Ad 02/09/91--------- £ si 14@1=14 £ ic 404220/404234 (2 pages) |
15 April 1991 | Ad 25/03/91--------- £ si 20@1=20 £ ic 404200/404220 (2 pages) |
15 April 1991 | Ad 25/03/91--------- £ si 20@1=20 £ ic 404200/404220 (2 pages) |
9 January 1991 | New director appointed (2 pages) |
9 January 1991 | New director appointed (2 pages) |
19 October 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
19 October 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
7 September 1990 | Ad 31/08/90--------- £ si 200@1=200 £ ic 404000/404200 (2 pages) |
7 September 1990 | Ad 31/08/90--------- £ si 200@1=200 £ ic 404000/404200 (2 pages) |
27 October 1989 | New director appointed (3 pages) |
27 October 1989 | New director appointed (3 pages) |
25 October 1989 | Return made up to 06/10/89; full list of members (10 pages) |
25 October 1989 | Return made up to 06/10/89; full list of members (10 pages) |
5 July 1989 | Registered office changed on 05/07/89 from: sutherland house 70-78 the broadway london NW9 7BT (1 page) |
5 July 1989 | Registered office changed on 05/07/89 from: sutherland house 70-78 the broadway london NW9 7BT (1 page) |
22 June 1989 | New director appointed (2 pages) |
22 June 1989 | New director appointed (2 pages) |
25 April 1989 | Director resigned (2 pages) |
25 April 1989 | Director resigned (2 pages) |
20 February 1989 | Return made up to 10/02/89; full list of members (13 pages) |
20 February 1989 | Return made up to 10/02/89; full list of members (13 pages) |
1 February 1989 | Full group accounts made up to 31 March 1988 (18 pages) |
1 February 1989 | Full group accounts made up to 31 March 1988 (18 pages) |
29 February 1988 | Return made up to 09/02/88; full list of members (12 pages) |
29 February 1988 | Return made up to 09/02/88; full list of members (12 pages) |
5 February 1988 | Full group accounts made up to 31 March 1987 (15 pages) |
5 February 1988 | Full group accounts made up to 31 March 1987 (15 pages) |
5 February 1988 | Full group accounts made up to 31 March 1987 (15 pages) |
19 October 1987 | New director appointed (2 pages) |
19 October 1987 | New director appointed (2 pages) |
11 February 1987 | Return made up to 03/02/87; full list of members (12 pages) |
11 February 1987 | Return made up to 03/02/87; full list of members (12 pages) |
11 February 1987 | Return made up to 03/02/87; full list of members (13 pages) |
29 January 1987 | Group of companies' accounts made up to 31 March 1986 (17 pages) |
29 January 1987 | Group of companies' accounts made up to 31 March 1986 (17 pages) |
7 December 1984 | Company name changed\certificate issued on 07/12/84 (2 pages) |
7 December 1984 | Company name changed\certificate issued on 07/12/84 (2 pages) |
13 September 1984 | Incorporation (13 pages) |
13 September 1984 | Incorporation (13 pages) |