London
WC2E 9HE
Director Name | Hutch Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2021(36 years, 5 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 10 Bedford Street Bedford Street London WC2E 9HE |
Director Name | Mr David John Francis Wombwell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 December 1999) |
Role | Designer |
Correspondence Address | 29 Listergate 317 Upper Richmond Road Putney London SW15 6ST |
Director Name | Mr Bernard Joseph Gormley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge Old Market Place Ingatestone Essex CM4 0BY |
Secretary Name | Mr David John Francis Wombwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 29 Listergate 317 Upper Richmond Road Putney London SW15 6ST |
Director Name | Mr Adrian Michael Collins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(8 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wells & Shed Cottages Ivy Barn Lane, Mill Green Ingatestone Essex CM4 0PU |
Director Name | David James Murphy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Maltings Cottage 172 High Street Ingatestone Essex CM4 9EZ |
Director Name | Michael Gee |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 1999) |
Role | Finance Director |
Correspondence Address | 41 Eastern Road London N2 9LB |
Secretary Name | Patrick James Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(12 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | Flat 1 33 Sugden Road London SW11 5EB |
Director Name | Mrs Nicola Jane Clark |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(13 years after company formation) |
Appointment Duration | 3 years (resigned 04 December 2000) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 106 Inglethorpe Street London SW6 6NX |
Director Name | Mr Nigel James Ritchie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2001) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Harmood Street Camden Town London NW1 8DW |
Secretary Name | Michael Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 41 Eastern Road London N2 9LB |
Director Name | Colin Graeme Algernon Roe |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2001) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Hyde Park Farm Hyde Chalford Stroud Gloucestershire GL6 8NZ Wales |
Director Name | Mrs Sally Jane West |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(15 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 04 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 -14 Vine Hill Clerkenwell London EC1R 5DX |
Secretary Name | Mrs Sally Jane West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(15 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Aveling Close Purley Surrey CR8 4DX |
Director Name | Mr Adrian Charles Day |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2004) |
Role | Brand Consultant |
Country of Residence | England |
Correspondence Address | 21 Old Park Road Palmers Green London N13 4RG |
Director Name | Allison Miguel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2007) |
Role | Creative Director |
Correspondence Address | Brummell's Barn Macaroni Farm Eastleach Gloucestershire GL7 3NG Wales |
Director Name | Michael Gee |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 20 Bigwood Court Southway London NW11 6SS |
Director Name | Kellie Rebecca Empey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2006(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 November 2010) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 210 Jubilee Heights 1 Shoot Up Hill London NW2 3UQ |
Director Name | Miss Kathryn Helen Shaw |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(23 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 January 2009) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Flat 3 4 Rosslyn Hill London NW3 1PH |
Director Name | Mrs Alison Margaret Parsons |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(29 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 July 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 41 Alma Road Windsor Berkshire SL4 3HN |
Director Name | Mr Adrian Mark Rasdall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 2021) |
Role | Consultant |
Country of Residence | British Resident |
Correspondence Address | 5 Manorcroft House 81 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Director Name | Mr Brett Lee Goldhawk |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 -14 Vine Hill Clerkenwell London EC1R 5DX |
Website | www.zigguratbrands.com |
---|---|
Email address | [email protected] |
Telephone | 020 79697777 |
Telephone region | London |
Registered Address | 10 Bedford Street London WC2E 9HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,819 |
Cash | £393 |
Current Liabilities | £339,501 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
12 February 2013 | Delivered on: 14 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 July 2012 | Delivered on: 12 July 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
27 June 2003 | Delivered on: 3 July 2003 Persons entitled: Baantry Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £17,500.00 in an account in the name of the landlord's solicitors. Outstanding |
14 July 1986 | Delivered on: 18 July 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
31 March 2003 | Delivered on: 8 April 2003 Satisfied on: 20 January 2011 Persons entitled: Kl Properties Limited Classification: Charge over rent deposit Secured details: £23,125 due or to become due from the company to the chargee. Particulars: The sum of £23,125 held in a designated deposit account and numbered 70056626. Fully Satisfied |
19 October 1993 | Delivered on: 27 October 1993 Satisfied on: 20 January 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the ground floor and first floor of and forming part of the buildings k/a 20 chenies street london WC1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 February 1987 | Delivered on: 9 February 1987 Satisfied on: 20 January 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground & first floors of the building know as 20 chenies street london WC1. Fully Satisfied |
28 January 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Termination of appointment of Brett Lee Goldhawk as a director on 4 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Sally Jane West as a director on 4 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Sally Jane West as a secretary on 4 February 2020 (1 page) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 3 November 2019 with updates (5 pages) |
12 November 2019 | Cessation of Adrian Michael Collins as a person with significant control on 19 October 2018 (1 page) |
12 November 2019 | Change of details for Ziggurzag Limited as a person with significant control on 10 October 2018 (2 pages) |
7 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 December 2018 | Resolutions
|
22 November 2018 | Termination of appointment of Adrian Michael Collins as a director on 22 November 2018 (1 page) |
21 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
9 November 2017 | Director's details changed for Mrs Sally Jane West on 31 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 November 2017 | Director's details changed for Mrs Sally Jane West on 31 October 2017 (2 pages) |
8 May 2017 | Appointment of Mr Brett Lee Goldhawk as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Brett Lee Goldhawk as a director on 8 May 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
18 November 2015 | Appointment of Mr Adrian Mark Rasdall as a director on 29 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr Adrian Mark Rasdall as a director on 29 October 2015 (2 pages) |
8 September 2015 | Termination of appointment of Alison Margaret Parsons as a director on 24 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Alison Margaret Parsons as a director on 24 July 2015 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 December 2014 | Change of share class name or designation (2 pages) |
2 December 2014 | Change of share class name or designation (2 pages) |
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
10 October 2014 | Appointment of Mrs Alison Margaret Parsons as a director on 9 October 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Alison Margaret Parsons as a director on 9 October 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Alison Margaret Parsons as a director on 9 October 2014 (2 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Resolutions
|
3 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (6 pages) |
3 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (6 pages) |
3 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
1 August 2011 | Change of share class name or designation (2 pages) |
1 August 2011 | Change of share class name or designation (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Termination of appointment of Kellie Empey as a director (1 page) |
8 November 2010 | Termination of appointment of Kellie Empey as a director (1 page) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 November 2009 | Director's details changed for Kellie Empey on 3 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Adrian Michael Collins on 3 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kellie Empey on 3 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kellie Empey on 3 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Sally Jane West on 3 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Adrian Michael Collins on 3 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Sally Jane West on 3 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Adrian Michael Collins on 3 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Mrs Sally Jane West on 3 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
1 February 2009 | Appointment terminated director kathryn shaw (1 page) |
1 February 2009 | Appointment terminated director kathryn shaw (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 November 2008 | Return made up to 03/11/08; full list of members (5 pages) |
14 November 2008 | Return made up to 03/11/08; full list of members (5 pages) |
13 November 2008 | Director and secretary's change of particulars / sally johnson / 26/07/2008 (1 page) |
13 November 2008 | Director and secretary's change of particulars / sally johnson / 26/07/2008 (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
12 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
17 September 2007 | Notice of assignment of name or new name to shares (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
17 September 2007 | Conso conve 05/09/07 (10 pages) |
17 September 2007 | Conso conve 05/09/07 (10 pages) |
17 September 2007 | Notice of assignment of name or new name to shares (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 03/11/06; full list of members (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2007 | Return made up to 03/11/06; full list of members (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
22 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
14 December 2005 | Return made up to 03/11/05; full list of members
|
14 December 2005 | Return made up to 03/11/05; full list of members
|
29 September 2005 | Amended accounts made up to 30 April 2004 (6 pages) |
29 September 2005 | Amended accounts made up to 30 April 2004 (6 pages) |
22 July 2005 | £ ic 50250/37750 20/04/05 £ sr [email protected]=12500 (1 page) |
22 July 2005 | £ ic 50250/37750 20/04/05 £ sr [email protected]=12500 (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
30 December 2004 | Return made up to 03/11/04; full list of members
|
30 December 2004 | Return made up to 03/11/04; full list of members
|
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 February 2004 | Director resigned (2 pages) |
2 February 2004 | Director resigned (2 pages) |
10 November 2003 | Return made up to 03/11/03; full list of members
|
10 November 2003 | Return made up to 03/11/03; full list of members
|
30 July 2003 | Registered office changed on 30/07/03 from: 52-58 shorts gardens london WC2H 9AN (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 52-58 shorts gardens london WC2H 9AN (1 page) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
21 November 2002 | Return made up to 03/11/02; full list of members
|
21 November 2002 | Return made up to 03/11/02; full list of members
|
11 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (1 page) |
14 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
7 November 2001 | Return made up to 03/11/01; full list of members
|
7 November 2001 | Return made up to 03/11/01; full list of members
|
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
14 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
15 November 2000 | Return made up to 03/11/00; full list of members
|
15 November 2000 | Return made up to 03/11/00; full list of members
|
14 November 2000 | New secretary appointed (3 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (3 pages) |
14 November 2000 | Secretary resigned (1 page) |
8 February 2000 | Ad 16/12/99--------- £ si [email protected]=250 £ ic 50000/50250 (2 pages) |
8 February 2000 | Ad 16/12/99--------- £ si [email protected]=250 £ ic 50000/50250 (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 November 1999 | Return made up to 03/11/99; full list of members
|
8 November 1999 | Return made up to 03/11/99; full list of members
|
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 September 1998 | Company name changed ziggurat design consultants limi ted\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Company name changed ziggurat design consultants limi ted\certificate issued on 01/10/98 (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
5 March 1998 | Notice of assignment of name or new name to shares (1 page) |
5 March 1998 | Notice of assignment of name or new name to shares (1 page) |
11 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
4 December 1997 | Return made up to 03/11/97; no change of members
|
4 December 1997 | Return made up to 03/11/97; no change of members
|
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Ad 01/07/97--------- £ si [email protected]=25000 £ ic 25000/50000 (2 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Ad 01/07/97--------- £ si [email protected]=25000 £ ic 25000/50000 (2 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Notice of assignment of name or new name to shares (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Notice of assignment of name or new name to shares (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 January 1997 | Return made up to 03/11/96; full list of members
|
2 January 1997 | Resolutions
|
2 January 1997 | Ad 30/10/96--------- £ si [email protected]=24400 £ ic 600/25000 (2 pages) |
2 January 1997 | S-div 30/10/96 (1 page) |
2 January 1997 | Ad 30/10/96--------- £ si [email protected]=24400 £ ic 600/25000 (2 pages) |
2 January 1997 | S-div 30/10/96 (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Return made up to 03/11/96; full list of members
|
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 February 1996 | Return made up to 03/11/95; full list of members (6 pages) |
1 February 1996 | Return made up to 03/11/95; full list of members (6 pages) |
22 November 1984 | Certificate of incorporation (1 page) |
22 November 1984 | Certificate of incorporation (1 page) |