Hammersmith
London
W6 8DL
Director Name | Mr Simon Lynch |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Ms Michele Marie Mellor Voecks |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 June 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Andre Rickerby |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Mark James Woodall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Simon Alexander Clarke |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB |
Director Name | Mr Andrew Weston Dunn |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Park Lane Aldingbourne Chichester West Sussex PO20 3JT |
Director Name | Mr Peter Francis Howard Stephens |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 19 December 2014) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Manor House Ropsley Road Old Somerby Grantham Lincolnshire NG33 4AF |
Secretary Name | Mr Simon Alexander Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB |
Director Name | Mr Michael Charles Henman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 November 1993) |
Role | Corporate Communicat |
Correspondence Address | 24 Juer Street London SW11 4RF |
Director Name | Mr Giles Robert Trotter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southbrook Farm Rook Lane Winchester Hampshire SO21 3DE |
Director Name | Mr Blake Playford Rose |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB |
Director Name | Ms Angela Claire Lane |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Manor Farmhouse London Lane, Avon Christchurch Dorset BH23 7BL |
Director Name | Russell Clive Beharrell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB |
Director Name | Mr Simon John Russell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB |
Secretary Name | Mr Julian Ghinn |
---|---|
Status | Resigned |
Appointed | 01 January 2013(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB |
Director Name | Mr Julian Ghinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(27 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB |
Director Name | Mr John Christopher Wimbleton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Delfor House South Avenue Hurstpierpoint Hassocks West Sussex BN6 9QB |
Director Name | Mr Graham Alton Horner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB |
Director Name | Mr Oliver Evans |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(32 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 October 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | C/O Scott Dunn Madgwick Lane Westhampnett Chichester PO18 0TH |
Website | scottdunn.com |
---|---|
Email address | [email protected] |
Telephone | 0117 4128119 |
Telephone region | Bristol |
Registered Address | 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
62.1k at £1 | Scott Dunn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,222,610 |
Gross Profit | £9,973,856 |
Net Worth | £3,306,620 |
Cash | £11,438,339 |
Current Liabilities | £18,375,594 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
19 December 2014 | Delivered on: 2 January 2015 Persons entitled: Christine Jesnick Catherine Ruth Staples The Air Travel Trustees (Being the Trustees of the Att), Which Include, at the Date of the Charge: Richard Trevor Relton Jackson The Att (The Air Travel Trust) Classification: A registered charge Outstanding |
---|---|
26 October 2012 | Delivered on: 5 November 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/no 40664333. Outstanding |
23 July 2002 | Delivered on: 13 August 2002 Persons entitled: National Westminster 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. Outstanding |
24 March 2000 | Delivered on: 31 March 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £95,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 12681407AND earmarked or designated by reference to the company. Outstanding |
5 July 2006 | Delivered on: 11 July 2006 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 40527298 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
30 July 2002 | Delivered on: 2 August 2002 Satisfied on: 21 December 2012 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: Land and buildings on the north east side of noyna road wadsworth greater london t/no TGL95526 and TGL49228. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 July 2002 | Delivered on: 2 August 2002 Satisfied on: 21 December 2012 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 property k/a the white swan, madgwick lane, chichester, west sussex t/no. WSX254806. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 October 2001 | Delivered on: 27 October 2001 Satisfied on: 24 December 2014 Persons entitled: Rentokil Initial UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: Deposit of £3,250.00 and all interest thereon. Fully Satisfied |
28 November 2023 | Full accounts made up to 30 June 2023 (29 pages) |
---|---|
24 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
14 April 2023 | Full accounts made up to 31 October 2022 (29 pages) |
15 February 2023 | Current accounting period shortened from 31 October 2023 to 30 June 2023 (1 page) |
14 February 2023 | Termination of appointment of Andre Rickerby as a director on 7 February 2023 (1 page) |
14 February 2023 | Termination of appointment of Michele Marie Mellor Voecks as a director on 7 February 2023 (1 page) |
14 February 2023 | Appointment of Mr Adam Murray as a director on 7 February 2023 (2 pages) |
14 February 2023 | Termination of appointment of Simon Lynch as a director on 7 February 2023 (1 page) |
14 February 2023 | Appointment of James Kavanagh as a director on 7 February 2023 (2 pages) |
13 February 2023 | Satisfaction of charge 5 in full (1 page) |
13 February 2023 | Satisfaction of charge 1 in full (1 page) |
13 February 2023 | Satisfaction of charge 7 in full (1 page) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 31 October 2021 (31 pages) |
21 February 2022 | Registered office address changed from Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD England to 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL on 21 February 2022 (1 page) |
28 October 2021 | Full accounts made up to 31 October 2020 (31 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
2 December 2020 | Appointment of Mr Mark James Woodall as a director on 2 December 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Oliver Evans as a director on 27 July 2020 (1 page) |
10 August 2020 | Registered office address changed from Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB to Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD on 10 August 2020 (1 page) |
11 June 2020 | Appointment of Andre Rickerby as a director on 11 June 2020 (2 pages) |
11 June 2020 | Appointment of Ms Michele Marie Mellor Voecks as a director on 11 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Simon John Russell as a director on 9 June 2020 (1 page) |
2 April 2020 | Amended full accounts made up to 31 October 2019 (29 pages) |
24 March 2020 | Total exemption full accounts made up to 31 October 2019 (17 pages) |
7 November 2019 | Termination of appointment of Robin Wooldridge as a director on 16 October 2019 (1 page) |
6 November 2019 | Appointment of Mr Simon Lynch as a director on 5 November 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 October 2018 (27 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Robin Wooldridge as a director on 22 January 2019 (2 pages) |
21 December 2018 | Termination of appointment of Julian Ghinn as a director on 20 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Julian Ghinn as a secretary on 20 December 2018 (1 page) |
30 October 2018 | Termination of appointment of Graham Horner as a director on 22 October 2018 (1 page) |
30 October 2018 | Appointment of Sonia Davies as a director on 23 October 2018 (2 pages) |
24 July 2018 | Full accounts made up to 31 October 2017 (24 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 October 2016 (27 pages) |
20 July 2017 | Full accounts made up to 31 October 2016 (27 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 October 2016 | Amended full accounts made up to 31 October 2015 (22 pages) |
21 October 2016 | Amended full accounts made up to 31 October 2015 (22 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (21 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (21 pages) |
15 April 2016 | Second filing of AP01 previously delivered to Companies House
|
15 April 2016 | Second filing of AP01 previously delivered to Companies House
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
4 March 2016 | Director's details changed for Mr Oliver Evans on 24 February 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Oliver Evans on 24 February 2016 (2 pages) |
30 November 2015 | Termination of appointment of Blake Playford Rose as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Blake Playford Rose as a director on 30 November 2015 (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
23 September 2015 | Auditor's resignation (1 page) |
23 September 2015 | Auditor's resignation (1 page) |
11 June 2015 | Termination of appointment of Giles Robert Trotter as a director on 26 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Giles Robert Trotter as a director on 26 May 2015 (1 page) |
20 May 2015 | Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
20 May 2015 | Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
19 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
19 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
18 March 2015 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
18 March 2015 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
18 March 2015 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
18 March 2015 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 January 2015 | Appointment of Mr Graham Horner as a director on 19 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Graham Horner as a director on 19 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Oliver Evans as a director on 19 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Oliver Evans as a director on 19 December 2014 (2 pages) |
2 January 2015 | Registration of charge 020216500008, created on 19 December 2014 (33 pages) |
2 January 2015 | Registration of charge 020216500008, created on 19 December 2014 (33 pages) |
30 December 2014 | Termination of appointment of Peter Francis Howard Stephens as a director on 19 December 2014 (1 page) |
30 December 2014 | Termination of appointment of John Christopher Wimbleton as a director on 19 December 2014 (1 page) |
30 December 2014 | Termination of appointment of John Christopher Wimbleton as a director on 19 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Andrew Weston Dunn as a director on 19 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Andrew Weston Dunn as a director on 19 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Peter Francis Howard Stephens as a director on 19 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Simon Alexander Clarke as a director on 19 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Simon Alexander Clarke as a director on 19 December 2014 (1 page) |
24 December 2014 | Satisfaction of charge 2 in full (4 pages) |
24 December 2014 | Satisfaction of charge 2 in full (4 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 July 2013 | Termination of appointment of Russell Beharrell as a director (1 page) |
9 July 2013 | Termination of appointment of Russell Beharrell as a director (1 page) |
9 July 2013 | Appointment of Mr John Wimbleton as a director (2 pages) |
9 July 2013 | Appointment of Mr John Wimbleton as a director (2 pages) |
24 May 2013 | Appointment of Mr Julian Ghinn as a director (2 pages) |
24 May 2013 | Appointment of Mr Julian Ghinn as a director (2 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Appointment of Mr Julian Ghinn as a secretary (1 page) |
5 February 2013 | Appointment of Mr Julian Ghinn as a secretary (1 page) |
31 January 2013 | Termination of appointment of Simon Clarke as a secretary (1 page) |
31 January 2013 | Termination of appointment of Simon Clarke as a secretary (1 page) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
20 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
22 August 2011 | Registered office address changed from Fovant Mews 12 Noyna Road London SW17 7PH on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Fovant Mews 12 Noyna Road London SW17 7PH on 22 August 2011 (1 page) |
1 August 2011 | Appointment of Mr Russell Clive Beharrel as a director (2 pages) |
1 August 2011 | Appointment of Mr Simon Russell as a director (2 pages) |
1 August 2011 | Appointment of Mr Simon Russell as a director
|
1 August 2011 | Appointment of Mr Simon Russell as a director
|
1 August 2011 | Appointment of Mr Russell Clive Beharrel as a director (2 pages) |
16 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
8 December 2010 | Termination of appointment of Angela Lane as a director (1 page) |
8 December 2010 | Termination of appointment of Angela Lane as a director (1 page) |
28 May 2010 | Secretary's details changed for Mr Simon Alexander Clarke on 22 January 2010 (1 page) |
28 May 2010 | Director's details changed for Blake Playford Rose on 1 February 2010 (2 pages) |
28 May 2010 | Director's details changed for Blake Playford Rose on 1 February 2010 (2 pages) |
28 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (11 pages) |
28 May 2010 | Director's details changed for Blake Playford Rose on 1 February 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Simon Alexander Clarke on 22 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (11 pages) |
28 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (11 pages) |
28 May 2010 | Secretary's details changed for Mr Simon Alexander Clarke on 22 January 2010 (1 page) |
28 May 2010 | Director's details changed for Mr Simon Alexander Clarke on 22 January 2010 (2 pages) |
21 May 2010 | Auditor's resignation (1 page) |
21 May 2010 | Auditor's resignation (1 page) |
10 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
10 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
2 June 2009 | Return made up to 08/03/09; full list of members (9 pages) |
2 June 2009 | Return made up to 08/03/09; full list of members (9 pages) |
19 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
19 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
18 December 2008 | Director appointed angela lane (2 pages) |
18 December 2008 | Director appointed angela lane (2 pages) |
3 December 2008 | Company name changed ski scott dunn LIMITED\certificate issued on 04/12/08 (3 pages) |
3 December 2008 | Company name changed ski scott dunn LIMITED\certificate issued on 04/12/08 (3 pages) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (2 pages) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (2 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
7 April 2008 | Return made up to 08/03/08; full list of members (9 pages) |
7 April 2008 | Director's change of particulars / andrew dunn / 20/02/2008 (1 page) |
7 April 2008 | Return made up to 08/03/08; full list of members (9 pages) |
7 April 2008 | Director's change of particulars / andrew dunn / 20/02/2008 (1 page) |
7 February 2008 | Full accounts made up to 30 June 2007 (20 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (20 pages) |
17 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
17 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members
|
21 March 2007 | Return made up to 08/03/07; full list of members
|
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
22 May 2006 | Return made up to 08/03/06; full list of members
|
22 May 2006 | Return made up to 08/03/06; full list of members
|
13 February 2006 | Full accounts made up to 30 June 2005 (48 pages) |
13 February 2006 | Full accounts made up to 30 June 2005 (48 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
25 July 2005 | Statement of affairs (8 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Ad 30/06/05--------- £ si 7338@1=7338 £ ic 54788/62126 (2 pages) |
25 July 2005 | Statement of affairs (8 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Ad 30/06/05--------- £ si 7338@1=7338 £ ic 54788/62126 (2 pages) |
13 April 2005 | Full accounts made up to 30 June 2004 (22 pages) |
13 April 2005 | Full accounts made up to 30 June 2004 (22 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (11 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (11 pages) |
15 March 2004 | Return made up to 08/03/04; full list of members (11 pages) |
15 March 2004 | Return made up to 08/03/04; full list of members (11 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (21 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (21 pages) |
16 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
16 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
13 March 2003 | Return made up to 14/03/03; full list of members (11 pages) |
13 March 2003 | Return made up to 14/03/03; full list of members (11 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
13 March 2002 | Return made up to 14/03/02; full list of members
|
13 March 2002 | Return made up to 14/03/02; full list of members
|
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
18 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
9 February 2001 | Return made up to 14/03/00; full list of members (8 pages) |
9 February 2001 | Return made up to 14/03/00; full list of members (8 pages) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2000 | Director's particulars changed (1 page) |
26 October 2000 | Director's particulars changed (1 page) |
29 August 2000 | Full accounts made up to 30 June 1999 (15 pages) |
29 August 2000 | Full accounts made up to 30 June 1999 (15 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Return made up to 14/03/99; no change of members
|
13 April 1999 | Return made up to 14/03/99; no change of members
|
19 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
19 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
19 March 1998 | Return made up to 14/03/98; full list of members (5 pages) |
19 March 1998 | Return made up to 14/03/98; full list of members (5 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
27 May 1997 | Return made up to 14/03/97; no change of members
|
27 May 1997 | Return made up to 14/03/97; no change of members
|
4 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
23 May 1996 | Return made up to 14/03/96; no change of members (4 pages) |
23 May 1996 | Return made up to 14/03/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
22 March 1995 | Director resigned (2 pages) |
22 March 1995 | Return made up to 14/03/95; full list of members
|
22 March 1995 | Director resigned (2 pages) |
22 March 1995 | Return made up to 14/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
15 July 1994 | Ad 17/03/94--------- £ si 2800@1=2800 £ ic 51988/54788 (2 pages) |
15 July 1994 | Ad 17/03/94--------- £ si 2800@1=2800 £ ic 51988/54788 (2 pages) |
8 June 1993 | Ad 06/04/93--------- £ si 520@1=520 £ ic 51468/51988 (2 pages) |
8 June 1993 | Ad 06/04/93--------- £ si 520@1=520 £ ic 51468/51988 (2 pages) |
30 March 1993 | Ad 23/03/93--------- £ si 4160@1=4160 £ ic 47308/51468 (2 pages) |
30 March 1993 | Ad 23/03/93--------- £ si 4160@1=4160 £ ic 47308/51468 (2 pages) |
25 January 1993 | Ad 25/06/92--------- £ si 13000@1=13000 £ ic 34308/47308 (2 pages) |
25 January 1993 | Ad 25/06/92--------- £ si 13000@1=13000 £ ic 34308/47308 (2 pages) |
30 June 1991 | Ad 15/04/91--------- £ si 6000@1=6000 £ ic 28308/34308 (4 pages) |
30 June 1991 | Ad 15/04/91--------- £ si 6000@1=6000 £ ic 28308/34308 (4 pages) |
11 December 1989 | Ad 06/12/89--------- £ si 1400@1=1400 £ ic 25343/26743 (2 pages) |
11 December 1989 | Ad 06/12/89--------- £ si 1400@1=1400 £ ic 25343/26743 (2 pages) |
3 August 1989 | Wd 26/07/89 ad 18/07/89--------- premium £ si 3343@1=3343 £ ic 22000/25343 (2 pages) |
3 August 1989 | Wd 26/07/89 ad 18/07/89--------- premium £ si 3343@1=3343 £ ic 22000/25343 (2 pages) |
14 March 1989 | Return made up to 21/09/88; full list of members (4 pages) |
14 March 1989 | Return made up to 21/09/88; full list of members (4 pages) |
15 October 1987 | Return made up to 21/09/87; full list of members (4 pages) |
15 October 1987 | Return made up to 21/09/87; full list of members (4 pages) |
26 July 1986 | Memorandum and Articles of Association (12 pages) |
26 July 1986 | Memorandum and Articles of Association (12 pages) |
15 July 1986 | Company name changed amford LIMITED\certificate issued on 15/07/86 (2 pages) |
15 July 1986 | Company name changed amford LIMITED\certificate issued on 15/07/86 (2 pages) |
21 May 1986 | Incorporation (17 pages) |
21 May 1986 | Incorporation (17 pages) |