London
W1T 4TJ
Secretary Name | Ashish Shah |
---|---|
Status | Closed |
Appointed | 21 November 2011(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 November 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Josephine Mary Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | Waverley 8 Pump Lane Epping Green Essex CM16 6PR |
Director Name | Dr David Van Lloyd Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 169 Free Trade Wharf 340 The Highway London E1W 3EU |
Secretary Name | Josephine Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | Waverley 8 Pump Lane Epping Green Essex CM16 6PR |
Director Name | Andrew John Dexter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Novara Row Calabria Road Highbury London N5 1JL |
Director Name | John Connaughton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 1998) |
Role | Business Research |
Correspondence Address | 111 Lindsey Street Epping Essex CM16 6RE |
Director Name | Aunia Judith Grogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 1998) |
Role | Business Research |
Correspondence Address | 44b Cecilia Road Hackney London E8 2ER |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Kevin James Soady |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 May 2001) |
Role | PR Consultant |
Correspondence Address | 29 Richmond Avenue London N1 0NB |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Jonathan Fletcher |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 29 July 2004) |
Role | Market Researcher |
Correspondence Address | 25 Ronver Road Lee London SE12 0NR |
Director Name | John Connaughton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 29 July 2004) |
Role | Market Researcher |
Correspondence Address | 10 Hawarden Road London E17 6NS |
Director Name | Katharine Louise Florence Hurst |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | 135 Widdenham Road London N7 9SF |
Director Name | Mr Gavin Mulholland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 29 July 2004) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 9 Lynton Avenue North Finchley London N12 9JH |
Director Name | Joseph Brown |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 2005) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 16 Drayton Gardens Winchmore Hill London N21 2NS |
Director Name | Jonathan Christian White |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 29 July 2004) |
Role | Market Research |
Correspondence Address | 80 Victory Road Wanstead London E11 1UL |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(15 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(15 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr David Howard Worthington |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(20 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 17 October 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(21 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Website | lloydnorthover.com |
---|---|
Email address | [email protected] |
Telephone | 020 72918484 |
Telephone region | London |
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
380k at £1 | Msq Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£118,000 |
Cash | £75,000 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 July 2014 | Delivered on: 21 July 2014 Persons entitled: Nvm Private Equity Limited Classification: A registered charge Outstanding |
---|---|
16 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture. Outstanding |
27 September 2013 | Delivered on: 4 October 2013 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 February 2012 | Delivered on: 23 February 2012 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 December 2011 | Delivered on: 29 December 2011 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
8 December 2011 | Delivered on: 20 December 2011 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 November 2005 | Delivered on: 17 November 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Accession deed Secured details: All monies due or to become due from the obligors to the chargee 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 |
13 March 1998 | Delivered on: 17 March 1998 Satisfied on: 22 December 2011 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 April 2016 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
17 September 2015 | Full accounts made up to 28 February 2015 (17 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
10 April 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
3 October 2014 | Full accounts made up to 28 February 2014 (18 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Memorandum and Articles of Association (10 pages) |
2 September 2014 | Satisfaction of charge 3 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
2 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 September 2014 | Satisfaction of charge 024915950006 in full (4 pages) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
21 July 2014 | Registration of charge 024915950008, created on 16 July 2014 (59 pages) |
18 July 2014 | Registration of charge 024915950007, created on 16 July 2014 (55 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
2 December 2013 | Full accounts made up to 28 February 2013 (17 pages) |
4 October 2013 | Registration of charge 024915950006 (17 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page) |
27 November 2012 | Full accounts made up to 29 February 2012 (16 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 5
|
5 January 2012 | Resolutions
|
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
19 October 2011 | Termination of appointment of David Worthington as a director (1 page) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (18 pages) |
28 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
22 October 2010 | Appointment of Mr David Howard Worthington as a director (2 pages) |
22 October 2010 | Amended full accounts made up to 28 February 2010 (20 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (20 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Company name changed dvl smith (msqh) LIMITED\certificate issued on 10/01/10
|
10 January 2010 | Change of name notice (2 pages) |
10 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Termination of appointment of David Smith as a director (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (8 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
12 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
8 March 2006 | Company name changed citigate dvl smith LIMITED\certificate issued on 08/03/06 (2 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall building london EC2M 5SY (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (18 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (19 pages) |
21 September 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
29 October 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (1 page) |
18 October 2003 | New director appointed (3 pages) |
10 October 2003 | New director appointed (2 pages) |
17 September 2003 | Director's particulars changed (1 page) |
23 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Full accounts made up to 28 February 2002 (18 pages) |
11 November 2002 | Director resigned (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
17 July 2002 | Return made up to 10/04/02; full list of members (6 pages) |
20 May 2002 | Auditor's resignation (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Full accounts made up to 28 February 2001 (17 pages) |
2 October 2001 | New director appointed (4 pages) |
17 September 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (3 pages) |
22 May 2001 | Director resigned (1 page) |
17 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
17 April 2001 | Director resigned (1 page) |
15 August 2000 | Memorandum and Articles of Association (4 pages) |
8 August 2000 | New director appointed (5 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Company name changed d v l smith group LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
8 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 420 cranbrook rd gants hill ilford essex IG2 6HT (1 page) |
7 August 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
7 August 2000 | Conve 27/07/00 (1 page) |
26 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
22 April 1999 | Return made up to 10/04/99; full list of members (7 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (7 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
20 April 1998 | £ nc 50000/380000 16/03/98 (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Ad 16/03/98--------- £ si 330000@1=330000 £ ic 50000/380000 (2 pages) |
31 March 1998 | Director's particulars changed (1 page) |
30 March 1998 | Company name changed D.V.L. smith LIMITED\certificate issued on 31/03/98 (2 pages) |
17 March 1998 | Particulars of mortgage/charge (6 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
21 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
18 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
24 October 1995 | Amended full accounts made up to 31 March 1995 (14 pages) |
24 October 1995 | Amended full accounts made up to 31 March 1994 (14 pages) |
3 October 1995 | New director appointed (2 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 April 1995 | Return made up to 10/04/95; full list of members (10 pages) |
28 June 1993 | Memorandum and Articles of Association (10 pages) |
28 June 1993 | Ad 17/06/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
11 June 1993 | Company name changed D.V.L. smith & associates limite d\certificate issued on 14/06/93 (2 pages) |
10 April 1990 | Incorporation (15 pages) |