Croydon
CR0 1ED
Director Name | Mr Kevin Andrew Johnson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Friends Road Croydon CR0 1ED |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Paul Richard Thomas |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 83 Hamlet Gardens London W6 0SX |
Director Name | David Stanton Mills |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months (resigned 06 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House 10 Montpelier Row Twickenham Middlesex TW1 2NQ |
Director Name | Simon Edward Warren-Gash |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 year after company formation) |
Appointment Duration | 24 years, 11 months (resigned 06 January 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree House 177 Ember Lane East Molesey Surrey KT8 0BU |
Secretary Name | Simon Edward Warren-Gash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 1995) |
Role | Company Director |
Correspondence Address | 51 Broom Park Teddington Middlesex TW11 9RS |
Director Name | Paul Jacobs |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 31 December 2006) |
Role | Financial Director |
Correspondence Address | 63 Christchurch Mount Epsom Surrey KT19 8LZ |
Director Name | Keith Anthony Farrar Macgregor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 07 February 1993) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Castlenau London Sw13 |
Director Name | Keith Anthony Farrar Macgregor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 06 January 2017) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hillersdon Avenue London SW13 0EF |
Secretary Name | Paul Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 63 Christchurch Mount Epsom Surrey KT19 8LZ |
Director Name | Jeremy John Webster |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2007) |
Role | Franchise Director |
Correspondence Address | 108 Thorkhill Road Thames Ditton Surrey KT7 0UW |
Director Name | Simon James Machell Mills |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2008) |
Role | International Sales Director |
Correspondence Address | 10301 Ranch Road 2222 Austin Texas 78730 |
Director Name | Stephen James Felmingham |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 August 2006) |
Role | Production Director |
Correspondence Address | 73 Lynwood Road Thames Ditton Surrey KT7 0DW |
Director Name | Mr Martin John Parks |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 April 2017) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Ellerton Road Surbiton Surrey KT6 7UA |
Director Name | Mark Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Nutley Drive Goring-By-Sea Worthing West Sussex BN12 4JP |
Secretary Name | David Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2008) |
Role | Financial Controller |
Correspondence Address | 19 Queensway South Hersham Surrey KT12 5QU |
Secretary Name | Mrs Caroline Warren-Gash |
---|---|
Status | Resigned |
Appointed | 01 October 2009(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 January 2017) |
Role | Company Director |
Correspondence Address | The Original Poster Company Elephant House 28 Lyon Road Walton On Thames Surrey KT12 3PU |
Secretary Name | The Original Poster Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2009(18 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2009) |
Correspondence Address | 28 Lyon Road Walton-On-Thames Surrey KT12 3PU |
Website | originalposter.com |
---|---|
Email address | [email protected] |
Telephone | 01932 267300 |
Telephone region | Weybridge |
Registered Address | 43 Friends Road Croydon CR0 1ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7.3k at £0.1 | Caroline Mills 5.66% Ordinary |
---|---|
6.4k at £0.1 | Mark Thompson 5.00% Ordinary |
6.4k at £0.1 | Martin Parks 5.00% Ordinary |
4.3k at £0.1 | J. Mills 3.36% Ordinary |
4.3k at £0.1 | Laura Mills 3.36% Ordinary |
4.1k at £0.1 | Ben Mills 3.16% Ordinary |
34k at £0.1 | Banyan Investments LTD 26.58% Ordinary |
20.7k at £0.1 | David Stanton Mills 16.16% Ordinary |
20.3k at £0.1 | Caroline Warren-gash 15.86% Ordinary |
20.3k at £0.1 | Simon Warren-gash 15.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,257,652 |
Cash | £105,992 |
Current Liabilities | £407,687 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
6 January 2000 | Delivered on: 14 January 2000 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. See the mortgage charge document for full details. Outstanding |
---|---|
6 January 2017 | Delivered on: 25 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
6 January 2017 | Delivered on: 12 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Charge by way of legal mortgage with full title guarantee over the freehold property known as elephant house, 28 lyon road, hersham walton on thames, surrey and registered at hm land registry under title number SY115121. For more details please refer to the instrument. Outstanding |
6 June 2002 | Delivered on: 13 June 2002 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: F/Hold property known as 28 lyon rd,hersham surrey KT12 3PU; sy 115121. Outstanding |
6 January 2000 | Delivered on: 14 January 2000 Satisfied on: 22 September 2001 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: Elephant house crown terrace richmond l/b of richmond upon thames t/no TGL112382. Fully Satisfied |
6 January 2000 | Delivered on: 14 January 2000 Satisfied on: 24 July 2004 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: Algee works crown terrace richmond l/b of richmond upon thames t/no SGL515312. Fully Satisfied |
13 December 1996 | Delivered on: 30 December 1996 Satisfied on: 19 February 2000 Persons entitled: National Westminster 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: F/Hold property known as elephant house victoria villas richmond surrey and the proceeds of sale thereof; t/nos: tgl 112382 and sgl 515312. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 December 1996 | Delivered on: 17 December 1996 Satisfied on: 19 February 2000 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 |
13 December 1996 | Delivered on: 14 December 1996 Satisfied on: 11 April 2002 Persons entitled: Norwich Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a elephant house crown terrace richmond surrey t/n TGL112382. Fully Satisfied |
13 December 1996 | Delivered on: 14 December 1996 Satisfied on: 28 September 2001 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a elephant house crown terrace richmond surrey t/n SGL515312. Fully Satisfied |
28 May 1993 | Delivered on: 5 June 1993 Satisfied on: 2 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Algee house (also k/a algee works) crown terrace richmond surrey. Fully Satisfied |
15 July 1991 | Delivered on: 31 July 1991 Satisfied on: 18 March 1997 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: 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 |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Accounts for a small company made up to 30 December 2019 (14 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr Benjamin Ka Ping Chaing on 27 January 2020 (2 pages) |
7 October 2019 | Accounts for a small company made up to 30 December 2018 (13 pages) |
1 August 2019 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 1 August 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 30 December 2017 (12 pages) |
2 August 2018 | Termination of appointment of Mark Thompson as a director on 3 July 2018 (1 page) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
3 April 2017 | Termination of appointment of Martin John Parks as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Martin John Parks as a director on 3 April 2017 (1 page) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
14 February 2017 | Auditor's resignation (1 page) |
14 February 2017 | Auditor's resignation (1 page) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
25 January 2017 | Registration of charge 025808210012, created on 6 January 2017 (51 pages) |
25 January 2017 | Registration of charge 025808210012, created on 6 January 2017 (51 pages) |
24 January 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (3 pages) |
24 January 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (3 pages) |
12 January 2017 | Registration of charge 025808210011, created on 6 January 2017 (5 pages) |
12 January 2017 | Satisfaction of charge 10 in full (1 page) |
12 January 2017 | Registration of charge 025808210011, created on 6 January 2017 (5 pages) |
12 January 2017 | Satisfaction of charge 10 in full (1 page) |
9 January 2017 | Appointment of Mr Kevin Andrew Johnson as a director on 6 January 2017 (2 pages) |
9 January 2017 | Satisfaction of charge 9 in full (1 page) |
9 January 2017 | Termination of appointment of Caroline Warren-Gash as a secretary on 6 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Caroline Warren-Gash as a secretary on 6 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Simon Edward Warren-Gash as a director on 6 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Keith Anthony Farrar Macgregor as a director on 6 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Benjamin Ka Ping Chaing as a director on 6 January 2017 (2 pages) |
9 January 2017 | Satisfaction of charge 9 in full (1 page) |
9 January 2017 | Registered office address changed from The Original Poster Company Elephant House 28 Lyon Road Walton on Thames Surrey KT12 3PU to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Simon Edward Warren-Gash as a director on 6 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Keith Anthony Farrar Macgregor as a director on 6 January 2017 (1 page) |
9 January 2017 | Registered office address changed from The Original Poster Company Elephant House 28 Lyon Road Walton on Thames Surrey KT12 3PU to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Benjamin Ka Ping Chaing as a director on 6 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of David Stanton Mills as a director on 6 January 2017 (1 page) |
9 January 2017 | Termination of appointment of David Stanton Mills as a director on 6 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Kevin Andrew Johnson as a director on 6 January 2017 (2 pages) |
24 November 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
24 November 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
1 February 2016 | Director's details changed for Martin John Parks on 30 January 2015 (2 pages) |
1 February 2016 | Director's details changed for Martin John Parks on 30 January 2015 (2 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
7 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
24 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
24 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Mark Thompson on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Keith Anthony Farrar Macgregor on 30 September 2014 (2 pages) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Keith Anthony Farrar Macgregor on 30 September 2014 (2 pages) |
11 February 2015 | Director's details changed for Mark Thompson on 11 February 2015 (2 pages) |
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
21 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
15 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Appointment of Mrs Caroline Warren-Gash as a secretary (1 page) |
9 March 2012 | Termination of appointment of The Original Poster Company Limited as a secretary (1 page) |
9 March 2012 | Termination of appointment of The Original Poster Company Limited as a secretary (1 page) |
9 March 2012 | Appointment of Mrs Caroline Warren-Gash as a secretary (1 page) |
9 February 2012 | Appointment of The Original Poster Company Limited as a secretary (1 page) |
9 February 2012 | Appointment of The Original Poster Company Limited as a secretary (1 page) |
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
28 January 2010 | Director's details changed for Simon Edward Warren-Gash on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Martin John Parks on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mark Thompson on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mark Thompson on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Keith Anthony Farrar Macgregor on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Keith Anthony Farrar Macgregor on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Director's details changed for Simon Edward Warren-Gash on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Director's details changed for Martin John Parks on 28 January 2010 (2 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
26 February 2009 | Appointment terminated director simon mills (1 page) |
26 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
26 February 2009 | Appointment terminated director simon mills (1 page) |
26 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
1 September 2008 | Appointment terminated secretary david langridge (1 page) |
1 September 2008 | Appointment terminated secretary david langridge (1 page) |
28 March 2008 | Full accounts made up to 30 June 2007 (22 pages) |
28 March 2008 | Full accounts made up to 30 June 2007 (22 pages) |
1 February 2008 | £ sr [email protected] 31/12/07 (1 page) |
1 February 2008 | £ sr [email protected] 31/12/07 (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 29/01/08; full list of members (5 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 29/01/08; full list of members (5 pages) |
10 January 2008 | £ ic 13350/13100 17/07/07 £ sr [email protected]=250 (1 page) |
10 January 2008 | £ ic 13350/13100 17/07/07 £ sr [email protected]=250 (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (22 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (22 pages) |
6 March 2007 | Return made up to 29/01/07; full list of members
|
6 March 2007 | Return made up to 29/01/07; full list of members
|
16 January 2007 | Resolutions
|
16 January 2007 | £ ic 13500/13350 31/12/06 £ sr [email protected]=150 (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | £ ic 13500/13350 31/12/06 £ sr [email protected]=150 (1 page) |
9 January 2007 | Resolutions
|
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | £ ic 13650/13500 04/08/06 £ sr [email protected]=150 (1 page) |
31 August 2006 | £ ic 13650/13500 04/08/06 £ sr [email protected]=150 (1 page) |
31 August 2006 | Resolutions
|
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
14 March 2006 | Full accounts made up to 30 June 2005 (21 pages) |
14 March 2006 | Full accounts made up to 30 June 2005 (21 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members
|
15 February 2006 | Return made up to 29/01/06; full list of members
|
12 April 2005 | Full accounts made up to 30 June 2004 (21 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (21 pages) |
5 February 2005 | Return made up to 29/01/05; full list of members (15 pages) |
5 February 2005 | Return made up to 29/01/05; full list of members (15 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2004 | Return made up to 29/01/04; full list of members (12 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members (12 pages) |
9 January 2004 | Ad 18/12/03--------- £ si 4500@1=4500 £ ic 13200/17700 (4 pages) |
9 January 2004 | Ad 18/12/03--------- £ si 4500@1=4500 £ ic 13200/17700 (4 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
23 December 2003 | Full accounts made up to 30 June 2003 (22 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (22 pages) |
13 February 2003 | Full accounts made up to 30 June 2002 (21 pages) |
13 February 2003 | Full accounts made up to 30 June 2002 (21 pages) |
6 February 2003 | Return made up to 29/01/03; full list of members
|
6 February 2003 | Return made up to 29/01/03; full list of members
|
19 December 2002 | Registered office changed on 19/12/02 from: elephant house victoria villas richmond surrey TW9 2JX (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: elephant house victoria villas richmond surrey TW9 2JX (2 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Return made up to 29/01/02; full list of members (11 pages) |
6 February 2002 | Return made up to 29/01/02; full list of members (11 pages) |
21 January 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
21 January 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
8 February 2001 | Return made up to 29/01/01; full list of members
|
8 February 2001 | Return made up to 29/01/01; full list of members
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Return made up to 29/01/00; full list of members (10 pages) |
8 February 2000 | Return made up to 29/01/00; full list of members (10 pages) |
25 January 2000 | £ ic 15000/13200 01/12/99 £ sr [email protected]=1800 (2 pages) |
25 January 2000 | £ ic 15000/13200 01/12/99 £ sr [email protected]=1800 (2 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
14 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Memorandum and Articles of Association (11 pages) |
24 September 1999 | Memorandum and Articles of Association (11 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 29/01/99; no change of members (6 pages) |
10 February 1999 | Return made up to 29/01/99; no change of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
18 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
18 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 February 1998 | Return made up to 29/01/98; full list of members (8 pages) |
6 February 1998 | Return made up to 29/01/98; full list of members (8 pages) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 March 1997 | Return made up to 29/01/97; full list of members (8 pages) |
10 March 1997 | Return made up to 29/01/97; full list of members (8 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Ad 19/04/96--------- £ si [email protected]=365 £ ic 14633/14998 (2 pages) |
13 May 1996 | Ad 19/04/96--------- £ si [email protected]=365 £ ic 14633/14998 (2 pages) |
4 March 1996 | Ad 30/01/96--------- £ si [email protected]=1300 £ ic 13333/14633 (2 pages) |
4 March 1996 | Ad 30/01/96--------- £ si [email protected]=1300 £ ic 13333/14633 (2 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
11 February 1996 | Return made up to 29/01/96; no change of members (6 pages) |
11 February 1996 | Return made up to 29/01/96; no change of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
23 July 1991 | Memorandum and Articles of Association (13 pages) |
23 July 1991 | Resolutions
|
23 July 1991 | Memorandum and Articles of Association (13 pages) |
23 July 1991 | Resolutions
|
19 April 1991 | Resolutions
|
19 April 1991 | Resolutions
|
27 March 1991 | Company name changed darlart LIMITED\certificate issued on 02/04/91 (2 pages) |
27 March 1991 | Company name changed darlart LIMITED\certificate issued on 02/04/91 (2 pages) |
7 February 1991 | Incorporation (16 pages) |
7 February 1991 | Incorporation (16 pages) |