Newbury
Berkshire
RG14 1JX
Director Name | Mr Stephan Hinkerode |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 March 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 140 Ground Floor Old Street London EC1V 9BJ |
Director Name | Mr Alessandro Matteini |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 October 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Group Cfo Marcolin Spa |
Country of Residence | Italy |
Correspondence Address | 2nd Floor 3 Old Street Yard London EC1Y 8AF |
Secretary Name | Mr Matthew John Goodchild |
---|---|
Status | Current |
Appointed | 13 April 2022(34 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 2nd Floor 3 Old Street Yard London EC1Y 8AF |
Director Name | Cirillo Marcolin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 28 May 2014) |
Role | Company Director |
Correspondence Address | Domegge Di Cadore Frazione Vallesella Di Cadore (Bl) Via Tiziano 96 Italy |
Director Name | Mr Peter Henry Alexander Oldridge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2004) |
Role | Manager |
Correspondence Address | Candle Cottage 43 The Street Aldermaston Reading Berkshire RG7 4LW |
Director Name | Roberto Pagogna |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | Pieve Di Cadord Frazione Nebbiu Via Livat Foreign |
Secretary Name | Mr Peter Henry Alexander Oldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Candle Cottage 43 The Street Aldermaston Reading Berkshire RG7 4LW |
Secretary Name | Mr Justin Pericles Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(13 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Goldfinch Bottom Hendshill Thatcham Berkshire RG19 8EU |
Director Name | Mr Justin Pericles Moore |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rose Cottage Goldfinch Bottom Hendshill Thatcham Berkshire RG19 8EU |
Director Name | Mr Michael Lawrence Jawett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2007) |
Role | Optical Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holmdene Avenue London NW7 2NA |
Director Name | Massimo Stefanello |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2014(26 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 2018) |
Role | Chef Operations Officer |
Country of Residence | Italy |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Director Name | Giovanni Pesce |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2014(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2018) |
Role | Sales Vice President International- Vna Group |
Country of Residence | Italy |
Correspondence Address | Griffin Court 24-32 London Road Newbury Berkshire RG14 1JX |
Director Name | Valerio Giacobbi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2014(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2015) |
Role | Sales Marketing And Business |
Country of Residence | Italy |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Director Name | Giovanni Zoppas |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 2015(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2018) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Director Name | Mr James Alexander Bernard Gotch |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Director Name | Mr Maurizio Lucidi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 May 2018(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2020) |
Role | Managing Director Of Hong Kong Branch |
Country of Residence | Hong Kong |
Correspondence Address | Marcolin Uk Ltd (Hk Branch) Unit 609, Ocean Centre Harbour City 5 Canton Road Tst Kowloon Hong Kong |
Director Name | Mr Massimo Renon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2018(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Coraulo Ai Piai 36 Belluno Italy |
Director Name | Mr Sergio Borgheresi |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2018(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Piazza Napoli 7 Milano Italy |
Director Name | Mr Keving Cheung |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 June 2020(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 2022) |
Role | Managing Director Hk Branch |
Country of Residence | Hong Kong |
Correspondence Address | Ground Floor 140 Old Street London EC1V 9BJ |
Secretary Name | Mr Rocco Del Campo |
---|---|
Status | Resigned |
Appointed | 12 March 2021(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2022) |
Role | Company Director |
Correspondence Address | 1 Stratton Cottages Fifield Road Bray Maidenhead SL6 2DY |
Website | saleseu.marcolin.com |
---|
Registered Address | 2nd Floor 3 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
850k at £1 | Marcolin Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,718,748 |
Gross Profit | £2,550,246 |
Net Worth | £2,865,413 |
Cash | £687,837 |
Current Liabilities | £843,923 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
5 February 1992 | Delivered on: 12 February 1992 Satisfied on: 18 November 2013 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 |
---|
22 January 2024 | Registered office address changed from Ground Floor 140 Old Street London EC1V 9BJ England to 2nd Floor 3 Old Street Yard London EC1Y 8AF on 22 January 2024 (1 page) |
---|---|
11 July 2023 | Full accounts made up to 31 December 2022 (33 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
6 February 2023 | Termination of appointment of Keving Cheung as a director on 28 July 2022 (1 page) |
13 June 2022 | Full accounts made up to 31 December 2021 (33 pages) |
16 May 2022 | Appointment of Mr Matthew John Goodchild as a secretary on 13 April 2022 (2 pages) |
16 May 2022 | Termination of appointment of Rocco Del Campo as a secretary on 13 April 2022 (1 page) |
17 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (32 pages) |
9 November 2021 | Appointment of Mr Alessandro Matteini as a director on 4 October 2021 (2 pages) |
8 November 2021 | Termination of appointment of Sergio Borgheresi as a director on 30 September 2021 (1 page) |
20 May 2021 | Appointment of Mr Keving Cheung as a director on 3 June 2020 (2 pages) |
18 May 2021 | Termination of appointment of Maurizio Lucidi as a director on 20 October 2020 (1 page) |
18 May 2021 | Appointment of Mr Rocco Del Campo as a secretary on 12 March 2021 (2 pages) |
18 May 2021 | Appointment of Mr Stephan Hinkerode as a director on 12 March 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
23 February 2021 | Termination of appointment of James Alexander Bernard Gotch as a director on 22 February 2021 (1 page) |
8 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
21 April 2020 | Termination of appointment of Massimo Renon as a director on 9 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
26 March 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
26 March 2019 | Registered office address changed from Griffin Court 24-32 London Road Newbury Berkshire RG14 1JX to Ground Floor 140 Old Street London EC1V 9BJ on 26 March 2019 (1 page) |
5 November 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 August 2018 | Appointment of Mr Sergio Borgheresi as a director on 28 June 2018 (2 pages) |
1 August 2018 | Termination of appointment of Giovanni Zoppas as a director on 28 June 2018 (1 page) |
1 August 2018 | Termination of appointment of Massimo Stefanello as a director on 28 June 2018 (1 page) |
1 August 2018 | Appointment of Mr Massimo Renon as a director on 28 June 2018 (2 pages) |
14 June 2018 | Appointment of Mr Maurizio Lucidi as a director on 18 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr Antonio Jove on 31 August 2017 (2 pages) |
29 May 2018 | Appointment of Mr Antonio Jove as a director on 31 August 2017 (2 pages) |
29 May 2018 | Termination of appointment of Giovanni Pesce as a director on 18 May 2018 (1 page) |
29 May 2018 | Director's details changed for Mr Antonio Jove on 23 October 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of Justin Pericles Moore as a secretary on 31 August 2017 (1 page) |
29 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 December 2017 | Termination of appointment of Justin Pericles Moore as a director on 31 August 2017 (1 page) |
5 December 2017 | Termination of appointment of Justin Pericles Moore as a director on 31 August 2017 (1 page) |
5 December 2017 | Appointment of Mr James Alexander Bernard Gotch as a director on 23 October 2017 (2 pages) |
5 December 2017 | Appointment of Mr James Alexander Bernard Gotch as a director on 23 October 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 January 2017 | Amended full accounts made up to 31 December 2015 (26 pages) |
23 January 2017 | Amended full accounts made up to 31 December 2015 (26 pages) |
9 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
9 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (17 pages) |
8 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (17 pages) |
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
16 February 2016 | Director's details changed for Giovanni Pescle on 1 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Giovanni Pescle on 1 January 2016 (2 pages) |
11 February 2016 | Full accounts made up to 31 December 2014 (21 pages) |
11 February 2016 | Full accounts made up to 31 December 2014 (21 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Appointment of Giovanni Zoppas as a director on 13 July 2015 (3 pages) |
2 September 2015 | Appointment of Giovanni Zoppas as a director on 13 July 2015 (3 pages) |
21 July 2015 | Termination of appointment of Valerio Giacobbi as a director on 13 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Valerio Giacobbi as a director on 13 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
18 December 2014 | Auditor's resignation (1 page) |
18 December 2014 | Auditor's resignation (1 page) |
23 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 July 2014 | Appointment of Giovanni Pescle as a director (3 pages) |
8 July 2014 | Appointment of Valerio Giacobbi as a director (3 pages) |
8 July 2014 | Appointment of Massimo Stefanello as a director (3 pages) |
8 July 2014 | Appointment of Valerio Giacobbi as a director (3 pages) |
8 July 2014 | Appointment of Massimo Stefanello as a director (3 pages) |
8 July 2014 | Appointment of Giovanni Pescle as a director (3 pages) |
10 June 2014 | Termination of appointment of Cirillo Marcolin as a director (2 pages) |
10 June 2014 | Termination of appointment of Cirillo Marcolin as a director (2 pages) |
12 December 2013 | Memorandum and Articles of Association (11 pages) |
12 December 2013 | Memorandum and Articles of Association (11 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
18 November 2013 | Satisfaction of charge 1 in full (6 pages) |
18 November 2013 | Satisfaction of charge 1 in full (6 pages) |
15 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders
|
15 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders
|
15 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders
|
22 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from 6TH floor reading bridge house reading bridge reading berkshire RG1 8LS (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from, 6TH floor reading bridge house, reading bridge, reading, berkshire, RG1 8LS (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from, 6TH floor reading bridge house, reading bridge, reading, berkshire, RG1 8LS (1 page) |
29 October 2008 | Auditor's resignation (1 page) |
29 October 2008 | Auditor's resignation (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 January 2008 | Return made up to 03/11/07; full list of members (7 pages) |
23 January 2008 | Return made up to 03/11/07; full list of members (7 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: oswald house, 24-26 queens road, reading, RG1 4AU (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: oswald house 24-26 queens road reading RG1 4AU (1 page) |
20 November 2006 | Return made up to 03/11/06; full list of members
|
20 November 2006 | Return made up to 03/11/06; full list of members
|
27 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 December 2005 | Return made up to 03/11/05; full list of members
|
16 December 2005 | Return made up to 03/11/05; full list of members
|
5 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 October 2004 | New director appointed (1 page) |
31 October 2004 | Secretary resigned;director resigned (1 page) |
31 October 2004 | Return made up to 03/11/04; full list of members
|
31 October 2004 | New director appointed (1 page) |
31 October 2004 | Return made up to 03/11/04; full list of members
|
31 October 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 November 2003 | Return made up to 03/11/03; full list of members
|
12 November 2003 | Return made up to 03/11/03; full list of members
|
28 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (1 page) |
6 February 2003 | Return made up to 03/11/02; full list of members
|
6 February 2003 | Return made up to 03/11/02; full list of members
|
8 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 December 2001 | Return made up to 03/11/01; full list of members (7 pages) |
31 December 2001 | Return made up to 03/11/01; full list of members (7 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 February 2000 | Return made up to 03/11/99; full list of members
|
16 February 2000 | Return made up to 03/11/99; full list of members
|
29 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
11 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 January 1998 | Return made up to 03/11/97; full list of members (6 pages) |
2 January 1998 | Return made up to 03/11/97; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
13 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
26 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: somerset house blagrave street reading berkshire RG1 6QB (1 page) |
9 July 1996 | Return made up to 03/11/95; no change of members
|
9 July 1996 | Registered office changed on 09/07/96 from: somerset house, blagrave street, reading, berkshire RG1 6QB (1 page) |
9 July 1996 | Return made up to 03/11/95; no change of members
|
22 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (7 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 (60 pages) |
8 July 1994 | Resolutions
|
8 July 1994 | £ nc 350000/850000 25/05/94 (1 page) |
8 July 1994 | £ nc 350000/850000 25/05/94 (1 page) |
8 July 1994 | Ad 22/05/94--------- £ si 500000@1=500000 £ ic 350000/850000 (2 pages) |
8 July 1994 | Resolutions
|
8 July 1994 | Ad 22/05/94--------- £ si 500000@1=500000 £ ic 350000/850000 (2 pages) |
13 October 1992 | Ad 16/09/92--------- £ si 200000@1=200000 £ ic 150000/350000 (2 pages) |
13 October 1992 | Resolutions
|
13 October 1992 | Resolutions
|
13 October 1992 | Ad 16/09/92--------- £ si 200000@1=200000 £ ic 150000/350000 (2 pages) |
10 March 1992 | Return made up to 03/11/91; change of members (6 pages) |
10 March 1992 | Return made up to 03/11/91; change of members (6 pages) |
4 June 1991 | Return made up to 14/12/90; no change of members (5 pages) |
4 June 1991 | Return made up to 14/12/90; no change of members (5 pages) |
5 March 1990 | Return made up to 03/11/89; full list of members (4 pages) |
5 March 1990 | Return made up to 03/11/89; full list of members (4 pages) |
30 August 1988 | Wd 28/07/88 ad 21/07/88--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
30 August 1988 | Wd 28/07/88 ad 21/07/88--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
3 August 1988 | Memorandum and Articles of Association (36 pages) |
3 August 1988 | Memorandum and Articles of Association (36 pages) |
16 May 1988 | Resolutions
|
16 May 1988 | Resolutions
|
28 March 1988 | Incorporation (15 pages) |
28 March 1988 | Incorporation (15 pages) |