London
W1U 3RN
Director Name | Mr Mark Charles Buckland |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(38 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 100 Wigmore Street London W1U 3RN |
Director Name | Thomas George Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 9 Tallis Way Warley Brentwood Essex CM14 5WJ |
Director Name | Bernard Derek Sharpe |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 84 Palk Road Wellingborough Northamptonshire NN8 1HT |
Director Name | Robert Anthony Fawson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | 4 Fitzroy Gardens London SE19 2NP |
Director Name | David John Ford Ford |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Back Hill Ely Cambridgeshire CB7 4BZ |
Director Name | Christopher Michael Howes-Burrows |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 10 Cumberland Mews Tunbridge Wells Kent TN1 1TU |
Secretary Name | Ruby Helen Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 78 Back Hill Ely Cambridgeshire CB7 4BZ |
Director Name | Richard Radcliffe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 3 Church Lane Great Paxton Cambridgeshire PE19 6RJ |
Secretary Name | Thomas George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 9 Tallis Way Warley Brentwood Essex CM14 5WJ |
Director Name | Mr Rory Arthur Conwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Ahmed Zahedieh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 April 2016(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(33 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(35 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | www.smeeandford.com/ |
---|---|
Telephone | 020 73242349 |
Telephone region | London |
Registered Address | 3rd Floor 100 Wigmore Street London W1U 3RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,561,457 |
Gross Profit | £2,120,153 |
Net Worth | £1,378,614 |
Cash | £1,259,859 |
Current Liabilities | £2,079,920 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
22 June 2006 | Delivered on: 4 July 2006 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC (The Securtiy Trustee) as Security Trustee for the Finance Parties Classification: Deed of accession (relating to the composite debenture dated 22ND september 2003) Secured details: All monies due or to become due from the obligors to the finance parties on any 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 April 1987 | Delivered on: 11 April 1987 Satisfied on: 7 October 1993 Persons entitled: National Westminster 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: The galley 82 the cut waterloo, london SE1 8LW title no sgl 125175. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 2024 | Resolutions
|
---|---|
8 February 2024 | Memorandum and Articles of Association (8 pages) |
5 February 2024 | Appointment of Polly Avgherinos as a director on 31 January 2024 (2 pages) |
5 February 2024 | Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to 3rd Floor 100 Wigmore Street London W1U 3RN on 5 February 2024 (1 page) |
5 February 2024 | Cessation of Wilmington Publishing & Information Limited as a person with significant control on 31 January 2024 (1 page) |
5 February 2024 | Notification of Information Services Bidco Limited as a person with significant control on 31 January 2024 (2 pages) |
5 February 2024 | Appointment of Mr Mark Charles Buckland as a director on 31 January 2024 (2 pages) |
5 February 2024 | Termination of appointment of Mark Francis Milner as a director on 31 January 2024 (1 page) |
5 February 2024 | Termination of appointment of Guy Leighton Millward as a director on 31 January 2024 (1 page) |
2 February 2024 | Registration of charge 019646390004, created on 31 January 2024 (50 pages) |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
14 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages) |
14 December 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages) |
14 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
4 August 2022 | Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page) |
1 March 2022 | Company name changed smee and ford LIMITED\certificate issued on 01/03/22
|
7 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (14 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
5 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
22 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
6 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (17 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
19 January 2018 | Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages) |
19 January 2018 | Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (19 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (19 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
11 August 2014 | Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
15 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
26 February 2010 | Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
17 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
13 November 2009 | Full accounts made up to 30 June 2009 (14 pages) |
13 November 2009 | Full accounts made up to 30 June 2009 (14 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
6 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
27 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
23 December 2008 | Director's change of particulars / linda wake / 07/11/2007 (1 page) |
23 December 2008 | Director's change of particulars / linda wake / 07/11/2007 (1 page) |
23 December 2008 | Director appointed linda anne wake logged form (3 pages) |
23 December 2008 | Director appointed linda anne wake logged form (3 pages) |
9 September 2008 | Director appointed linda anne wake (2 pages) |
9 September 2008 | Director appointed linda anne wake (2 pages) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
8 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
14 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
1 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
2 November 2006 | Return made up to 29/09/06; full list of members
|
2 November 2006 | Return made up to 29/09/06; full list of members
|
4 July 2006 | Particulars of mortgage/charge (10 pages) |
4 July 2006 | Particulars of mortgage/charge (10 pages) |
20 June 2006 | Board memorandum (1 page) |
20 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
20 June 2006 | Board memorandum (1 page) |
20 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
28 February 2006 | Auditor's resignation (1 page) |
28 February 2006 | Auditor's resignation (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 2 the close norwich NR1 4DJ (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 2 the close norwich NR1 4DJ (1 page) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New secretary appointed;new director appointed (3 pages) |
22 February 2006 | New secretary appointed;new director appointed (3 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
13 April 2005 | 169 amen date for buy back (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | 169 amen date for buy back (2 pages) |
15 March 2005 | £ sr 8037@1 13/03/00 (1 page) |
15 March 2005 | £ sr 8037@1 13/03/00 (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
6 October 2004 | Return made up to 29/09/04; full list of members
|
6 October 2004 | Return made up to 29/09/04; full list of members
|
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 May 2004 | £ ic 6064/4548 16/03/04 £ sr 1516@1=1516 (1 page) |
4 May 2004 | £ ic 6064/4548 16/03/04 £ sr 1516@1=1516 (1 page) |
14 October 2003 | Return made up to 29/09/03; no change of members
|
14 October 2003 | Return made up to 29/09/03; no change of members
|
8 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 October 2002 | Ad 03/09/01--------- £ si 1@1 (2 pages) |
25 October 2002 | Return made up to 29/09/02; full list of members
|
25 October 2002 | Ad 03/09/01--------- £ si 1@1 (2 pages) |
25 October 2002 | Return made up to 29/09/02; full list of members
|
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
16 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 October 2000 | Return made up to 29/09/00; full list of members
|
2 October 2000 | Return made up to 29/09/00; full list of members
|
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
7 October 1999 | Return made up to 29/09/99; full list of members (9 pages) |
7 October 1999 | Return made up to 29/09/99; full list of members (9 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
7 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 October 1997 | Return made up to 29/09/97; full list of members (8 pages) |
16 October 1997 | Return made up to 29/09/97; full list of members (8 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 2 royal oak chambers oak street fakenham norfolk NR21 9DY (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 2 royal oak chambers oak street fakenham norfolk NR21 9DY (1 page) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 October 1996 | Return made up to 29/09/96; no change of members
|
24 October 1996 | Return made up to 29/09/96; no change of members
|
16 October 1995 | Return made up to 29/09/95; no change of members (6 pages) |
16 October 1995 | Return made up to 29/09/95; no change of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
21 October 1994 | Return made up to 29/09/94; full list of members
|
21 October 1994 | Return made up to 29/09/94; full list of members
|
15 November 1993 | Return made up to 29/09/93; no change of members (6 pages) |
15 November 1993 | Return made up to 29/09/93; no change of members (6 pages) |
15 October 1992 | Return made up to 29/09/92; no change of members
|
15 October 1992 | Return made up to 29/09/92; no change of members
|
5 March 1992 | New director appointed (2 pages) |
5 March 1992 | New director appointed (2 pages) |
24 February 1992 | Return made up to 29/09/91; full list of members (7 pages) |
24 February 1992 | Return made up to 29/09/91; full list of members (7 pages) |
19 December 1990 | Return made up to 25/07/90; full list of members (6 pages) |
19 December 1990 | Return made up to 25/07/90; full list of members (6 pages) |
6 April 1990 | Return made up to 29/09/89; full list of members (4 pages) |
6 April 1990 | Return made up to 29/09/89; full list of members (4 pages) |
5 September 1989 | New director appointed (2 pages) |
5 September 1989 | New director appointed (2 pages) |
27 April 1988 | Wd 22/03/88 ad 12/01/88--------- £ si 11248@1=11248 £ ic 2810/14058 (3 pages) |
27 April 1988 | Wd 22/03/88 ad 12/01/88--------- £ si 11248@1=11248 £ ic 2810/14058 (3 pages) |
27 April 1988 | Resolutions
|
27 April 1988 | Resolutions
|
30 March 1988 | Resolutions
|
30 March 1988 | Resolutions
|
11 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
9 February 1988 | Resolutions
|
9 February 1988 | Resolutions
|
25 November 1985 | Incorporation (13 pages) |
25 November 1985 | Incorporation (13 pages) |