Notting Dale
London
W11 4AN
Director Name | Mr Duncan Robert Hussey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1999(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Nicholas Edward Scott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(15 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Justin Bulley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Stephen Bunting |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Stephen Lloyd |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(26 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Account Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Ms Jane Linton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(28 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Secretary Name | Mrs Raakhee Shah |
---|---|
Status | Current |
Appointed | 21 May 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Matt Peck |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Ms Stephanie Burridge |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Head Of People |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Ms Joanne Thomson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Martin Kelly |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(33 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Nigel Egerton-King |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 1996) |
Role | Finance Director |
Correspondence Address | 9 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Mr Edward Riseman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 1994) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glebe Road Wells Next The Sea Norfolk NR23 1AZ |
Secretary Name | Nigel Egerton-King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 1996) |
Role | Company Director |
Correspondence Address | 9 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Ms Judy Lipsey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Leathermarket Court Leathermarket Court London SE1 3HS |
Director Name | Roxy Meade |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | 3 Evelyn Gardens London SW7 3BE |
Director Name | Simon Lynds |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 1996) |
Role | Chief Executive |
Correspondence Address | 27 Plymouth Wharf London E14 3EL |
Director Name | David Goffen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(5 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 12 Glenloch Road Belsize Park London NW3 4BU |
Director Name | Andrew Michael Ruffell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 1 Mission Grove Walthamstow London E17 7DD |
Secretary Name | Mr Edward Riseman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 June 1996(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glebe Road Wells Next The Sea Norfolk NR23 1AZ |
Director Name | Robert Paul Brandon Michaelson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(9 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 03 January 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 91 Princedale Road London W11 4NS |
Director Name | Mr David William Baldwin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadowside Cambridge Park E Twickenham TW1 2JQ |
Director Name | Ms Lucy Mary Clifton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Allison Road London W3 6JE |
Director Name | Nina Caroline Gardiner |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2004) |
Role | Public Relations Consultant |
Correspondence Address | 25 Charles Ii Place London SW3 4NG |
Director Name | Marc Binnington |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Surrey Arches 42 Surrey Road Poole Dorset BH12 1EQ |
Secretary Name | Mr Duncan Robert Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 21 May 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Princedale Road London W11 4NS |
Director Name | Kevin Ian Grand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2004) |
Role | Advertising |
Correspondence Address | 8 Byng Road Tunbridge Wells Kent TN4 8EJ |
Director Name | Sean Patrick Beynon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2002) |
Role | Advertising Executive |
Correspondence Address | 10 Manor Park Tunbridge Wells Kent TN4 8XP |
Director Name | Charlotte Peckham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 2003) |
Role | Marketing Director |
Correspondence Address | 22 Archway Road Penn Hill Poole Dorset BH14 9AZ |
Director Name | Jolyon Deakin Alexander Hogarth-Scott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 November 2012) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 91 Princedale Road London W11 4NS |
Director Name | Nick Paterson Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2004) |
Role | Creative Director |
Correspondence Address | 4 Brief Street London SE5 9RD |
Director Name | Simon Broyd |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 2006) |
Role | Marketing |
Correspondence Address | Flat 12 32 Long Lane London SE1 4AY |
Director Name | Mr Nigel David Egerton-King |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Ms Lisa Rooke |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 91 Princedale Road London W11 4NS |
Director Name | Ms Angela Anderson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 January 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Website | biggroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72298827 |
Telephone region | London |
Registered Address | The George Building Nicholas Road Notting Dale London W11 4AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
289.4k at £0.01 | Robert Michaelson 6.85% Ordinary |
---|---|
1.5m at £0.01 | Edward Riseman 34.49% Ordinary |
1.3m at £0.01 | Nick Scott 31.37% Ordinary |
117.9k at £0.01 | Justin Bulley 2.79% Ordinary |
107.8k at £0.01 | Stephen Bunting 2.55% Ordinary |
97.3k at £0.01 | Duncan Hussey 2.31% Ordinary |
723.8k at £0.01 | Nigel Egerton-king 17.14% Ordinary |
37.6k at £0.01 | Amy Gaertner 0.89% Ordinary |
27.6k at £0.01 | Debbie Donaldson 0.65% Ordinary |
12.5k at £0.01 | Alison Lister 0.30% Ordinary |
10k at £0.01 | Vikki Newton 0.24% Ordinary |
7.5k at £0.01 | Stephen Lloyd 0.18% Ordinary |
5k at £0.01 | Felix Lejac 0.12% Ordinary |
5k at £0.01 | Lisa Rooke 0.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,306,295 |
Gross Profit | £5,047,180 |
Net Worth | £277,528 |
Cash | £1,007,953 |
Current Liabilities | £2,251,410 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
3 September 2018 | Delivered on: 11 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 1999 | Delivered on: 9 December 1999 Satisfied on: 17 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
12 July 1991 | Delivered on: 25 July 1991 Satisfied on: 17 December 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3RD floor front, 22, stephensons way, guston, london borough of camden. Fully Satisfied |
15 February 1991 | Delivered on: 28 February 1991 Satisfied on: 16 April 1993 Persons entitled: Barclays 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. Fully Satisfied |
21 February 1991 | Delivered on: 26 February 1991 Satisfied on: 31 July 1995 Persons entitled: Derwent Valley Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The rent deposit of £9,230 or the amount equivalent to six months rental payable from time to time under the lease. Fully Satisfied |
3 January 2024 | Change of details for Big Group Holdings Limited as a person with significant control on 1 January 2023 (2 pages) |
---|---|
21 December 2023 | Appointment of Mr Martin Kelly as a director on 9 October 2023 (2 pages) |
29 August 2023 | Termination of appointment of Nigel David Egerton-King as a director on 23 August 2023 (1 page) |
26 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
8 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
8 February 2023 | Termination of appointment of Angela Anderson as a director on 13 January 2023 (1 page) |
17 August 2022 | Director's details changed for Mr Matt Peck on 20 July 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
14 June 2022 | Full accounts made up to 31 December 2021 (27 pages) |
31 January 2022 | Appointment of Ms Joanne Thomson as a director on 4 January 2022 (2 pages) |
22 September 2021 | Appointment of Mr Matt Peck as a director on 22 September 2021 (2 pages) |
22 September 2021 | Appointment of Ms Stephanie Burridge as a director on 22 September 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (26 pages) |
19 April 2021 | Registered office address changed from 91 Princedale Road London W11 4NS to The George Building Nicholas Road Notting Dale London W11 4AN on 19 April 2021 (1 page) |
15 April 2021 | Director's details changed for Ms Jane Linton on 19 March 2021 (2 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
16 June 2020 | Full accounts made up to 31 December 2019 (25 pages) |
27 May 2020 | Appointment of Mrs Raakhee Shah as a secretary on 21 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Duncan Robert Hussey as a secretary on 21 May 2020 (1 page) |
26 January 2020 | Director's details changed for Mr Justin Bulley on 22 January 2020 (2 pages) |
14 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
10 July 2019 | Appointment of Ms Jane Linton as a director on 1 July 2019 (2 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
11 September 2018 | Registration of charge 025208920005, created on 3 September 2018 (5 pages) |
15 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Lisa Rooke as a director on 3 July 2018 (1 page) |
18 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 March 2018 | Director's details changed for Mr Duncan Robert Hussey on 10 March 2018 (2 pages) |
9 February 2018 | Appointment of Ms Angela Anderson as a director on 7 February 2018 (2 pages) |
13 July 2017 | Notification of Big Group Holdings Limited as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Cessation of Nick Scott as a person with significant control on 3 January 2017 (1 page) |
13 July 2017 | Notification of Big Group Holdings Limited as a person with significant control on 3 January 2017 (2 pages) |
13 July 2017 | Cessation of Nick Scott as a person with significant control on 3 January 2017 (1 page) |
13 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
13 July 2017 | Cessation of Ed Riseman as a person with significant control on 3 January 2017 (1 page) |
13 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
13 July 2017 | Cessation of Ed Riseman as a person with significant control on 3 January 2017 (1 page) |
13 July 2017 | Cessation of Nick Scott as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Ed Riseman as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Notification of Big Group Holdings Limited as a person with significant control on 3 January 2017 (2 pages) |
21 April 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
21 April 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
5 April 2017 | Appointment of Mr Stephen Lloyd as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Stephen Lloyd as a director on 3 April 2017 (2 pages) |
14 February 2017 | Appointment of Ms Lisa Rooke as a director on 3 January 2017 (2 pages) |
14 February 2017 | Appointment of Ms Lisa Rooke as a director on 3 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Robert Paul Brandon Michaelson as a director on 3 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Robert Paul Brandon Michaelson as a director on 3 January 2017 (1 page) |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
12 April 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
12 April 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 May 2015 | Accounts for a medium company made up to 31 December 2014 (26 pages) |
13 May 2015 | Accounts for a medium company made up to 31 December 2014 (26 pages) |
26 January 2015 | Director's details changed for Mr Stephen Bunting on 8 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Stephen Bunting on 8 January 2015 (2 pages) |
3 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
12 June 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
12 June 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
17 December 2013 | Satisfaction of charge 4 in full (1 page) |
17 December 2013 | Satisfaction of charge 3 in full (1 page) |
17 December 2013 | Satisfaction of charge 4 in full (1 page) |
17 December 2013 | Satisfaction of charge 3 in full (1 page) |
2 December 2013 | Appointment of Mr Stephen Bunting as a director (2 pages) |
2 December 2013 | Appointment of Mr Stephen Bunting as a director (2 pages) |
19 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
27 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 January 2013 | Appointment of Mr Justin Bulley as a director (2 pages) |
9 January 2013 | Appointment of Mr Justin Bulley as a director (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
8 November 2012 | Termination of appointment of Jolyon Hogarth-Scott as a director (1 page) |
8 November 2012 | Termination of appointment of Jolyon Hogarth-Scott as a director (1 page) |
31 July 2012 | Director's details changed for Jolyon Deakin Alexander Hogarth-Scott on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Edward Riseman on 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Director's details changed for Robert Paul Brandon Michaelson on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Robert Paul Brandon Michaelson on 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Director's details changed for Mr Nicholas Edward Scott on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Nicholas Edward Scott on 31 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Duncan Robert Hussey on 31 July 2012 (1 page) |
31 July 2012 | Director's details changed for Jolyon Deakin Alexander Hogarth-Scott on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Duncan Robert Hussey on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Edward Riseman on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Duncan Robert Hussey on 31 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Duncan Robert Hussey on 31 July 2012 (1 page) |
9 May 2012 | Sub-division of shares on 3 May 2012 (5 pages) |
9 May 2012 | Sub-division of shares on 3 May 2012 (5 pages) |
9 May 2012 | Sub-division of shares on 3 May 2012 (5 pages) |
3 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (19 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (19 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (19 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
21 December 2011 | Statement of company's objects (2 pages) |
21 December 2011 | Statement of company's objects (2 pages) |
14 December 2011 | Appointment of Mr Nigel David Egerton-King as a director (2 pages) |
14 December 2011 | Appointment of Mr Nigel David Egerton-King as a director (2 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders
|
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders
|
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders
|
14 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Director's details changed for Edward Riseman on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Paul Brandon Michaelson on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Edward Riseman on 1 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Director's details changed for Jolyon Deakin Alexander Hogarth-Scott on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Paul Brandon Michaelson on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Jolyon Deakin Alexander Hogarth-Scott on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Paul Brandon Michaelson on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Jolyon Deakin Alexander Hogarth-Scott on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Edward Riseman on 1 July 2010 (2 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (7 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (7 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
13 July 2009 | Director's change of particulars / jolyon hogarth-scott / 07/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / jolyon hogarth-scott / 07/07/2009 (1 page) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Return made up to 02/07/08; full list of members (6 pages) |
29 October 2008 | Return made up to 02/07/08; full list of members (6 pages) |
29 October 2008 | Appointment terminated director simon broyd (1 page) |
29 October 2008 | Appointment terminated director simon broyd (1 page) |
5 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
5 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
18 September 2007 | Return made up to 02/07/07; full list of members (8 pages) |
18 September 2007 | Return made up to 02/07/07; full list of members (8 pages) |
26 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
26 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
4 August 2006 | Return made up to 02/07/06; full list of members (11 pages) |
4 August 2006 | Return made up to 02/07/06; full list of members (11 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Full accounts made up to 31 December 2004 (17 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Full accounts made up to 31 December 2004 (17 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
12 September 2005 | Return made up to 02/07/05; full list of members
|
12 September 2005 | Return made up to 02/07/05; full list of members
|
18 January 2005 | Return made up to 02/07/04; full list of members (14 pages) |
18 January 2005 | Return made up to 02/07/04; full list of members (14 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
12 August 2004 | £ ic 34722/26404 05/07/04 £ sr 8318@1=8318 (2 pages) |
12 August 2004 | £ ic 34722/26404 05/07/04 £ sr 8318@1=8318 (2 pages) |
28 June 2004 | Declaration of shares redemption:auditor's report (3 pages) |
28 June 2004 | Declaration of shares redemption:auditor's report (3 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
7 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 March 2004 | Full accounts made up to 31 December 2002 (17 pages) |
19 March 2004 | Full accounts made up to 31 December 2002 (17 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
25 June 2003 | Return made up to 02/07/03; full list of members
|
25 June 2003 | Return made up to 02/07/03; full list of members
|
3 April 2003 | Full accounts made up to 31 December 2001 (16 pages) |
3 April 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 August 2002 | Return made up to 02/07/02; full list of members
|
6 August 2002 | Return made up to 02/07/02; full list of members
|
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
24 July 2001 | Return made up to 02/07/01; full list of members
|
24 July 2001 | Return made up to 02/07/01; full list of members
|
16 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director's particulars changed (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 August 2000 | Return made up to 02/07/00; full list of members
|
29 August 2000 | Return made up to 02/07/00; full list of members
|
19 June 2000 | Ad 01/01/00--------- £ si 11936@1=11936 £ ic 17000/28936 (2 pages) |
19 June 2000 | Particulars of contract relating to shares (5 pages) |
19 June 2000 | Particulars of contract relating to shares (5 pages) |
19 June 2000 | Ad 01/01/00--------- £ si 11936@1=11936 £ ic 17000/28936 (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 22 stephenson way, london, NW1 2HD (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 22 stephenson way, london, NW1 2HD (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
9 December 1999 | Particulars of mortgage/charge (5 pages) |
9 December 1999 | Particulars of mortgage/charge (5 pages) |
8 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
8 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 September 1998 | Return made up to 14/07/98; no change of members (4 pages) |
11 September 1998 | Return made up to 14/07/98; no change of members (4 pages) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
11 July 1997 | Return made up to 14/07/97; full list of members (8 pages) |
11 July 1997 | Return made up to 14/07/97; full list of members (8 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
12 September 1996 | Return made up to 14/07/96; change of members (8 pages) |
12 September 1996 | Return made up to 14/07/96; change of members (8 pages) |
2 September 1996 | Company name changed scott lynds LIMITED\certificate issued on 02/09/96 (2 pages) |
2 September 1996 | Company name changed scott lynds LIMITED\certificate issued on 02/09/96 (2 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Ad 19/06/96--------- £ si 3000@1=3000 £ ic 14000/17000 (2 pages) |
26 June 1996 | Ad 19/06/96--------- £ si 3000@1=3000 £ ic 14000/17000 (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 August 1995 | Return made up to 14/07/95; change of members
|
11 August 1995 | Return made up to 14/07/95; change of members
|
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
31 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
5 April 1995 | Ad 09/11/94--------- £ si 3500@1 (2 pages) |
5 April 1995 | Statement of affairs (35 pages) |
5 April 1995 | Statement of affairs (35 pages) |
5 April 1995 | Ad 09/11/94--------- £ si 3500@1 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Particulars of contract relating to shares (3 pages) |
17 November 1994 | Particulars of contract relating to shares (3 pages) |
17 November 1994 | Resolutions
|
14 November 1994 | Memorandum and Articles of Association (8 pages) |
14 November 1994 | Memorandum and Articles of Association (8 pages) |
9 November 1994 | Company name changed scott riseman associates LIMITED\certificate issued on 10/11/94 (2 pages) |
9 November 1994 | Company name changed scott riseman associates LIMITED\certificate issued on 10/11/94 (2 pages) |
30 August 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
30 August 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
28 July 1994 | Return made up to 14/07/94; full list of members
|
28 July 1994 | Return made up to 14/07/94; full list of members
|
10 August 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
10 August 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
20 July 1993 | Return made up to 04/07/93; no change of members
|
20 July 1993 | Return made up to 04/07/93; no change of members
|
14 August 1992 | Return made up to 04/07/92; no change of members
|
14 August 1992 | Return made up to 04/07/92; no change of members
|
10 June 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
10 June 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
3 February 1992 | Full accounts made up to 31 January 1991 (8 pages) |
3 February 1992 | Full accounts made up to 31 January 1991 (8 pages) |
16 July 1991 | Return made up to 04/07/91; full list of members (8 pages) |
16 July 1991 | Return made up to 04/07/91; full list of members (8 pages) |
28 May 1991 | Resolutions
|
28 May 1991 | Resolutions
|
18 May 1991 | Articles of association (11 pages) |
18 May 1991 | Articles of association (11 pages) |
19 February 1991 | Company name changed nick scott LIMITED\certificate issued on 18/02/91 (2 pages) |
19 February 1991 | Company name changed nick scott LIMITED\certificate issued on 18/02/91 (2 pages) |
15 February 1991 | Memorandum and Articles of Association (7 pages) |
15 February 1991 | Memorandum and Articles of Association (7 pages) |
5 February 1991 | Company name changed checkgift LIMITED\certificate issued on 06/02/91 (2 pages) |
5 February 1991 | Company name changed checkgift LIMITED\certificate issued on 06/02/91 (2 pages) |
11 July 1990 | Incorporation (9 pages) |
11 July 1990 | Incorporation (9 pages) |