London
EC4A 3TR
Director Name | Mr Stefano De Rosa |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 February 2017(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 October 2018) |
Role | Finance Director |
Country of Residence | Italy |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mr Stefano De Rosa |
---|---|
Status | Closed |
Appointed | 20 February 2017(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 October 2018) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr James Arthur Terence Daler |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westholme Manor West Holme Wareham Dorset BH20 6AQ |
Director Name | Andrew Hague |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | 14 Four Lane Close Chineham Basingstoke Hampshire RG24 8RN |
Secretary Name | Andrew Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 14 Four Lane Close Chineham Basingstoke Hampshire RG24 8RN |
Director Name | Mr Christopher David Simpson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Mount View Road London N4 4JX |
Director Name | Mr Andrew Craig |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Daler-Rowney House Peacock Lane Southern Industrial Area Bracknell, Berkshire RG12 8SS |
Secretary Name | Mr Andrew Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Greenacres Avenue Wokingham Berkshire RG41 5SX |
Director Name | Mr Patrick Charles Gerard Giraud |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daler-Rowney House Peacock Lane Southern Industrial Area Bracknell, Berkshire RG12 8SS |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Daler-Rowney House Peacock Lane Southern Industrial Area Bracknell, Berkshire RG12 8SS |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Status | Resigned |
Appointed | 15 May 2015(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Daler-Rowney House Peacock Lane Southern Industrial Area Bracknell, Berkshire RG12 8SS |
Director Name | Mr Timothy Melo Gomez |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2016(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2017) |
Role | Ceo And Vice Chairman Dixon Ticonderoga Company |
Country of Residence | United States |
Correspondence Address | Daler-Rowney House Peacock Lane Southern Industrial Area Bracknell, Berkshire RG12 8SS |
Director Name | Miss Lilian Gonzalez |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2017(29 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 October 2017) |
Role | Vp Of Human Resources & Corporate Administration |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | www.daler-rowney.com |
---|---|
Telephone | 01344 461000 |
Telephone region | Bracknell |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.6m at £1 | Daler-rowney Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,905,724 |
Gross Profit | £5,850,663 |
Net Worth | £8,126,362 |
Cash | £666,139 |
Current Liabilities | £7,052,882 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 July 2015 | Delivered on: 21 July 2015 Satisfied on: 4 February 2016 Persons entitled: Electra Investments Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property - trademarks.. Trademark no.: 2625918;. class: 2;. text mark: aquafine;. For more details please refer to the charging instrument. Fully Satisfied |
---|---|
28 March 2011 | Delivered on: 5 April 2011 Satisfied on: 4 February 2016 Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent") Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured 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 see image for full details. Fully Satisfied |
7 July 2005 | Delivered on: 21 July 2005 Satisfied on: 9 April 2010 Persons entitled: Gmac Commercial Finance Llc as Security Agent for Itself and Gmac Commercial Finance PLC Classification: Loan and security agreement Secured details: All monies due or to become due from the company, parent and any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First lien and security interest in all of its presently existing acquired or arising collateral. See the mortgage charge document for full details. Fully Satisfied |
7 July 2005 | Delivered on: 21 July 2005 Satisfied on: 9 April 2010 Persons entitled: Gmac Commercial Finance Llc for Its Benefit and the Benefit of Gmac Commercial Finance PLC(Secured Party) Classification: Collateral assignment of intellectual property collateral and security agreement Secured details: All monies due or to become due from the company, parent and any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority security interest in the collateral all of its rights titles and interest in to and under the following collateral all of its owned trademarks and trademark licenses all goodwill of the business all proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
7 July 2005 | Delivered on: 21 July 2005 Satisfied on: 9 April 2010 Persons entitled: Gmac Commercial Finance PLC (As Security Trustee for the Security Beneficiaries Classification: Debenture Secured details: All monies due or to become due from each charging company to the security trustee and / or the other security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Peacock lane, southern industrial estate, bracknell, berkshire t/no BK230793; units 16 and 17, westminster road industrial estate, wareham, dorset t/no dt 81788. 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 |
30 April 2002 | Delivered on: 5 August 2002 Satisfied on: 21 July 2005 Persons entitled: 1ST Constitution Bank Classification: Security agreement executed outside of the united kingdom and comprising of property situated there Secured details: All monies due or to become due from the company to the chargee. Particulars: All physical assets, stock and accounts receivable located in, or owing from companies in the united states of america. Fully Satisfied |
16 February 1988 | Delivered on: 8 March 1988 Satisfied on: 21 July 2005 Persons entitled: Barclays 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. Fully Satisfied |
17 June 2011 | Delivered on: 9 September 2011 Persons entitled: Lloyds Tsb Bank PLC (The Creditor) Classification: Social parts (quotas) pledge agreement executed outside the united kingdom Secured details: All monies due or to become due from each present or future member of the group or renoir bidco limited to the chargee, and the creditor in its capacity as hedge counterparty, and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged social parts (quotas) owned in the controlled entity see image for full details. Outstanding |
17 June 2011 | Delivered on: 9 September 2011 Persons entitled: Lloyds Tsb Bank PLC (The Creditor) Classification: Amendment to the social parts (quotas) pledge agreement executed outside the united kingdom Secured details: All monies due or to become due from each present or future member of the group or renoir bidco limited to the chargee, and the creditor in its capacity as hedge counterparty, and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged social parts (quotas) owned in the controlled entity see image for full details. Outstanding |
11 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
12 June 2018 | Liquidators' statement of receipts and payments to 16 May 2018 (14 pages) |
23 October 2017 | Termination of appointment of Lilian Gonzalez as a director on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Lilian Gonzalez as a director on 23 October 2017 (1 page) |
20 June 2017 | Register(s) moved to registered inspection location Daler Rowney House Peacock Lane Bracknell Berkshire RG12 8SS (2 pages) |
20 June 2017 | Register(s) moved to registered inspection location Daler Rowney House Peacock Lane Bracknell Berkshire RG12 8SS (2 pages) |
15 June 2017 | Register inspection address has been changed to Daler Rowney House Peacock Lane Bracknell Berkshire RG12 8SS (1 page) |
15 June 2017 | Register inspection address has been changed to Daler Rowney House Peacock Lane Bracknell Berkshire RG12 8SS (1 page) |
8 June 2017 | Registered office address changed from Daler-Rowney House Peacock Lane Southern Industrial Area Bracknell, Berkshire RG12 8SS to Hill House 1 Little New Street London EC4A 3TR on 8 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from Daler-Rowney House Peacock Lane Southern Industrial Area Bracknell, Berkshire RG12 8SS to Hill House 1 Little New Street London EC4A 3TR on 8 June 2017 (2 pages) |
6 June 2017 | Declaration of solvency (5 pages) |
6 June 2017 | Appointment of a voluntary liquidator (2 pages) |
6 June 2017 | Appointment of a voluntary liquidator (2 pages) |
6 June 2017 | Declaration of solvency (5 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
25 May 2017 | Appointment of Miss Lilian Gonzalez as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Miss Lilian Gonzalez as a director on 19 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Timothy Melo Gomez as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Timothy Melo Gomez as a director on 19 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Clive Douglas Drysdale as a secretary on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Clive Douglas Drysdale as a director on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr Stefano De Rosa as a secretary on 20 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Clive Douglas Drysdale as a secretary on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Clive Douglas Drysdale as a director on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr Stefano De Rosa as a secretary on 20 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Patrick Charles Gerard Giraud as a director on 31 December 2016 (1 page) |
28 February 2017 | Appointment of Mr Stefano De Rosa as a director on 20 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Patrick Charles Gerard Giraud as a director on 31 December 2016 (1 page) |
28 February 2017 | Appointment of Mr Stefano De Rosa as a director on 20 February 2017 (2 pages) |
21 July 2016 | Auditor's resignation (1 page) |
21 July 2016 | Auditor's resignation (1 page) |
20 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Appointment of Mr Timothy Melo Gomez as a director on 11 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr Timothy Melo Gomez as a director on 11 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Appointment of Mr Massimo Candela as a director on 11 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Massimo Candela as a director on 11 April 2016 (2 pages) |
8 February 2016 | Satisfaction of charge 7 in full (1 page) |
8 February 2016 | Satisfaction of charge 7 in full (1 page) |
8 February 2016 | Satisfaction of charge 8 in full (1 page) |
8 February 2016 | Satisfaction of charge 8 in full (1 page) |
4 February 2016 | Satisfaction of charge 021957620009 in full (1 page) |
4 February 2016 | Satisfaction of charge 021957620009 in full (1 page) |
4 February 2016 | Satisfaction of charge 6 in full (1 page) |
4 February 2016 | Satisfaction of charge 6 in full (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 July 2015 | Registration of charge 021957620009, created on 14 July 2015 (71 pages) |
21 July 2015 | Registration of charge 021957620009, created on 14 July 2015 (71 pages) |
9 July 2015 | Appointment of Mr Clive Douglas Drysdale as a director on 15 May 2015 (2 pages) |
9 July 2015 | Termination of appointment of Andrew Craig as a secretary on 23 May 2015 (1 page) |
9 July 2015 | Appointment of Mr Clive Douglas Drysdale as a secretary on 15 May 2015 (2 pages) |
9 July 2015 | Termination of appointment of Andrew Craig as a director on 23 May 2015 (1 page) |
9 July 2015 | Termination of appointment of Andrew Craig as a secretary on 23 May 2015 (1 page) |
9 July 2015 | Termination of appointment of Andrew Craig as a director on 23 May 2015 (1 page) |
9 July 2015 | Appointment of Mr Clive Douglas Drysdale as a secretary on 15 May 2015 (2 pages) |
9 July 2015 | Appointment of Mr Clive Douglas Drysdale as a director on 15 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 January 2015 | Director's details changed for Mr Patrick Charles Gerard Giraud on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Patrick Charles Gerard Giraud on 23 January 2015 (2 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Andrew Craig on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Patrick Charles Gerard Giraud on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Andrew Craig on 20 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr Patrick Charles Gerard Giraud on 20 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
20 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (42 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (42 pages) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
7 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
7 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
21 October 2008 | Director appointed mr patrick giraud (1 page) |
21 October 2008 | Director appointed mr patrick giraud (1 page) |
21 October 2008 | Appointment terminated director james daler (1 page) |
21 October 2008 | Appointment terminated director james daler (1 page) |
19 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (16 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (16 pages) |
26 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 July 2005 | Particulars of mortgage/charge (13 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Particulars of mortgage/charge (13 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Particulars of mortgage/charge (13 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Particulars of mortgage/charge (25 pages) |
21 July 2005 | Particulars of mortgage/charge (25 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Particulars of mortgage/charge (13 pages) |
2 June 2005 | Return made up to 07/05/05; full list of members
|
2 June 2005 | Return made up to 07/05/05; full list of members
|
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 July 2004 | Return made up to 07/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 07/05/04; full list of members (7 pages) |
11 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
11 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
10 October 2003 | New secretary appointed;new director appointed (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed;new director appointed (1 page) |
8 June 2003 | Full accounts made up to 31 December 2001 (15 pages) |
8 June 2003 | Full accounts made up to 31 December 2001 (15 pages) |
2 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
30 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Nc inc already adjusted 17/11/97 (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Nc inc already adjusted 17/11/97 (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 May 1995 | Return made up to 26/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 26/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 October 1994 | Company name changed brideshore LIMITED\certificate issued on 17/10/94 (2 pages) |
14 October 1994 | Company name changed brideshore LIMITED\certificate issued on 17/10/94 (2 pages) |
22 March 1988 | Wd 16/02/88 ad 15/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 1988 | Wd 16/02/88 ad 15/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1988 | Resolutions
|
17 February 1988 | Resolutions
|
18 November 1987 | Incorporation (13 pages) |
18 November 1987 | Incorporation (13 pages) |