Barnes
London
SW13 9LY
Director Name | Mrs Penelope Anne Oliver |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Flood Street London SW3 5TD |
Secretary Name | Clive Pettigrew |
---|---|
Status | Closed |
Appointed | 10 April 2012(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Ms Suzanne Spink |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2012(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 December 2019) |
Role | Executive Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Penelope Anne Oliver |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Flood Street London SW3 5TD |
Director Name | Mr Jonathan James Keating |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chipstead Street London SW6 3SR |
Secretary Name | Mr Jonathan James Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chipstead Street London SW6 3SR |
Director Name | Jitendra Pal Singh |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 November 1999(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 March 2006) |
Role | Company Director |
Correspondence Address | 2 Tilag Marg Jaipur Rajasthan 302005 |
Director Name | Mr Nigel Jonathan Voss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 14 Brussels Road London SW11 2AF |
Director Name | Mrs Clare Angela Little |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Elsenham Street London SW18 5NP |
Director Name | Steven Kinsella |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 March 2006) |
Role | Accountant |
Correspondence Address | Flat 4, Skyline Court, 74 Park Lane Croydon Surrey CR0 1JH |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(19 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gardens London W9 1AZ |
Director Name | Mr Andrew John May |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buckshaw House Holwell Sherborne Dorset DT9 5LD |
Director Name | Helen Louise Barnes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2007) |
Role | Coy Director |
Correspondence Address | 45 Melrose Avenue Wimbledon Park London SW19 8BU |
Secretary Name | Steven Kinsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2007) |
Role | Accountant |
Correspondence Address | Flat 5 Point Central 14b Sydenham Road Croydon Surrey CR0 2DU |
Director Name | Mr Mark David Farrer-Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 22 Brook Mews North London W2 3BW |
Director Name | William Andrew Webb |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2008) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Woodstock Road Oxford OX2 7AD |
Director Name | Sigurdur Jensson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 March 2007(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | Joklafold 7 Reykjavik 112 Foreign |
Secretary Name | Mr Clive Hugh Pettigrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cumberland Road Barnes London SW13 9LY |
Director Name | Sigurdur Jensson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 06 January 2009(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Ennishvarf 8 Kopavogur Iceland |
Director Name | Mr Sunil Chainani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 January 2009(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 106, 17c Main 5th Block, Koramangala Bangalore 560095 India |
Secretary Name | Mr Jonathan James Keating |
---|---|
Status | Resigned |
Appointed | 20 October 2010(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2012) |
Role | Company Director |
Correspondence Address | 55 Kimber Road Wandsworth London SW18 4NX |
Director Name | William Bissell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2011(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 55 Kimber Road Wandsworth London SW18 4NX |
Director Name | Mr Peter Noel Taylor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(25 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kimber Road Wandsworth London SW18 4NX |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £46,044,118 |
Gross Profit | £29,237,764 |
Net Worth | £6,140,291 |
Cash | £925,583 |
Current Liabilities | £7,900,049 |
Latest Accounts | 29 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 August 2018 | Liquidators' statement of receipts and payments to 23 June 2018 (22 pages) |
24 April 2018 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
26 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (32 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (32 pages) |
7 July 2016 | Administrator's progress report to 24 June 2016 (31 pages) |
7 July 2016 | Administrator's progress report to 24 June 2016 (31 pages) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
24 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 January 2016 | Administrator's progress report to 21 December 2015 (27 pages) |
26 January 2016 | Administrator's progress report to 21 December 2015 (27 pages) |
6 October 2015 | Change of name notice (2 pages) |
6 October 2015 | Company name changed east LIMITED\certificate issued on 06/10/15
|
6 October 2015 | Change of name notice (2 pages) |
6 October 2015 | Company name changed east LIMITED\certificate issued on 06/10/15
|
17 August 2015 | Result of meeting of creditors (2 pages) |
17 August 2015 | Result of meeting of creditors (2 pages) |
31 July 2015 | Statement of affairs with form 2.14B (17 pages) |
31 July 2015 | Statement of affairs with form 2.14B (17 pages) |
23 July 2015 | Statement of administrator's proposal (66 pages) |
23 July 2015 | Statement of administrator's proposal (66 pages) |
16 July 2015 | Registered office address changed from 55 Kimber Road Wandsworth London SW18 4NX to C/O Duff and Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from 55 Kimber Road Wandsworth London SW18 4NX to C/O Duff and Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 16 July 2015 (2 pages) |
1 July 2015 | Appointment of an administrator (1 page) |
1 July 2015 | Appointment of an administrator (1 page) |
15 June 2015 | Termination of appointment of Sunil Chainani as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of William Bissell as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Sunil Chainani as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of William Bissell as a director on 12 June 2015 (1 page) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 July 2014 | Full accounts made up to 29 March 2014 (26 pages) |
24 July 2014 | Full accounts made up to 29 March 2014 (26 pages) |
30 July 2013 | Satisfaction of charge 1 in full (1 page) |
30 July 2013 | Satisfaction of charge 1 in full (1 page) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
20 June 2013 | Full accounts made up to 31 March 2013 (25 pages) |
20 June 2013 | Full accounts made up to 31 March 2013 (25 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
29 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
29 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
10 October 2012 | Appointment of Suzanne Spink as a director (2 pages) |
10 October 2012 | Appointment of Suzanne Spink as a director (2 pages) |
27 September 2012 | Full accounts made up to 31 January 2012 (25 pages) |
27 September 2012 | Full accounts made up to 31 January 2012 (25 pages) |
29 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
29 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Change of share class name or designation (2 pages) |
6 June 2012 | Change of share class name or designation (2 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 2 August 2011
|
10 May 2012 | Statement of capital following an allotment of shares on 2 August 2011
|
10 May 2012 | Statement of capital following an allotment of shares on 2 August 2011
|
10 May 2012 | Statement of capital following an allotment of shares on 2 August 2011
|
10 May 2012 | Statement of capital following an allotment of shares on 2 August 2011
|
10 May 2012 | Statement of capital following an allotment of shares on 2 August 2011
|
10 April 2012 | Termination of appointment of Jonathan Keating as a secretary (1 page) |
10 April 2012 | Appointment of Clive Pettigrew as a secretary (1 page) |
10 April 2012 | Termination of appointment of Jonathan Keating as a secretary (1 page) |
10 April 2012 | Appointment of Clive Pettigrew as a secretary (1 page) |
3 January 2012 | Termination of appointment of Peter Taylor as a director (1 page) |
3 January 2012 | Termination of appointment of Peter Taylor as a director (1 page) |
22 November 2011 | Appointment of Peter Taylor as a director (2 pages) |
22 November 2011 | Appointment of Peter Taylor as a director (2 pages) |
18 November 2011 | Termination of appointment of Sigurdur Jensson as a director (1 page) |
18 November 2011 | Termination of appointment of Sigurdur Jensson as a director (1 page) |
18 November 2011 | Appointment of William Bissell as a director (2 pages) |
18 November 2011 | Appointment of William Bissell as a director (2 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Full accounts made up to 31 January 2011 (26 pages) |
13 June 2011 | Full accounts made up to 31 January 2011 (26 pages) |
30 December 2010 | Memorandum and Articles of Association (50 pages) |
30 December 2010 | Memorandum and Articles of Association (50 pages) |
16 November 2010 | Termination of appointment of Clive Pettigrew as a secretary (1 page) |
16 November 2010 | Termination of appointment of Clive Pettigrew as a secretary (1 page) |
16 November 2010 | Appointment of Mr Jonathan James Keating as a secretary (1 page) |
16 November 2010 | Appointment of Mr Jonathan James Keating as a secretary (1 page) |
13 September 2010 | Director's details changed for Sunil Chainani on 28 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Sunil Chainani on 28 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Director's details changed for Penelope Anne Oliver on 28 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Sigurdur Jensson on 28 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Director's details changed for Penelope Anne Oliver on 28 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Sigurdur Jensson on 28 July 2010 (2 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
26 May 2010 | Full accounts made up to 31 January 2010 (25 pages) |
26 May 2010 | Full accounts made up to 31 January 2010 (25 pages) |
30 December 2009 | Full accounts made up to 31 January 2009 (26 pages) |
30 December 2009 | Full accounts made up to 31 January 2009 (26 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (12 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (12 pages) |
16 February 2009 | Gbp ic 214417/213517\12/01/09\gbp sr 900@1=900\ (2 pages) |
16 February 2009 | Gbp ic 220178/214417\06/01/09\gbp sr 5761@1=5761\ (2 pages) |
16 February 2009 | Gbp ic 220178/214417\06/01/09\gbp sr 5761@1=5761\ (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Gbp ic 214417/213517\12/01/09\gbp sr 900@1=900\ (2 pages) |
16 February 2009 | Resolutions
|
13 February 2009 | Director appointed sunil chainani (1 page) |
13 February 2009 | Director appointed sunil chainani (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
21 January 2009 | Appointment terminated director mark farrer-brown (1 page) |
21 January 2009 | Appointment terminated director andrew may (1 page) |
21 January 2009 | Appointment terminated director mark farrer-brown (1 page) |
21 January 2009 | Director appointed penelope anne oliver (1 page) |
21 January 2009 | Ad 06/01/09\gbp si 68573@1=68573\gbp ic 151605/220178\ (2 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Appointment terminated director andrew may (1 page) |
21 January 2009 | Memorandum and Articles of Association (50 pages) |
21 January 2009 | Director appointed sigurdur jensson (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Director appointed sigurdur jensson (1 page) |
21 January 2009 | Memorandum and Articles of Association (50 pages) |
21 January 2009 | Director appointed penelope anne oliver (1 page) |
21 January 2009 | Ad 06/01/09\gbp si 68573@1=68573\gbp ic 151605/220178\ (2 pages) |
13 January 2009 | Full accounts made up to 31 January 2008 (26 pages) |
13 January 2009 | Full accounts made up to 31 January 2008 (26 pages) |
17 November 2008 | Appointment terminated director william webb (1 page) |
17 November 2008 | Appointment terminated director william webb (1 page) |
10 October 2008 | Appointment terminated director sigurdur jensson (1 page) |
10 October 2008 | Appointment terminated director sigurdur jensson (1 page) |
7 August 2008 | Return made up to 28/07/08; full list of members (12 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (12 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
2 May 2008 | Capitals not rolled up (2 pages) |
2 May 2008 | Capitals not rolled up (2 pages) |
7 February 2008 | Full accounts made up to 31 January 2007 (23 pages) |
7 February 2008 | Full accounts made up to 31 January 2007 (23 pages) |
5 November 2007 | Return made up to 28/07/07; full list of members (11 pages) |
5 November 2007 | Return made up to 28/07/07; full list of members (11 pages) |
30 August 2007 | Particulars of mortgage/charge (7 pages) |
30 August 2007 | Particulars of mortgage/charge (7 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Ad 28/02/07--------- £ si 20165@1=20165 £ ic 117400/137565 (4 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Ad 08/03/07--------- £ si 7448@1=7448 £ ic 137565/145013 (4 pages) |
21 March 2007 | Ad 08/03/07--------- £ si 7448@1=7448 £ ic 137565/145013 (4 pages) |
21 March 2007 | Ad 28/02/07--------- £ si 20165@1=20165 £ ic 117400/137565 (4 pages) |
16 October 2006 | Full accounts made up to 31 January 2006 (26 pages) |
16 October 2006 | Full accounts made up to 31 January 2006 (26 pages) |
29 September 2006 | Return made up to 28/07/06; full list of members (12 pages) |
29 September 2006 | Return made up to 28/07/06; full list of members (12 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | New director appointed (4 pages) |
25 April 2006 | New director appointed (4 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 18/07/05; full list of members (8 pages) |
15 March 2006 | Return made up to 18/07/05; full list of members (8 pages) |
10 March 2006 | Nc inc already adjusted 28/02/06 (2 pages) |
10 March 2006 | Nc inc already adjusted 28/02/06 (2 pages) |
10 March 2006 | Ad 28/02/06--------- £ si 58700@1=58700 £ ic 58700/117400 (4 pages) |
10 March 2006 | Ad 28/02/06--------- £ si 58700@1=58700 £ ic 58700/117400 (4 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
22 December 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
22 December 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
14 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
14 October 2005 | Resolutions
|
7 October 2005 | Ad 30/08/05-26/09/05 £ si 2700@1=2700 £ ic 56000/58700 (3 pages) |
7 October 2005 | Ad 30/08/05-26/09/05 £ si 2700@1=2700 £ ic 56000/58700 (3 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
7 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
16 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Return made up to 28/07/04; full list of members (10 pages) |
3 August 2004 | Return made up to 28/07/04; full list of members (10 pages) |
1 August 2003 | Return made up to 18/07/03; full list of members
|
1 August 2003 | Return made up to 18/07/03; full list of members
|
30 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2003 | Auditor's resignation (1 page) |
8 June 2003 | Auditor's resignation (1 page) |
18 March 2003 | Return made up to 18/07/02; full list of members; amend (8 pages) |
18 March 2003 | Return made up to 18/07/02; full list of members; amend (8 pages) |
29 November 2002 | Amended full accounts made up to 31 March 2002 (19 pages) |
29 November 2002 | Amended full accounts made up to 31 March 2002 (19 pages) |
2 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
15 July 2002 | Return made up to 18/07/02; full list of members (12 pages) |
15 July 2002 | Return made up to 18/07/02; full list of members (12 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
23 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
10 August 2001 | Return made up to 18/07/01; full list of members (8 pages) |
10 August 2001 | Return made up to 18/07/01; full list of members (8 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
10 August 2000 | Return made up to 18/07/00; full list of members (8 pages) |
10 August 2000 | Return made up to 18/07/00; full list of members (8 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
26 January 2000 | Company name changed anokhi wholesale LIMITED\certificate issued on 27/01/00 (3 pages) |
26 January 2000 | Company name changed anokhi wholesale LIMITED\certificate issued on 27/01/00 (3 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
11 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
30 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
18 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
8 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
2 August 1995 | Return made up to 18/07/95; no change of members (10 pages) |
2 August 1995 | Return made up to 18/07/95; no change of members (10 pages) |
27 June 1995 | Full accounts made up to 1 April 1995 (16 pages) |
27 June 1995 | Full accounts made up to 1 April 1995 (16 pages) |
27 June 1995 | Full accounts made up to 1 April 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
27 July 1994 | Return made up to 18/07/94; full list of members (7 pages) |
27 July 1994 | Return made up to 18/07/94; full list of members (7 pages) |
11 July 1994 | Full accounts made up to 31 March 1994 (14 pages) |
11 July 1994 | Full accounts made up to 31 March 1994 (14 pages) |
1 December 1993 | Particulars of mortgage/charge (3 pages) |
1 December 1993 | Particulars of mortgage/charge (3 pages) |
22 July 1993 | Return made up to 18/07/93; full list of members (7 pages) |
22 July 1993 | Return made up to 18/07/93; full list of members (7 pages) |
17 June 1993 | Full accounts made up to 31 March 1993 (14 pages) |
17 June 1993 | Full accounts made up to 31 March 1993 (14 pages) |
26 February 1993 | Particulars of mortgage/charge (3 pages) |
26 February 1993 | Particulars of mortgage/charge (3 pages) |
7 October 1992 | Full accounts made up to 31 March 1992 (14 pages) |
7 October 1992 | Full accounts made up to 31 March 1992 (14 pages) |
14 August 1992 | Return made up to 18/07/92; full list of members (7 pages) |
14 August 1992 | Director's particulars changed (2 pages) |
14 August 1992 | Return made up to 18/07/92; full list of members (7 pages) |
14 August 1992 | Director's particulars changed (2 pages) |
3 February 1992 | Registered office changed on 03/02/92 from: 93 newman street london W1P 4BJ (1 page) |
3 February 1992 | Registered office changed on 03/02/92 from: 93 newman street london W1P 4BJ (1 page) |
25 September 1991 | Full accounts made up to 31 March 1991 (15 pages) |
25 September 1991 | Full accounts made up to 31 March 1991 (15 pages) |
30 July 1991 | Return made up to 18/07/91; no change of members (5 pages) |
30 July 1991 | Return made up to 18/07/91; no change of members (5 pages) |
20 June 1991 | Director's particulars changed (2 pages) |
20 June 1991 | Director's particulars changed (2 pages) |
12 November 1990 | Full accounts made up to 31 March 1990 (11 pages) |
12 November 1990 | Full accounts made up to 31 March 1990 (11 pages) |
23 August 1990 | Return made up to 18/07/90; full list of members (5 pages) |
23 August 1990 | Return made up to 18/07/90; full list of members (5 pages) |
26 April 1990 | Particulars of mortgage/charge (3 pages) |
26 April 1990 | Particulars of mortgage/charge (3 pages) |
21 September 1989 | Full accounts made up to 31 March 1989 (11 pages) |
21 September 1989 | Full accounts made up to 31 March 1989 (11 pages) |
18 May 1989 | Return made up to 18/04/89; full list of members (6 pages) |
18 May 1989 | Return made up to 18/04/89; full list of members (6 pages) |
8 September 1988 | Full group accounts made up to 31 March 1988 (15 pages) |
8 September 1988 | Full group accounts made up to 31 March 1988 (15 pages) |
31 August 1988 | Particulars of mortgage/charge (3 pages) |
31 August 1988 | Particulars of mortgage/charge (3 pages) |
10 February 1988 | Return made up to 18/01/88; full list of members (5 pages) |
10 February 1988 | Return made up to 18/01/88; full list of members (5 pages) |
29 September 1987 | Full accounts made up to 31 March 1987 (14 pages) |
29 September 1987 | Full accounts made up to 31 March 1987 (14 pages) |
24 September 1987 | Registered office changed on 24/09/87 from: 4TH floor 93 newman street london W1A1EW (1 page) |
24 September 1987 | New director appointed (2 pages) |
24 September 1987 | Registered office changed on 24/09/87 from: 4TH floor 93 newman street london W1A1EW (1 page) |
24 September 1987 | New director appointed (2 pages) |
21 May 1987 | Registered office changed on 21/05/87 from: 14 great castle street london W1N 8JW (1 page) |
21 May 1987 | Registered office changed on 21/05/87 from: 14 great castle street london W1N 8JW (1 page) |
2 April 1987 | Company name changed anokhi LIMITED\certificate issued on 02/04/87 (2 pages) |
2 April 1987 | Company name changed anokhi LIMITED\certificate issued on 02/04/87 (2 pages) |
24 January 1987 | New director appointed (2 pages) |
24 January 1987 | New director appointed (2 pages) |
2 October 1986 | Registered office changed on 02/10/86 from: 47 brunswick place london N1 6EE (1 page) |
2 October 1986 | Registered office changed on 02/10/86 from: 47 brunswick place london N1 6EE (1 page) |
2 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
2 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
26 September 1986 | Gazettable document (11 pages) |
26 September 1986 | Gazettable document (11 pages) |
19 September 1986 | Company name changed valuedeed LIMITED\certificate issued on 19/09/86 (2 pages) |
19 September 1986 | Company name changed valuedeed LIMITED\certificate issued on 19/09/86 (2 pages) |
9 July 1986 | Certificate of Incorporation (1 page) |
9 July 1986 | Certificate of Incorporation (1 page) |
27 June 1986 | Incorporation (12 pages) |
27 June 1986 | Incorporation (12 pages) |