London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin Howard Pleasance |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Overidge House Lowsonford Solihull Warwickshire B95 5HG |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Mr Charles John Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 29 Somerville Road Sutton Coldfield West Midlands B73 6HH |
Secretary Name | Mr Martin Howard Pleasance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(5 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Overidge House Lowsonford Solihull Warwickshire B95 5HG |
Director Name | Nigel Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 June 2015) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Paul William Whitehouse |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(11 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | William Brian Howarth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | Villa Torricella 1 Dol Hyfryd Penrhosgarnedd Gwynedd LL57 2JZ Wales |
Director Name | Dr Ian Raymond La Touche Beaumont |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Otley Hall Hall Lane Otley Ipswich Suffolk IP6 9PA |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Karen Battersby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(21 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Simon Peter Dieppe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Helen Philippa Langton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Jennifer Guy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Robert David Farquharson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hock Hill, Sanderstead Croydon Surrey CR2 0LA |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(26 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2014(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(32 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | clt.co.uk |
---|---|
Telephone | 0141 2256700 |
Telephone region | Glasgow |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 6 other UK companies use this postal address |
10.1k at £1 | Wilmington Legal Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,144,970 |
Gross Profit | £2,407,299 |
Net Worth | £751,578 |
Cash | £1,029,247 |
Current Liabilities | £5,293,431 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2021 (overdue) |
27 January 2003 | Delivered on: 4 February 2003 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties Classification: Deed of accession relating to the debenture dated 9/6/1999 Secured details: All obligations and liabilities whatsoever due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including unit 9 wrens court,50 victoria rd,sutton coldfield,west midlands B72 1SY; t/no wm 526461. 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 |
---|
10 December 2020 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
---|---|
10 December 2020 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (19 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
27 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
12 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
12 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
18 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
18 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (20 pages) |
18 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
18 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
19 January 2018 | Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (21 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (23 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (23 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
11 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 June 2015 | Termination of appointment of Nigel Wilkinson as a director on 22 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Nigel Wilkinson as a director on 22 June 2015 (1 page) |
29 January 2015 | Full accounts made up to 30 June 2014 (23 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (23 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
11 August 2014 | Termination of appointment of Jennifer Guy as a director on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Jennifer Guy as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages) |
16 May 2014 | Termination of appointment of Robert Farquharson as a director (1 page) |
16 May 2014 | Termination of appointment of Robert Farquharson as a director (1 page) |
10 December 2013 | Full accounts made up to 30 June 2013 (22 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (22 pages) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
1 November 2013 | Termination of appointment of Paul Whitehouse as a director (1 page) |
1 November 2013 | Termination of appointment of Paul Whitehouse as a director (1 page) |
4 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
24 December 2012 | Registered office address changed from , 19-21 Christopher Street, London, England, EC2A 2BS, England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from , 19-21 Christopher Street, London, England, EC2A 2BS, England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Termination of appointment of Simon Dieppe as a director (1 page) |
2 October 2012 | Termination of appointment of Simon Dieppe as a director (1 page) |
19 July 2012 | Termination of appointment of Karen Battersby as a director (1 page) |
19 July 2012 | Termination of appointment of Karen Battersby as a director (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
16 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
3 February 2012 | Appointment of Robert David Farquharson as a director (2 pages) |
3 February 2012 | Appointment of Robert David Farquharson as a director (2 pages) |
3 February 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
3 February 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
3 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Appointment of Jennifer Guy as a director (2 pages) |
1 October 2010 | Appointment of Jennifer Guy as a director (2 pages) |
17 August 2010 | Termination of appointment of Helen Langton as a director (2 pages) |
17 August 2010 | Termination of appointment of Helen Langton as a director (2 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Helen Philippa Langton on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Simon Peter Dieppe on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Paul William Whitehouse on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Nigel Wilkinson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Karen Battersby on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Helen Philippa Langton on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Simon Peter Dieppe on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Nigel Wilkinson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Helen Philippa Langton on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Karen Battersby on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Nigel Wilkinson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Simon Peter Dieppe on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Paul William Whitehouse on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Paul William Whitehouse on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Karen Battersby on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
10 February 2010 | Appointment of Karen Battersby as a director (2 pages) |
10 February 2010 | Appointment of Karen Battersby as a director (2 pages) |
1 December 2009 | Registered office address changed from , Paulton House, 8 Sheperdess Walk, London, N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from , Paulton House, 8 Sheperdess Walk, London, N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Sheperdess Walk London N1 7LB on 1 December 2009 (1 page) |
19 November 2009 | Appointment of Simon Peter Dieppe as a director (3 pages) |
19 November 2009 | Appointment of Simon Peter Dieppe as a director (3 pages) |
18 November 2009 | Appointment of Helen Philippa Langton as a director (2 pages) |
18 November 2009 | Appointment of Helen Philippa Langton as a director (2 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
6 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (5 pages) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
8 March 2008 | Full accounts made up to 30 June 2007 (19 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (19 pages) |
24 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
7 December 2006 | Return made up to 31/10/06; full list of members (9 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (9 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (19 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (19 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
2 December 2005 | Return made up to 31/10/05; full list of members (9 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (9 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
24 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
24 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (21 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (21 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
19 February 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
19 February 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
4 February 2003 | Particulars of mortgage/charge (21 pages) |
4 February 2003 | Particulars of mortgage/charge (21 pages) |
17 December 2002 | Full accounts made up to 28 February 2002 (20 pages) |
17 December 2002 | Full accounts made up to 28 February 2002 (20 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (9 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (9 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members
|
16 November 2001 | Return made up to 31/10/01; full list of members
|
9 October 2001 | Full accounts made up to 28 February 2001 (16 pages) |
9 October 2001 | Full accounts made up to 28 February 2001 (16 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
4 December 2000 | Full accounts made up to 29 February 2000 (18 pages) |
4 December 2000 | Full accounts made up to 29 February 2000 (18 pages) |
4 December 2000 | Return made up to 31/10/00; full list of members
|
4 December 2000 | Return made up to 31/10/00; full list of members
|
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
12 April 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
12 April 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
18 February 2000 | Full accounts made up to 31 July 1999 (19 pages) |
18 February 2000 | Full accounts made up to 31 July 1999 (19 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (11 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (11 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: wrens court 52/54 victoria road, sutton coldfield, birmingham, west midlands B72 1SX (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: wrens court 52/54 victoria road sutton coldfield birmingham west midlands B72 1SX (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (16 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (16 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
25 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
25 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
16 December 1997 | Return made up to 30/11/97; no change of members
|
16 December 1997 | Return made up to 30/11/97; no change of members
|
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (15 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (15 pages) |
6 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
6 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
14 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
14 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 July 1994 (19 pages) |
4 April 1995 | Accounts for a small company made up to 31 July 1994 (19 pages) |
1 June 1994 | Accounts for a small company made up to 31 July 1993 (9 pages) |
1 June 1994 | Accounts for a small company made up to 31 July 1993 (9 pages) |
6 July 1992 | Full accounts made up to 31 July 1991 (15 pages) |
6 July 1992 | Full accounts made up to 31 July 1991 (15 pages) |
22 March 1990 | Full accounts made up to 31 July 1989 (13 pages) |
22 March 1990 | Full accounts made up to 31 July 1989 (13 pages) |
19 March 1990 | Resolutions
|
19 March 1990 | Resolutions
|
21 September 1989 | Full accounts made up to 31 March 1988 (7 pages) |
21 September 1989 | Full accounts made up to 31 March 1988 (7 pages) |
28 August 1987 | Incorporation (19 pages) |
28 August 1987 | Incorporation (19 pages) |