London
EC4R 1AG
Secretary Name | Mr Kevin David Freedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1994(4 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Andrew Charles Marsden |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Michael Robert Oleary-Collins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 25 Milton Road East Sheen London SW14 8JP |
Secretary Name | Mr Stephen Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 30 July 1991) |
Role | Company Director |
Correspondence Address | Temple Bar House 23-28 Fleet Street London EC4Y 1AA |
Secretary Name | Mr Kevin David Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 25 Frans Hal Court Amsterdam Road London E14 9UX |
Director Name | Mr David Robins |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 1994) |
Role | Production Director |
Correspondence Address | 6 Carston Close Lee London SE12 8DZ |
Secretary Name | Mr David Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 6 Carston Close Lee London SE12 8DZ |
Director Name | Mr John Sadler |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 April 2007) |
Role | Technical Director |
Correspondence Address | Windacre Critchmere Lane Haslemere Surrey GU27 1PR |
Director Name | Mr Stephen David Halstead |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Tinkers Heathfield Road High Wycombe Buckinghamshire HP12 4DG |
Director Name | Mr Nigel Ian Plenderleith Henton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taylors Farm Brook Street Cuckfield West Sussex RH17 5JJ |
Director Name | Karen Spooner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 4 Chancery Lane Beckenham Kent BR3 6NR |
Director Name | David Moody |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(16 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 November 2011) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 217 Magdalen Road Earlsfield London SW18 3PB |
Director Name | Mr Peter Antony Torino |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Leith Mansions Grantully Road Maida Vale London W9 1LQ |
Director Name | Richard Hyman Freedman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(16 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 April 2007) |
Role | Information Technology Directo |
Correspondence Address | 4 Denison Close London N2 0JT |
Director Name | Mr Harinder Pal Singh Kandola |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(18 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hastings Avenue Ilford Essex IG6 1DU |
Director Name | Mr Justin Marchant |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(22 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 17 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | India House 45 Curlew Street London SE1 2ND |
Director Name | Mrs Karen Venables |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | freedmaninternational.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
500k at £0.1 | Mr Kevin David Freedman 98.42% Ordinary A |
---|---|
8k at £0.1 | Mr John Sadler 1.58% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,514,185 |
Gross Profit | £5,825,750 |
Net Worth | £175,196 |
Cash | £265,410 |
Current Liabilities | £1,915,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
3 May 2012 | Delivered on: 5 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
28 September 2010 | Delivered on: 9 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 63676834 with the bank. Outstanding |
28 February 2002 | Delivered on: 6 March 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 August 2000 | Delivered on: 18 August 2000 Satisfied on: 19 April 2002 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 1990 | Delivered on: 2 October 1990 Satisfied on: 28 March 2001 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 |
24 February 2021 | Appointment of Andrew Charles Marsden as a director on 28 January 2021 (2 pages) |
---|---|
18 January 2021 | Satisfaction of charge 3 in full (1 page) |
6 October 2020 | Registered office address changed from India House 45 Curlew Street London SE1 2nd to 10 Queen Street Place London EC4R 1AG on 6 October 2020 (1 page) |
6 October 2020 | Appointment of Mrs Karen Venables as a director on 14 September 2020 (2 pages) |
5 August 2020 | Satisfaction of charge 4 in full (1 page) |
5 August 2020 | Satisfaction of charge 5 in full (1 page) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
24 April 2019 | Change of details for Mr Kevin David Freedman as a person with significant control on 10 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Kevin David Freedman on 10 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
5 December 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (16 pages) |
26 September 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
26 September 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 January 2017 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 January 2017 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
18 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
25 August 2016 | Second filing of the annual return made up to 22 April 2016 (18 pages) |
25 August 2016 | Second filing of the annual return made up to 22 April 2015 (18 pages) |
25 August 2016 | Second filing of the annual return made up to 22 April 2015 (18 pages) |
25 August 2016 | Second filing of the annual return made up to 22 April 2016 (18 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 April 2016 | Annual return Statement of capital on 2016-04-25
Statement of capital on 2016-08-25
|
25 April 2016 | Annual return Statement of capital on 2016-04-25
Statement of capital on 2016-08-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 November 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
12 November 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
16 October 2015 | Resolutions
|
15 October 2015 | Change of share class name or designation (2 pages) |
15 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2015 | Change of share class name or designation (2 pages) |
8 October 2015 | Secretary's details changed for Mr Kevin David Freedman on 8 October 2015 (1 page) |
8 October 2015 | Secretary's details changed for Mr Kevin David Freedman on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for Mr Kevin David Freedman on 8 October 2015 (2 pages) |
8 October 2015 | Secretary's details changed for Mr Kevin David Freedman on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for Mr Kevin David Freedman on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Kevin David Freedman on 8 October 2015 (2 pages) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
16 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 March 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
24 March 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
2 October 2013 | Termination of appointment of Justin Marchant as a director (1 page) |
2 October 2013 | Termination of appointment of Justin Marchant as a director (1 page) |
23 July 2013 | Section 519 (1 page) |
23 July 2013 | Section 519 (1 page) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
27 March 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
27 March 2013 | Termination of appointment of Harinder Kandola as a director (1 page) |
27 March 2013 | Appointment of Mr Justin Marchant as a director (2 pages) |
27 March 2013 | Appointment of Mr Justin Marchant as a director (2 pages) |
27 March 2013 | Termination of appointment of Harinder Kandola as a director (1 page) |
16 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 March 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
21 March 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
6 December 2011 | Termination of appointment of David Moody as a director (1 page) |
6 December 2011 | Termination of appointment of David Moody as a director (1 page) |
15 November 2011 | Change of share class name or designation (2 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Change of share class name or designation (2 pages) |
15 November 2011 | Resolutions
|
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
1 March 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2010 | Auditor's resignation (1 page) |
21 July 2010 | Auditor's resignation (1 page) |
28 May 2010 | Director's details changed for Mr Harinder Pal Singh Kandola on 15 April 2010 (2 pages) |
28 May 2010 | Director's details changed for David Moody on 15 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Harinder Pal Singh Kandola on 15 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Kevin David Freedman on 15 April 2010 (2 pages) |
28 May 2010 | Director's details changed for David Moody on 15 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Kevin David Freedman on 15 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for Mr Kevin David Freedman on 15 April 2010 (1 page) |
28 May 2010 | Secretary's details changed for Mr Kevin David Freedman on 15 April 2010 (1 page) |
22 March 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
22 March 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
4 May 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
4 May 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
23 February 2009 | Director appointed mr harinder pal singh kandola (1 page) |
23 February 2009 | Director appointed mr harinder pal singh kandola (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
15 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
17 April 2008 | Appointment terminated director peter torino (1 page) |
17 April 2008 | Appointment terminated director peter torino (1 page) |
23 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 18/04/07; full list of members (8 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 18/04/07; full list of members (8 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
18 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
5 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
22 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 May 2005 | Return made up to 18/04/05; full list of members
|
18 May 2005 | Return made up to 18/04/05; full list of members
|
5 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
2 February 2004 | Auditor's resignation (1 page) |
2 February 2004 | Auditor's resignation (1 page) |
20 January 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
20 January 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
13 May 2003 | Return made up to 18/04/03; full list of members
|
13 May 2003 | Return made up to 18/04/03; full list of members
|
2 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
15 June 2002 | Return made up to 18/04/02; full list of members
|
15 June 2002 | Return made up to 18/04/02; full list of members
|
10 June 2002 | Application for reregistration from PLC to private (1 page) |
10 June 2002 | Resolutions
|
10 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 June 2002 | Application for reregistration from PLC to private (1 page) |
10 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 June 2002 | Re-registration of Memorandum and Articles (23 pages) |
10 June 2002 | Re-registration of Memorandum and Articles (23 pages) |
10 June 2002 | Resolutions
|
27 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | £ ic 53476/50802 04/03/02 £ sr [email protected]=2674 (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | £ ic 53476/50802 04/03/02 £ sr [email protected]=2674 (1 page) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 5TH floor india house 45 curlew street london SE1 2ND (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 5TH floor india house, 45 curlew street, london, SE1 2ND (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
20 July 2001 | Return made up to 18/04/01; full list of members
|
20 July 2001 | Return made up to 18/04/01; full list of members
|
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Particulars of mortgage/charge (5 pages) |
18 August 2000 | Particulars of mortgage/charge (5 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
18 May 2000 | Auditor's resignation (1 page) |
18 May 2000 | Auditor's resignation (1 page) |
21 April 2000 | Return made up to 18/04/00; full list of members
|
21 April 2000 | Return made up to 18/04/00; full list of members
|
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
28 February 2000 | S-div 01/02/00 (1 page) |
28 February 2000 | S-div 01/02/00 (1 page) |
9 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
22 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
22 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: europoint centre 5/11 lavington street london SE1 0NZ (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: europoint centre, 5/11 lavington street, london, SE1 0NZ (1 page) |
3 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 June 1998 | Return made up to 18/04/98; no change of members (4 pages) |
11 June 1998 | Return made up to 18/04/98; no change of members (4 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
7 May 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
7 May 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
29 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
29 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
3 January 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
2 January 1997 | Particulars of contract relating to shares (4 pages) |
2 January 1997 | Balance Sheet (5 pages) |
2 January 1997 | Nc inc already adjusted 19/12/96 (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Auditor's statement (1 page) |
2 January 1997 | Ad 30/09/96--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
2 January 1997 | Declaration on reregistration from private to PLC (1 page) |
2 January 1997 | Re-registration of Memorandum and Articles (13 pages) |
2 January 1997 | Ad 30/09/96--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
2 January 1997 | Application for reregistration from private to PLC (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Re-registration of Memorandum and Articles (13 pages) |
2 January 1997 | Auditor's statement (1 page) |
2 January 1997 | Declaration on reregistration from private to PLC (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Balance Sheet (5 pages) |
2 January 1997 | Particulars of contract relating to shares (4 pages) |
2 January 1997 | Nc inc already adjusted 19/12/96 (1 page) |
2 January 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 January 1997 | Auditor's report (2 pages) |
2 January 1997 | Application for reregistration from private to PLC (1 page) |
2 January 1997 | Auditor's report (2 pages) |
24 June 1996 | Return made up to 18/04/96; full list of members
|
24 June 1996 | Return made up to 18/04/96; full list of members
|
19 December 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 December 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
19 December 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
19 December 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
2 November 1995 | Company name changed printcom print management servic es LIMITED\certificate issued on 03/11/95 (4 pages) |
2 November 1995 | Company name changed printcom print management servic es LIMITED\certificate issued on 03/11/95 (4 pages) |
14 September 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
14 September 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
5 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
5 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
12 June 1990 | Company name changed simco 329 LIMITED\certificate issued on 11/06/90 (2 pages) |
12 June 1990 | Company name changed simco 329 LIMITED\certificate issued on 11/06/90 (2 pages) |
18 April 1990 | Incorporation (16 pages) |
18 April 1990 | Incorporation (16 pages) |