1-3 Brixton Road
London
SW9 6DE
Director Name | Mr Sean Gordon Thomas |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Vincent Mitchell Lovell Gwilliam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2007(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Secretary Name | Mrs Rebecca Marion Baird Kong |
---|---|
Status | Current |
Appointed | 22 July 2010(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mrs Alison Deborah Hewitt |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2012(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Nicholas Charles Holt Mather |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2012(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mrs Joanne Valerie Jenkins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(29 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Gareth Gwynne Jones |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Secretary Name | Mr George Thomas Treves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | Burcombe Farm North Poorton Bridport Dorset DT6 3TH |
Secretary Name | Carol Ann Mays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 4 Netherfield Road London SW17 8AZ |
Director Name | Ms Sally Frances Bailey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Secretary Name | Mr Gregory Desmond Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108a Priory Road London NW6 3NS |
Director Name | Mr Gregory Desmond Edwards |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 108a Priory Road London NW6 3NS |
Director Name | Catherine Theresa Grassby |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2008) |
Role | Buying And Design Director |
Correspondence Address | 165 Sabine Road London SW11 5LX |
Director Name | Ms Victoria Jane Hodges |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2008) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Earlsfield Road London SW18 3DW |
Director Name | Mr David Abramson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2008) |
Role | Retail & Wholesale Director |
Country of Residence | England |
Correspondence Address | 66 Lawrence Road Hove East Sussex BN3 5QD |
Secretary Name | Sally Frances Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(18 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 09 March 2007) |
Role | CEO |
Correspondence Address | 65 Honeybrook Road Clapham London SW12 0DL |
Director Name | Richard Edward Steele |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 73 Belvedere Road Upper Norwood London SE19 2HP |
Secretary Name | Richard Edward Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 Belvedere Road Upper Norwood London SE19 2HP |
Director Name | Aviva Anne Bard |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2008) |
Role | Merchandising Director |
Correspondence Address | 24 Offham Slope Woodside Park London N12 7BZ |
Director Name | Mr Alastair Gibson Kerr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2014) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Jeremy Paul Seigal |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Martin David Newman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Website | whitestuff.com |
---|---|
Telephone | 020 70918558 |
Telephone region | London |
Registered Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.8k at £1 | White Stuff Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £131,446,000 |
Gross Profit | £85,347,000 |
Net Worth | £21,345,000 |
Cash | £4,638,000 |
Current Liabilities | £21,418,000 |
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
23 March 2010 | Delivered on: 31 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
23 March 2010 | Delivered on: 31 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts of the company or wsgl or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
8 December 2008 | Delivered on: 16 December 2008 Persons entitled: Edward Michael Hibling,Rita Carolyn Jessup and Simon Jessup Classification: Rent deposit deed Secured details: £10,312.50 due or to become due from the company to the chargee. Particulars: A rent deposit of £10,312.50 see image for full details. Outstanding |
14 October 2022 | Delivered on: 18 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
10 November 2021 | Delivered on: 11 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
13 March 2009 | Delivered on: 19 March 2009 Satisfied on: 29 March 2010 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
22 April 1997 | Delivered on: 29 April 1997 Satisfied on: 19 July 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$166,600 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/06231667 and earmarked or designated by reference to the company the sum of us$166,600 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/06231667 and earmarked or designated by reference to the company. Fully Satisfied |
3 October 1996 | Delivered on: 22 October 1996 Satisfied on: 19 July 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us $150,519.50 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/06119468 and earmarked or designated by reference to the company. Fully Satisfied |
29 May 1996 | Delivered on: 7 June 1996 Satisfied on: 19 July 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £86,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 21653925 and earmarked or designated by reference to the company. Fully Satisfied |
4 December 1995 | Delivered on: 8 December 1995 Satisfied on: 19 July 2008 Persons entitled: National Westminster Bank PLC 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 |
8 August 1990 | Delivered on: 10 August 1990 Satisfied on: 19 July 2008 Persons entitled: Simon Jonathon Gale Classification: Rent deposit agreement Secured details: £3,250. Particulars: The sum of £3,250.00 as rent deposit. Fully Satisfied |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Full accounts made up to 2 May 2020 (34 pages) |
7 August 2020 | Appointment of Mr Gareth Gwynne Jones as a director on 22 July 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 27 April 2019 (29 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Martin David Newman as a director on 31 December 2018 (1 page) |
15 August 2018 | Full accounts made up to 28 April 2018 (27 pages) |
1 May 2018 | Appointment of Mrs Jo Jenkins as a director on 9 April 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Jeremy Paul Seigal as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Jeremy Paul Seigal as a director on 31 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 29 April 2017 (25 pages) |
21 August 2017 | Full accounts made up to 29 April 2017 (25 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 August 2016 | Full accounts made up to 30 April 2016 (27 pages) |
3 August 2016 | Full accounts made up to 30 April 2016 (27 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
29 July 2015 | Full accounts made up to 2 May 2015 (22 pages) |
29 July 2015 | Full accounts made up to 2 May 2015 (22 pages) |
29 July 2015 | Full accounts made up to 2 May 2015 (22 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 September 2014 | Appointment of Mr Martin David Newman as a director on 1 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Martin David Newman as a director on 1 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Martin David Newman as a director on 1 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Alastair Gibson Kerr as a director on 31 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Alastair Gibson Kerr as a director on 31 August 2014 (1 page) |
5 August 2014 | Full accounts made up to 3 May 2014 (22 pages) |
5 August 2014 | Full accounts made up to 3 May 2014 (22 pages) |
5 August 2014 | Full accounts made up to 3 May 2014 (22 pages) |
14 January 2014 | Director's details changed for Mr Nicholas Charles Holt Mather on 6 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Nicholas Charles Holt Mather on 6 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Nicholas Charles Holt Mather on 6 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
1 August 2013 | Full accounts made up to 27 April 2013 (21 pages) |
1 August 2013 | Full accounts made up to 27 April 2013 (21 pages) |
18 March 2013 | Appointment of Mr Jeremy Paul Seigal as a director (2 pages) |
18 March 2013 | Termination of appointment of Sally Bailey as a director (1 page) |
18 March 2013 | Termination of appointment of Sally Bailey as a director (1 page) |
18 March 2013 | Appointment of Mr Jeremy Paul Seigal as a director (2 pages) |
4 March 2013 | Director's details changed for Mr Alastair Gibson Kerr on 30 December 2012 (3 pages) |
4 March 2013 | Director's details changed for Mr Alastair Gibson Kerr on 30 December 2012 (3 pages) |
19 February 2013 | Annual return made up to 31 December 2012 (20 pages) |
19 February 2013 | Director's details changed for Mr Vincent Mitchell Lovell Gwilliam on 30 December 2012 (3 pages) |
19 February 2013 | Director's details changed for Mr Vincent Mitchell Lovell Gwilliam on 30 December 2012 (3 pages) |
19 February 2013 | Annual return made up to 31 December 2012 (20 pages) |
14 February 2013 | Director's details changed for Mr Sean Gordon Thomas on 30 December 2012 (3 pages) |
14 February 2013 | Director's details changed for Mr George Thomas Treves on 30 December 2012 (3 pages) |
14 February 2013 | Director's details changed for Mr George Thomas Treves on 30 December 2012 (3 pages) |
14 February 2013 | Director's details changed for Sally Frances Bailey on 30 December 2012 (3 pages) |
14 February 2013 | Director's details changed for Mr Sean Gordon Thomas on 30 December 2012 (3 pages) |
14 February 2013 | Director's details changed for Sally Frances Bailey on 30 December 2012 (3 pages) |
9 August 2012 | Full accounts made up to 28 April 2012 (21 pages) |
9 August 2012 | Full accounts made up to 28 April 2012 (21 pages) |
14 June 2012 | Termination of appointment of Richard Steele as a director (1 page) |
14 June 2012 | Termination of appointment of Richard Steele as a director (1 page) |
14 June 2012 | Appointment of Mrs Alison Deborah Hewitt as a director (2 pages) |
14 June 2012 | Appointment of Mr Nicholas Charles Holt Mather as a director (2 pages) |
14 June 2012 | Appointment of Mrs Alison Deborah Hewitt as a director (2 pages) |
14 June 2012 | Appointment of Mr Nicholas Charles Holt Mather as a director (2 pages) |
10 February 2012 | Annual return made up to 31 December 2011 (20 pages) |
10 February 2012 | Annual return made up to 31 December 2011 (20 pages) |
20 December 2011 | Full accounts made up to 30 April 2011 (20 pages) |
20 December 2011 | Full accounts made up to 30 April 2011 (20 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (19 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (19 pages) |
2 October 2010 | Full accounts made up to 1 May 2010 (21 pages) |
2 October 2010 | Full accounts made up to 1 May 2010 (21 pages) |
2 October 2010 | Full accounts made up to 1 May 2010 (21 pages) |
30 July 2010 | Termination of appointment of Richard Steele as a secretary (1 page) |
30 July 2010 | Appointment of Mrs Rebecca Marion Baird Kong as a secretary (1 page) |
30 July 2010 | Appointment of Mrs Rebecca Marion Baird Kong as a secretary (1 page) |
30 July 2010 | Termination of appointment of Richard Steele as a secretary (1 page) |
11 May 2010 | Purchase of own shares. (3 pages) |
11 May 2010 | Cancellation of shares. Statement of capital on 11 May 2010
|
11 May 2010 | Cancellation of shares. Statement of capital on 11 May 2010
|
11 May 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Consolidation of shares on 23 March 2010 (6 pages) |
13 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
13 April 2010 | Resolutions
|
13 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
13 April 2010 | Consolidation of shares on 23 March 2010 (6 pages) |
13 April 2010 | Memorandum and Articles of Association (34 pages) |
13 April 2010 | Memorandum and Articles of Association (34 pages) |
13 April 2010 | Change of share class name or designation (2 pages) |
13 April 2010 | Change of share class name or designation (2 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 January 2010 | Director's details changed for Sally Frances Bailey on 6 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Sally Frances Bailey on 6 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
26 January 2010 | Director's details changed for Richard Edward Steele on 6 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
26 January 2010 | Director's details changed for Richard Edward Steele on 6 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Richard Edward Steele on 6 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Sally Frances Bailey on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Alastair Gibson Kerr on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sean Gordon Thomas on 18 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr George Thomas Treves on 18 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr George Thomas Treves on 18 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Sean Gordon Thomas on 18 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Alastair Gibson Kerr on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Alastair Gibson Kerr on 6 January 2010 (2 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
4 November 2009 | Section 519 (1 page) |
4 November 2009 | Section 519 (1 page) |
22 October 2009 | Full accounts made up to 2 May 2009 (24 pages) |
22 October 2009 | Full accounts made up to 2 May 2009 (24 pages) |
22 October 2009 | Full accounts made up to 2 May 2009 (24 pages) |
23 September 2009 | Director appointed mr alastair kerr (1 page) |
23 September 2009 | Director appointed mr alastair kerr (1 page) |
30 July 2009 | Ad 09/06/09\gbp si 305@1=305\gbp ic 3226/3531\ (3 pages) |
30 July 2009 | Ad 09/06/09\gbp si 305@1=305\gbp ic 3226/3531\ (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
9 January 2009 | Director's change of particulars / george treves / 08/01/2009 (1 page) |
9 January 2009 | Director's change of particulars / george treves / 08/01/2009 (1 page) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 July 2008 | Full accounts made up to 3 May 2008 (23 pages) |
22 July 2008 | Full accounts made up to 3 May 2008 (23 pages) |
22 July 2008 | Full accounts made up to 3 May 2008 (23 pages) |
18 July 2008 | Director's change of particulars / sally bailey / 10/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / sally bailey / 10/07/2008 (1 page) |
10 July 2008 | Appointment terminated director david abramson (1 page) |
10 July 2008 | Appointment terminated director catherine grassby (1 page) |
10 July 2008 | Appointment terminated director catherine grassby (1 page) |
10 July 2008 | Appointment terminated director aviva bard (1 page) |
10 July 2008 | Appointment terminated director aviva bard (1 page) |
10 July 2008 | Appointment terminated director david abramson (1 page) |
10 July 2008 | Appointment terminated director victoria hodges (1 page) |
10 July 2008 | Appointment terminated director victoria hodges (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from, tuborg house, mandrell road, london, SW2 5DL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from, tuborg house, mandrell road, london, SW2 5DL (1 page) |
2 February 2008 | Full accounts made up to 28 April 2007 (21 pages) |
2 February 2008 | Full accounts made up to 28 April 2007 (21 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
24 October 2007 | Ad 25/09/07--------- £ si 226@1=226 £ ic 3000/3226 (2 pages) |
24 October 2007 | Ad 25/09/07--------- £ si 226@1=226 £ ic 3000/3226 (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Full accounts made up to 29 April 2006 (20 pages) |
8 March 2007 | Full accounts made up to 29 April 2006 (20 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
1 December 2006 | Memorandum and Articles of Association (13 pages) |
1 December 2006 | S-div 15/11/06 (1 page) |
1 December 2006 | Memorandum and Articles of Association (13 pages) |
1 December 2006 | S-div 15/11/06 (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
24 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 December 2005 | New secretary appointed (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New secretary appointed (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
1 March 2005 | Full accounts made up to 30 April 2004 (21 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (21 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 February 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
11 February 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
4 March 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
4 March 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 4 middle street, london, EC1A 7NQ (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 4 middle street, london, EC1A 7NQ (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
15 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 March 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
2 March 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
2 February 2001 | Return made up to 31/12/00; full list of members
|
9 March 2000 | Return made up to 31/12/99; full list of members; amend (6 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members; amend (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Return made up to 31/12/98; full list of members
|
6 January 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
14 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members
|
14 February 1996 | Return made up to 31/12/95; full list of members
|
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
2 March 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
2 March 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
29 June 1992 | Resolutions
|
29 June 1992 | Resolutions
|
18 November 1988 | Incorporation (12 pages) |
18 November 1988 | Incorporation (12 pages) |