1 Wilder Walk
London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Simon Dalgleish |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 20 Standish Road London W6 9AL |
Secretary Name | Mr Charles Sciberras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | The Long Barn Funges Farm Bassetsbury Lane High Wycombe Buckinghamshire HP11 1QZ |
Director Name | Romain Florent Hatchuel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1993(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 1997) |
Role | Marketing Director |
Correspondence Address | 10 Rue Du Dragon Paris 75006 France Foreign |
Director Name | Mr Charles Sciberras |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 1997) |
Role | Managing Director |
Correspondence Address | The Long Barn Funges Farm Bassetsbury Lane High Wycombe Buckinghamshire HP11 1QZ |
Director Name | Roger Hatchuel |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 1997(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1999) |
Role | Advertising Executive |
Correspondence Address | 18 Chelsea Embankment London Sw3 |
Secretary Name | Robert James Cooksey |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 1997(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179c Lavender Hill Battersea London SW11 5TE |
Director Name | Romain Florent Hatchuel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 1999(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 14 Lowndes Close London SW1X 8BZ |
Director Name | Jean Clement |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 2000(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2002) |
Role | Company Director |
Correspondence Address | 26 Rue Washington Paris 75008 France |
Director Name | Franz Prenner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 January 2002(15 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | 4 Ovington Street London SW3 2JB |
Director Name | Roger Hatchuel |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 11 Chesterfield Hill London W1J 5BP |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 140 Cottimore Lane Walton On Thames Surrey KT12 2BN |
Director Name | Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 1 Rhymers Gate Wyton Huntingdon PE28 2JR |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(20 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mrs Tracey Marie Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(22 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(25 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(26 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Website | canneslions.com |
---|---|
Telephone | 07 716704692 |
Telephone region | Mobile |
Registered Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
10k at £1 | Lions Festivals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 September 1993 | Delivered on: 18 September 1993 Satisfied on: 27 November 2007 Persons entitled: Michael Edward Ranulph Allsopp Patricia Ann Allsopp William Paul Harriman Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee's under the terms of a lease of even date. Particulars: A deposit of £17,970 at granville trust limited. Fully Satisfied |
---|---|
6 June 1989 | Delivered on: 14 June 1989 Satisfied on: 1 June 1990 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of barclays bank PLC re batongrade limited, deposit account held at barclays de zoete wedd limited. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Statement of capital on 11 August 2016
|
11 August 2016 | Statement of capital on 11 August 2016
|
4 August 2016 | Application to strike the company off the register (3 pages) |
4 August 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Solvency Statement dated 18/07/16 (1 page) |
29 July 2016 | Statement by Directors (1 page) |
29 July 2016 | Resolutions
|
29 July 2016 | Statement by Directors (1 page) |
29 July 2016 | Solvency Statement dated 18/07/16 (1 page) |
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
21 December 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
21 December 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Auditor's resignation (4 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
4 November 2010 | Auditor's resignation (4 pages) |
3 November 2010 | Section 519 (2 pages) |
3 November 2010 | Section 519 (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
29 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 November 2008 | Director appointed martyn john hindley (4 pages) |
3 November 2008 | Director appointed martyn john hindley (4 pages) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
13 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
25 January 2007 | New director appointed (4 pages) |
25 January 2007 | New director appointed (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
29 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough cambridgeshire PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough cambridgeshire PE1 1DS (1 page) |
31 July 2006 | Location of register of members (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
10 March 2005 | Location of register of members (1 page) |
10 March 2005 | Location of register of members (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (1 page) |
6 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | Auditor's resignation (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: fourth floor 27-35 mortimer street london W1N 7RJ (1 page) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: fourth floor 27-35 mortimer street london W1N 7RJ (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 01/03/04; full list of members
|
5 May 2004 | Return made up to 01/03/04; full list of members
|
5 March 2004 | Full accounts made up to 31 October 2003 (17 pages) |
5 March 2004 | Full accounts made up to 31 October 2003 (17 pages) |
5 March 2004 | Full accounts made up to 31 October 2002 (17 pages) |
5 March 2004 | Full accounts made up to 31 October 2002 (17 pages) |
16 October 2003 | Return made up to 01/03/03; full list of members (6 pages) |
16 October 2003 | Return made up to 01/03/03; full list of members (6 pages) |
31 July 2003 | Delivery ext'd 3 mth 31/10/02 (3 pages) |
31 July 2003 | Delivery ext'd 3 mth 31/10/02 (3 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
10 October 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
10 October 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
4 September 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
4 September 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
23 April 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
24 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
24 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
9 April 2001 | Return made up to 01/03/01; full list of members
|
9 April 2001 | Return made up to 01/03/01; full list of members
|
29 November 2000 | Accounts for a medium company made up to 31 October 1999 (12 pages) |
29 November 2000 | Accounts for a medium company made up to 31 October 1999 (12 pages) |
30 August 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
30 August 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
19 April 2000 | Return made up to 01/03/00; full list of members
|
19 April 2000 | Return made up to 01/03/00; full list of members
|
15 November 1999 | Accounts for a medium company made up to 31 October 1998 (12 pages) |
15 November 1999 | Accounts for a medium company made up to 31 October 1998 (12 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
9 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
9 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
30 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 December 1998 | Accounts for a medium company made up to 31 October 1997 (13 pages) |
2 December 1998 | Accounts for a medium company made up to 31 October 1997 (13 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 27 mortimer street london W1N 7RJ (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 27 mortimer street london W1N 7RJ (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: woolverstone house 61/62 berners street london W1P 3AE (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: woolverstone house 61/62 berners street london W1P 3AE (1 page) |
4 June 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
4 June 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
18 May 1998 | Return made up to 01/03/98; full list of members
|
18 May 1998 | Return made up to 01/03/98; full list of members
|
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
16 December 1997 | Secretary resigned;director resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Secretary resigned;director resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 October 1996 (14 pages) |
18 June 1997 | Full accounts made up to 31 October 1996 (14 pages) |
27 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
27 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
24 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
24 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
25 March 1996 | Return made up to 01/03/96; full list of members
|
25 March 1996 | Return made up to 01/03/96; full list of members
|
30 May 1995 | Full accounts made up to 31 October 1994 (14 pages) |
30 May 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 May 1995 | Return made up to 01/03/95; no change of members
|
1 May 1995 | Return made up to 01/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
10 January 1994 | Registered office changed on 10/01/94 from: 103A oxford street london W1R 1TF (1 page) |
10 January 1994 | Registered office changed on 10/01/94 from: 103A oxford street london W1R 1TF (1 page) |
6 December 1993 | Company name changed batongrade LIMITED\certificate issued on 07/12/93 (2 pages) |
6 December 1993 | Company name changed batongrade LIMITED\certificate issued on 07/12/93 (2 pages) |
5 March 1993 | Return made up to 01/03/93; full list of members (6 pages) |
5 March 1993 | Return made up to 01/03/93; full list of members (6 pages) |
9 March 1992 | Return made up to 01/03/92; full list of members (6 pages) |
9 March 1992 | Return made up to 01/03/92; full list of members (6 pages) |
4 March 1991 | Return made up to 01/03/91; change of members (6 pages) |
4 March 1991 | Return made up to 01/03/91; change of members (6 pages) |
23 October 1990 | Return made up to 01/03/90; full list of members (6 pages) |
23 October 1990 | Return made up to 01/03/90; full list of members (6 pages) |
18 September 1989 | Return made up to 25/01/89; full list of members (4 pages) |
18 September 1989 | Return made up to 25/01/89; full list of members (4 pages) |
4 July 1988 | Return made up to 25/01/88; full list of members (6 pages) |
4 July 1988 | Return made up to 25/01/88; full list of members (6 pages) |
26 April 1988 | Accounts for a small company made up to 31 October 1987 (3 pages) |
26 April 1988 | Accounts for a small company made up to 31 October 1987 (3 pages) |
17 September 1987 | Registered office changed on 17/09/87 from: 17-18 dover street london W1X 4QQ (1 page) |
17 September 1987 | Registered office changed on 17/09/87 from: 17-18 dover street london W1X 4QQ (1 page) |
5 November 1986 | Registered office changed on 05/11/86 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
5 November 1986 | Registered office changed on 05/11/86 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |