London
NW1 3AX
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Geoffrey Patrick Alexander Hellings |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 9 months (resigned 30 September 1993) |
Role | Business Executive |
Correspondence Address | Dingle Court Abermule Montgomery Powys SY15 6NL Wales |
Director Name | Brian Harry Moss |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Business Executive |
Correspondence Address | Wimbrick House Briar Way Berkhamsted Hertfordshire HP4 2JJ |
Director Name | Peter Vincent McLoughlin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 1994) |
Role | Business Executive |
Correspondence Address | 357 Chambersbury Lane Hemel Hempstead Herts HP3 8LW |
Director Name | Geoffrey Frederick Draco |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Business Executive |
Correspondence Address | 23 The Meadows Rainhill Merseyside L35 0PQ |
Director Name | Phillip John Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 1993) |
Role | Business Executive |
Correspondence Address | 5 George Street Woburn Milton Keynes Buckinghamshire MK17 9PX |
Director Name | Mr Paul Henry Lefebvre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 1994) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 25 Botyl Road Botolph Claydon Buckingham MK18 2LP |
Director Name | Robert Iain Lynam |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 1996) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 9 Pendennis Road Sevenoaks Kent TN13 3JS |
Director Name | Robert Bruce Barnes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 December 1995) |
Role | Finance Director |
Correspondence Address | 11 Manor Lane Lewisham London SE13 5QW |
Director Name | John Edward Tiernan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 1996) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Coniston Way Reigate Surrey RH2 0LN |
Director Name | Mr Graham James Parcell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 1996) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Partridge Lodge Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | Paul Dennis Elphick |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 August 1996) |
Role | Finance Director |
Correspondence Address | 22 Cottenham Park Road London SW20 0RZ |
Director Name | Michael John Dellar |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1996(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | Church View Church Lane Arrington Royston Hertfordshire SG8 0BD |
Director Name | David Frank Buttfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1996(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | Mill Meadow Mill Lane Amersham Buckinghamshire HP7 0EH |
Director Name | Gordon Lamb |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1996(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | The Orchards 138 Hinton Way Great Shelford Cambridge Cambridgeshire CB2 5AL |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1996(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Egerton Crescent London SW3 2EB |
Director Name | Mr Eric Cecil Smith |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1996(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salt Creek 56 St Marys Road Benfleet Essex SS7 1NN |
Director Name | John Stuart Russell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1996(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | Little Pennys 70 High Wych Road Sawbridgeworth Hertfordshire CM21 0HG |
Secretary Name | Alan John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1996(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2000) |
Role | Secretary |
Correspondence Address | 118 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RH |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(23 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 August 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | dssmith.uk.com |
---|
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Biber Paper Converting LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
19 December 1994 | Delivered on: 4 January 1995 Satisfied on: 6 November 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at london road apsley,1-4 hollybank cottages, the cottage, car park site all at london road apsley herts. T/n`s HD282093, HD282096, HD82095, HD282090 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 December 1994 | Delivered on: 4 January 1995 Satisfied on: 6 November 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units 1 & 2 castle vale ind: estate minworth birmingham t/n WK125497 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 December 1994 | Delivered on: 4 January 1995 Satisfied on: 15 August 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a kirkby trading estate kirkby and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 December 1994 | Delivered on: 4 January 1995 Satisfied on: 15 August 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/s croxley house gelderd lane leeds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 December 1994 | Delivered on: 4 January 1995 Satisfied on: 6 November 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a croxley house unity road keynsham bristol and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 February 1994 | Delivered on: 12 February 1994 Satisfied on: 6 November 1996 Persons entitled: National Westminster Bank PLC, Classification: Standard security. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole of teh property forming thirty eight loanbank quadrant, glasgow,. Fully Satisfied |
11 February 1992 | Delivered on: 17 February 1992 Satisfied on: 6 November 1996 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 |
6 January 1992 | Delivered on: 15 January 1992 Satisfied on: 6 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land at belswains lane apsley hertfordshire and the proceeds of sale thereof with floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 July 1995 | Delivered on: 14 July 1995 Satisfied on: 6 November 1996 Persons entitled: Lombard Natwest Discounting Limited Classification: Debenture deed (all assets) 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 February 1995 | Delivered on: 7 March 1995 Satisfied on: 8 November 2001 Persons entitled: Capital Charter PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Certain sums presently deposited and other sums to be deposited in the company's account no: 10069001 with the british linen bank limited. See the mortgage charge document for full details. Fully Satisfied |
13 December 1991 | Delivered on: 3 January 1992 Satisfied on: 10 September 1996 Persons entitled: Declease (Europe) Limited Classification: Purchase agreement Secured details: All moneys due or to become due from thecompany to the chargee under the terms of the sne contracts (as defined). Particulars: The equipment more particularly described in the schedule to the agreement see form 395 ref M112C. Fully Satisfied |
8 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Change of details for Biber Paper Converting Limited as a person with significant control on 19 December 2022 (2 pages) |
19 December 2022 | Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page) |
31 October 2022 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
10 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
8 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
29 October 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
14 November 2018 | Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages) |
6 November 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
10 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
26 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
4 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
4 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
22 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
22 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
22 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
22 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
16 December 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Willam Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Willam Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Willam Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of register of members (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
9 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
9 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
7 October 2008 | Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
2 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
2 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
2 February 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
11 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
21 March 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
21 March 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 March 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
21 March 2002 | Certificate of re-registration from Limited to Unlimited (8 pages) |
21 March 2002 | Certificate of re-registration from Limited to Unlimited (8 pages) |
21 March 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 March 2002 | Re-registration of Memorandum and Articles (7 pages) |
21 March 2002 | Re-registration of Memorandum and Articles (7 pages) |
21 March 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
21 March 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
14 September 2001 | Accounts for a dormant company made up to 28 April 2001 (6 pages) |
14 September 2001 | Accounts for a dormant company made up to 28 April 2001 (6 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
20 January 2001 | Accounts for a dormant company made up to 29 April 2000 (8 pages) |
20 January 2001 | Accounts for a dormant company made up to 29 April 2000 (8 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 1 May 1999 (9 pages) |
10 January 2000 | Full accounts made up to 1 May 1999 (9 pages) |
10 January 2000 | Full accounts made up to 1 May 1999 (9 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
20 October 1999 | Return made up to 02/10/99; no change of members (7 pages) |
20 October 1999 | Return made up to 02/10/99; no change of members (7 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
9 March 1999 | Location of register of members (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Full accounts made up to 2 May 1998 (14 pages) |
15 December 1998 | Full accounts made up to 2 May 1998 (14 pages) |
15 December 1998 | Full accounts made up to 2 May 1998 (14 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
13 October 1998 | Return made up to 02/10/98; no change of members (7 pages) |
13 October 1998 | Return made up to 02/10/98; no change of members (7 pages) |
15 January 1998 | Full accounts made up to 3 May 1997 (19 pages) |
15 January 1998 | Full accounts made up to 3 May 1997 (19 pages) |
15 January 1998 | Full accounts made up to 3 May 1997 (19 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
2 May 1997 | Company name changed john dickinson stationery limite d\certificate issued on 02/05/97 (2 pages) |
2 May 1997 | Company name changed john dickinson stationery limite d\certificate issued on 02/05/97 (2 pages) |
19 February 1997 | Return made up to 29/12/96; full list of members (8 pages) |
19 February 1997 | Return made up to 29/12/96; full list of members (8 pages) |
18 February 1997 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
18 February 1997 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1996 | New director appointed (5 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | New director appointed (5 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (3 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 October 1996 | New director appointed (3 pages) |
19 October 1996 | New director appointed (5 pages) |
19 October 1996 | Auditor's resignation (2 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Auditor's resignation (2 pages) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (3 pages) |
19 October 1996 | New director appointed (3 pages) |
19 October 1996 | New director appointed (5 pages) |
19 October 1996 | New director appointed (5 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (5 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: apsley hemel hempstead herts HP3 9SS (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: apsley hemel hempstead herts HP3 9SS (1 page) |
19 October 1996 | Director resigned (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
8 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
28 December 1995 | Director resigned;new director appointed (2 pages) |
28 December 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
14 July 1995 | Particulars of mortgage/charge (11 pages) |
14 July 1995 | Particulars of mortgage/charge (11 pages) |
4 January 1995 | Particulars of mortgage/charge (7 pages) |
4 January 1995 | Particulars of mortgage/charge (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (19 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (19 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (20 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (20 pages) |
26 October 1990 | Company name changed drg stationery products LIMITED\certificate issued on 29/10/90 (2 pages) |
26 October 1990 | Company name changed drg stationery products LIMITED\certificate issued on 29/10/90 (2 pages) |