London
EC2A 4LU
Director Name | Mr Andrew Robert Legg |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2014(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Simon David Weaver |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2015(26 years, 4 months after company formation) |
Appointment Duration | 9 months (closed 28 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Lawrence Thomas Edmonds |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | Reeds End Beach Road Upton Poole Dorset BH16 5NA |
Director Name | James Fairlie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Meyrick Park Crescent Bournemouth Dorset BH3 7AQ |
Director Name | Mr Jeremy Paul Gee |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 39 Greensleeves Avenue Broadstone Poole BH18 8BJ |
Director Name | Ian Havelock Stevens |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 2 Lakewood Road Christchurch Dorset BH23 5NX |
Director Name | Gerald Postlethwaite |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Flat 19 88 Portland Place London W1N 3HB |
Secretary Name | Mr Charles Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 1 Pearce Gardens Pearce Avenue Poole Dorset BH14 8EB |
Director Name | Geoffrey McKeon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 1996) |
Role | Marketing Director |
Correspondence Address | 30 Harrier Drive Wimborne Dorset BH21 1XE |
Director Name | James Alexander Surridge |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Parkstone Avenue Poole Dorset BH14 9LS |
Director Name | Andrew Robert Legg |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House St. Pauls Place Bournemouth Dorset BH8 8GG |
Director Name | Robert Sharpe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 August 2005) |
Role | Chief Executive |
Correspondence Address | 59 Green Park Manor Road Bournemouth BH1 3HR |
Director Name | Norman James Murray |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 18 Hatherden Avenue Poole Dorset BH14 0PJ |
Director Name | Keith Edward Scarratt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2005) |
Role | Company Director |
Correspondence Address | 21 Leigh Road New Milton Hampshire BH25 5JY |
Secretary Name | Norman James Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 18 Hatherden Avenue Poole Dorset BH14 0PJ |
Director Name | Mr Simon James Hedley Veale |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Monmouth Road Dorchester Dorset DT1 2DG |
Secretary Name | Andrew Robert Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 January 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House St. Pauls Place Bournemouth Dorset BH8 8GG |
Director Name | Robert Sharpe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | The Graces Armstrong Road Brockenhurst Hampshire S042 7ta |
Director Name | Mr George Charles Beverley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Douglas Road Poole Dorset BH12 2AX |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Hill Bagwell Lane Odiham Hampshire RG29 1JG |
Director Name | Mr Matthew Henry Fleming |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House St. Pauls Place Bournemouth Dorset BH8 8GG |
Director Name | Mr Gellan Watt |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House St. Pauls Place Bournemouth BH8 8GG |
Director Name | Mr Peter Adrian Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House Cockshot Hill Reigate Surrey RH2 8AE |
Director Name | G P Consultants And Marketing Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 1995) |
Correspondence Address | 201 High Street Penge London SE20 7PF |
Website | marketing-matters.co.uk |
---|---|
Telephone | 01202 777111 |
Telephone region | Bournemouth |
Registered Address | 2 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.3k at £1 | Emerge LTD 75.01% Ordinary |
---|---|
1.6k at £1 | Andrew Robert Legg 13.00% Ordinary |
1.5k at £1 | Tina Davis 12.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 June 2013 | Delivered on: 15 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 November 1997 | Delivered on: 18 November 1997 Satisfied on: 10 September 2013 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 |
30 October 1997 | Delivered on: 1 November 1997 Satisfied on: 4 January 2002 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge all book and other debts. Fully Satisfied |
29 September 1989 | Delivered on: 11 October 1989 Satisfied on: 13 March 1998 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 |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
8 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
13 October 2015 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Gellan Watt as a director on 30 September 2015 (1 page) |
13 October 2015 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages) |
13 October 2015 | Registered office address changed from Holland House St. Pauls Place Bournemouth Dorset BH8 8GG to 2 Tabernacle Street London EC2A 4LU on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Gellan Watt as a director on 30 September 2015 (1 page) |
13 October 2015 | Registered office address changed from Holland House St. Pauls Place Bournemouth Dorset BH8 8GG to 2 Tabernacle Street London EC2A 4LU on 13 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Peter Adrian Jones as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Peter Adrian Jones as a director on 30 September 2015 (1 page) |
7 October 2015 | All of the property or undertaking has been released from charge 023861920004 (1 page) |
7 October 2015 | All of the property or undertaking has been released from charge 023861920004 (1 page) |
12 May 2015 | Termination of appointment of Matthew Henry Fleming as a director on 28 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Matthew Henry Fleming as a director on 28 April 2015 (1 page) |
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
6 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
31 October 2014 | Director's details changed for Ms Tina Davis on 2 July 2014 (2 pages) |
31 October 2014 | Director's details changed for Ms Tina Davis on 2 July 2014 (2 pages) |
31 October 2014 | Director's details changed for Ms Tina Davis on 2 July 2014 (2 pages) |
14 October 2014 | Director's details changed for Ms Tina Davis on 1 July 2014 (2 pages) |
14 October 2014 | Director's details changed for Ms Tina Davis on 1 July 2014 (2 pages) |
14 October 2014 | Director's details changed for Ms Tina Davis on 1 July 2014 (2 pages) |
8 May 2014 | Appointment of Andrew Robert Legg as a director (2 pages) |
8 May 2014 | Appointment of Andrew Robert Legg as a director (2 pages) |
21 January 2014 | Termination of appointment of Andrew Legg as a secretary (1 page) |
21 January 2014 | Director's details changed for Andrew Robert Legg on 12 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Termination of appointment of Andrew Legg as a director (1 page) |
21 January 2014 | Secretary's details changed for Andrew Robert Legg on 12 January 2014 (1 page) |
21 January 2014 | Secretary's details changed for Andrew Robert Legg on 12 January 2014 (1 page) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Termination of appointment of Andrew Legg as a director (1 page) |
21 January 2014 | Director's details changed for Andrew Robert Legg on 12 January 2014 (2 pages) |
21 January 2014 | Termination of appointment of Andrew Legg as a secretary (1 page) |
23 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
10 September 2013 | Satisfaction of charge 3 in full (2 pages) |
10 September 2013 | Satisfaction of charge 3 in full (2 pages) |
15 June 2013 | Registration of charge 023861920004 (26 pages) |
15 June 2013 | Registration of charge 023861920004 (26 pages) |
5 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Appointment of Mr Peter Adrian Jones as a director (2 pages) |
4 March 2013 | Appointment of Mr Gellan Watt as a director (2 pages) |
4 March 2013 | Appointment of Mr Peter Adrian Jones as a director (2 pages) |
4 March 2013 | Appointment of Mr Gellan Watt as a director (2 pages) |
14 January 2013 | Auditor's resignation (1 page) |
14 January 2013 | Auditor's resignation (1 page) |
20 December 2012 | Registered office address changed from Unit C Acorn Business Park Ling Road Poole Dorset BH12 4NZ United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Appointment of Mr Matthew Henry Fl as a director (2 pages) |
20 December 2012 | Registered office address changed from Unit C Acorn Business Park Ling Road Poole Dorset BH12 4NZ United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Appointment of Mr Matthew Henry Fl as a director (2 pages) |
18 December 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages) |
18 December 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages) |
5 December 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
5 December 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
3 May 2012 | Termination of appointment of Simon Veale as a director (1 page) |
3 May 2012 | Appointment of Ms Tina Davis as a director (2 pages) |
3 May 2012 | Appointment of Ms Tina Davis as a director (2 pages) |
3 May 2012 | Termination of appointment of Simon Veale as a director (1 page) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
10 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
29 January 2010 | Director's details changed for Simon James Hedley Veale on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Simon James Hedley Veale on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew Robert Legg on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew Robert Legg on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Andrew Robert Legg on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Simon James Hedley Veale on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
10 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
9 April 2009 | Appointment terminated director desmond doyle (1 page) |
9 April 2009 | Appointment terminated director robert sharpe (1 page) |
9 April 2009 | Appointment terminated director desmond doyle (1 page) |
9 April 2009 | Appointment terminated director robert sharpe (1 page) |
4 April 2009 | Appointment terminated director george beverley (1 page) |
4 April 2009 | Appointment terminated director george beverley (1 page) |
19 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
19 February 2009 | Director's change of particulars / desmond doyle / 01/01/2009 (1 page) |
19 February 2009 | Director's change of particulars / desmond doyle / 01/01/2009 (1 page) |
19 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
21 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
21 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from unit c lower ground floor acorn business park ling road tower park poole dorset BH12 4N2 (1 page) |
4 March 2008 | Return made up to 13/01/08; full list of members (5 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from unit c lower ground floor acorn business park ling road tower park poole dorset BH12 4N2 (1 page) |
4 March 2008 | Return made up to 13/01/08; full list of members (5 pages) |
2 January 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
2 January 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
26 July 2007 | New director appointed (5 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (5 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: walton house 56 richmond hill bournemouth dorset BH2 6EX (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: walton house 56 richmond hill bournemouth dorset BH2 6EX (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
18 July 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
18 July 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
25 January 2005 | Return made up to 13/01/05; full list of members
|
25 January 2005 | Return made up to 13/01/05; full list of members
|
6 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
6 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
6 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
23 December 2003 | £ ic 13246/12371 02/12/03 £ sr 875@1=875 (2 pages) |
23 December 2003 | £ ic 13246/12371 02/12/03 £ sr 875@1=875 (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
9 February 2003 | Return made up to 13/01/03; full list of members
|
9 February 2003 | Return made up to 13/01/03; full list of members
|
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
30 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: the granville chambers 21 richmond hill bournemouth dorset BH2 6HY (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: the granville chambers 21 richmond hill bournemouth dorset BH2 6HY (1 page) |
11 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
21 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
21 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
7 March 2000 | Accounting reference date extended from 31/08/99 to 29/02/00 (1 page) |
7 March 2000 | Accounting reference date extended from 31/08/99 to 29/02/00 (1 page) |
19 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
19 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
28 January 1999 | Return made up to 13/01/99; no change of members (6 pages) |
28 January 1999 | Return made up to 13/01/99; no change of members (6 pages) |
11 November 1998 | Auditor's resignation (1 page) |
11 November 1998 | Auditor's resignation (1 page) |
16 October 1998 | Auditor's resignation (1 page) |
16 October 1998 | Auditor's resignation (1 page) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Return made up to 13/01/98; full list of members
|
27 January 1998 | Return made up to 13/01/98; full list of members
|
18 November 1997 | Particulars of mortgage/charge (4 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
21 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
24 February 1997 | £ ic 13246/8246 04/02/97 £ sr 5000@1=5000 (1 page) |
24 February 1997 | £ ic 13246/8246 04/02/97 £ sr 5000@1=5000 (1 page) |
12 February 1997 | Return made up to 13/01/97; full list of members (6 pages) |
12 February 1997 | Return made up to 13/01/97; full list of members (6 pages) |
8 September 1996 | Full accounts made up to 31 August 1995 (18 pages) |
8 September 1996 | Full accounts made up to 31 August 1995 (18 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: orchard house marshes end upton road poole dorset BH17 7AG (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: orchard house marshes end upton road poole dorset BH17 7AG (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
31 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
27 November 1995 | Auditor's resignation (2 pages) |
27 November 1995 | Auditor's resignation (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
16 May 1995 | Full accounts made up to 31 August 1994 (22 pages) |
16 May 1995 | Full accounts made up to 31 August 1994 (22 pages) |
19 January 1995 | Return made up to 13/01/95; full list of members (5 pages) |
19 January 1995 | Return made up to 13/01/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
21 February 1993 | Return made up to 17/01/93; full list of members
|
21 February 1993 | Return made up to 17/01/93; full list of members
|
20 October 1989 | Memorandum and Articles of Association (16 pages) |
20 October 1989 | Memorandum and Articles of Association (16 pages) |
28 September 1989 | Company name changed\certificate issued on 28/09/89 (2 pages) |
28 September 1989 | Company name changed\certificate issued on 28/09/89 (2 pages) |
22 September 1989 | Wd 15/09/89 ad 08/09/89--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
22 September 1989 | Wd 15/09/89 ad 08/09/89--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
18 May 1989 | Incorporation (15 pages) |
18 May 1989 | Incorporation (15 pages) |