11 Evesham Street
London
W11 4AJ
Director Name | Mrs Anne Rubin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1996(8 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Director Name | Debra Bloom |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2012(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Director Name | Miss Alice Arnold |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(29 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Director Name | Mr Andrew Ian Grainger |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Technology And Digital Product Director |
Country of Residence | England |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Director Name | Mr Nigel Robert Darwin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Secretary Name | Miss Alice Arnold |
---|---|
Status | Current |
Appointed | 30 November 2023(36 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Secretary Name | Anne Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 9 Browning Close London W9 1BW |
Secretary Name | James Winston Edward Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1996(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 29 Egerton Gardens Ealing London W13 8HG |
Director Name | Simon Alexander Hardwick |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2002) |
Role | Retail Operations Director |
Correspondence Address | 12 Bray Gardens Loose Maidstone Kent ME15 9TR |
Director Name | James Winston Edward Granger |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 Egerton Gardens Ealing London W13 8HG |
Secretary Name | Daniel Robert Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Browning Close Little Venice London W9 1BW |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Mr Barry Robert Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Kings Road St Albans Hertfordshire AL3 4TQ |
Director Name | Mr Duncan Scott Miller |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melbury Lodge 51 Gregories Road Beaconsfield Buckinghamshire HP9 1HH |
Director Name | Craig Newman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 215 Goldhurst Terrace London NW6 3ER |
Secretary Name | Mr Barry Robert Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(14 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kings Road St Albans Hertfordshire AL3 4TQ |
Director Name | Stephen Paul Acquari |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 2004) |
Role | Footwear Retailer |
Correspondence Address | 50 Clonmore Street London SW18 5EY |
Director Name | Jenny Claire Louise Cox |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2012) |
Role | Retail Operations Director |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | Elizabeth Leitao Fenner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 July 2011) |
Role | Buying Director |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | John Egan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Secretary Name | Mr Robert Leslie Shillcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Stephens Road London W13 8HB |
Director Name | Nilesh Karia |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2024) |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Secretary Name | David Perez |
---|---|
Status | Resigned |
Appointed | 30 April 2010(23 years after company formation) |
Appointment Duration | 3 months (resigned 02 August 2010) |
Role | Company Director |
Correspondence Address | 85 Warwick Road New Southgate London N11 2SP |
Director Name | Mr James Nicholas Marshall Cox |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Secretary Name | James Nicholas Marshall Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | Mrs Louise Ellis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | Zoe Brookes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(24 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2023) |
Role | Retail Sales Director |
Country of Residence | England |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Director Name | Miss Lynn Mora Beattie |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2016) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | Mr Justin Burzynski |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(29 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2019) |
Role | Mens Buying And Supply Chain Director |
Country of Residence | England |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | CÉCile Delforge |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2017(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 2021) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | Ms Annette Middlebrook |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2022) |
Role | People Director |
Country of Residence | England |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Secretary Name | Clara Eisenberg |
---|---|
Status | Resigned |
Appointed | 09 January 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Director Name | Ms Clara Mary Eisenberg |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Website | www.dunelondon.com |
---|
Registered Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5m at £1 | Dune Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £149,011,446 |
Gross Profit | £91,450,704 |
Net Worth | £23,070,947 |
Cash | £1,680,991 |
Current Liabilities | £26,951,544 |
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
27 August 2015 | Delivered on: 8 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
26 September 2018 | Delivered on: 4 October 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
26 July 2018 | Delivered on: 1 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
19 September 2012 | Delivered on: 21 September 2012 Satisfied on: 7 September 2015 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 September 2012 | Delivered on: 21 September 2012 Satisfied on: 5 August 2015 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: Units 3 & 4, 9 hatton street london t/nos NGL605260 and NGL605257 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
4 June 2010 | Delivered on: 11 June 2010 Satisfied on: 25 October 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 June 2010 | Delivered on: 11 June 2010 Satisfied on: 25 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
4 June 2010 | Delivered on: 11 June 2010 Satisfied on: 25 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy to secure own liabilities of a company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money, including bonuses, accrued under the policy. Policy - daniel rubin dated 18/02/2007 insurer:scottish equitable p/no:L0193438092 sum assured:£3,400,000 see image for full details. Fully Satisfied |
4 June 2010 | Delivered on: 11 June 2010 Satisfied on: 6 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in and to the agreement and all rights and all monies and/or benefits, see image for full details. Fully Satisfied |
27 February 1996 | Delivered on: 29 February 1996 Satisfied on: 22 June 2010 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
7 February 1994 | Delivered on: 26 February 1994 Satisfied on: 22 June 2010 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 October 2023 | Full accounts made up to 28 January 2023 (40 pages) |
---|---|
25 September 2023 | Director's details changed for Mr Daniel Robert Rubin on 6 December 2021 (2 pages) |
19 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
25 November 2022 | Director's details changed for Mrs Anne Rubin on 6 December 2021 (2 pages) |
25 November 2022 | Director's details changed for Nilesh Karia on 6 December 2021 (2 pages) |
25 November 2022 | Director's details changed for Zoe Brookes on 6 December 2021 (2 pages) |
22 November 2022 | Director's details changed for Debra Bloom on 6 December 2021 (2 pages) |
22 November 2022 | Termination of appointment of Annette Middlebrook as a director on 19 October 2022 (1 page) |
21 October 2022 | Full accounts made up to 29 January 2022 (39 pages) |
19 October 2022 | Second filing of Confirmation Statement dated 30 September 2022 (3 pages) |
4 October 2022 | Appointment of Mr Nigel Robert Darwin as a director on 27 September 2022 (2 pages) |
30 September 2022 | Confirmation statement made on 16 September 2022 with no updates
|
16 August 2022 | Notice of completion of voluntary arrangement (13 pages) |
12 August 2022 | Notification of Dune Topco Limited as a person with significant control on 31 March 2022 (2 pages) |
12 August 2022 | Cessation of Dune Holdings Limited as a person with significant control on 31 March 2022 (1 page) |
26 April 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2022 (13 pages) |
25 March 2022 | Resolutions
|
6 December 2021 | Registered office address changed from 9 Hatton Street London NW8 8PL to The White Building 4th Floor 11 Evesham Street London W11 4AJ on 6 December 2021 (1 page) |
29 October 2021 | Full accounts made up to 30 January 2021 (40 pages) |
22 October 2021 | Appointment of Mr Andrew Ian Grainger as a director on 11 October 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
14 September 2021 | Termination of appointment of Cécile Delforge as a director on 3 September 2021 (1 page) |
23 June 2021 | Appointment of Mrs Clara Eisenberg as a director on 18 June 2021 (2 pages) |
9 March 2021 | Notice to Registrar of companies voluntary arrangement taking effect (22 pages) |
5 March 2021 | Full accounts made up to 1 February 2020 (35 pages) |
29 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of Robert Silsbury as a director on 15 May 2020 (1 page) |
14 April 2020 | Termination of appointment of Gayatri Singh as a director on 10 March 2020 (1 page) |
12 March 2020 | Termination of appointment of James Nicholas Marshall Cox as a director on 10 March 2020 (1 page) |
9 January 2020 | Appointment of Ms Annette Middlebrook as a director on 5 December 2019 (2 pages) |
9 January 2020 | Appointment of Gayatri Singh as a director on 5 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of James Nicholas Marshall Cox as a secretary on 9 January 2020 (1 page) |
9 January 2020 | Appointment of Clara Eisenberg as a secretary on 9 January 2020 (2 pages) |
25 October 2019 | Full accounts made up to 26 January 2019 (34 pages) |
30 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
13 August 2019 | Satisfaction of charge 021278660009 in full (1 page) |
3 July 2019 | Director's details changed for Zoe Owen on 1 March 2019 (2 pages) |
5 February 2019 | Termination of appointment of Justin Burzynski as a director on 31 January 2019 (1 page) |
26 October 2018 | Full accounts made up to 27 January 2018 (34 pages) |
4 October 2018 | Registration of charge 021278660011, created on 26 September 2018 (26 pages) |
24 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
1 August 2018 | Registration of charge 021278660010, created on 26 July 2018 (26 pages) |
2 July 2018 | Change of details for Dune Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Termination of appointment of John Egan as a director on 31 August 2017 (1 page) |
27 February 2018 | Appointment of Cécile Delforge as a director on 1 July 2017 (2 pages) |
22 February 2018 | Termination of appointment of Christopher John Tanner as a director on 26 January 2018 (1 page) |
20 October 2017 | Full accounts made up to 28 January 2017 (32 pages) |
20 October 2017 | Full accounts made up to 28 January 2017 (32 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
13 September 2017 | Cessation of Daniel Robert Rubin as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Notification of Dune Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Cessation of Anne Rubin as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Cessation of Anne Rubin as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Cessation of Daniel Robert Rubin as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Notification of Dune Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Appointment of Mr Robert Silsbury as a director on 24 April 2017 (2 pages) |
10 July 2017 | Appointment of Mr Robert Silsbury as a director on 24 April 2017 (2 pages) |
6 January 2017 | Termination of appointment of Lynn Mora Beattie as a director on 30 September 2016 (1 page) |
6 January 2017 | Termination of appointment of Lynn Mora Beattie as a director on 30 September 2016 (1 page) |
6 January 2017 | Termination of appointment of Catherine Smyth as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Catherine Smyth as a director on 30 December 2016 (1 page) |
11 November 2016 | Full accounts made up to 30 January 2016 (36 pages) |
11 November 2016 | Full accounts made up to 30 January 2016 (36 pages) |
26 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
22 June 2016 | Director's details changed for Catherine Smyth on 21 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Debra Bloom on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Justin Burzynski as a director on 19 May 2016 (2 pages) |
22 June 2016 | Appointment of Mr Justin Burzynski as a director on 19 May 2016 (2 pages) |
22 June 2016 | Director's details changed for Debra Bloom on 21 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Catherine Smyth on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Miss Alice Arnold as a director on 19 May 2016 (2 pages) |
21 June 2016 | Director's details changed for Debra Bloom on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Zoe Owen on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Christopher John Tanner on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Catherine Smyth on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Anne Rubin on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Debra Bloom on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Miss Alice Arnold as a director on 19 May 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Christopher John Tanner on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Nilesh Karia on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Catherine Smyth on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Nilesh Karia on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr James Nicholas Marshall Cox on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for John Egan on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Zoe Owen on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Debra Bloom on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for John Egan on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr James Nicholas Marshall Cox on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Miss Lynn Mora Beattie on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Miss Lynn Mora Beattie on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Daniel Robert Rubin on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Daniel Robert Rubin on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Anne Rubin on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Debra Bloom on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Catherine Smyth on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Catherine Smyth on 21 June 2016 (2 pages) |
15 November 2015 | Full accounts made up to 31 January 2015 (23 pages) |
15 November 2015 | Full accounts made up to 31 January 2015 (23 pages) |
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 September 2015 | Registration of charge 021278660009, created on 27 August 2015 (9 pages) |
8 September 2015 | Registration of charge 021278660009, created on 27 August 2015 (9 pages) |
7 September 2015 | Satisfaction of charge 8 in full (1 page) |
7 September 2015 | Satisfaction of charge 8 in full (1 page) |
5 August 2015 | Satisfaction of charge 7 in full (2 pages) |
5 August 2015 | Satisfaction of charge 7 in full (2 pages) |
25 June 2015 | Director's details changed for Zoe Brookes on 21 June 2013 (2 pages) |
25 June 2015 | Director's details changed for Zoe Brookes on 21 June 2013 (2 pages) |
27 April 2015 | Appointment of Miss Lynn Mora Beattie as a director on 9 March 2015 (2 pages) |
27 April 2015 | Appointment of Miss Lynn Mora Beattie as a director on 9 March 2015 (2 pages) |
27 April 2015 | Appointment of Miss Lynn Mora Beattie as a director on 9 March 2015 (2 pages) |
5 November 2014 | Full accounts made up to 1 February 2014 (23 pages) |
5 November 2014 | Full accounts made up to 1 February 2014 (23 pages) |
5 November 2014 | Full accounts made up to 1 February 2014 (23 pages) |
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Christopher John Tanner on 13 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Christopher John Tanner on 13 October 2014 (2 pages) |
18 September 2014 | Termination of appointment of Jamie Ovenden as a director on 5 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Jamie Ovenden as a director on 5 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Jamie Ovenden as a director on 5 September 2014 (1 page) |
4 November 2013 | Full accounts made up to 26 January 2013 (23 pages) |
4 November 2013 | Full accounts made up to 26 January 2013 (23 pages) |
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
29 April 2013 | Appointment of Mr Jamie Ovenden as a director (2 pages) |
29 April 2013 | Termination of appointment of Louise Ellis as a director (1 page) |
29 April 2013 | Termination of appointment of Louise Ellis as a director (1 page) |
29 April 2013 | Appointment of Mr Jamie Ovenden as a director (2 pages) |
29 April 2013 | Appointment of Catherine Smyth as a director (2 pages) |
29 April 2013 | Appointment of Debra Bloom as a director (2 pages) |
29 April 2013 | Appointment of Debra Bloom as a director (2 pages) |
29 April 2013 | Appointment of Catherine Smyth as a director (2 pages) |
6 November 2012 | Full accounts made up to 28 January 2012 (23 pages) |
6 November 2012 | Full accounts made up to 28 January 2012 (23 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (11 pages) |
2 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (11 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
20 June 2012 | Second filing of SH01 previously delivered to Companies House
|
20 June 2012 | Second filing of SH01 previously delivered to Companies House
|
1 March 2012 | Director's details changed for Daniel Robert Rubin on 29 January 2012 (2 pages) |
1 March 2012 | Director's details changed for Daniel Robert Rubin on 29 January 2012 (2 pages) |
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 26 January 2011
|
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
29 February 2012 | Statement of capital following an allotment of shares on 26 January 2011
|
9 January 2012 | Appointment of Zoe Brookes as a director (2 pages) |
9 January 2012 | Appointment of Zoe Brookes as a director (2 pages) |
9 January 2012 | Appointment of Mrs Louise Ellis as a director (2 pages) |
9 January 2012 | Appointment of Mrs Louise Ellis as a director (2 pages) |
9 January 2012 | Termination of appointment of Jenny Cox as a director (1 page) |
9 January 2012 | Termination of appointment of Jenny Cox as a director (1 page) |
2 November 2011 | Full accounts made up to 29 January 2011 (22 pages) |
2 November 2011 | Full accounts made up to 29 January 2011 (22 pages) |
12 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (11 pages) |
12 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (11 pages) |
28 July 2011 | Termination of appointment of Elizabeth Fenner as a director (1 page) |
28 July 2011 | Termination of appointment of Elizabeth Fenner as a director (1 page) |
24 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (11 pages) |
24 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (11 pages) |
11 November 2010 | Director's details changed for Mr Christopher John Tanner on 16 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Daniel Robert Rubin on 16 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Anne Rubin on 16 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Elizabeth Fenner Leitao on 16 September 2010 (3 pages) |
11 November 2010 | Termination of appointment of David Perez as a secretary (2 pages) |
11 November 2010 | Director's details changed for Mr Christopher John Tanner on 16 September 2010 (3 pages) |
11 November 2010 | Appointment of James Nicholas Marshall Cox as a secretary (3 pages) |
11 November 2010 | Termination of appointment of David Perez as a secretary (2 pages) |
11 November 2010 | Director's details changed for Nilesh Karia on 16 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Elizabeth Fenner Leitao on 16 September 2010 (3 pages) |
11 November 2010 | Appointment of James Nicholas Marshall Cox as a director (3 pages) |
11 November 2010 | Director's details changed for John Egan on 16 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Anne Rubin on 16 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Daniel Robert Rubin on 16 September 2010 (3 pages) |
11 November 2010 | Appointment of James Nicholas Marshall Cox as a secretary (3 pages) |
11 November 2010 | Appointment of James Nicholas Marshall Cox as a director (3 pages) |
11 November 2010 | Director's details changed for Nilesh Karia on 16 September 2010 (3 pages) |
11 November 2010 | Director's details changed for John Egan on 16 September 2010 (3 pages) |
14 September 2010 | Director's details changed for Jenny Claire Louise Cox on 18 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Jenny Claire Louise Cox on 18 August 2010 (2 pages) |
1 September 2010 | Group of companies' accounts made up to 30 January 2010 (29 pages) |
1 September 2010 | Group of companies' accounts made up to 30 January 2010 (29 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
4 June 2010 | Termination of appointment of Robert Shillcock as a secretary (1 page) |
4 June 2010 | Termination of appointment of Robert Shillcock as a secretary (1 page) |
4 June 2010 | Appointment of David Perez as a secretary (1 page) |
4 June 2010 | Termination of appointment of Robert Shillcock as a director (1 page) |
4 June 2010 | Appointment of David Perez as a secretary (1 page) |
4 June 2010 | Termination of appointment of Robert Shillcock as a director (1 page) |
22 December 2009 | Appointment of Nilesh Karia as a director (3 pages) |
22 December 2009 | Appointment of Nilesh Karia as a director (3 pages) |
2 December 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
2 December 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
15 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (8 pages) |
16 September 2009 | Memorandum and Articles of Association (23 pages) |
16 September 2009 | Memorandum and Articles of Association (23 pages) |
12 September 2009 | Company name changed warwick LIMITED\certificate issued on 14/09/09 (2 pages) |
12 September 2009 | Company name changed warwick LIMITED\certificate issued on 14/09/09 (2 pages) |
2 February 2009 | Return made up to 16/09/08; full list of members (8 pages) |
2 February 2009 | Return made up to 16/09/08; full list of members (8 pages) |
3 November 2008 | Group of companies' accounts made up to 2 February 2008 (28 pages) |
3 November 2008 | Group of companies' accounts made up to 2 February 2008 (28 pages) |
3 November 2008 | Group of companies' accounts made up to 2 February 2008 (28 pages) |
22 October 2008 | Secretary appointed robert leslie shillcock (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
22 October 2008 | Secretary appointed robert leslie shillcock (1 page) |
15 October 2008 | Appointment terminated director duncan miller (1 page) |
15 October 2008 | Appointment terminated director duncan miller (1 page) |
14 October 2008 | Director appointed john egan (2 pages) |
14 October 2008 | Director appointed john egan (2 pages) |
14 October 2008 | Appointment terminated director and secretary barry marshall (1 page) |
14 October 2008 | Appointment terminated director and secretary barry marshall (1 page) |
27 May 2008 | Director appointed robert leslie shillcock (2 pages) |
27 May 2008 | Director appointed robert leslie shillcock (2 pages) |
8 March 2008 | Curr sho from 30/06/2008 to 31/01/2008 (1 page) |
8 March 2008 | Curr sho from 30/06/2008 to 31/01/2008 (1 page) |
8 March 2008 | Appointment terminated director nicholas murty (1 page) |
8 March 2008 | Appointment terminated director nicholas murty (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
6 December 2007 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
6 December 2007 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
23 October 2007 | Return made up to 16/09/07; full list of members (8 pages) |
23 October 2007 | Return made up to 16/09/07; full list of members (8 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
4 May 2007 | Group of companies' accounts made up to 1 July 2006 (26 pages) |
4 May 2007 | Group of companies' accounts made up to 1 July 2006 (26 pages) |
4 May 2007 | Group of companies' accounts made up to 1 July 2006 (26 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
10 October 2006 | Return made up to 16/09/06; full list of members (8 pages) |
10 October 2006 | Return made up to 16/09/06; full list of members (8 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
13 January 2006 | Full accounts made up to 2 July 2005 (20 pages) |
13 January 2006 | Full accounts made up to 2 July 2005 (20 pages) |
13 January 2006 | Full accounts made up to 2 July 2005 (20 pages) |
16 September 2005 | Return made up to 16/09/05; full list of members
|
16 September 2005 | Return made up to 16/09/05; full list of members
|
5 May 2005 | Full accounts made up to 3 July 2004 (20 pages) |
5 May 2005 | Full accounts made up to 3 July 2004 (20 pages) |
5 May 2005 | Full accounts made up to 3 July 2004 (20 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (2 pages) |
24 September 2004 | Director resigned (2 pages) |
17 September 2004 | Return made up to 16/09/04; full list of members (10 pages) |
17 September 2004 | Return made up to 16/09/04; full list of members (10 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
10 November 2003 | Full accounts made up to 28 June 2003 (21 pages) |
10 November 2003 | Full accounts made up to 28 June 2003 (21 pages) |
19 October 2003 | Return made up to 16/09/03; full list of members (9 pages) |
19 October 2003 | Return made up to 16/09/03; full list of members (9 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 16/09/02; full list of members
|
8 January 2003 | Return made up to 16/09/02; full list of members
|
5 November 2002 | Full accounts made up to 30 June 2002 (21 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (21 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
16 November 2001 | Return made up to 16/09/01; full list of members (8 pages) |
16 November 2001 | Return made up to 16/09/01; full list of members (8 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
29 September 2000 | Return made up to 16/09/00; full list of members
|
29 September 2000 | Return made up to 16/09/00; full list of members
|
17 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
17 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Ad 05/01/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
21 February 2000 | Ad 05/01/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
21 February 2000 | £ nc 100/1000098 05/01/00 (4 pages) |
21 February 2000 | £ nc 100/1000098 05/01/00 (4 pages) |
21 February 2000 | Resolutions
|
12 November 1999 | Return made up to 16/09/99; no change of members (6 pages) |
12 November 1999 | Return made up to 16/09/99; no change of members (6 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
12 April 1999 | Accounts for a small company made up to 27 June 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 27 June 1998 (6 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
8 October 1998 | Return made up to 16/09/98; no change of members (6 pages) |
8 October 1998 | Return made up to 16/09/98; no change of members (6 pages) |
24 June 1998 | Memorandum and Articles of Association (23 pages) |
24 June 1998 | Memorandum and Articles of Association (23 pages) |
24 June 1998 | Memorandum and Articles of Association (23 pages) |
24 June 1998 | Memorandum and Articles of Association (23 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
23 October 1997 | Return made up to 16/09/97; full list of members (8 pages) |
23 October 1997 | Return made up to 16/09/97; full list of members (8 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 27 john street london WC1N 2BL (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 27 john street london WC1N 2BL (1 page) |
25 September 1996 | Return made up to 16/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 16/09/96; no change of members (4 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
18 September 1995 | Return made up to 16/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 16/09/95; no change of members (4 pages) |
6 February 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
6 February 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 September 1994 | Return made up to 16/09/94; full list of members (6 pages) |
26 September 1994 | Return made up to 16/09/94; full list of members (6 pages) |
3 March 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
3 March 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
26 February 1994 | Particulars of mortgage/charge (3 pages) |
26 February 1994 | Particulars of mortgage/charge (3 pages) |
3 November 1993 | Return made up to 16/09/93; no change of members (6 pages) |
3 November 1993 | Return made up to 16/09/93; no change of members (6 pages) |
7 May 1993 | Full accounts made up to 30 June 1992 (6 pages) |
7 May 1993 | Full accounts made up to 30 June 1992 (6 pages) |
13 October 1992 | Return made up to 16/09/92; change of members (5 pages) |
13 October 1992 | Return made up to 16/09/92; change of members (5 pages) |
22 July 1992 | Full accounts made up to 30 June 1991 (5 pages) |
22 July 1992 | Full accounts made up to 30 June 1991 (5 pages) |
2 December 1991 | Return made up to 16/09/91; full list of members (6 pages) |
2 December 1991 | Return made up to 16/09/91; full list of members (6 pages) |
25 June 1991 | Return made up to 14/03/91; no change of members (8 pages) |
25 June 1991 | Return made up to 14/03/91; no change of members (8 pages) |
17 April 1991 | Full accounts made up to 30 June 1990 (5 pages) |
17 April 1991 | Full accounts made up to 30 June 1990 (5 pages) |
30 October 1989 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
30 October 1989 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
28 September 1989 | Return made up to 16/09/89; full list of members (4 pages) |
28 September 1989 | Return made up to 16/09/89; full list of members (4 pages) |
28 September 1989 | Full accounts made up to 30 June 1989 (5 pages) |
28 September 1989 | Full accounts made up to 30 June 1989 (5 pages) |
29 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
29 October 1987 | Registered office changed on 29/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
29 October 1987 | Registered office changed on 29/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 June 1987 | Company name changed\certificate issued on 22/06/87 (2 pages) |
22 June 1987 | Company name changed\certificate issued on 22/06/87 (2 pages) |
5 May 1987 | Certificate of Incorporation (1 page) |
5 May 1987 | Certificate of Incorporation (1 page) |