Company NameThe Original Poster Company Limited
DirectorsBen Ka Ping Chaing and Kevin Andrew Johnson
Company StatusActive
Company Number02580821
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Ben Ka Ping Chaing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(25 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Friends Road
Croydon
CR0 1ED
Director NameMr Kevin Andrew Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(25 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Friends Road
Croydon
CR0 1ED
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Paul Richard Thomas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address83 Hamlet Gardens
London
W6 0SX
Director NameDavid Stanton Mills
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 month, 3 weeks after company formation)
Appointment Duration25 years, 9 months (resigned 06 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House 10 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameSimon Edward Warren-Gash
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 year after company formation)
Appointment Duration24 years, 11 months (resigned 06 January 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree House 177 Ember Lane
East Molesey
Surrey
KT8 0BU
Secretary NameSimon Edward Warren-Gash
NationalityBritish
StatusResigned
Appointed07 February 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 1995)
RoleCompany Director
Correspondence Address51 Broom Park
Teddington
Middlesex
TW11 9RS
Director NamePaul Jacobs
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(1 year, 11 months after company formation)
Appointment Duration13 years, 12 months (resigned 31 December 2006)
RoleFinancial Director
Correspondence Address63 Christchurch Mount
Epsom
Surrey
KT19 8LZ
Director NameKeith Anthony Farrar Macgregor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(2 years after company formation)
Appointment Duration-1 years, 12 months (resigned 07 February 1993)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address50 Castlenau
London
Sw13
Director NameKeith Anthony Farrar Macgregor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(2 years after company formation)
Appointment Duration23 years, 11 months (resigned 06 January 2017)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address24 Hillersdon Avenue
London
SW13 0EF
Secretary NamePaul Jacobs
NationalityBritish
StatusResigned
Appointed13 July 1995(4 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address63 Christchurch Mount
Epsom
Surrey
KT19 8LZ
Director NameJeremy John Webster
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2007)
RoleFranchise Director
Correspondence Address108 Thorkhill Road
Thames Ditton
Surrey
KT7 0UW
Director NameSimon James Machell Mills
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 June 2008)
RoleInternational Sales Director
Correspondence Address10301 Ranch Road 2222
Austin
Texas
78730
Director NameStephen James Felmingham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 August 2006)
RoleProduction Director
Correspondence Address73 Lynwood Road
Thames Ditton
Surrey
KT7 0DW
Director NameMr Martin John Parks
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(13 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 April 2017)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Ellerton Road
Surbiton
Surrey
KT6 7UA
Director NameMark Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(15 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Nutley Drive
Goring-By-Sea
Worthing
West Sussex
BN12 4JP
Secretary NameDavid Langridge
NationalityBritish
StatusResigned
Appointed01 January 2007(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2008)
RoleFinancial Controller
Correspondence Address19 Queensway South
Hersham
Surrey
KT12 5QU
Secretary NameMrs Caroline Warren-Gash
StatusResigned
Appointed01 October 2009(18 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 January 2017)
RoleCompany Director
Correspondence AddressThe Original Poster Company
Elephant House 28 Lyon Road
Walton On Thames
Surrey
KT12 3PU
Secretary NameThe Original Poster Company Limited (Corporation)
StatusResigned
Appointed30 June 2009(18 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2009)
Correspondence Address28 Lyon Road
Walton-On-Thames
Surrey
KT12 3PU

Contact

Websiteoriginalposter.com
Email address[email protected]
Telephone01932 267300
Telephone regionWeybridge

Location

Registered Address43 Friends Road
Croydon
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.3k at £0.1Caroline Mills
5.66%
Ordinary
6.4k at £0.1Mark Thompson
5.00%
Ordinary
6.4k at £0.1Martin Parks
5.00%
Ordinary
4.3k at £0.1J. Mills
3.36%
Ordinary
4.3k at £0.1Laura Mills
3.36%
Ordinary
4.1k at £0.1Ben Mills
3.16%
Ordinary
34k at £0.1Banyan Investments LTD
26.58%
Ordinary
20.7k at £0.1David Stanton Mills
16.16%
Ordinary
20.3k at £0.1Caroline Warren-gash
15.86%
Ordinary
20.3k at £0.1Simon Warren-gash
15.86%
Ordinary

Financials

Year2014
Net Worth£1,257,652
Cash£105,992
Current Liabilities£407,687

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

6 January 2000Delivered 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 2017Delivered on: 25 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
6 January 2017Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1991Delivered 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

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 30 December 2019 (14 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr Benjamin Ka Ping Chaing on 27 January 2020 (2 pages)
7 October 2019Accounts for a small company made up to 30 December 2018 (13 pages)
1 August 2019Registered 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 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 30 December 2017 (12 pages)
2 August 2018Termination of appointment of Mark Thompson as a director on 3 July 2018 (1 page)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 April 2017Termination of appointment of Martin John Parks as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Martin John Parks as a director on 3 April 2017 (1 page)
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 06/01/2017
(3 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 06/01/2017
(3 pages)
14 February 2017Auditor's resignation (1 page)
14 February 2017Auditor's resignation (1 page)
10 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
25 January 2017Registration of charge 025808210012, created on 6 January 2017 (51 pages)
25 January 2017Registration of charge 025808210012, created on 6 January 2017 (51 pages)
24 January 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (3 pages)
24 January 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (3 pages)
12 January 2017Registration of charge 025808210011, created on 6 January 2017 (5 pages)
12 January 2017Satisfaction of charge 10 in full (1 page)
12 January 2017Registration of charge 025808210011, created on 6 January 2017 (5 pages)
12 January 2017Satisfaction of charge 10 in full (1 page)
9 January 2017Appointment of Mr Kevin Andrew Johnson as a director on 6 January 2017 (2 pages)
9 January 2017Satisfaction of charge 9 in full (1 page)
9 January 2017Termination of appointment of Caroline Warren-Gash as a secretary on 6 January 2017 (1 page)
9 January 2017Termination of appointment of Caroline Warren-Gash as a secretary on 6 January 2017 (1 page)
9 January 2017Termination of appointment of Simon Edward Warren-Gash as a director on 6 January 2017 (1 page)
9 January 2017Termination of appointment of Keith Anthony Farrar Macgregor as a director on 6 January 2017 (1 page)
9 January 2017Appointment of Mr Benjamin Ka Ping Chaing as a director on 6 January 2017 (2 pages)
9 January 2017Satisfaction of charge 9 in full (1 page)
9 January 2017Registered 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 2017Termination of appointment of Simon Edward Warren-Gash as a director on 6 January 2017 (1 page)
9 January 2017Termination of appointment of Keith Anthony Farrar Macgregor as a director on 6 January 2017 (1 page)
9 January 2017Registered 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 2017Appointment of Mr Benjamin Ka Ping Chaing as a director on 6 January 2017 (2 pages)
9 January 2017Termination of appointment of David Stanton Mills as a director on 6 January 2017 (1 page)
9 January 2017Termination of appointment of David Stanton Mills as a director on 6 January 2017 (1 page)
9 January 2017Appointment of Mr Kevin Andrew Johnson as a director on 6 January 2017 (2 pages)
24 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
24 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
1 February 2016Director's details changed for Martin John Parks on 30 January 2015 (2 pages)
1 February 2016Director's details changed for Martin John Parks on 30 January 2015 (2 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 12,800
(8 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 12,800
(8 pages)
7 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
7 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
24 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
24 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12,800
(8 pages)
11 February 2015Director's details changed for Mark Thompson on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Keith Anthony Farrar Macgregor on 30 September 2014 (2 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12,800
(8 pages)
11 February 2015Director's details changed for Keith Anthony Farrar Macgregor on 30 September 2014 (2 pages)
11 February 2015Director's details changed for Mark Thompson on 11 February 2015 (2 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 12,800
(8 pages)
21 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
21 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 12,800
(8 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
15 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
9 March 2012Appointment of Mrs Caroline Warren-Gash as a secretary (1 page)
9 March 2012Termination of appointment of The Original Poster Company Limited as a secretary (1 page)
9 March 2012Termination of appointment of The Original Poster Company Limited as a secretary (1 page)
9 March 2012Appointment of Mrs Caroline Warren-Gash as a secretary (1 page)
9 February 2012Appointment of The Original Poster Company Limited as a secretary (1 page)
9 February 2012Appointment of The Original Poster Company Limited as a secretary (1 page)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
28 January 2010Director's details changed for Simon Edward Warren-Gash on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Martin John Parks on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mark Thompson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mark Thompson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Keith Anthony Farrar Macgregor on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Keith Anthony Farrar Macgregor on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
28 January 2010Director's details changed for Simon Edward Warren-Gash on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
28 January 2010Director's details changed for Martin John Parks on 28 January 2010 (2 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
26 February 2009Appointment terminated director simon mills (1 page)
26 February 2009Return made up to 29/01/09; full list of members (6 pages)
26 February 2009Appointment terminated director simon mills (1 page)
26 February 2009Return made up to 29/01/09; full list of members (6 pages)
1 September 2008Appointment terminated secretary david langridge (1 page)
1 September 2008Appointment terminated secretary david langridge (1 page)
28 March 2008Full accounts made up to 30 June 2007 (22 pages)
28 March 2008Full 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 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 29/01/08; full list of members (5 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return 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 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
3 August 2007Auditor's resignation (1 page)
3 August 2007Auditor's resignation (1 page)
10 May 2007Full accounts made up to 30 June 2006 (22 pages)
10 May 2007Full accounts made up to 30 June 2006 (22 pages)
6 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 January 2007£ ic 13500/13350 31/12/06 £ sr [email protected]=150 (1 page)
16 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 January 2007£ ic 13500/13350 31/12/06 £ sr [email protected]=150 (1 page)
9 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
31 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
14 March 2006Full accounts made up to 30 June 2005 (21 pages)
14 March 2006Full accounts made up to 30 June 2005 (21 pages)
15 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 April 2005Full accounts made up to 30 June 2004 (21 pages)
12 April 2005Full accounts made up to 30 June 2004 (21 pages)
5 February 2005Return made up to 29/01/05; full list of members (15 pages)
5 February 2005Return made up to 29/01/05; full list of members (15 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Return made up to 29/01/04; full list of members (12 pages)
9 February 2004Return made up to 29/01/04; full list of members (12 pages)
9 January 2004Ad 18/12/03--------- £ si 4500@1=4500 £ ic 13200/17700 (4 pages)
9 January 2004Ad 18/12/03--------- £ si 4500@1=4500 £ ic 13200/17700 (4 pages)
24 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2003Full accounts made up to 30 June 2003 (22 pages)
23 December 2003Full accounts made up to 30 June 2003 (22 pages)
13 February 2003Full accounts made up to 30 June 2002 (21 pages)
13 February 2003Full accounts made up to 30 June 2002 (21 pages)
6 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 December 2002Registered office changed on 19/12/02 from: elephant house victoria villas richmond surrey TW9 2JX (2 pages)
19 December 2002Registered office changed on 19/12/02 from: elephant house victoria villas richmond surrey TW9 2JX (2 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Return made up to 29/01/02; full list of members (11 pages)
6 February 2002Return made up to 29/01/02; full list of members (11 pages)
21 January 2002Accounts for a small company made up to 30 June 2001 (9 pages)
21 January 2002Accounts for a small company made up to 30 June 2001 (9 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
8 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
8 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Full accounts made up to 30 June 1999 (16 pages)
23 February 2000Full accounts made up to 30 June 1999 (16 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2000Return made up to 29/01/00; full list of members (10 pages)
8 February 2000Return 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 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 January 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
14 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
24 September 1999Memorandum and Articles of Association (11 pages)
24 September 1999Memorandum and Articles of Association (11 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
10 February 1999Return made up to 29/01/99; no change of members (6 pages)
10 February 1999Return made up to 29/01/99; no change of members (6 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 February 1998Return made up to 29/01/98; full list of members (8 pages)
6 February 1998Return made up to 29/01/98; full list of members (8 pages)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 March 1997Return made up to 29/01/97; full list of members (8 pages)
10 March 1997Return made up to 29/01/97; full list of members (8 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
13 May 1996Ad 19/04/96--------- £ si [email protected]=365 £ ic 14633/14998 (2 pages)
13 May 1996Ad 19/04/96--------- £ si [email protected]=365 £ ic 14633/14998 (2 pages)
4 March 1996Ad 30/01/96--------- £ si [email protected]=1300 £ ic 13333/14633 (2 pages)
4 March 1996Ad 30/01/96--------- £ si [email protected]=1300 £ ic 13333/14633 (2 pages)
4 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 February 1996Return made up to 29/01/96; no change of members (6 pages)
11 February 1996Return made up to 29/01/96; no change of members (6 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
23 July 1991Memorandum and Articles of Association (13 pages)
23 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1991Memorandum and Articles of Association (13 pages)
23 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 March 1991Company name changed darlart LIMITED\certificate issued on 02/04/91 (2 pages)
27 March 1991Company name changed darlart LIMITED\certificate issued on 02/04/91 (2 pages)
7 February 1991Incorporation (16 pages)
7 February 1991Incorporation (16 pages)