Hitchin
SG5 1DG
Director Name | Mr Kevin Bales |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 1997) |
Role | Lecturer |
Correspondence Address | 11 Tunbridge House St John Street London EC1R 4TT |
Director Name | Simon Pell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | Knapton Hall The Street Knapton North Walsham Norfolk NR28 0SB |
Secretary Name | Simon Pell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 5 years (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 3 Lauderdale Mansions Lauderdale Road London W9 1LX |
Secretary Name | Helen Marie Pell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(7 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 March 2007) |
Role | Finance Manager |
Correspondence Address | Knapton Hall The Street Knapton North Walsham Norfolk NR28 0SB |
Director Name | Karl Holweger |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Vanbrugh Hill Greenwich London SE3 7UF |
Director Name | Ranjit Sivanandan Sivayogan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakham Drive Bromley Kent BR2 0XE |
Secretary Name | Ranjit Sivanandan Sivayogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakham Drive Bromley Kent BR2 0XE |
Director Name | Mr Derwyn Howard Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 211 Old Street London EC1V 9NR |
Director Name | Mr Brian Michael Searle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 211 Old Street London EC1V 9NR |
Director Name | Mr Rami Cassis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2013(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2016) |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
Director Name | Mr Brian Michael Searle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Secretary Name | Mrs Theresa Erica Spencer |
---|---|
Status | Resigned |
Appointed | 10 January 2014(24 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2015) |
Role | Company Director |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Director Name | Mrs Theresa Erica Spencer |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Parseq Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Director Name | Mr James Lee Johnson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(25 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Director Name | Mr Anthony John Strong |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(25 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Secretary Name | Mr Robert John Littlewood |
---|---|
Status | Resigned |
Appointed | 21 October 2015(25 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Website | pellandbales.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 71877187 |
Telephone region | London |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £6,612,100 |
Gross Profit | £2,564,041 |
Net Worth | -£378,483 |
Current Liabilities | £1,739,702 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 2016 | Delivered on: 23 June 2016 Persons entitled: Dbcf 2015 Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 September 2015 | Delivered on: 2 October 2015 Satisfied on: 23 June 2016 Persons entitled: Close Brothers LTD ("the Security Trustee") Classification: A registered charge Fully Satisfied |
15 July 2014 | Delivered on: 19 July 2014 Satisfied on: 21 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
15 July 2014 | Delivered on: 19 July 2014 Satisfied on: 21 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
20 March 2007 | Delivered on: 29 March 2007 Satisfied on: 27 February 2013 Persons entitled: National Westminster Bank PLC Classification: Accession deed Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
24 June 2003 | Delivered on: 11 July 2003 Satisfied on: 13 December 2006 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
14 September 1994 | Delivered on: 24 September 1994 Satisfied on: 13 December 2006 Persons entitled: The Co-Operatve Bank PLC, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details. 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 |
17 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 November 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 September 2016 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to C/O Moorfileds 88 Wood Street London EC2V 7QF on 27 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to C/O Moorfileds 88 Wood Street London EC2V 7QF on 27 September 2016 (2 pages) |
22 September 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
22 September 2016 | Resolutions
|
22 September 2016 | Statement of affairs with form 4.19 (6 pages) |
22 September 2016 | Appointment of a voluntary liquidator (1 page) |
22 September 2016 | Appointment of a voluntary liquidator (1 page) |
22 September 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
22 September 2016 | Statement of affairs with form 4.19 (6 pages) |
12 July 2016 | Notice of completion of voluntary arrangement (14 pages) |
12 July 2016 | Notice of completion of voluntary arrangement (14 pages) |
23 June 2016 | Registration of charge 024583120007, created on 16 June 2016 (20 pages) |
23 June 2016 | Satisfaction of charge 024583120006 in full (1 page) |
23 June 2016 | Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 June 2016 (2 pages) |
23 June 2016 | Registration of charge 024583120007, created on 16 June 2016 (20 pages) |
23 June 2016 | Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 June 2016 (2 pages) |
23 June 2016 | Satisfaction of charge 024583120006 in full (1 page) |
17 June 2016 | Termination of appointment of Anthony John Strong as a director on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Rami Cassis as a director on 3 June 2016 (2 pages) |
17 June 2016 | Appointment of Scott Martin Priestnall as a director on 3 June 2016 (3 pages) |
17 June 2016 | Termination of appointment of Anthony John Strong as a director on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Rami Cassis as a director on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of James Lee Johnson as a director on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of James Lee Johnson as a director on 3 June 2016 (2 pages) |
17 June 2016 | Appointment of Scott Martin Priestnall as a director on 3 June 2016 (3 pages) |
16 June 2016 | Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016 (2 pages) |
22 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 (15 pages) |
22 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 (15 pages) |
21 March 2016 | Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 (2 pages) |
21 March 2016 | Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 (1 page) |
21 March 2016 | Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 (2 pages) |
21 March 2016 | Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 (1 page) |
28 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 January 2016 | Satisfaction of charge 024583120004 in full (4 pages) |
21 January 2016 | Satisfaction of charge 024583120005 in full (4 pages) |
21 January 2016 | Satisfaction of charge 024583120004 in full (4 pages) |
21 January 2016 | Satisfaction of charge 024583120005 in full (4 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 October 2015 | Registration of charge 024583120006, created on 29 September 2015 (40 pages) |
2 October 2015 | Registration of charge 024583120006, created on 29 September 2015 (40 pages) |
25 September 2015 | Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Anthony John Strong as a director on 30 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Anthony John Strong as a director on 30 July 2015 (2 pages) |
30 June 2015 | Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 (1 page) |
8 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (17 pages) |
8 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (17 pages) |
21 May 2015 | Appointment of Mr James Lee Johnson as a director on 19 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr James Lee Johnson as a director on 19 May 2015 (2 pages) |
26 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (17 pages) |
26 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (17 pages) |
2 March 2015 | Termination of appointment of Brian Michael Searle as a director on 4 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Brian Michael Searle as a director on 4 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Brian Michael Searle as a director on 4 February 2015 (1 page) |
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
31 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 July 2014 | Registration of charge 024583120005, created on 15 July 2014 (36 pages) |
19 July 2014 | Registration of charge 024583120004, created on 15 July 2014 (38 pages) |
19 July 2014 | Registration of charge 024583120005, created on 15 July 2014 (36 pages) |
19 July 2014 | Registration of charge 024583120004, created on 15 July 2014 (38 pages) |
31 March 2014 | Appointment of Mrs Theresa Erica Spencer as a director (2 pages) |
31 March 2014 | Appointment of Mrs Theresa Erica Spencer as a director (2 pages) |
27 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (17 pages) |
18 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (17 pages) |
10 January 2014 | Appointment of Mrs Theresa Erica Spencer as a secretary (2 pages) |
10 January 2014 | Appointment of Mrs Theresa Erica Spencer as a secretary (2 pages) |
4 January 2014 | Full accounts made up to 30 December 2012 (19 pages) |
4 January 2014 | Full accounts made up to 30 December 2012 (19 pages) |
9 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 June 2013 | Appointment of Mr Brian Michael Searle as a director (2 pages) |
14 June 2013 | Appointment of Mr Brian Michael Searle as a director (2 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2013 | Appointment of Mr Rami Cassis as a director (2 pages) |
27 February 2013 | Termination of appointment of Brian Searle as a director (1 page) |
27 February 2013 | Registered office address changed from 211 Old Street London EC1V 9NR on 27 February 2013 (1 page) |
27 February 2013 | Termination of appointment of Brian Searle as a director (1 page) |
27 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Registered office address changed from 211 Old Street London EC1V 9NR on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Appointment of Mr Rami Cassis as a director (2 pages) |
12 February 2013 | Section 519 (1 page) |
12 February 2013 | Section 519 (1 page) |
24 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
24 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
5 April 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (15 pages) |
15 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (15 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
5 July 2011 | Termination of appointment of Karl Holweger as a director (2 pages) |
5 July 2011 | Termination of appointment of Karl Holweger as a director (2 pages) |
19 April 2011 | Appointment of Derwyn Howard Jones as a director (3 pages) |
19 April 2011 | Appointment of Brian Searle as a director (3 pages) |
19 April 2011 | Appointment of Brian Searle as a director (3 pages) |
19 April 2011 | Appointment of Derwyn Howard Jones as a director (3 pages) |
14 April 2011 | Full accounts made up to 31 March 2010 (20 pages) |
14 April 2011 | Full accounts made up to 31 March 2010 (20 pages) |
27 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
27 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Karl Holweger on 6 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Karl Holweger on 6 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Karl Holweger on 6 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
26 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
11 April 2008 | Appointment terminated secretary ranjit sivayogan (1 page) |
11 April 2008 | Appointment terminated director ranjit sivayogan (1 page) |
11 April 2008 | Appointment terminated director ranjit sivayogan (1 page) |
11 April 2008 | Appointment terminated secretary ranjit sivayogan (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | Particulars of mortgage/charge (12 pages) |
29 March 2007 | Particulars of mortgage/charge (12 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
13 March 2007 | Ad 02/03/07--------- £ si 102@1=102 £ ic 104/206 (2 pages) |
13 March 2007 | Ad 02/03/07--------- £ si 102@1=102 £ ic 104/206 (2 pages) |
20 February 2007 | Return made up to 06/01/07; full list of members; amend
|
20 February 2007 | Return made up to 06/01/07; full list of members; amend
|
14 February 2007 | Return made up to 06/01/07; full list of members
|
14 February 2007 | Return made up to 06/01/07; full list of members
|
1 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2006 | Ad 14/09/06--------- £ si 4@1=4 £ ic 104/108 (2 pages) |
19 October 2006 | Ad 14/09/06--------- £ si 4@1=4 £ ic 104/108 (2 pages) |
12 October 2006 | Ad 14/09/06--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
12 October 2006 | Ad 14/09/06--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
23 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
21 January 2004 | Return made up to 06/01/04; full list of members
|
21 January 2004 | Return made up to 06/01/04; full list of members
|
25 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 5-7 singer street london EC2A 4BQ (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 5-7 singer street london EC2A 4BQ (1 page) |
11 July 2003 | Particulars of mortgage/charge (5 pages) |
11 July 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
9 January 2003 | Return made up to 06/01/03; full list of members
|
9 January 2003 | Return made up to 06/01/03; full list of members
|
23 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
21 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
28 January 2001 | Return made up to 10/01/01; full list of members
|
28 January 2001 | Return made up to 10/01/01; full list of members
|
14 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 91-93 farrington road london EC1M 3LN (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 91-93 farrington road london EC1M 3LN (1 page) |
17 February 1999 | Return made up to 10/01/99; full list of members
|
17 February 1999 | Return made up to 10/01/99; full list of members
|
20 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
7 August 1998 | Return made up to 10/01/98; no change of members
|
7 August 1998 | Return made up to 10/01/98; no change of members
|
30 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Return made up to 10/01/97; no change of members
|
10 February 1997 | Return made up to 10/01/97; no change of members
|
5 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 February 1996 | Return made up to 10/01/96; full list of members
|
11 February 1996 | Return made up to 10/01/96; full list of members
|
21 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
4 March 1994 | Return made up to 10/01/94; full list of members (5 pages) |
4 March 1994 | Return made up to 10/01/94; full list of members (5 pages) |
1 February 1993 | Return made up to 10/01/93; full list of members (6 pages) |
1 February 1993 | Return made up to 10/01/93; full list of members (6 pages) |
23 August 1991 | Return made up to 31/12/90; full list of members (8 pages) |
23 August 1991 | Return made up to 31/12/90; full list of members (8 pages) |
4 February 1991 | Company name changed pell, brown, bales LIMITED\certificate issued on 05/02/91 (2 pages) |
4 February 1991 | Company name changed pell, brown, bales LIMITED\certificate issued on 05/02/91 (2 pages) |
5 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
5 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
10 January 1990 | Incorporation (11 pages) |
10 January 1990 | Incorporation (11 pages) |