London
N1C 4AG
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(20 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Evo & Cfo |
Country of Residence | United States |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Philip Alexander Cox |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(36 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Barry Michael Drinkwater |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 March 2008) |
Role | Merchandising Agent |
Country of Residence | England |
Correspondence Address | Moorlands The Drive Cheam Surrey SM2 7DP |
Director Name | Mr Mark Stracey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 1999) |
Role | Manager |
Correspondence Address | 9 Trinity Grove Hertford Hertfordshire SG14 3HB |
Director Name | Mr Keith Alan Drinkwater |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 16 September 2011) |
Role | Merchandising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Abc House Hurtmore Road Godalming Surrey GU7 2DY |
Director Name | Mr Alan Ernest Crux |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 February 2002) |
Role | Merchandising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Cottage Woldingham Road Woldingham Caterham Surrey CR3 7LR |
Secretary Name | Mr Brendan Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bruges Place London NW1 0TE |
Secretary Name | Mr Colin Edward Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyr Gerrig 91 Great Gardens Road Hornchurch Essex RM11 2BA |
Director Name | Dominic Crux |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | 48 Braemar Avenue South Croydon Surrey CR2 0QA |
Secretary Name | Nilufer Nasser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2002) |
Role | Group Accountant |
Correspondence Address | 373 Church Road Merton London SW19 2QH |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(14 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(14 years after company formation) |
Appointment Duration | 5 years (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Colin Edward Stone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyr Gerrig 91 Great Gardens Road Hornchurch Essex RM11 2BA |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(19 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(29 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Website | bravado.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
101 at £1 | Bravado International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,041,011 |
Gross Profit | £358,969 |
Net Worth | £775,659 |
Cash | £583,169 |
Current Liabilities | £1,561,774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
6 June 1997 | Delivered on: 14 June 1997 Satisfied on: 10 January 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Full accounts made up to 31 December 2019 (25 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
23 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
26 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Bravado International Group Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
15 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
15 November 2016 | Resolutions
|
15 November 2016 | Statement by Directors (1 page) |
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
15 November 2016 | Resolutions
|
15 November 2016 | Statement by Directors (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
12 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
25 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 January 2012 | Registered office address changed from 1 Sussex Place London W6 9EA on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 1 Sussex Place London W6 9EA on 18 January 2012 (1 page) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
19 September 2011 | Termination of appointment of Keith Drinkwater as a director (1 page) |
19 September 2011 | Termination of appointment of Keith Drinkwater as a director (1 page) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 July 2008 | Appointment terminated director barry drinkwater (1 page) |
22 July 2008 | Appointment terminated director barry drinkwater (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
1 May 2008 | Appointment terminated director colin stone (1 page) |
1 May 2008 | Appointment terminated director colin stone (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
26 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
26 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
17 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
17 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
11 September 2006 | Full accounts made up to 30 September 2005 (14 pages) |
11 September 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
9 September 2005 | Full accounts made up to 30 September 2004 (15 pages) |
9 September 2005 | Full accounts made up to 30 September 2004 (15 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
23 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 October 2002 | Full accounts made up to 30 September 2001 (13 pages) |
11 October 2002 | Full accounts made up to 30 September 2001 (13 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
13 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
13 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
13 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
14 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
14 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 odl (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 odl (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New secretary appointed (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members
|
15 August 2001 | Return made up to 31/07/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
5 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (9 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (9 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 August 1998 | Return made up to 31/07/98; no change of members (7 pages) |
14 August 1998 | Return made up to 31/07/98; no change of members (7 pages) |
24 February 1998 | Return made up to 31/07/97; no change of members
|
24 February 1998 | Return made up to 31/07/97; no change of members
|
4 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 September 1996 | Return made up to 31/07/96; full list of members (9 pages) |
24 September 1996 | Return made up to 31/07/96; full list of members (9 pages) |
3 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
3 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
21 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
21 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
2 February 1995 | Accounts for a small company made up to 31 December 1993 (13 pages) |
2 February 1995 | Accounts for a small company made up to 31 December 1993 (13 pages) |
4 January 1995 | Return made up to 31/07/94; full list of members (5 pages) |
4 January 1995 | Return made up to 31/07/94; full list of members (5 pages) |
14 February 1994 | Accounts for a small company made up to 31 December 1992 (11 pages) |
14 February 1994 | Accounts for a small company made up to 31 December 1992 (11 pages) |
14 September 1993 | Return made up to 31/07/93; no change of members (4 pages) |
14 September 1993 | Return made up to 31/07/93; no change of members (4 pages) |
7 September 1993 | Full accounts made up to 30 September 1992 (11 pages) |
7 September 1993 | Full accounts made up to 30 September 1992 (11 pages) |
14 January 1993 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
14 January 1993 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
12 August 1992 | Return made up to 31/07/92; no change of members
|
12 August 1992 | Return made up to 31/07/92; no change of members
|
12 August 1992 | Full accounts made up to 30 September 1991 (11 pages) |
12 August 1992 | Full accounts made up to 30 September 1991 (11 pages) |
21 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1992 | Full accounts made up to 30 September 1990 (11 pages) |
27 March 1992 | Full accounts made up to 30 September 1990 (11 pages) |
5 September 1991 | Return made up to 31/07/91; full list of members (10 pages) |
5 September 1991 | Return made up to 31/07/91; full list of members (10 pages) |
21 March 1991 | Full accounts made up to 30 September 1989 (11 pages) |
21 March 1991 | Full accounts made up to 30 September 1989 (11 pages) |
8 February 1991 | Company name changed european concessions management LIMITED\certificate issued on 11/02/91 (2 pages) |
8 February 1991 | Company name changed european concessions management LIMITED\certificate issued on 11/02/91 (2 pages) |
19 November 1990 | Director's particulars changed (2 pages) |
19 November 1990 | Director's particulars changed (2 pages) |
22 August 1990 | Full accounts made up to 30 September 1988 (3 pages) |
22 August 1990 | Full accounts made up to 30 September 1988 (3 pages) |
20 August 1990 | Director's particulars changed (2 pages) |
20 August 1990 | Director's particulars changed (2 pages) |
9 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1990 | Registered office changed on 09/08/90 from: hill house 1 little new street london EC4A 3TR (1 page) |
9 August 1990 | Registered office changed on 09/08/90 from: hill house 1 little new street london EC4A 3TR (1 page) |
9 August 1990 | Return made up to 31/07/90; full list of members (4 pages) |
9 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1990 | Return made up to 31/07/90; full list of members (4 pages) |
17 November 1989 | Return made up to 17/08/89; full list of members (6 pages) |
17 November 1989 | Return made up to 17/08/89; full list of members (6 pages) |
13 September 1988 | Wd 23/08/88 ad 20/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 1988 | Wd 23/08/88 ad 20/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 1988 | Accounting reference date notified as 30/09 (1 page) |
6 September 1988 | Accounting reference date notified as 30/09 (1 page) |
8 June 1988 | Registered office changed on 08/06/88 from: 124-128 city road london EC1V 2NJ (1 page) |
8 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
8 June 1988 | Registered office changed on 08/06/88 from: 124-128 city road london EC1V 2NJ (1 page) |
8 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
7 March 1988 | Company name changed RAPID5144 LIMITED\certificate issued on 08/03/88 (1 page) |
7 March 1988 | Company name changed RAPID5144 LIMITED\certificate issued on 08/03/88 (1 page) |
3 February 1988 | Incorporation (15 pages) |
3 February 1988 | Incorporation (15 pages) |