Bollington
Macclesfield
Cheshire
SK10 5JB
Director Name | Mr Lloyd Trevor Morgan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(6 years, 12 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1996(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Ms Maria Karavali |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 February 2001(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Managing Director Adelphi Grou |
Country of Residence | United Kingdom |
Correspondence Address | Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB |
Director Name | Mrs Kate Elizabeth Whiting |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB |
Director Name | Mrs Yolanta Maria Buxton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tinctures Fulshaw Park South Wilmslow Cheshire SK9 1QF |
Director Name | Mr Jeremy Hayes |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 12 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 East 86th Street Apt 15b New York Ny 10028 United States |
Director Name | Huw Davies |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Worthington Close Henbury, Macclesfield Cheshire SK11 9NS |
Director Name | Rosemary Chilcott |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | Oakwood 9 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU |
Secretary Name | Mr Lloyd Trevor Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Pine Road Bramhall Stockport Cheshire SK7 2JN |
Director Name | Geoffrey Turton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 March 2002) |
Role | Management Consultant |
Correspondence Address | Finch Farm Finch Lane Appley Bridge Wigan Lancashire WN6 9DT |
Secretary Name | David George Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 29 Highfield Road Hale Altrincham Cheshire WA15 8BX |
Director Name | Michael John Birkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Greene Street New York New York 10012 United States |
Director Name | Mr Noel Richard Penrose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2005) |
Role | Group Commercial Dir |
Country of Residence | England |
Correspondence Address | Dunvegan House The Street Shurlock Row Reading Berkshire RG10 0PR |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Mr Dale Adams |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2008) |
Role | President |
Country of Residence | United States |
Correspondence Address | 80 East Hartsdale Avenue Hartsdale New York 10530 United States |
Director Name | Mr Brian Richard Emsell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2008) |
Role | Advertising Executive |
Correspondence Address | Cairndale Hawkshill Leatherhead Surrey KT22 9DS |
Director Name | Mr Thomas Lester Harrison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 January 2014) |
Role | Chairman Das Us |
Country of Residence | United States |
Correspondence Address | 36 Whippoorwill Crossing Armonk New York Ny 10504 Ny 10504 |
Director Name | Mr Anthony William Wreford |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2008) |
Role | Ceo Europe |
Country of Residence | England |
Correspondence Address | 55 Cheyne Court Flood Street London SW3 5TS |
Director Name | Mr Dale Adams |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2009(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2021) |
Role | President |
Country of Residence | United States |
Correspondence Address | 1055 Washington Blvd. Stamford Ct 06901 |
Website | mosaicsandmore.co.uk |
---|
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
217.2k at £1 | Das Uk Investments LTD 78.40% Ordinary B |
---|---|
21.2k at £1 | Das Uk Investments LTD 7.65% Ordinary A |
796.6k at £0.01 | Das Uk Investments LTD 2.88% Ordinary B1 |
30.7k at £1 | Das Uk Investments LTD 11.08% Ordinary C |
Year | 2014 |
---|---|
Turnover | £17,007,354 |
Gross Profit | £8,155,105 |
Net Worth | £3,320,427 |
Cash | £151 |
Current Liabilities | £9,046,314 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
4 November 1996 | Delivered on: 8 November 1996 Satisfied on: 24 October 1998 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 July 1992 | Delivered on: 17 July 1992 Satisfied on: 2 October 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 June 1992 | Delivered on: 12 June 1992 Satisfied on: 12 March 1996 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
20 May 1986 | Delivered on: 2 June 1986 Satisfied on: 5 December 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
2 October 2020 | Director's details changed for Mr Dale Adams on 1 January 2019 (2 pages) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
21 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (9 pages) |
13 May 2019 | Resolutions
|
4 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
4 December 2018 | Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
10 September 2018 | Director's details changed for Mr Dale Adams on 1 September 2018 (2 pages) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
1 August 2017 | Director's details changed for Mr Dale Adams on 1 January 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Dale Adams on 1 January 2017 (2 pages) |
29 June 2017 | Notification of Das Uk Investments Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (10 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (10 pages) |
29 June 2017 | Notification of Das Uk Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
11 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages) |
2 January 2015 | Director's details changed for Mr Eric Stuart Cooper on 1 January 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Dale Adams on 1 January 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr David George Harrison on 1 January 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Eric Stuart Cooper on 1 January 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Dale Adams on 1 January 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr David George Harrison on 1 January 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr David George Harrison on 1 January 2014 (2 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Mr Eric Stuart Cooper on 1 January 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Dale Adams on 1 January 2014 (2 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
14 January 2014 | Termination of appointment of Thomas Harrison as a director (1 page) |
14 January 2014 | Termination of appointment of Thomas Harrison as a director (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 December 2013 | Auditor's resignation (4 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
24 September 2013 | Termination of appointment of Jeremy Hayes as a director (1 page) |
24 September 2013 | Termination of appointment of Jeremy Hayes as a director (1 page) |
5 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Director's details changed for Mr Dale Adams on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Dale Adams on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Thomas Lester Harrison on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Dale Adams on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Thomas Lester Harrison on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Thomas Lester Harrison on 4 January 2010 (2 pages) |
16 October 2009 | Director's details changed for Maria Karavali on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Maria Karavali on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Maria Karavali on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Lloyd Trevor Morgan on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Lloyd Trevor Morgan on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Lloyd Trevor Morgan on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
30 September 2009 | Director appointed mr dale adams (1 page) |
30 September 2009 | Director appointed mr dale adams (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
20 January 2009 | Appointment terminated director anthony wreford (1 page) |
20 January 2009 | Appointment terminated director anthony wreford (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
16 October 2008 | Appointment terminated director dale adams (1 page) |
16 October 2008 | Appointment terminated director dale adams (1 page) |
23 September 2008 | Appointment terminated director brian emsell (1 page) |
23 September 2008 | Appointment terminated director brian emsell (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
27 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (19 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (19 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
2 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
17 September 2001 | Full accounts made up to 31 January 2001 (18 pages) |
17 September 2001 | Full accounts made up to 31 January 2001 (18 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
21 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 January 2001 | Full accounts made up to 31 January 2000 (21 pages) |
19 January 2001 | Full accounts made up to 31 January 2000 (21 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
8 September 2000 | Location of register of members (1 page) |
8 September 2000 | Location of register of members (1 page) |
31 August 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
31 August 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (15 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (15 pages) |
19 January 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
19 January 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: adelphi mill bollington macclesfield cheshire SK10 5JB (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: adelphi mill bollington macclesfield cheshire SK10 5JB (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
27 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
27 January 1999 | Location of register of members (1 page) |
27 January 1999 | Return made up to 31/12/98; change of members (17 pages) |
27 January 1999 | Location of register of members (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Return made up to 31/12/98; change of members (17 pages) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
29 October 1998 | Location of register of members (1 page) |
29 October 1998 | Location of register of members (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Ad 20/10/98--------- £ si 137500@1=137500 £ ic 139497/276997 (3 pages) |
27 October 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
27 October 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Ad 20/10/98--------- £ si 137500@1=137500 £ ic 139497/276997 (3 pages) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Ad 19/10/98--------- £ si [email protected]=7965 £ si 6200@1=6200 £ ic 125332/139497 (3 pages) |
23 October 1998 | Ad 19/10/98--------- £ si [email protected]=7965 £ si 6200@1=6200 £ ic 125332/139497 (3 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
22 October 1998 | New director appointed (3 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | New director appointed (3 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | S-div 18/09/98 (1 page) |
25 September 1998 | S-div 18/09/98 (1 page) |
10 August 1998 | Full group accounts made up to 31 January 1998 (26 pages) |
10 August 1998 | Full group accounts made up to 31 January 1998 (26 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members
|
28 January 1998 | Return made up to 31/12/97; no change of members
|
12 June 1997 | Full group accounts made up to 31 January 1997 (21 pages) |
12 June 1997 | Full group accounts made up to 31 January 1997 (21 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
15 August 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
26 January 1996 | £ ic 176177/160332 05/01/96 £ sr 15845@1=15845 (1 page) |
26 January 1996 | £ ic 176177/160332 05/01/96 £ sr 15845@1=15845 (1 page) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
17 August 1995 | £ ic 192000/183177 12/05/95 £ sr 8823@1=8823 (1 page) |
17 August 1995 | £ ic 192000/183177 12/05/95 £ sr 8823@1=8823 (1 page) |
26 May 1995 | Full accounts made up to 31 January 1995 (19 pages) |
26 May 1995 | Full accounts made up to 31 January 1995 (19 pages) |
5 May 1995 | Ad 01/05/95--------- £ si 3553@1=3553 £ ic 188447/192000 (2 pages) |
5 May 1995 | Ad 01/05/95--------- £ si 3553@1=3553 £ ic 188447/192000 (2 pages) |
1 February 1993 | Company name changed adelphi communications LIMITED\certificate issued on 01/02/93 (2 pages) |
1 February 1993 | Company name changed adelphi communications LIMITED\certificate issued on 01/02/93 (2 pages) |
12 June 1992 | Particulars of mortgage/charge (3 pages) |
12 June 1992 | Particulars of mortgage/charge (3 pages) |
19 February 1986 | Company name changed\certificate issued on 19/02/86 (2 pages) |
19 February 1986 | Company name changed\certificate issued on 19/02/86 (2 pages) |
7 January 1986 | Certificate of incorporation (1 page) |
7 January 1986 | Certificate of incorporation (1 page) |