One Ropemaker Street
London
EC2Y 9AW
Secretary Name | Mr Kirankumar Premchand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1991(1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Joseph John Patrick Kissane |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Jonathan James Diver |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1994(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Jeremiah Healy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 September 2006(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Market Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Stephen Daniel Tull |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Qa Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Alasdair Ian Dewar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2008(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Gerard McLoughlin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr David William Bramford |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(24 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Tariq Ali Rahman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mrs Beverley Dawn Cummins |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Business Administration Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mrs Anne Pamela Chadwick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark Steven Hunt |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Jonathan Paul Michael Elliott |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | R&D Commercial Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Richard King |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 month after company formation) |
Appointment Duration | 27 years, 10 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Carlton Lemarks Kirton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 1999) |
Role | Operations Director |
Correspondence Address | 9 Spring Grove Grove Street Greenfield Oldham Lancashire OL3 7BG |
Director Name | Robert James Anderson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(5 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2001) |
Role | Finance Director |
Correspondence Address | 21 Ravenswood Road Wilmslow Cheshire SK9 6JB |
Director Name | Michael John Rowe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 June 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 10 Chiswell Street London EC1Y 4UQ |
Director Name | Rachel Catherine Middleton Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2001) |
Role | Marketing Director |
Correspondence Address | 3 Rowan Cottages Appleshaw Andover Hampshire SP11 9BL |
Director Name | Daniel Hayes Kishon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British Israeli |
Status | Resigned |
Appointed | 26 March 2001(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Games Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Warwick Dene Ealing Common London W5 3JG |
Director Name | Mr Paul Christopher Hillier |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | character-online.com |
---|---|
Telephone | 0161 6339808 |
Telephone region | Manchester |
Registered Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Character Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,041,000 |
Gross Profit | £17,336,000 |
Net Worth | £1,274,000 |
Cash | £11,371,000 |
Current Liabilities | £46,533,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
27 May 2010 | Delivered on: 4 June 2010 Persons entitled: Close Invoice Finance LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 July 2012 | Delivered on: 14 July 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 April 2012 | Delivered on: 25 April 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 May 2010 | Delivered on: 4 June 2010 Satisfied on: 1 September 2012 Persons entitled: Close Invoice Finance LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 February 2002 | Delivered on: 18 February 2002 Satisfied on: 1 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 July 2000 | Delivered on: 21 July 2000 Satisfied on: 17 August 2011 Persons entitled: Gmac Commercial Credit Limited 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. Fully Satisfied |
6 May 2000 | Delivered on: 12 May 2000 Satisfied on: 29 May 2009 Persons entitled: Stenham-Heller Trade Finance LTD Classification: Fixed and floating charge 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 |
5 July 1996 | Delivered on: 16 July 1996 Satisfied on: 14 February 2002 Persons entitled: Mashreqbank Psc 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. Fully Satisfied |
15 October 1993 | Delivered on: 21 October 1993 Satisfied on: 14 February 2002 Persons entitled: Teppak Properties & Finance Company Limited Classification: Second 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 |
22 May 1992 | Delivered on: 3 June 1992 Satisfied on: 10 April 1996 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 13.04.92. Particulars: All right toitle and interest of the company in a receivables financing deed dated 09.09.91 and all book debts and other debts. Fully Satisfied |
13 April 1992 | Delivered on: 21 April 1992 Satisfied on: 10 April 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
6 June 2023 | Full accounts made up to 31 August 2022 (32 pages) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
8 June 2022 | Full accounts made up to 31 August 2021 (32 pages) |
27 April 2022 | Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (1 page) |
26 April 2022 | Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (1 page) |
3 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
2 December 2021 | Appointment of Mr Mark Steven Hunt as a director on 24 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr Jonathan Paul Michael Elliott as a director on 24 November 2021 (2 pages) |
10 June 2021 | Full accounts made up to 31 August 2020 (33 pages) |
9 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Mr Kirankumar Premchand Shah on 18 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Joseph John Patrick Kissane on 18 March 2021 (2 pages) |
4 January 2021 | Appointment of Mrs Anne Pamela Chadwick as a director on 1 January 2021 (2 pages) |
17 August 2020 | Full accounts made up to 31 August 2019 (28 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 October 2019 | Satisfaction of charge 9 in full (1 page) |
7 June 2019 | Full accounts made up to 31 August 2018 (28 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Richard King as a director on 25 January 2019 (1 page) |
11 January 2019 | Director's details changed for Mrs Beverley Dawn Cummins on 1 January 2019 (2 pages) |
10 January 2019 | Appointment of Mr Tariq Ali Rahman as a director on 1 January 2019 (2 pages) |
10 January 2019 | Appointment of Mrs Beverley Dawn Cummins as a director on 1 January 2019 (2 pages) |
6 June 2018 | Full accounts made up to 31 August 2017 (28 pages) |
16 April 2018 | Change of details for The Character Group Plc as a person with significant control on 6 April 2018 (2 pages) |
9 April 2018 | Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 9 April 2018 (1 page) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
22 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 June 2016 | Full accounts made up to 31 August 2015 (24 pages) |
2 June 2016 | Full accounts made up to 31 August 2015 (24 pages) |
20 April 2016 | Director's details changed for Richard King on 20 March 2014 (2 pages) |
20 April 2016 | Director's details changed for Richard King on 20 March 2014 (2 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 November 2015 | Termination of appointment of Michael John Rowe as a director on 30 June 2015 (1 page) |
18 November 2015 | Termination of appointment of Michael John Rowe as a director on 30 June 2015 (1 page) |
11 June 2015 | Director's details changed for Mr David William Bramford on 11 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr David William Bramford on 11 June 2015 (2 pages) |
28 April 2015 | Full accounts made up to 31 August 2014 (24 pages) |
28 April 2015 | Full accounts made up to 31 August 2014 (24 pages) |
26 March 2015 | Appointment of Mr David William Bramford as a director on 23 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr David William Bramford as a director on 23 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
15 May 2014 | Full accounts made up to 31 August 2013 (26 pages) |
15 May 2014 | Full accounts made up to 31 August 2013 (26 pages) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
7 May 2013 | Full accounts made up to 31 August 2012 (26 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (26 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
24 May 2012 | Full accounts made up to 31 August 2011 (27 pages) |
24 May 2012 | Full accounts made up to 31 August 2011 (27 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
19 April 2012 | Director's details changed for Alasdair Ian Dewar on 10 April 2012 (3 pages) |
19 April 2012 | Director's details changed for Alasdair Ian Dewar on 10 April 2012 (3 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
20 September 2011 | Appointment of Mr Gerard Mcloughlin as a director (2 pages) |
20 September 2011 | Appointment of Mr Gerard Mcloughlin as a director (2 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 May 2011 | Full accounts made up to 31 August 2010 (27 pages) |
26 May 2011 | Full accounts made up to 31 August 2010 (27 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
27 July 2010 | Section 519 (1 page) |
27 July 2010 | Section 519 (1 page) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 May 2010 | Full accounts made up to 31 August 2009 (26 pages) |
27 May 2010 | Full accounts made up to 31 August 2009 (26 pages) |
30 March 2010 | Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (1 page) |
30 March 2010 | Director's details changed for Jeremiah Healy on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard King on 25 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Alasdair Ian Dewar on 25 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Alasdair Ian Dewar on 25 February 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (1 page) |
30 March 2010 | Director's details changed for Stephen Daniel Tull on 25 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Jonathan James Diver on 25 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Michael John Rowe on 25 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Michael John Rowe on 25 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Jeremiah Healy on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jonathan James Diver on 25 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Stephen Daniel Tull on 25 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard King on 25 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard King on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Jonathan James Diver on 25 February 2010 (3 pages) |
24 March 2010 | Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Joseph John Patrick Kissane on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Richard King on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Joseph John Patrick Kissane on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Jonathan James Diver on 25 February 2010 (3 pages) |
24 March 2010 | Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 June 2009 | Full accounts made up to 31 August 2008 (25 pages) |
3 June 2009 | Full accounts made up to 31 August 2008 (25 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 April 2009 | Appointment terminated director paul hillier (1 page) |
14 April 2009 | Appointment terminated director paul hillier (1 page) |
24 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page) |
20 June 2008 | Full accounts made up to 31 August 2007 (26 pages) |
20 June 2008 | Full accounts made up to 31 August 2007 (26 pages) |
11 March 2008 | Return made up to 01/03/08; no change of members (8 pages) |
11 March 2008 | Return made up to 01/03/08; no change of members (8 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
28 June 2007 | Full accounts made up to 31 August 2006 (24 pages) |
28 June 2007 | Full accounts made up to 31 August 2006 (24 pages) |
12 March 2007 | Return made up to 01/03/07; no change of members (7 pages) |
12 March 2007 | Return made up to 01/03/07; no change of members (7 pages) |
18 December 2006 | Auditor's resignation (1 page) |
18 December 2006 | Auditor's resignation (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (17 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (17 pages) |
8 May 2006 | Auditor's resignation (1 page) |
8 May 2006 | Auditor's resignation (1 page) |
9 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (16 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (16 pages) |
17 March 2005 | Return made up to 01/03/05; no change of members (6 pages) |
17 March 2005 | Return made up to 01/03/05; no change of members (6 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
2 July 2004 | Full accounts made up to 31 August 2003 (16 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (16 pages) |
17 March 2004 | Return made up to 01/03/04; no change of members (6 pages) |
17 March 2004 | Return made up to 01/03/04; no change of members (6 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: 80 fleet street london EC4Y 1NA (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 80 fleet street london EC4Y 1NA (1 page) |
2 July 2003 | Full accounts made up to 31 August 2002 (16 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (16 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
13 March 2002 | Return made up to 01/03/02; no change of members (6 pages) |
13 March 2002 | Return made up to 01/03/02; no change of members (6 pages) |
18 February 2002 | Particulars of mortgage/charge (4 pages) |
18 February 2002 | Particulars of mortgage/charge (4 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
6 April 2001 | Return made up to 01/03/01; no change of members (6 pages) |
6 April 2001 | Return made up to 01/03/01; no change of members (6 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
21 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
3 January 2001 | Company name changed toy options LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed toy options LIMITED\certificate issued on 03/01/01 (2 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Return made up to 01/03/00; full list of members (13 pages) |
16 April 2000 | Return made up to 01/03/00; full list of members (13 pages) |
7 March 2000 | Full accounts made up to 31 August 1999 (16 pages) |
7 March 2000 | Full accounts made up to 31 August 1999 (16 pages) |
24 April 1999 | Return made up to 01/03/99; full list of members (9 pages) |
24 April 1999 | Return made up to 01/03/99; full list of members (9 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 80 fleet street london EC4Y 1EL (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 80 fleet street london EC4Y 1EL (1 page) |
13 April 1999 | Director resigned (1 page) |
17 March 1999 | Full accounts made up to 31 August 1998 (16 pages) |
17 March 1999 | Full accounts made up to 31 August 1998 (16 pages) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
8 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
8 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
8 June 1997 | Full accounts made up to 31 August 1996 (17 pages) |
8 June 1997 | Full accounts made up to 31 August 1996 (17 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
30 September 1996 | Full accounts made up to 31 August 1995 (18 pages) |
30 September 1996 | Full accounts made up to 31 August 1995 (18 pages) |
16 July 1996 | Particulars of mortgage/charge (4 pages) |
16 July 1996 | Particulars of mortgage/charge (4 pages) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
18 March 1996 | Return made up to 01/03/96; change of members (7 pages) |
18 March 1996 | Return made up to 01/03/96; change of members (7 pages) |
29 August 1995 | Return made up to 01/03/95; full list of members (14 pages) |
29 August 1995 | Return made up to 01/03/95; full list of members (14 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Full accounts made up to 31 August 1994 (17 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Memorandum and Articles of Association (4 pages) |
6 June 1995 | Memorandum and Articles of Association (4 pages) |
6 June 1995 | Full accounts made up to 31 August 1994 (17 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: the old school house, bridge road, hunton bridge, kings langley herts, WD4 8RQ. (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: the old school house, bridge road, hunton bridge, kings langley herts, WD4 8RQ. (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
2 May 1991 | Company name changed\certificate issued on 02/05/91 (2 pages) |
1 March 1991 | Incorporation (7 pages) |
1 March 1991 | Incorporation (7 pages) |