Company NameCrabtree & Evelyn Trading Limited
Company StatusDissolved
Company Number02573155
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)
Previous NameGoulditar No. 157 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLei Zhao
Date of BirthMarch 1980 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed30 September 2016(25 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameXin Yu
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed30 September 2016(25 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameDavid Lawrence Stern
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2016(25 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Bonhill Street London
EC2A 4DN
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed07 November 2012(21 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 31 December 2019)
Correspondence AddressCharles House 108 - 110 Finchley Road
London
NW3 5JJ
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameVincent William Bowen
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 19 July 2000)
RoleCompany Director
Correspondence Address9 Hawthorn Way
Sonning
Reading
Berkshire
RG4 6TG
Director NamePaula Kroll
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 June 1996)
RoleAmerican
Correspondence AddressRr 2 Box 13
294 Wrights Crossing Road
Pomfret Ct
Windham
06258
Director NameIrving Schoppe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1993(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 June 1996)
RoleChief Financial Officer
Correspondence Address116 Sunset Hill Road
Thompson Court Windham 06277
The United States Of America
Director NameMr Hau Hian Lee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed27 June 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1998)
RoleManager
Country of ResidenceMalaysia
Correspondence Address2 Jalan Raja Di-Hilir
30350 Ipoh
Perak Malaysia
Foreign
Director NameOi Hian Lee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed27 June 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1998)
RoleManager
Country of ResidenceMalaysia
Correspondence Address55 Jalan Kelab Golf
30350 Ipoh
Perak
Malaysia
Director NameDan Silberberg
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address34 Halliwell Drive
Stamford Connecticut
Usa
Foreign
Secretary NameMr David James Ridley
NationalityBritish
StatusResigned
Appointed24 August 1998(7 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Byres
Shilbrook Manor Bampton Road
Bampton
Oxfordshire
OX18 2PD
Director NameSau Fatt Leong
Date of BirthDecember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed01 June 2000(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2003)
RoleCommercial Manager
Correspondence Address15 Laluan Ipoh Perdana 1
31400 Ipoh
Malaysia
Director NameMr Michael Torrance
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2000(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Melton Gardens
Edwalton
Nottingham
Nottinghamshire
NG12 4BJ
Director NameRobert Ditchfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed14 February 2003(12 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 February 2008)
RoleCompany Director
Correspondence Address181 Plane Tree Drive
London
Ontario
N6g 5h4
Director NameMr David James Ridley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(16 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 12 May 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Byres
Shilbrook Manor Bampton Road
Bampton
Oxfordshire
OX18 2PD
Director NameMrs Catriona Jane Lindsay Callender
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(16 years, 12 months after company formation)
Appointment Duration4 years (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Nasmyth Street
London
W6 0HA
Director NameMr Kevin Coen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2012(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameMr Kay Kian Chuah
Date of BirthJune 1963 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed18 January 2012(21 years after company formation)
Appointment Duration6 months (resigned 17 July 2012)
RoleExecutive
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameYik Wai Lau
Date of BirthOctober 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameWhay Hoong Lee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameSusan Mei Wan Low
Date of BirthMay 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameShuoy Huah Ling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2013(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameHon Keong Chin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameMr Paul Harris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 August 1998)
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Contact

Websitecrabtree-evelyn.co.uk
Email address[email protected]
Telephone0800 1114406
Telephone regionFreephone

Location

Registered Address15 Bonhill Street London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

200k at £1Premier Procurement LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,250

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 August 2002Delivered on: 28 August 2002
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the west side of cowbridge road talbot green pontyclun rhondda cynon taff t/n WA763668 together with the building or buildings erected thereon or on any part thereof.
Outstanding
26 November 2001Delivered on: 28 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at land on the west side of cowbridge road, pontyclun, talbot green, llantrisant, WA763668.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 November 2001Delivered on: 24 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and crabtree & evelyn (overseas) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of cowbridge road pontyclun talbot green llantrisant rhondda cynon taff t/no wa 763668. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 March 2000Delivered on: 6 April 2000
Persons entitled: The Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement (as defined in the legal charge).
Particulars: F/H land on the west side of cowbridge road pontyclun talbot green llantrisant.t/no.wa 763668.
Outstanding
4 September 1995Delivered on: 7 September 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
24 August 1995Delivered on: 4 September 1995
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: Land at cowbridge road pontyclun mid glamorgan.
Outstanding

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
19 September 2019Voluntary strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (3 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
15 April 2019Registered office address changed from 15 Bonhill Street London EC2P 2EA United Kingdom to 15 Bonhill Street London United Kingdom EC2A 4DN on 15 April 2019 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (5 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
2 July 2018Change of details for Hon Keong Chin as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Registered office address changed from 27 Kelso Place London W8 5QG to 15 Bonhill Street London EC2P 2EA on 2 July 2018 (1 page)
2 July 2018Change of details for Mr Pun Hoi Yu as a person with significant control on 2 July 2018 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (11 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (11 pages)
11 May 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
11 May 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
23 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 January 2017Full accounts made up to 31 March 2016 (9 pages)
19 January 2017Full accounts made up to 31 March 2016 (9 pages)
14 October 2016Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages)
14 October 2016Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Whay Hoong Lee as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Xin Yu as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Xin Yu as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Lei Zhao as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Lei Zhao as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Whay Hoong Lee as a director on 30 September 2016 (1 page)
16 August 2016Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200,001
(7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200,001
(7 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200,001
(7 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200,001
(7 pages)
17 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
15 May 2015Termination of appointment of David James Ridley as a director on 12 May 2015 (1 page)
15 May 2015Termination of appointment of David James Ridley as a director on 12 May 2015 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200,001
(8 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200,001
(8 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200,001
(8 pages)
21 August 2014Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page)
23 July 2014Full accounts made up to 31 March 2014 (9 pages)
23 July 2014Full accounts made up to 31 March 2014 (9 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200,001
(9 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200,001
(9 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200,001
(9 pages)
3 January 2014Full accounts made up to 31 March 2013 (9 pages)
3 January 2014Full accounts made up to 31 March 2013 (9 pages)
17 October 2013Termination of appointment of Kevin Coen as a director (1 page)
17 October 2013Termination of appointment of Kevin Coen as a director (1 page)
3 September 2013Appointment of Mr Paul Harris as a director (2 pages)
3 September 2013Appointment of Mr Paul Harris as a director (2 pages)
8 August 2013Termination of appointment of Yik Lau as a director (1 page)
8 August 2013Appointment of Shuoy Huah Ling as a director (2 pages)
8 August 2013Appointment of Hon Keong Chin as a director (2 pages)
8 August 2013Termination of appointment of Yik Lau as a director (1 page)
8 August 2013Appointment of Shuoy Huah Ling as a director (2 pages)
8 August 2013Appointment of Hon Keong Chin as a director (2 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
1 February 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
1 February 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
19 December 2012Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
19 December 2012Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
19 December 2012Termination of appointment of David Ridley as a secretary (1 page)
19 December 2012Termination of appointment of David Ridley as a secretary (1 page)
13 September 2012Auditor's resignation (2 pages)
13 September 2012Auditor's resignation (2 pages)
27 July 2012Appointment of Susan Mei Wan Low as a director (2 pages)
27 July 2012Termination of appointment of Kay Chuah as a director (1 page)
27 July 2012Appointment of Susan Mei Wan Low as a director (2 pages)
27 July 2012Appointment of Whay Hoong Lee as a director (2 pages)
27 July 2012Appointment of Yik Wai Lau as a director (2 pages)
27 July 2012Termination of appointment of Kay Chuah as a director (1 page)
27 July 2012Appointment of Whay Hoong Lee as a director (2 pages)
27 July 2012Appointment of Yik Wai Lau as a director (2 pages)
3 July 2012Full accounts made up to 30 September 2011 (9 pages)
3 July 2012Full accounts made up to 30 September 2011 (9 pages)
7 March 2012Appointment of Mr Kay Kian Chuah as a director (2 pages)
7 March 2012Appointment of Mr Kay Kian Chuah as a director (2 pages)
1 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
29 February 2012Appointment of Mr Kevin Coen as a director (2 pages)
29 February 2012Appointment of Mr Kevin Coen as a director (2 pages)
16 February 2012Termination of appointment of Catriona Callender as a director (1 page)
16 February 2012Termination of appointment of Catriona Callender as a director (1 page)
7 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
6 December 2010Full accounts made up to 30 September 2010 (12 pages)
6 December 2010Full accounts made up to 30 September 2010 (12 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
13 January 2010Full accounts made up to 30 September 2009 (16 pages)
13 January 2010Full accounts made up to 30 September 2009 (16 pages)
19 February 2009Return made up to 11/01/09; full list of members (3 pages)
19 February 2009Return made up to 11/01/09; full list of members (3 pages)
6 January 2009Full accounts made up to 30 September 2008 (18 pages)
6 January 2009Full accounts made up to 30 September 2008 (18 pages)
24 June 2008Appointment terminated director robert ditchfield (1 page)
24 June 2008Appointment terminated director robert ditchfield (1 page)
1 April 2008Full accounts made up to 30 September 2007 (19 pages)
1 April 2008Full accounts made up to 30 September 2007 (19 pages)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
9 March 2007Full accounts made up to 30 September 2006 (20 pages)
9 March 2007Full accounts made up to 30 September 2006 (20 pages)
22 February 2007Return made up to 11/01/07; full list of members (6 pages)
22 February 2007Return made up to 11/01/07; full list of members (6 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
23 January 2006Full accounts made up to 30 September 2005 (14 pages)
23 January 2006Full accounts made up to 30 September 2005 (14 pages)
20 January 2006Return made up to 11/01/06; full list of members (7 pages)
20 January 2006Return made up to 11/01/06; full list of members (7 pages)
10 February 2005Full accounts made up to 30 September 2004 (14 pages)
10 February 2005Full accounts made up to 30 September 2004 (14 pages)
14 January 2005Return made up to 11/01/05; full list of members (7 pages)
14 January 2005Return made up to 11/01/05; full list of members (7 pages)
10 February 2004Full accounts made up to 30 September 2003 (14 pages)
10 February 2004Full accounts made up to 30 September 2003 (14 pages)
28 January 2004Return made up to 11/01/04; full list of members (7 pages)
28 January 2004Return made up to 11/01/04; full list of members (7 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP (1 page)
10 December 2003Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP (1 page)
28 March 2003Full accounts made up to 30 September 2002 (15 pages)
28 March 2003Full accounts made up to 30 September 2002 (15 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
4 February 2003Return made up to 11/01/03; full list of members (7 pages)
4 February 2003Return made up to 11/01/03; full list of members (7 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
10 April 2002Full accounts made up to 30 September 2001 (14 pages)
10 April 2002Full accounts made up to 30 September 2001 (14 pages)
26 January 2002Return made up to 11/01/02; full list of members (6 pages)
26 January 2002Return made up to 11/01/02; full list of members (6 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
14 March 2001Full accounts made up to 30 September 2000 (17 pages)
14 March 2001Full accounts made up to 30 September 2000 (17 pages)
25 January 2001Return made up to 11/01/01; full list of members (6 pages)
25 January 2001Return made up to 11/01/01; full list of members (6 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 February 2000Full accounts made up to 30 September 1999 (17 pages)
6 February 2000Full accounts made up to 30 September 1999 (17 pages)
24 January 2000Return made up to 11/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2000Return made up to 11/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1999Full accounts made up to 30 September 1998 (17 pages)
28 May 1999Full accounts made up to 30 September 1998 (17 pages)
29 January 1999Return made up to 11/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1999Return made up to 11/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: 22 tudor street london EC4Y 0JJ (1 page)
17 September 1998Registered office changed on 17/09/98 from: 22 tudor street london EC4Y 0JJ (1 page)
17 September 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
9 February 1998Full accounts made up to 30 September 1997 (17 pages)
9 February 1998Full accounts made up to 30 September 1997 (17 pages)
28 January 1998Return made up to 11/01/98; no change of members (4 pages)
28 January 1998Return made up to 11/01/98; no change of members (4 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 May 1997Full group accounts made up to 30 September 1996 (17 pages)
9 May 1997Full group accounts made up to 30 September 1996 (17 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
20 October 1996Full group accounts made up to 31 December 1995 (19 pages)
20 October 1996Full group accounts made up to 31 December 1995 (19 pages)
14 August 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
14 August 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
12 March 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1995Full group accounts made up to 31 December 1994 (18 pages)
2 November 1995Full group accounts made up to 31 December 1994 (18 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
17 July 1995Memorandum and Articles of Association (8 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1995Memorandum and Articles of Association (8 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 May 1991Company name changed goulditar no. 157 LIMITED\certificate issued on 14/05/91 (2 pages)
14 May 1991Company name changed goulditar no. 157 LIMITED\certificate issued on 14/05/91 (2 pages)
11 January 1991Incorporation (15 pages)
11 January 1991Incorporation (15 pages)