London
EC1M 3JU
Director Name | Mr Guillaume Manuel Alvarez |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 July 2016(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Lisa Christine Coombes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 April 1991(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | Wild Wood Camp End Road St Georges Hill Weybridge Surrey |
Director Name | Hilary Denise Stephenson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 68 Savernake Road London NW3 2JR |
Secretary Name | Lisa Christine Coombes |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | Thurlwood 22 Old Avenue West Byfleet Surrey KT14 6AE |
Secretary Name | Peter John McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 July 2000) |
Role | Accountant |
Correspondence Address | 1 Keith Way Hornchurch Essex RM11 3RJ |
Director Name | Terrence William Britnell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2002) |
Role | Managing Director |
Correspondence Address | Thurlwood 22 Old Avenue West Byfleet Surrey KT14 6AE |
Secretary Name | Liezl Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | Appartment 3 Beechwood Cavendish Road Bowden Altrincham Cheshire WA14 3DW |
Director Name | Peter Joseph Murgio |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2001(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2005) |
Role | Secretary Bkm Enterprises |
Correspondence Address | 241 West Shore Avenue Groten Connecticut 06340 United States |
Director Name | Robert Alan Orenstein |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2001(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2005) |
Role | Treasurer Bkm Enterprises |
Correspondence Address | 16 High Point Lane West Hartford Ct 06107 United States |
Director Name | Donald Eugene Griesdon |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2001(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2005) |
Role | Chairman Bkm Enterprises |
Correspondence Address | 235 East River Drive Connecticut 06108 United States |
Director Name | David Scott Hay |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 2005) |
Role | Managing Director |
Correspondence Address | 9 Bickmore Way Tonbridge Kent TN9 1ND |
Secretary Name | Laura Lisa Boucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(16 years after company formation) |
Appointment Duration | 1 month (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | 2 Rosedene Cavendish Road Bowden Altrincham Cheshire WA14 2NU |
Director Name | Nikos Liapis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 10 Nansen Road London SW11 5NT |
Director Name | Mr Paul William Waldron |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fortescue Drive Shenley Church End Milton Keynes Buckinghamshire MK5 6BS |
Secretary Name | Fiona Margaret Dibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 66 Kentons Lane Windsor Berkshire SL4 4JJ |
Director Name | Mr Keld Ole Knudsen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 November 2005(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Squirrel Lodge 36 Sandy Lane Wokingham Berkshire RG41 4ST |
Secretary Name | Mr John Damian Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6QD |
Director Name | Yvan Stehly |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2006(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 24 Avenue Des Vosges Strasbourg 67000 Foreign |
Director Name | Mr Mark Richard Spragg |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Redholm Wemyss Bay Road Wemyss Bay Renfrewshire PA18 6AD Scotland |
Director Name | Nevil Charles Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Albans Road Barnet Hertfordshire EN5 4LN |
Director Name | Stefan Thielmann |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2011(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2017) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mr Bostjan Ljubic |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2015(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Registered Address | 77-79 Farringdon Road London EC1M 3JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
150k at £1 | Steelcase (Uk) LTD 100.00% Redeemable |
---|---|
2 at £1 | Steelcase (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,000 |
Current Liabilities | £150,000 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
3 February 2004 | Delivered on: 11 February 2004 Satisfied on: 18 April 2006 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 |
---|---|
25 October 2001 | Delivered on: 5 November 2001 Satisfied on: 18 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or bkm europe LTD 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 |
29 June 2000 | Delivered on: 6 July 2000 Satisfied on: 21 February 2001 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
23 January 1996 | Delivered on: 30 January 1996 Satisfied on: 28 October 2000 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 |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2021 | Statement of capital on 24 February 2021
|
1 March 2021 | Application to strike the company off the register (1 page) |
16 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (5 pages) |
5 August 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
3 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
17 January 2018 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
17 January 2018 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
22 August 2017 | Termination of appointment of Stefan Thielmann as a director on 8 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Stefan Thielmann as a director on 8 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Guillaume Manuel Alvarez as a director on 13 July 2016 (3 pages) |
22 August 2017 | Appointment of Mr Guillaume Manuel Alvarez as a director on 13 July 2016 (3 pages) |
27 June 2017 | Termination of appointment of Bostjan Ljubic as a director on 13 July 2016 (2 pages) |
27 June 2017 | Termination of appointment of Bostjan Ljubic as a director on 13 July 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 14 April 2017 with updates (24 pages) |
8 June 2017 | Confirmation statement made on 14 April 2017 with updates (24 pages) |
19 October 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
19 October 2016 | Administrative restoration application (3 pages) |
19 October 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
19 October 2016 | Annual return made up to 14 April 2016 Statement of capital on 2016-10-19
|
19 October 2016 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
19 October 2016 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
19 October 2016 | Administrative restoration application (3 pages) |
19 October 2016 | Annual return made up to 14 April 2016 Statement of capital on 2016-10-19
|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 March 2015 | Appointment of Mr Danny Roger Deprez as a director on 27 February 2015 (2 pages) |
23 March 2015 | Termination of appointment of Nevil Charles Lee as a director on 27 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Mark Richard Spragg as a director on 27 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Nevil Charles Lee as a director on 27 February 2015 (1 page) |
23 March 2015 | Appointment of Mr Bostjan Ljubic as a director on 27 February 2015 (2 pages) |
23 March 2015 | Appointment of Mr Danny Roger Deprez as a director on 27 February 2015 (2 pages) |
23 March 2015 | Appointment of Mr Bostjan Ljubic as a director on 27 February 2015 (2 pages) |
23 March 2015 | Termination of appointment of Mark Richard Spragg as a director on 27 February 2015 (1 page) |
6 August 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 August 2014 | Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 4 August 2014 (3 pages) |
4 August 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
4 August 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
4 August 2014 | Termination of appointment of John Damian Barber as a secretary on 28 February 2014 (3 pages) |
4 August 2014 | Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 4 August 2014 (3 pages) |
4 August 2014 | Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 4 August 2014 (3 pages) |
4 August 2014 | Termination of appointment of John Damian Barber as a secretary on 28 February 2014 (3 pages) |
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
22 August 2013 | Annual return made up to 14 April 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 14 April 2013 with a full list of shareholders
|
13 June 2013 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
13 June 2013 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
11 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Termination of appointment of Yvan Stehly as a director (2 pages) |
28 September 2012 | Appointment of Stefan Thielmann as a director (3 pages) |
28 September 2012 | Appointment of Stefan Thielmann as a director (3 pages) |
28 September 2012 | Termination of appointment of Yvan Stehly as a director (2 pages) |
18 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
21 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
30 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Full accounts made up to 26 February 2010 (13 pages) |
10 March 2011 | Full accounts made up to 26 February 2010 (13 pages) |
5 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for John Damian Barber on 21 November 2009 (1 page) |
5 July 2010 | Director's details changed for Nevil Charles Lee on 21 November 2009 (2 pages) |
5 July 2010 | Secretary's details changed for John Damian Barber on 21 November 2009 (1 page) |
5 July 2010 | Director's details changed for Nevil Charles Lee on 21 November 2009 (2 pages) |
9 June 2010 | Section 519 (1 page) |
9 June 2010 | Section 519 (1 page) |
29 April 2010 | Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Full accounts made up to 27 February 2009 (13 pages) |
15 April 2010 | Full accounts made up to 27 February 2009 (13 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Full accounts made up to 29 February 2008 (14 pages) |
19 May 2009 | Full accounts made up to 29 February 2008 (14 pages) |
4 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
4 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
10 December 2008 | Director's change of particulars / mark spragg / 01/08/2007 (1 page) |
10 December 2008 | Director's change of particulars / mark spragg / 01/08/2007 (1 page) |
21 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | New director appointed (3 pages) |
7 June 2007 | Full accounts made up to 28 February 2007 (18 pages) |
7 June 2007 | Full accounts made up to 28 February 2007 (18 pages) |
25 April 2007 | Return made up to 14/04/07; full list of members (7 pages) |
25 April 2007 | Return made up to 14/04/07; full list of members (7 pages) |
4 October 2006 | Full accounts made up to 28 February 2006 (19 pages) |
4 October 2006 | Full accounts made up to 28 February 2006 (19 pages) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 14/04/06; full list of members
|
26 April 2006 | Return made up to 14/04/06; full list of members
|
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | New director appointed (3 pages) |
13 December 2005 | Auditor's resignation (1 page) |
13 December 2005 | Auditor's resignation (1 page) |
7 December 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
7 December 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
5 August 2005 | Location of register of members (1 page) |
5 August 2005 | Location of register of members (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: unit 9 1 alpine way london industrial park beckton london E6 6LA (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: unit 9 1 alpine way london industrial park beckton london E6 6LA (1 page) |
21 July 2005 | Company name changed bkm U.K. LTD\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed bkm U.K. LTD\certificate issued on 21/07/05 (2 pages) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New secretary appointed (1 page) |
16 June 2005 | New secretary appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
1 June 2004 | Return made up to 14/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 14/04/04; full list of members (8 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
25 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
25 November 2003 | Company name changed modular carpet services LIMITED\certificate issued on 25/11/03 (2 pages) |
25 November 2003 | Company name changed modular carpet services LIMITED\certificate issued on 25/11/03 (2 pages) |
25 November 2003 | Return made up to 14/04/03; full list of members
|
25 November 2003 | Return made up to 14/04/03; full list of members
|
25 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
25 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
25 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
29 July 2002 | Full accounts made up to 30 June 2001 (14 pages) |
29 July 2002 | Full accounts made up to 30 June 2001 (14 pages) |
10 May 2002 | Return made up to 14/04/02; full list of members
|
10 May 2002 | Return made up to 14/04/02; full list of members
|
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
23 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
23 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
5 November 2001 | Particulars of mortgage/charge (4 pages) |
5 November 2001 | Particulars of mortgage/charge (4 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: unit 1 alpine way london industrial park beckton london EC6 6LA (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: unit 1 alpine way london industrial park beckton london EC6 6LA (1 page) |
1 February 2001 | Secretary resigned (1 page) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: no 1 keith way hornchurch essex RM11 3RJ (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: no 1 keith way hornchurch essex RM11 3RJ (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
6 July 2000 | Declaration of assistance for shares acquisition (14 pages) |
6 July 2000 | Particulars of mortgage/charge (15 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Particulars of mortgage/charge (15 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Ad 29/06/00--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
6 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
6 July 2000 | Ad 29/06/00--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (14 pages) |
6 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
26 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 August 1998 | Return made up to 14/04/98; no change of members (4 pages) |
17 August 1998 | Return made up to 14/04/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 April 1997 | Return made up to 14/04/97; no change of members
|
24 April 1997 | Return made up to 14/04/97; no change of members
|
9 September 1996 | Return made up to 14/04/96; full list of members
|
9 September 1996 | Return made up to 14/04/96; full list of members
|
18 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
18 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | Return made up to 14/04/95; no change of members (4 pages) |
26 July 1995 | Return made up to 14/04/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 30 June 1994 (9 pages) |
5 July 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 June 1989 | Resolutions
|
23 May 1989 | Company name changed rapid 8025 LIMITED\certificate issued on 24/05/89 (2 pages) |
23 May 1989 | Company name changed rapid 8025 LIMITED\certificate issued on 24/05/89 (2 pages) |
14 April 1989 | Incorporation (15 pages) |
14 April 1989 | Incorporation (15 pages) |