London
W1K 4QY
Director Name | Victoria Lawrence |
---|---|
Date of Birth | August 1980 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Paul Ayres |
---|---|
Date of Birth | January 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 October 2004) |
Role | Manager |
Correspondence Address | Dundrumin Back Street Gayton Kings Lynn Norfolk PE32 1QR |
Director Name | Malcolm Desforges |
---|---|
Date of Birth | January 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House High Street, Ketton Stamford Lincolnshire PE9 3TA |
Director Name | Mr Hans Erik Fuller-Lewis |
---|---|
Date of Birth | December 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 January 1992) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Elm Farm Long Drove Cottenham Cambridge Cambridgeshire CB4 4RR |
Director Name | Peter Halmer |
---|---|
Date of Birth | November 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 December 2006) |
Role | Research Scientist |
Correspondence Address | Wendover Sandy Lane Backborough End Kings Lynn Norfolk PE32 1SE |
Director Name | Mr Christopher Hugh Martin |
---|---|
Date of Birth | October 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Executive |
Correspondence Address | Glebe House High Street Melbourn Royston Hertfordshire SG8 7DZ |
Director Name | Donald Raymond Taylor |
---|---|
Date of Birth | April 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 1998) |
Role | Chief Executive Officer |
Correspondence Address | 5 Watton Houses Watton At Stone Hertford Hertfordshire SG14 3NZ |
Secretary Name | Mr Trevor Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 18 Barnside Way Macclesfield Cheshire SK10 2TZ |
Director Name | Mr John Michael Smith |
---|---|
Date of Birth | October 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 April 1999) |
Role | Head Of Research & Development |
Correspondence Address | The Firs 1 Witchford Road Ely Cambridgeshire CB6 3DP |
Director Name | Mr Harvey John Davenport |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clovercroft Main Street Glapthorn Cambridgeshire PE8 5BE |
Secretary Name | Peter Thomas Anthony Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Field End Balsham Cambridge CB1 6EL |
Director Name | Edgar Fullagar |
---|---|
Date of Birth | April 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | Delta House Southwood Crescent Farnborough Hampshire GU14 0NL |
Secretary Name | Paul Richard Edward Thirkettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | Thorheim Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Patrick Huguet |
---|---|
Date of Birth | February 1946 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 1999) |
Role | Chief Executive Officer |
Correspondence Address | 111 Kings Street Cambridge CB4 3DL |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Watford Hertfordshire WD1 4PP |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(15 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(15 years, 12 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Mark Douglas Wilson |
---|---|
Date of Birth | March 1960 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashleigh Orton Wistow Peterborough PE2 6FR |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(20 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Paul James Mullan |
---|---|
Date of Birth | September 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2014) |
Role | Managing Director |
Correspondence Address | Mere Thatch Barn Seething Street Seething Norfolk NR15 1AL |
Director Name | Gino Daniel Maurice De Jaegher |
---|---|
Date of Birth | December 1961 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 January 2010(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holland Villas Road London W14 8DH |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sugar Way Peterborough PE2 9AY |
Director Name | Mark James Ashworth |
---|---|
Date of Birth | February 1977 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thodays Close Willingham Cambridge CB24 5LE |
Director Name | Mr Stephen Derek Moon |
---|---|
Date of Birth | March 1968 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 2014(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford House Groomsdale Lane Hawarden Deeside CH5 3EH Wales |
Director Name | Lucy Jayne McPhee |
---|---|
Date of Birth | June 1984 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2016) |
Role | Finance Director, Germains Seed Technology |
Country of Residence | United Kingdom |
Correspondence Address | 32 Tennyson Drive Bourne Lincolnshire PE10 9WD |
Director Name | Mr Ryan Govender |
---|---|
Date of Birth | April 1981 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 March 2016(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Gordon Douglas McKechnie |
---|---|
Date of Birth | May 1977 (Born 44 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 16 October 2017(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | allied-mills.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 August 2020 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 May 2022 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 29 August |
Latest Return | 17 June 2020 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2021 (2 months, 1 week from now) |
22 November 1985 | Delivered on: 29 November 1985 Satisfied on: 18 October 2001 Persons entitled: Ciba-Geigy PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over the undertaking property present & future including uncalled capital. Fully Satisfied |
---|
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
18 November 2020 | Accounts for a dormant company made up to 29 August 2020 (10 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
15 April 2020 | Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page) |
3 February 2020 | Accounts for a dormant company made up to 14 September 2019 (10 pages) |
4 December 2019 | Termination of appointment of Gordon Douglas Mckechnie as a director on 17 December 2018 (1 page) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 15 September 2018 (10 pages) |
19 December 2018 | Appointment of Victoria Lawrence as a director on 17 December 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
8 June 2018 | Director's details changed for Mr Gordon Douglas Mckechnie on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Stephen Derek Moon as a director on 9 March 2018 (1 page) |
15 February 2018 | Accounts for a dormant company made up to 16 September 2017 (10 pages) |
16 October 2017 | Appointment of Mr Gordon Douglas Mckechnie as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Ryan Govender as a director on 16 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Gordon Douglas Mckechnie as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Ryan Govender as a director on 16 October 2017 (1 page) |
17 July 2017 | Full accounts made up to 17 September 2016 (12 pages) |
17 July 2017 | Full accounts made up to 17 September 2016 (12 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
4 April 2016 | Termination of appointment of Lucy Jayne Mcphee as a director on 21 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Ryan Govender as a director on 21 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Lucy Jayne Mcphee as a director on 21 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Ryan Govender as a director on 21 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Richard Neil Pike as a director on 11 March 2016 (1 page) |
16 March 2016 | Appointment of Paul Robert Kenward as a director on 11 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Richard Neil Pike as a director on 11 March 2016 (1 page) |
16 March 2016 | Appointment of Paul Robert Kenward as a director on 11 March 2016 (2 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
10 December 2015 | Statement by Directors (1 page) |
10 December 2015 | Statement of capital on 10 December 2015
|
10 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
10 December 2015 | Resolutions
|
10 December 2015 | Statement by Directors (1 page) |
10 December 2015 | Statement of capital on 10 December 2015
|
10 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
10 December 2015 | Resolutions
|
15 November 2015 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
15 November 2015 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 February 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
21 February 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
23 January 2015 | Appointment of Lucy Jayne Mcphee as a director on 31 May 2014 (2 pages) |
23 January 2015 | Appointment of Lucy Jayne Mcphee as a director on 31 May 2014 (2 pages) |
5 December 2014 | Appointment of Mr Stephen Derek Moon as a director on 6 May 2014 (2 pages) |
5 December 2014 | Appointment of Mr Stephen Derek Moon as a director on 6 May 2014 (2 pages) |
5 December 2014 | Appointment of Mr Stephen Derek Moon as a director on 6 May 2014 (2 pages) |
17 November 2014 | Termination of appointment of Mark James Ashworth as a director on 31 May 2014 (1 page) |
17 November 2014 | Termination of appointment of Mark James Ashworth as a director on 31 May 2014 (1 page) |
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
2 April 2014 | Termination of appointment of Paul Mullan as a director (1 page) |
2 April 2014 | Termination of appointment of Paul Mullan as a director (1 page) |
28 October 2013 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
28 October 2013 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
4 October 2012 | Appointment of Mark James Ashworth as a director (2 pages) |
4 October 2012 | Appointment of Mark James Ashworth as a director (2 pages) |
3 October 2012 | Appointment of Mr Richard Neil Pike as a director (2 pages) |
3 October 2012 | Termination of appointment of Gino De Jaegher as a director (1 page) |
3 October 2012 | Appointment of Mr Richard Neil Pike as a director (2 pages) |
3 October 2012 | Termination of appointment of Gino De Jaegher as a director (1 page) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
6 September 2010 | Statement of company's objects (2 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Statement of company's objects (2 pages) |
6 September 2010 | Resolutions
|
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Termination of appointment of Harvey Davenport as a director (1 page) |
4 March 2010 | Appointment of Gino Daniel Maurice De Jaegher as a director (2 pages) |
4 March 2010 | Termination of appointment of Harvey Davenport as a director (1 page) |
4 March 2010 | Appointment of Gino Daniel Maurice De Jaegher as a director (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
14 December 2009 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 13 September 2008 (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 13 September 2008 (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
12 July 2007 | Full accounts made up to 16 September 2006 (10 pages) |
12 July 2007 | Full accounts made up to 16 September 2006 (10 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
16 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Full accounts made up to 17 September 2005 (10 pages) |
6 July 2006 | Full accounts made up to 17 September 2005 (10 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Full accounts made up to 18 September 2004 (10 pages) |
19 July 2005 | Full accounts made up to 18 September 2004 (10 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
2 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
21 May 2004 | Full accounts made up to 13 September 2003 (10 pages) |
21 May 2004 | Full accounts made up to 13 September 2003 (10 pages) |
4 August 2003 | Return made up to 01/08/03; full list of members (4 pages) |
4 August 2003 | Return made up to 01/08/03; full list of members (4 pages) |
8 April 2003 | Full accounts made up to 14 September 2002 (10 pages) |
8 April 2003 | Full accounts made up to 14 September 2002 (10 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
2 August 2002 | Return made up to 01/08/02; full list of members (3 pages) |
2 August 2002 | Return made up to 01/08/02; full list of members (3 pages) |
18 July 2002 | Full accounts made up to 15 September 2001 (10 pages) |
18 July 2002 | Full accounts made up to 15 September 2001 (10 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
19 June 2001 | Full accounts made up to 16 September 2000 (13 pages) |
19 June 2001 | Full accounts made up to 16 September 2000 (13 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
10 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
10 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (15 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (15 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
7 October 1999 | Accounting reference date shortened from 31/12/99 to 15/09/99 (1 page) |
7 October 1999 | Accounting reference date shortened from 31/12/99 to 15/09/99 (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
30 September 1999 | Return made up to 01/08/99; full list of members
|
30 September 1999 | Return made up to 01/08/99; full list of members
|
22 May 1999 | Registered office changed on 22/05/99 from: delta house southwood crescent southwood farnborough hampshire GU14 0NL (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: delta house southwood crescent southwood farnborough hampshire GU14 0NL (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
4 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
22 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: hulley road macclesfield cheshire SK10 2NX (1 page) |
22 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: hulley road macclesfield cheshire SK10 2NX (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 September 1996 | Return made up to 01/08/96; no change of members (6 pages) |
13 September 1996 | Return made up to 01/08/96; no change of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 August 1995 | Return made up to 01/08/95; full list of members
|
9 August 1995 | Return made up to 01/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |