London
W3 6RS
Director Name | Ms Paula Coughlan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Hr Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mrs Lindsay Joanne Haselhurst |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Edward John Connolly |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Bruce Marsh |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Andrew David Gamble |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(35 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Sir Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 January 2010) |
Role | Representative |
Country of Residence | Untied Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | David Peter John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Director Name | Martin Edward Cox |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(7 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 04 August 1995) |
Role | Sales Director |
Correspondence Address | 17 Scures Road Hook Basingstoke Hampshire RG27 9TB |
Secretary Name | Brendan Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | Flat 2 158 Drury Lane Covent Garden London WC2B 5QG |
Director Name | Jacqueline Anne Cherrill |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1998) |
Role | Manager |
Correspondence Address | 23 Lyric Road Barnes London SW13 9QA |
Director Name | Richard John Collier |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mr Timothy Joseph Gerard O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BJ |
Secretary Name | Mr Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(17 years after company formation) |
Appointment Duration | 2 years (resigned 02 August 2006) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Robert Bacon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 5 Brocas Way Horton Leighton Buzzard Bedfordshire LU7 0QP |
Director Name | John Patrick Durkan |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 11a Deards End Lane Knebworth Hertfordshire SG3 6NL |
Director Name | Mr Andrew Peter David Brem |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 May 2009(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Paul Mark Davis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Fiona Catherine Bembridge |
---|---|
Status | Resigned |
Appointed | 03 March 2010(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Marc Gerald Balding |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2012) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mr Andrew Keith Sunderland |
---|---|
Status | Resigned |
Appointed | 07 July 2010(23 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Ms Fiona Catherine Bembridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(23 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Paul Mark Davis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Mark Robert Eastham |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Ms Julie Begon |
---|---|
Status | Resigned |
Appointed | 01 May 2014(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 20 March 2015(27 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Director Name | Mr Philip Bell-Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Ms Katie Bickerstaffe |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Julia Hui Ching Foo |
---|---|
Status | Resigned |
Appointed | 14 August 2015(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Stephen Lawrence Ager |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Antreas Athanassopoulos |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 November 2018(31 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 November 2020) |
Role | Chief Customer Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mrs Catherine Springett |
---|---|
Status | Resigned |
Appointed | 17 December 2018(31 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mark Bryan Allsop |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Website | www.carphonewarehouse.com |
---|---|
Telephone | 0800 0496250 |
Telephone region | Freephone |
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,672,115,000 |
Gross Profit | £483,926,000 |
Net Worth | £864,975,000 |
Cash | £420,347,000 |
Current Liabilities | £529,869,000 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 27 January 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 10 February 2024 (2 months from now) |
3 July 2009 | Delivered on: 9 July 2009 Satisfied on: 4 August 2011 Persons entitled: Barclays Bank PLC the Security Agent Classification: Composite guarantee and debentures Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
7 August 1998 | Delivered on: 11 August 1998 Satisfied on: 14 July 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 857-859 fulham road london SW6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 August 1998 | Delivered on: 11 August 1998 Satisfied on: 14 July 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56-58 albion street leeds LS1 6AD. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 October 1991 | Delivered on: 31 October 1991 Satisfied on: 14 July 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. (See 395 for full details). Fully Satisfied |
24 June 1997 | Delivered on: 10 July 1997 Persons entitled: Tie Rack PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 24TH june 1997 and includes all documents supplemental thereto. Particulars: £27,500 with any interest added thereto from time to time. Outstanding |
19 May 1994 | Delivered on: 7 June 1994 Persons entitled: Grosvenor (Mayfair) Estate Classification: Rent deposit deed Secured details: The observance and performance of the obligations of the tenant to the landlord under the terms of the lease dated 19 may 1994 and the deed. Particulars: The company's equitable interest in:-the sum of £57,500.00 and any other sums paid by the company to the landlord and which the landlord is obliged,under the deed,to pay into the account (as defined). See the mortgage charge document for full details. Outstanding |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Termination of appointment of Antreas Athanassopoulos as a director on 27 November 2020 (1 page) |
2 December 2020 | Full accounts made up to 2 May 2020 (56 pages) |
12 August 2020 | Appointment of Mr Assad Mushtaq Malic as a director on 28 July 2020 (2 pages) |
12 August 2020 | Appointment of Mark Bryan Allsop as a director on 28 July 2020 (2 pages) |
12 August 2020 | Appointment of Mr Edward John Connolly as a director on 28 July 2020 (2 pages) |
10 August 2020 | Appointment of Mrs Lindsay Joanne Haselhurst as a director on 28 July 2020 (2 pages) |
10 August 2020 | Termination of appointment of Alan Joseph Clayton Ritchie as a director on 7 August 2020 (1 page) |
16 June 2020 | Termination of appointment of Stephen Lawrence Ager as a director on 10 June 2020 (1 page) |
17 March 2020 | Full accounts made up to 27 April 2019 (45 pages) |
11 March 2020 | Appointment of Mr Alexander David Baldock as a director on 2 March 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
3 June 2019 | Appointment of Ms Paula Coughlan as a director on 22 May 2019 (2 pages) |
3 May 2019 | Full accounts made up to 28 April 2018 (41 pages) |
25 March 2019 | Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page) |
15 February 2019 | Termination of appointment of Robert James Garner as a director on 6 February 2019 (1 page) |
29 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeremy James Fennell as a director on 29 December 2018 (1 page) |
24 December 2018 | Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page) |
7 December 2018 | Appointment of Mr Stephen Lawrence Ager as a director on 22 November 2018 (2 pages) |
6 December 2018 | Termination of appointment of Andrew John Harrison as a director on 22 November 2018 (1 page) |
6 December 2018 | Termination of appointment of Philip Bell-Brown as a director on 22 November 2018 (1 page) |
6 December 2018 | Appointment of Antreas Athanassopoulos as a director on 22 November 2018 (2 pages) |
31 August 2018 | Termination of appointment of Paul Mark Davis as a director on 12 July 2018 (1 page) |
22 August 2018 | Appointment of Mr Jonathan Peter Mason as a director on 22 August 2018 (2 pages) |
10 July 2018 | Second filing for the termination of Kate Bickerstaffe as a director (5 pages) |
1 May 2018 | Termination of appointment of Kate Bickerstaffe as a director on 1 May 2018
|
6 March 2018 | Full accounts made up to 29 April 2017 (38 pages) |
2 February 2018 | Director's details changed for Mr Robert James Garner on 26 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
3 October 2017 | Director's details changed for Mr Robert James Garner on 1 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Robert James Garner on 1 September 2017 (2 pages) |
17 May 2017 | Termination of appointment of Graham Barry Stapleton as a director on 9 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Graham Barry Stapleton as a director on 9 May 2017 (1 page) |
8 March 2017 | Appointment of Mr Robert James Garner as a director on 6 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Robert James Garner as a director on 6 March 2017 (2 pages) |
3 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
3 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
2 March 2017 | Full accounts made up to 30 April 2016 (35 pages) |
2 March 2017 | Full accounts made up to 30 April 2016 (35 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
20 September 2016 | Termination of appointment of Sally Hyndman as a director on 9 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Sally Hyndman as a director on 9 September 2016 (1 page) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a secretary on 17 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a secretary on 17 February 2016 (1 page) |
11 February 2016 | Full accounts made up to 2 May 2015 (32 pages) |
11 February 2016 | Full accounts made up to 2 May 2015 (32 pages) |
11 January 2016 | Director's details changed for Mr Jeremy James Fennell on 10 November 2015 (2 pages) |
11 January 2016 | Director's details changed for Mr Jeremy James Fennell on 10 November 2015 (2 pages) |
5 January 2016 | Appointment of Mr Jeremy James Fennell as a director on 10 November 2015 (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Appointment of Mr Jeremy James Fennell as a director on 10 November 2015 (2 pages) |
5 January 2016 | Resolutions
|
26 November 2015 | Director's details changed for Mr Alan Ritchie on 9 June 2015 (2 pages) |
26 November 2015 | Director's details changed for Sally Hyndman on 1 September 2015 (2 pages) |
26 November 2015 | Director's details changed for Sally Hyndman on 1 September 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Alan Ritchie on 9 June 2015 (2 pages) |
16 September 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
16 September 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages) |
16 September 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages) |
20 July 2015 | Termination of appointment of Paul Andrew Grafton as a director on 9 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Paul Andrew Grafton as a director on 9 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Paul Andrew Grafton as a director on 9 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Caroline Edwards as a director on 9 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Lynne Marie Weedall as a director on 9 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Lynne Marie Weedall as a director on 9 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Caroline Edwards as a director on 9 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Caroline Edwards as a director on 9 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Lynne Marie Weedall as a director on 9 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Samantha Tyrer as a director on 9 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Samantha Tyrer as a director on 9 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Samantha Tyrer as a director on 9 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Alan Ritchie as a director on 9 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Philip Bell-Brown as a director on 9 June 2015 (2 pages) |
19 June 2015 | Appointment of Kate Bickerstaffe as a director on 9 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Mark Robert Eastham as a director on 28 March 2015 (1 page) |
19 June 2015 | Appointment of Mr Philip Bell-Brown as a director on 9 June 2015 (2 pages) |
19 June 2015 | Appointment of Sally Hyndman as a director on 9 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Alan Ritchie as a director on 9 June 2015 (2 pages) |
19 June 2015 | Appointment of Kate Bickerstaffe as a director on 9 June 2015 (2 pages) |
19 June 2015 | Appointment of Sally Hyndman as a director on 9 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Philip Bell-Brown as a director on 9 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Mark Robert Eastham as a director on 28 March 2015 (1 page) |
19 June 2015 | Appointment of Sally Hyndman as a director on 9 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Alan Ritchie as a director on 9 June 2015 (2 pages) |
19 June 2015 | Appointment of Kate Bickerstaffe as a director on 9 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
15 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
30 September 2014 | Termination of appointment of Grahame Reginald Smith as a director on 11 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Grahame Reginald Smith as a director on 11 September 2014 (1 page) |
18 August 2014 | Full accounts made up to 29 March 2014 (31 pages) |
18 August 2014 | Full accounts made up to 29 March 2014 (31 pages) |
23 June 2014 | Termination of appointment of Anna Hockey as a director (1 page) |
23 June 2014 | Termination of appointment of Anna Hockey as a director (1 page) |
20 June 2014 | Appointment of Mrs Anna Bethan Hockey as a director (2 pages) |
20 June 2014 | Appointment of Mrs Anna Bethan Hockey as a director (2 pages) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a secretary (1 page) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a secretary (1 page) |
9 June 2014 | Appointment of Ms Julie Begon as a secretary (2 pages) |
9 June 2014 | Appointment of Ms Julie Begon as a secretary (2 pages) |
14 May 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
14 May 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
14 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
14 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 December 2013 | Full accounts made up to 30 March 2013 (29 pages) |
13 December 2013 | Full accounts made up to 30 March 2013 (29 pages) |
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (8 pages) |
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (8 pages) |
29 November 2013 | Appointment of Mr Graham Barry Stapleton as a director (2 pages) |
29 November 2013 | Appointment of Mr Graham Barry Stapleton as a director (2 pages) |
29 April 2013 | Director's details changed for Mr Andrew John Harrison on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Andrew John Harrison on 29 April 2013 (2 pages) |
13 February 2013 | Full accounts made up to 31 March 2012 (27 pages) |
13 February 2013 | Full accounts made up to 31 March 2012 (27 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Appointment of Mr Mark Robert Eastham as a director (2 pages) |
10 December 2012 | Appointment of Mr Mark Robert Eastham as a director (2 pages) |
30 November 2012 | Appointment of Caroline Edwards as a director (2 pages) |
30 November 2012 | Appointment of Caroline Edwards as a director (2 pages) |
28 November 2012 | Appointment of Paul Andrew Grafton as a director (2 pages) |
28 November 2012 | Appointment of Paul Andrew Grafton as a director (2 pages) |
27 November 2012 | Termination of appointment of Marc Balding as a director (1 page) |
27 November 2012 | Termination of appointment of Marc Balding as a director (1 page) |
2 October 2012 | Termination of appointment of Matthew Stringer as a director (1 page) |
2 October 2012 | Termination of appointment of Matthew Stringer as a director (1 page) |
20 September 2012 | Appointment of Samantha Tyrer as a director (2 pages) |
20 September 2012 | Appointment of Samantha Tyrer as a director (2 pages) |
17 September 2012 | Termination of appointment of Anthony Hemmerdinger as a director (1 page) |
17 September 2012 | Termination of appointment of Anthony Hemmerdinger as a director (1 page) |
7 August 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
7 August 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
28 May 2012 | Appointment of Mr Paul Mark Davis as a director (2 pages) |
28 May 2012 | Appointment of Mr Paul Mark Davis as a director (2 pages) |
1 May 2012 | Termination of appointment of Ian Priestley as a director (1 page) |
1 May 2012 | Termination of appointment of Ian Priestley as a director (1 page) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Termination of appointment of Andrew Brem as a director (1 page) |
17 November 2011 | Termination of appointment of Andrew Brem as a director (1 page) |
1 November 2011 | Appointment of Mr Anthony Stuart Hemmerdinger as a director (2 pages) |
1 November 2011 | Appointment of Mr Anthony Stuart Hemmerdinger as a director (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 July 2011 | Full accounts made up to 2 April 2011 (27 pages) |
5 July 2011 | Full accounts made up to 2 April 2011 (27 pages) |
5 July 2011 | Full accounts made up to 2 April 2011 (27 pages) |
15 March 2011 | Termination of appointment of Nicholas Willcox as a director (1 page) |
15 March 2011 | Termination of appointment of Nicholas Willcox as a director (1 page) |
15 March 2011 | Termination of appointment of Fiona Bembridge as a director (1 page) |
15 March 2011 | Termination of appointment of Fiona Bembridge as a director (1 page) |
15 February 2011 | Appointment of Ms Fiona Catherine Bembridge as a director (2 pages) |
15 February 2011 | Appointment of Ms Fiona Catherine Bembridge as a director (2 pages) |
10 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
10 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Appointment of Mr Grahame Reginald Smith as a director (2 pages) |
21 October 2010 | Appointment of Mr Grahame Reginald Smith as a director (2 pages) |
27 July 2010 | Full accounts made up to 3 April 2010 (28 pages) |
27 July 2010 | Full accounts made up to 3 April 2010 (28 pages) |
27 July 2010 | Full accounts made up to 3 April 2010 (28 pages) |
22 July 2010 | Appointment of Mr Matthew Jackson Stringer as a director (2 pages) |
22 July 2010 | Appointment of Mr Matthew Jackson Stringer as a director (2 pages) |
16 July 2010 | Appointment of Mr Ian Robert Priestley as a director (2 pages) |
16 July 2010 | Appointment of Mr Ian Robert Priestley as a director (2 pages) |
7 July 2010 | Appointment of Mr Andrew Keith Sunderland as a secretary (1 page) |
7 July 2010 | Termination of appointment of Paul Davis as a director (1 page) |
7 July 2010 | Termination of appointment of Paul Davis as a director (1 page) |
7 July 2010 | Appointment of Mr Andrew Keith Sunderland as a secretary (1 page) |
15 April 2010 | Termination of appointment of Richard Collier as a director (1 page) |
15 April 2010 | Termination of appointment of Richard Collier as a director (1 page) |
11 March 2010 | Termination of appointment of Roger Taylor as a director (1 page) |
11 March 2010 | Termination of appointment of Charles Dunstone as a director (1 page) |
11 March 2010 | Termination of appointment of Roger Taylor as a director (1 page) |
11 March 2010 | Appointment of Marc Gerald Balding as a director (2 pages) |
11 March 2010 | Appointment of Marc Gerald Balding as a director (2 pages) |
11 March 2010 | Termination of appointment of Charles Dunstone as a director (1 page) |
10 March 2010 | Termination of appointment of Timothy Morris as a secretary (1 page) |
10 March 2010 | Termination of appointment of Timothy Morris as a secretary (1 page) |
10 March 2010 | Appointment of Fiona Catherine Bembridge as a secretary (1 page) |
10 March 2010 | Appointment of Fiona Catherine Bembridge as a secretary (1 page) |
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
3 February 2010 | Full accounts made up to 4 April 2009 (28 pages) |
3 February 2010 | Full accounts made up to 4 April 2009 (28 pages) |
3 February 2010 | Full accounts made up to 4 April 2009 (28 pages) |
22 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Charles William Dunstone on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Charles William Dunstone on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Appointment of Mr Paul Mark Davis as a director (1 page) |
21 December 2009 | Director's details changed for Mr Paul Mark Davis on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Nicholas Willcox on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Richard John Collier on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Nicholas Willcox on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Peter David Brem on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew John Harrison on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew John Harrison on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Timothy Simon Morris on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Lynne Marie Weedall on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Richard John Collier on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Lynne Marie Weedall on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Peter David Brem on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Timothy Simon Morris on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Roger William Taylor on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Roger William Taylor on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Paul Mark Davis on 21 December 2009 (2 pages) |
21 December 2009 | Appointment of Mr Paul Mark Davis as a director (1 page) |
18 December 2009 | Termination of appointment of The Caprhone Warehouse Limited as a director (1 page) |
18 December 2009 | Termination of appointment of The Caprhone Warehouse Limited as a director (1 page) |
12 November 2009 | Appointment of The Caprhone Warehouse Limited as a director (1 page) |
12 November 2009 | Appointment of The Caprhone Warehouse Limited as a director (1 page) |
10 July 2009 | Appointment terminated director anabel hoult (1 page) |
10 July 2009 | Appointment terminated director anabel hoult (1 page) |
10 July 2009 | Director appointed andrew peter david brem (1 page) |
10 July 2009 | Director appointed andrew peter david brem (1 page) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 6 (28 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 6 (28 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (26 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (26 pages) |
30 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
30 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
12 December 2008 | Gbp nc 1000000/200000000\24/03/06 (2 pages) |
12 December 2008 | Gbp nc 1000000/200000000\24/03/06 (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
24 June 2008 | Director appointed lynne marie weedall (1 page) |
24 June 2008 | Appointment terminated director john durkan (1 page) |
24 June 2008 | Appointment terminated director frank mchugh (1 page) |
24 June 2008 | Appointment terminated director frank mchugh (1 page) |
24 June 2008 | Director appointed lynne marie weedall (1 page) |
24 June 2008 | Appointment terminated director john durkan (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (27 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (27 pages) |
20 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
7 February 2007 | Full accounts made up to 1 April 2006 (25 pages) |
7 February 2007 | Full accounts made up to 1 April 2006 (25 pages) |
7 February 2007 | Full accounts made up to 1 April 2006 (25 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 14/11/06; full list of members (4 pages) |
28 December 2006 | Return made up to 14/11/06; full list of members (4 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
5 February 2006 | Full accounts made up to 2 April 2005 (24 pages) |
5 February 2006 | Full accounts made up to 2 April 2005 (24 pages) |
5 February 2006 | Full accounts made up to 2 April 2005 (24 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (4 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (4 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
13 January 2005 | Full accounts made up to 27 March 2004 (20 pages) |
13 January 2005 | Full accounts made up to 27 March 2004 (20 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
29 November 2004 | Return made up to 14/11/04; full list of members (13 pages) |
29 November 2004 | Return made up to 14/11/04; full list of members (13 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (3 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (3 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Secretary's particulars changed (1 page) |
2 July 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: head office north acton business park wales farm road london W3 6RS (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: head office north acton business park wales farm road london W3 6RS (1 page) |
1 February 2004 | Full accounts made up to 29 March 2003 (20 pages) |
1 February 2004 | Full accounts made up to 29 March 2003 (20 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (12 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (12 pages) |
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Secretary's particulars changed (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 14/11/02; full list of members (10 pages) |
8 February 2003 | Full accounts made up to 30 March 2002 (23 pages) |
8 February 2003 | Return made up to 14/11/02; full list of members (10 pages) |
8 February 2003 | Full accounts made up to 30 March 2002 (23 pages) |
14 August 2002 | Notice of resolution removing auditor (1 page) |
14 August 2002 | Notice of resolution removing auditor (1 page) |
13 August 2002 | Resolutions
|
13 August 2002 | Memorandum and Articles of Association (9 pages) |
13 August 2002 | Memorandum and Articles of Association (9 pages) |
13 August 2002 | Resolutions
|
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
5 April 2002 | Full accounts made up to 31 March 2001 (20 pages) |
5 April 2002 | Full accounts made up to 31 March 2001 (20 pages) |
13 February 2002 | Return made up to 14/11/01; full list of members (10 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Return made up to 14/11/01; full list of members (10 pages) |
13 February 2002 | Director's particulars changed (1 page) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
27 April 2001 | Full accounts made up to 25 March 2000 (18 pages) |
27 April 2001 | Full accounts made up to 25 March 2000 (18 pages) |
23 January 2001 | Delivery ext'd 3 mth 25/03/00 (2 pages) |
23 January 2001 | Delivery ext'd 3 mth 25/03/00 (2 pages) |
15 November 2000 | Return made up to 14/11/00; full list of members (9 pages) |
15 November 2000 | Return made up to 14/11/00; full list of members (9 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Full accounts made up to 27 March 1999 (17 pages) |
2 May 2000 | Full accounts made up to 27 March 1999 (17 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
27 January 2000 | Delivery ext'd 3 mth 27/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 27/03/99 (1 page) |
1 December 1999 | Return made up to 14/11/99; full list of members
|
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Return made up to 14/11/99; full list of members
|
1 December 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
21 June 1999 | Aud res stat S394 (1 page) |
21 June 1999 | Aud res stat S394 (1 page) |
8 April 1999 | Return made up to 14/11/98; full list of members (9 pages) |
8 April 1999 | Return made up to 14/11/98; full list of members (9 pages) |
29 March 1999 | Full group accounts made up to 28 March 1998 (24 pages) |
29 March 1999 | Full group accounts made up to 28 March 1998 (24 pages) |
7 January 1999 | Delivery ext'd 3 mth 28/03/98 (2 pages) |
7 January 1999 | Delivery ext'd 3 mth 28/03/98 (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
1 May 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members
|
18 November 1997 | Return made up to 14/11/97; full list of members
|
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
30 July 1997 | £ ic 600200/570200 01/07/97 £ sr 30000@1=30000 (1 page) |
30 July 1997 | £ ic 600200/570200 01/07/97 £ sr 30000@1=30000 (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 146 marylebourne road london NW1 5PG (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 146 marylebourne road london NW1 5PG (1 page) |
17 March 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
17 March 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 14/11/96; no change of members (6 pages) |
14 January 1997 | Return made up to 14/11/96; no change of members (6 pages) |
28 November 1996 | Location of register of members (1 page) |
28 November 1996 | Location of register of members (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 146 marylebone road london NW1 5PG (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 146 marylebone road london NW1 5PG (1 page) |
21 May 1996 | Auditor's resignation (1 page) |
21 May 1996 | Auditor's resignation (1 page) |
30 April 1996 | Full accounts made up to 31 March 1995 (19 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (19 pages) |
25 January 1996 | Return made up to 14/11/95; full list of members (8 pages) |
25 January 1996 | Return made up to 14/11/95; full list of members (8 pages) |
24 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
24 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
27 October 1995 | Particulars of contract relating to shares (3 pages) |
27 October 1995 | Ad 31/08/95--------- £ si 594198@1=594198 £ ic 6002/600200 (3 pages) |
27 October 1995 | Ad 31/08/95--------- £ si 594198@1=594198 £ ic 6002/600200 (3 pages) |
27 October 1995 | Particulars of contract relating to shares (3 pages) |
26 October 1995 | Director's particulars changed (2 pages) |
26 October 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 October 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 October 1995 | Director's particulars changed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
10 February 1995 | Full accounts made up to 31 March 1994 (17 pages) |
10 February 1995 | Full accounts made up to 31 March 1994 (17 pages) |
12 December 1994 | Return made up to 14/11/94; full list of members (8 pages) |
12 December 1994 | Return made up to 14/11/94; full list of members (8 pages) |
8 October 1994 | New director appointed (2 pages) |
8 October 1994 | New director appointed (2 pages) |
7 June 1994 | Particulars of mortgage/charge (7 pages) |
7 June 1994 | Particulars of mortgage/charge (7 pages) |
25 January 1994 | Full accounts made up to 31 March 1993 (15 pages) |
25 January 1994 | Full accounts made up to 31 March 1993 (15 pages) |
20 December 1993 | Return made up to 14/11/93; full list of members (7 pages) |
20 December 1993 | Return made up to 14/11/93; full list of members (7 pages) |
1 December 1993 | Resolutions
|
1 December 1993 | Resolutions
|
2 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
4 December 1992 | Return made up to 14/11/92; full list of members (10 pages) |
4 December 1992 | Return made up to 14/11/92; full list of members (10 pages) |
31 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
8 July 1992 | Full accounts made up to 31 March 1991 (13 pages) |
8 July 1992 | Full accounts made up to 31 March 1991 (13 pages) |
31 January 1992 | New director appointed (2 pages) |
31 January 1992 | New director appointed (2 pages) |
27 January 1992 | Resolutions
|
27 January 1992 | Resolutions
|
3 December 1991 | Return made up to 14/11/91; full list of members (17 pages) |
3 December 1991 | Return made up to 14/11/91; full list of members (17 pages) |
31 October 1991 | Particulars of mortgage/charge (3 pages) |
31 October 1991 | Particulars of mortgage/charge (3 pages) |
9 October 1991 | New director appointed (2 pages) |
9 October 1991 | New director appointed (2 pages) |
17 March 1991 | Full accounts made up to 31 March 1990 (9 pages) |
17 March 1991 | Full accounts made up to 31 March 1990 (9 pages) |
5 February 1991 | New director appointed (2 pages) |
5 February 1991 | New director appointed (2 pages) |
21 January 1991 | Company name changed professional cellular services l imited\certificate issued on 22/01/91 (2 pages) |
21 January 1991 | Company name changed professional cellular services l imited\certificate issued on 22/01/91 (2 pages) |
15 January 1991 | Memorandum and Articles of Association (16 pages) |
15 January 1991 | Memorandum and Articles of Association (16 pages) |
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
10 April 1990 | Director resigned (2 pages) |
10 April 1990 | Director resigned (2 pages) |
24 January 1990 | Return made up to 14/11/89; full list of members (4 pages) |
24 January 1990 | Return made up to 14/11/89; full list of members (4 pages) |
24 January 1990 | Full accounts made up to 31 March 1989 (7 pages) |
24 January 1990 | Full accounts made up to 31 March 1989 (7 pages) |
6 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 November 1989 | £ nc 10000/1000000 22/11/89 (1 page) |
28 November 1989 | £ nc 10000/1000000 22/11/89 (1 page) |
6 November 1989 | Full accounts made up to 31 March 1988 (3 pages) |
6 November 1989 | Full accounts made up to 31 March 1988 (3 pages) |
11 July 1989 | Director resigned (2 pages) |
11 July 1989 | Director resigned (2 pages) |
10 July 1989 | £ nc 1000/10000 (1 page) |
10 July 1989 | Resolutions
|
10 July 1989 | Wd 05/07/89 ad 22/05/89--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages) |
10 July 1989 | Resolutions
|
10 July 1989 | £ nc 1000/10000 (1 page) |
10 July 1989 | Wd 05/07/89 ad 22/05/89--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages) |
6 July 1989 | Return made up to 30/12/88; full list of members (4 pages) |
6 July 1989 | Return made up to 30/12/88; full list of members (4 pages) |
4 May 1989 | Director resigned;new director appointed (2 pages) |
4 May 1989 | Director resigned;new director appointed (2 pages) |
4 April 1989 | Company name changed notchwave LIMITED\certificate issued on 03/04/89 (2 pages) |
4 April 1989 | Company name changed notchwave LIMITED\certificate issued on 03/04/89 (2 pages) |
28 March 1989 | New secretary appointed;new director appointed (3 pages) |
28 March 1989 | New secretary appointed;new director appointed (3 pages) |
15 September 1987 | Memorandum and Articles of Association (11 pages) |
15 September 1987 | Memorandum and Articles of Association (11 pages) |
7 September 1987 | Resolutions
|
7 September 1987 | Resolutions
|
26 June 1987 | Incorporation (13 pages) |
26 June 1987 | Incorporation (13 pages) |