London
E1 8QS
Director Name | Piers Kingsley Lawson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2004(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Sales Director |
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 | Current |
Appointed | 27 August 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street 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(32 years, 5 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 |
Secretary Name | Ms Sarah Agnew Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 294 Lewisham Road London SE13 7PA |
Director Name | Catherine Grace La Touche Bond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2004) |
Role | Solicitor |
Correspondence Address | 2 Roseleigh Avenue London N5 1SP |
Secretary Name | Mr Mark David Solon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 1994) |
Role | Solicitor |
Correspondence Address | 69 Walcot Square London SE11 4UB |
Secretary Name | Laurence Tocreau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 61 Sterling Court Marshall Street London W1V 1LQ |
Secretary Name | Dr Ian Raymond La Touche Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 2 Roseleigh Avenue London N5 1SP |
Director Name | Dr Ian Raymond La Touche Beaumont |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Otley Hall Hall Lane Otley Ipswich Suffolk IP6 9PA |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Rory Arthur Conwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Marsh Lane Mill Hill London NW7 4LE |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | M Penelope Rose Harper |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 2009) |
Role | Director Legal Training |
Country of Residence | England |
Correspondence Address | 55 Mount Park Road Ealing Broadway London W5 2RU |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr David George Podger |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Monks Orchard Petersfield Hampshire GU32 2JD |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(20 years 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 | Mr Robert David Farquharson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(23 years, 6 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 | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington, Tadley Hampshire RG26 5TN |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(25 years, 4 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 | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
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, 1 month 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 |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(26 years, 3 months 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(29 years, 9 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 |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | bondsolon.com |
---|---|
Email address | [email protected] |
Telephone | 020 75492549 |
Telephone region | London |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 7 other UK companies use this postal address |
42.6k at £1 | Wilmington Training & Events LTD 75.00% Ordinary A |
---|---|
14.2k at £1 | Wilmington Training & Events LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,818,779 |
Gross Profit | £4,395,277 |
Net Worth | £2,585,146 |
Cash | £773,723 |
Current Liabilities | £1,985,043 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
22 June 2006 | Delivered on: 4 July 2006 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC (The Securtiy Trustee) as Security Trustee for the Finance Parties Classification: Deed of accession (relating to the composite debenture dated 22ND september 2003) Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 May 1994 | Delivered on: 6 June 1994 Satisfied on: 27 April 2007 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 |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (18 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
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) |
2 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
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) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 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 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 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) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (20 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (20 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) |
3 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
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 | 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) |
11 August 2014 | Appointment of Linda Anne Wake 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 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 | Appointment of Linda Anne Wake 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) |
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) |
17 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
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) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 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 | Appointment of Anthony Martin Foye as a director (2 pages) |
16 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
16 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
27 January 2012 | Appointment of Robert David Farquharson as a director (2 pages) |
27 January 2012 | Appointment of Robert David Farquharson as a director (2 pages) |
27 January 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
27 January 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Piers Kingsley Lawson 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 Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Mark David Solon on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Piers Kingsley Lawson 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 Mr Mark David Solon 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 Mr Charles John Brady on 1 October 2009 (2 pages) |
17 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 Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes 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) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
28 September 2009 | Appointment terminated director penelope harper (1 page) |
28 September 2009 | Appointment terminated director penelope harper (1 page) |
5 August 2009 | Appointment terminated director david podger (1 page) |
5 August 2009 | Appointment terminated director david podger (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
10 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
10 April 2008 | Return made up to 29/02/08; full list of members (6 pages) |
10 April 2008 | Return made up to 29/02/08; full list of members (6 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
29 February 2008 | Director's change of particulars / piers lawson / 29/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / piers lawson / 29/02/2008 (1 page) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
11 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
11 March 2007 | Resolutions
|
4 July 2006 | Particulars of mortgage/charge (10 pages) |
4 July 2006 | Particulars of mortgage/charge (10 pages) |
20 June 2006 | Board memorandum (1 page) |
20 June 2006 | Board memorandum (1 page) |
20 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 31/01/06; full list of members (11 pages) |
10 March 2006 | Return made up to 31/01/06; full list of members (11 pages) |
10 February 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
10 February 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
29 December 2005 | Full accounts made up to 28 February 2005 (18 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (18 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members
|
28 February 2005 | Return made up to 31/01/05; full list of members
|
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | New director appointed (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
21 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
21 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (10 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (10 pages) |
2 December 2003 | Full accounts made up to 28 February 2003 (17 pages) |
2 December 2003 | Full accounts made up to 28 February 2003 (17 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
17 December 2002 | Full accounts made up to 28 February 2002 (16 pages) |
17 December 2002 | Full accounts made up to 28 February 2002 (16 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
8 March 2001 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 13 britton street london EC1M 5SX (1 page) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 13 britton street london EC1M 5SX (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
8 March 2001 | New director appointed (3 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members
|
14 February 2001 | Return made up to 31/01/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members
|
29 February 2000 | Return made up to 31/01/00; full list of members
|
23 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members
|
10 February 1998 | Return made up to 31/01/98; no change of members
|
13 March 1997 | Return made up to 31/01/97; full list of members
|
13 March 1997 | Return made up to 31/01/97; full list of members
|
19 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
19 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
26 February 1996 | Return made up to 31/01/96; no change of members
|
26 February 1996 | Return made up to 31/01/96; no change of members
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
17 October 1995 | Auditor's resignation (2 pages) |
17 October 1995 | Auditor's resignation (2 pages) |
3 August 1995 | Auditor's resignation (2 pages) |
3 August 1995 | Auditor's resignation (2 pages) |
13 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
13 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
6 June 1994 | Particulars of mortgage/charge (3 pages) |
6 June 1994 | Particulars of mortgage/charge (3 pages) |
7 January 1994 | Company name changed mark solon enterprises LIMITED\certificate issued on 10/01/94 (2 pages) |
7 January 1994 | Company name changed mark solon enterprises LIMITED\certificate issued on 10/01/94 (2 pages) |
28 June 1988 | Incorporation (14 pages) |
28 June 1988 | Incorporation (14 pages) |