Richmond
TW9 1EN
Director Name | Mr Loris Frizzo |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 04 March 2011(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 August 2016) |
Role | Finance Director |
Country of Residence | Italy |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2011(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 August 2016) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Secretary Name | Jonathan Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2011(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2011(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 August 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Marco Pezzana |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 12 October 2011(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 August 2016) |
Role | Divisional Ceo |
Country of Residence | Italy |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Alexander Fanshawe Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 April 2002) |
Role | Employee Of Colorama Photodisp |
Correspondence Address | 13 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Mrs Suzan Harris |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 April 2002) |
Role | Employee Of Colorama Photodisplay |
Correspondence Address | 13 Park Avenue Solihull West Midlands B91 3EJ |
Secretary Name | Mrs Suzan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 13 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Malcolm Wilding |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(13 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Walkers Orchard Stoneleigh Coventry CV8 3JG |
Director Name | Sally Ann Wilding |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(13 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2007) |
Role | Accountant |
Correspondence Address | 7 Walkers Orchard Stoneleigh Coventry CV8 3JG |
Secretary Name | Sally Ann Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(13 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2006) |
Role | Accountant |
Correspondence Address | 7 Walkers Orchard Stoneleigh Coventry CV8 3JG |
Director Name | Sylvester Hank |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2006(17 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 1499 West Laurel Avenue Gilbert Arizona 85233 United States |
Director Name | Hayward Richard Pressman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2006(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 235 East 72nd Street New York New York 10021 United States |
Secretary Name | Sylvester Hank |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 2006(17 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 1499 West Laurel Avenue Gilbert Arizona 85233 United States |
Director Name | Mrs Margaret Crystella Henry |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Congerstone Nuneaton Warks CV13 6LZ |
Director Name | Mr Martin Brian Sandham Henry |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Congerstone Nuneaton Warwickshire CV13 6LZ |
Director Name | Mr Sean Blair Justin Henry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Richard Reiser |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2007(17 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2007) |
Role | Vp Operations |
Correspondence Address | 1033 East Carla Viste Ct Gilbert Arizona 85296 United States |
Director Name | Mr Michael Leslie Davis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Springs Kilworth Road Swinford Leicestershire LE17 6HP |
Secretary Name | Mr Sean Blair Justin Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wileman House 65-67 High Street Ibstock Leicestershire LE67 6LH |
Director Name | Francesco Bernardi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 Wheatfield Way Kingston Upon Thames Surrey KT1 2TU |
Website | colorama-photo.com |
---|---|
Telephone | 020 84740246 |
Telephone region | London |
Registered Address | Bridge House Heron Square Richmond TW9 1EN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Colorama Photodisplay Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 2002 | Delivered on: 16 December 2002 Satisfied on: 10 March 2011 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 April 2002 | Delivered on: 26 April 2002 Satisfied on: 9 June 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
12 April 2002 | Delivered on: 26 April 2002 Satisfied on: 28 February 2003 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. 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 |
2 August 1985 | Delivered on: 3 August 1989 Satisfied on: 1 May 2002 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (4 pages) |
11 May 2016 | Application to strike the company off the register (4 pages) |
27 November 2015 | Statement by Directors (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Solvency Statement dated 27/11/15 (1 page) |
27 November 2015 | Statement by Directors (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Solvency Statement dated 27/11/15 (1 page) |
27 November 2015 | Statement of capital on 27 November 2015
|
27 November 2015 | Statement of capital on 27 November 2015
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (5 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 August 2013 | Termination of appointment of Sean Henry as a director (1 page) |
2 August 2013 | Termination of appointment of Sean Henry as a director (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Resolutions
|
5 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Jonathan Bolton on 23 May 2012 (1 page) |
23 May 2012 | Secretary's details changed for Jonathan Bolton on 23 May 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
13 December 2011 | Registered office address changed from 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page) |
13 October 2011 | Termination of appointment of Francesco Bernardi as a director (1 page) |
13 October 2011 | Appointment of Marco Pezzana as a director (2 pages) |
13 October 2011 | Appointment of Marco Pezzana as a director (2 pages) |
13 October 2011 | Termination of appointment of Francesco Bernardi as a director (1 page) |
15 September 2011 | Director's details changed for Mr Sean Blair Justin Henry on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Sean Blair Justin Henry on 15 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Appointment of Mr Jonathan Mark Bolton as a director (2 pages) |
2 August 2011 | Appointment of Mr Jonathan Mark Bolton as a director (2 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
1 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Appointment of Martin Green as a director (3 pages) |
20 April 2011 | Appointment of Francesco Bernardi as a director (3 pages) |
20 April 2011 | Auditor's resignation (1 page) |
20 April 2011 | Termination of appointment of Sean Henry as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Martin Henry as a director (2 pages) |
20 April 2011 | Termination of appointment of Michael Davis as a director (2 pages) |
20 April 2011 | Registered office address changed from 18 Atlas Road Hermitage Industrial Estate Coalville Leicestershire LE67 3FQ on 20 April 2011 (2 pages) |
20 April 2011 | Termination of appointment of Martin Henry as a director (2 pages) |
20 April 2011 | Termination of appointment of Margaret Henry as a director (2 pages) |
20 April 2011 | Termination of appointment of Margaret Henry as a director (2 pages) |
20 April 2011 | Appointment of Loris Frizzo as a director (3 pages) |
20 April 2011 | Registered office address changed from 18 Atlas Road Hermitage Industrial Estate Coalville Leicestershire LE67 3FQ on 20 April 2011 (2 pages) |
20 April 2011 | Appointment of Jonathan Bolton as a secretary (3 pages) |
20 April 2011 | Termination of appointment of Michael Davis as a director (2 pages) |
20 April 2011 | Appointment of Martin Green as a director (3 pages) |
20 April 2011 | Appointment of Loris Frizzo as a director (3 pages) |
20 April 2011 | Appointment of Jonathan Bolton as a secretary (3 pages) |
20 April 2011 | Termination of appointment of Sean Henry as a secretary (2 pages) |
20 April 2011 | Appointment of Francesco Bernardi as a director (3 pages) |
20 April 2011 | Auditor's resignation (1 page) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
16 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 April 2008 | Appointment terminated director hayward pressman (1 page) |
10 April 2008 | Appointment terminated director hayward pressman (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from unit 18 atlas road hermitage ind estate coalville leicestershire LE67 3FQ (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Location of register of members (1 page) |
3 April 2008 | Location of debenture register (1 page) |
3 April 2008 | Location of register of members (1 page) |
3 April 2008 | Location of debenture register (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from unit 18 atlas road hermitage ind estate coalville leicestershire LE67 3FQ (1 page) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 1-2 vulcan court hermitage industrial estate coalville leicestershire LE67 3FW (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 1-2 vulcan court hermitage industrial estate coalville leicestershire LE67 3FW (1 page) |
30 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
30 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 1-2 vulcan court vulcan way coalville leicestershire LE67 3FW (1 page) |
17 April 2007 | Location of debenture register (1 page) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 1-2 vulcan court vulcan way coalville leicestershire LE67 3FW (1 page) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
17 April 2007 | Location of debenture register (1 page) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: unit 7 ace business park mackadown lane kitts green birmingham B33 0LD (1 page) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: unit 7 ace business park mackadown lane kitts green birmingham B33 0LD (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Return made up to 31/03/05; full list of members
|
7 April 2005 | Return made up to 31/03/05; full list of members
|
24 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Accounting reference date shortened from 12/04/03 to 31/03/03 (1 page) |
28 February 2003 | Accounting reference date shortened from 12/04/03 to 31/03/03 (1 page) |
16 December 2002 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Accounts for a small company made up to 12 April 2002 (5 pages) |
24 July 2002 | Accounts for a small company made up to 12 April 2002 (5 pages) |
2 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
2 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Accounting reference date extended from 31/03/02 to 12/04/02 (1 page) |
2 May 2002 | Accounting reference date extended from 31/03/02 to 12/04/02 (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Particulars of mortgage/charge (7 pages) |
26 April 2002 | Particulars of mortgage/charge (7 pages) |
26 April 2002 | Particulars of mortgage/charge (4 pages) |
26 April 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
1 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 26 March 1999 (7 pages) |
3 August 1999 | Accounts for a small company made up to 26 March 1999 (7 pages) |
29 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 27 March 1998 (7 pages) |
2 July 1998 | Accounts for a small company made up to 27 March 1998 (7 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 March 1997 | Return made up to 31/03/97; full list of members
|
24 March 1997 | Return made up to 31/03/97; full list of members
|
13 December 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
13 December 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
5 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
3 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
28 November 1995 | Return made up to 07/12/95; full list of members (6 pages) |
28 November 1995 | Return made up to 07/12/95; full list of members (6 pages) |
13 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
13 April 1995 | Accounts for a small company made up to 31 July 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 (45 pages) |
14 August 1989 | Resolutions
|
14 August 1989 | Resolutions
|
21 March 1989 | Incorporation (28 pages) |
21 March 1989 | Incorporation (28 pages) |