London
NW1 7HW
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2006(21 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Rolf Geling |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2021(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Andrew David Harding |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Richard Arthur Hayes |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 229 Banstead Road Banstead Surrey SM7 1RB |
Director Name | Mr Anthony Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House 39 High Street Olney Buckinghamshire MK46 4EB |
Director Name | Glen William Davies |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 1996) |
Role | Accountant/Bus.Planning |
Correspondence Address | 59 Langham Road Teddington Middlesex TW11 9HF |
Director Name | Peter Melvyn Clack |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 1995) |
Role | Finance Director |
Correspondence Address | Wagtails 63 Furze Hill Road Headley Down Hampshire GU35 8HA |
Director Name | Nicholas Martin Bryan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 1996) |
Role | Chtd Accountant/Director |
Correspondence Address | Wynnwood Ballencrieff Road Sunningdale Ascot Berkshire SL5 9RA |
Secretary Name | Paul James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 1994) |
Role | Company Director |
Correspondence Address | 47 Wordsworth Drive Cheam Surrey SM3 8HE |
Director Name | John Stephen David Evans |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Cottage 4 The Toft Toft Road Knutsford Cheshire WA16 9EH |
Secretary Name | Jonathan Geoffrey Edis-Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1996) |
Role | Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Mr Michael Ross McKenzie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 January 2002) |
Role | Executive Director National Sa |
Country of Residence | United Kingdom |
Correspondence Address | Southwood Tydehams Newbury Berkshire RG14 6JT |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Keith Hamill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(10 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 March 1996) |
Role | Finance Director |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Mr Donald Andrew Davenport |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsbury House 23 Badgers Hill Wentworth Virginia Water Surrey GU25 4SA |
Director Name | David Alan Martine |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(11 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1997) |
Role | Business Development |
Correspondence Address | 9 Berry Close Hackleton Northampton NN7 2BS |
Director Name | Mr Glen William Davies |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(11 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Headley Fields, Headley Bordon Hampshire GU35 8PX |
Secretary Name | Benedict John Spurway Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(11 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 August 1996) |
Role | Secretary |
Correspondence Address | Flat 3 39 Lower Teddington Road Hampton Wick Surrey KT1 4HQ |
Director Name | Esther June Prior |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 10 Ross Terrace Old Newtown Road Newbury Berkshire RG14 7DP |
Director Name | Christopher John Rodney Page |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | West Bank 31 Church Road Sneyd Park Bristol Avon BS5 9LU |
Director Name | Mr David Grant Mortimer |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(15 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 June 2006) |
Role | Finance Director |
Correspondence Address | 86 Frenchay Road Oxford Oxfordshire OX2 6TF |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Robert Andrew Emms |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Church Gardens Ealing London W5 4HH |
Director Name | Mr Michael Ross McKenzie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(16 years, 12 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwood Tydehams Newbury Berkshire RG14 6JT |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(21 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Resigned |
Appointed | 12 March 2010(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 July 2017) |
Role | Commercial Development Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Neil Stephen Campbell |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Website | dickensinn.co.uk |
---|
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
600k at £1 | Ssp Financing Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
17 December 2009 | Delivered on: 23 December 2009 Satisfied on: 21 November 2014 Persons entitled: Mizuho Corporate Bank, LTD. Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
13 October 2006 | Delivered on: 30 October 2006 Satisfied on: 21 November 2014 Persons entitled: Mizuho Corporation Bank, LTD (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge to a principal deed Secured details: All monies due or to become due from the company to all or any of the beneficiaries on ant account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and buildings. See the mortgage charge document for full details. Fully Satisfied |
27 October 2020 | Company name changed cretegame LIMITED\certificate issued on 27/10/20
|
---|---|
24 September 2020 | Change of details for Ssp Financing Uk Limited as a person with significant control on 27 April 2020 (2 pages) |
1 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page) |
25 February 2020 | Accounts for a dormant company made up to 25 September 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
1 July 2019 | Accounts for a dormant company made up to 26 September 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
2 July 2018 | Accounts for a dormant company made up to 27 September 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
28 June 2017 | Full accounts made up to 28 September 2016 (10 pages) |
28 June 2017 | Full accounts made up to 28 September 2016 (10 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 24 September 2014 (10 pages) |
3 July 2015 | Full accounts made up to 24 September 2014 (10 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
21 November 2014 | Satisfaction of charge 1 in full (4 pages) |
21 November 2014 | Satisfaction of charge 2 in full (4 pages) |
21 November 2014 | Satisfaction of charge 1 in full (4 pages) |
21 November 2014 | Satisfaction of charge 2 in full (4 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
7 February 2014 | Full accounts made up to 25 September 2013 (11 pages) |
7 February 2014 | Full accounts made up to 25 September 2013 (11 pages) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Full accounts made up to 26 September 2012 (11 pages) |
7 January 2013 | Full accounts made up to 26 September 2012 (11 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Full accounts made up to 28 September 2011 (11 pages) |
4 January 2012 | Full accounts made up to 28 September 2011 (11 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Full accounts made up to 29 September 2010 (16 pages) |
2 February 2011 | Full accounts made up to 29 September 2010 (16 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
12 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
6 January 2010 | Full accounts made up to 30 September 2008 (15 pages) |
6 January 2010 | Full accounts made up to 30 September 2008 (15 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 30 September 2007 (15 pages) |
15 January 2009 | Full accounts made up to 30 September 2007 (15 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
8 July 2008 | Full accounts made up to 30 September 2006 (17 pages) |
8 July 2008 | Full accounts made up to 30 September 2006 (17 pages) |
18 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
18 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
3 May 2007 | Full accounts made up to 30 September 2005 (16 pages) |
3 May 2007 | Full accounts made up to 30 September 2005 (16 pages) |
30 March 2007 | Return made up to 30/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 30/03/07; full list of members (3 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
30 October 2006 | Particulars of mortgage/charge (12 pages) |
30 October 2006 | Particulars of mortgage/charge (12 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Declaration of assistance for shares acquisition (11 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
6 February 2006 | Memorandum and Articles of Association (7 pages) |
6 February 2006 | Memorandum and Articles of Association (7 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
5 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
19 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
19 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
15 April 2004 | Return made up to 30/03/04; full list of members (2 pages) |
15 April 2004 | Return made up to 30/03/04; full list of members (2 pages) |
15 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
15 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (2 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
30 September 2002 | Full accounts made up to 30 September 2001 (15 pages) |
30 September 2002 | Full accounts made up to 30 September 2001 (15 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (3 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (3 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 29 September 2000 (13 pages) |
2 February 2002 | Full accounts made up to 29 September 2000 (13 pages) |
21 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 166 high holborn london WC1V 6TT (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 166 high holborn london WC1V 6TT (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 November 2000 | Full accounts made up to 26 September 1999 (16 pages) |
9 November 2000 | Full accounts made up to 26 September 1999 (16 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Location of register of members (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Location of register of members (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (3 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (4 pages) |
14 February 2000 | New director appointed (4 pages) |
16 December 1999 | Full accounts made up to 27 September 1998 (16 pages) |
16 December 1999 | Full accounts made up to 27 September 1998 (16 pages) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
9 August 1999 | Full accounts made up to 27 September 1997 (16 pages) |
9 August 1999 | Full accounts made up to 27 September 1997 (16 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
21 October 1998 | Full accounts made up to 28 September 1996 (16 pages) |
21 October 1998 | Full accounts made up to 28 September 1996 (16 pages) |
21 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
21 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
30 December 1997 | Return made up to 07/12/97; full list of members (14 pages) |
30 December 1997 | Return made up to 07/12/97; full list of members (14 pages) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
17 July 1997 | Full accounts made up to 31 January 1996 (15 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Full accounts made up to 31 January 1996 (15 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 January 1997 | Return made up to 07/12/96; full list of members (7 pages) |
6 January 1997 | Return made up to 07/12/96; full list of members (7 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
19 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Secretary resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New secretary appointed (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New secretary appointed (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
6 February 1996 | Return made up to 07/12/95; full list of members (11 pages) |
6 February 1996 | Return made up to 07/12/95; full list of members (11 pages) |
13 October 1995 | Full accounts made up to 31 January 1995 (15 pages) |
13 October 1995 | Full accounts made up to 31 January 1994 (14 pages) |
13 October 1995 | Full accounts made up to 31 January 1995 (15 pages) |
13 October 1995 | Full accounts made up to 31 January 1994 (14 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
21 April 1995 | Director's particulars changed (4 pages) |
21 April 1995 | Director's particulars changed (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 April 1995 | New director appointed (4 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | New director appointed (4 pages) |
22 March 1995 | Return made up to 07/12/94; full list of members; amend (22 pages) |
22 March 1995 | Return made up to 07/12/94; full list of members; amend (22 pages) |