London
EC2A 2EW
Director Name | Mr Mark Andrew Brinin |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 November 2015(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Mr Brian Robert Aird |
---|---|
Status | Current |
Appointed | 06 November 2015(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Norma Shau Yee Tang |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Assistant Solicitor |
Correspondence Address | 2 Arngask Road Catford London SE6 1XU |
Director Name | Jane Daniel |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 day after company formation) |
Appointment Duration | 1 week (resigned 05 April 1991) |
Role | Teacher |
Correspondence Address | Chappetts Farm House West Meon Petersfield Hants GU32 1NB |
Director Name | John Jeremy Sykes Daniel |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | Chappetts Farm House West Meon Petersfield Hampshire GU32 1NB |
Secretary Name | John Jeremy Sykes Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | Chappetts Farm House West Meon Petersfield Hampshire GU32 1NB |
Director Name | Mr John Donne Burton |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | St Catherines Catherington Lane Waterlooville Hants PO8 0TE |
Director Name | Raymond Tindall Whitfield |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 4 months (resigned 15 August 2009) |
Role | Company Director |
Correspondence Address | 4 Cecil Road Flat 2 Clifton Bristol Avon BS8 3HR |
Director Name | Mr Quentin D'Arcy Whitfield |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(8 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Unity Street College Green Bristol Avon BS1 5HH |
Director Name | Mrs Irene Zoe Whitfield |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2000(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cecil Road, Flat 2 Clifton Bristol BS8 3HR |
Secretary Name | Mrs Irene Zoe Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2000(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cecil Road, Flat 2 Clifton Bristol BS8 3HR |
Secretary Name | Mr Julian Darcy Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Julian Darcy Whitfield |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2002(11 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 06 November 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Unity Street College Green Bristol Avon BS1 5HH |
Director Name | William Rowley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 2009) |
Role | Company Director |
Correspondence Address | 80 The Ridge Kennington Ashford Kent TN24 9EU |
Director Name | Mr Kenneth Edward Thompson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2015(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 2021) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Stephen James Halliday |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | offshore1234.com |
---|---|
Telephone | 020 74235000 |
Telephone region | London |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45k at £0.1 | Mr Julian D'arcy Whitfield 50.00% Ordinary |
---|---|
45k at £0.1 | Mr Quentin D'arcy Whitfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,484,832 |
Cash | £1,398,054 |
Current Liabilities | £1,207,849 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
1 February 2023 | Delivered on: 2 February 2023 Persons entitled: Hps Investment Partners, Llc as Security Agent (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
1 May 2012 | Delivered on: 5 May 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,075.60 or such other sum as is from time to time held see image for full details. Outstanding |
19 December 2011 | Delivered on: 23 December 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in £6,007.48 or such other sum as is from time to time held see image for full details. Outstanding |
1 April 2010 | Delivered on: 9 April 2010 Satisfied on: 25 September 2015 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges £6,007.48. Fully Satisfied |
3 October 2008 | Delivered on: 9 October 2008 Satisfied on: 25 September 2015 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges £3,490.63 to the chargee. Fully Satisfied |
2 January 2003 | Delivered on: 14 January 2003 Satisfied on: 25 September 2015 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,500.00. Fully Satisfied |
30 October 2001 | Delivered on: 1 November 2001 Satisfied on: 25 September 2015 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £500.00 being the deposit. Fully Satisfied |
1 June 1999 | Delivered on: 17 June 1999 Satisfied on: 25 September 2015 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 1ST june 1999. Particulars: £3,480. Fully Satisfied |
31 October 2023 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
---|---|
30 June 2023 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 30 June 2023 (1 page) |
25 May 2023 | Second filing for the appointment of Mr Simon Crowe as a director (3 pages) |
1 May 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
28 April 2023 | Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
|
2 February 2023 | Termination of appointment of Brian Robert Aird as a director on 1 February 2023 (1 page) |
2 February 2023 | Registration of charge 025960070008, created on 1 February 2023 (49 pages) |
2 February 2023 | Termination of appointment of Brian Robert Aird as a secretary on 1 February 2023 (1 page) |
2 February 2023 | Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023 (2 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (19 pages) |
30 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (20 pages) |
8 April 2021 | Termination of appointment of Kenneth Edward Thompson as a director on 8 April 2021 (1 page) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (19 pages) |
21 September 2020 | Termination of appointment of Stephen James Halliday as a director on 30 March 2020 (1 page) |
6 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
12 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
18 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages) |
18 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
17 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
23 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
1 April 2017 | Satisfaction of charge 6 in full (4 pages) |
1 April 2017 | Satisfaction of charge 6 in full (4 pages) |
1 April 2017 | Satisfaction of charge 7 in full (4 pages) |
1 April 2017 | Satisfaction of charge 7 in full (4 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages) |
2 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages) |
2 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Appointment of Mr Kenneth Edward Thompson as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Kenneth Edward Thompson as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Kenneth Edward Thompson as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Brian Robert Aird as a secretary on 6 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Quentin D'arcy Whitfield as a director on 6 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Quentin D'arcy Whitfield as a director on 6 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Brian Robert Aird as a secretary on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Stephen James Halliday as a director on 6 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Julian Darcy Whitfield as a secretary on 6 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Stephen James Halliday as a director on 6 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Julian Darcy Whitfield as a director on 6 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Julian Darcy Whitfield as a director on 6 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Julian Darcy Whitfield as a secretary on 6 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Julian Darcy Whitfield as a secretary on 6 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Mark Andrew Brinin as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Brian Robert Aird as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Mark Andrew Brinin as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Brian Robert Aird as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Brian Robert Aird as a secretary on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Stephen James Halliday as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Mark Andrew Brinin as a director on 6 November 2015 (2 pages) |
9 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 November 2015 | Appointment of Mr Brian Robert Aird as a director on 6 November 2015 (2 pages) |
9 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 November 2015 | Termination of appointment of Quentin D'arcy Whitfield as a director on 6 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Julian Darcy Whitfield as a director on 6 November 2015 (1 page) |
25 September 2015 | Satisfaction of charge 2 in full (1 page) |
25 September 2015 | Satisfaction of charge 3 in full (1 page) |
25 September 2015 | Satisfaction of charge 1 in full (1 page) |
25 September 2015 | Satisfaction of charge 1 in full (1 page) |
25 September 2015 | Satisfaction of charge 2 in full (1 page) |
25 September 2015 | Satisfaction of charge 3 in full (1 page) |
25 September 2015 | Satisfaction of charge 4 in full (1 page) |
25 September 2015 | Satisfaction of charge 5 in full (1 page) |
25 September 2015 | Satisfaction of charge 4 in full (1 page) |
25 September 2015 | Satisfaction of charge 5 in full (1 page) |
20 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Cancellation of shares. Statement of capital on 16 September 2014
|
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
30 September 2014 | Cancellation of shares. Statement of capital on 16 September 2014
|
30 September 2014 | Purchase of own shares. (3 pages) |
30 September 2014 | Purchase of own shares. (3 pages) |
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Registered office address changed from Suite 502 1 Alie Street London E1 8DE on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Suite 502 1 Alie Street London E1 8DE on 30 September 2011 (1 page) |
5 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Julian Darcy Whitfield on 27 March 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Quentin D'arcy Whitfield on 27 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Julian Darcy Whitfield on 27 March 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Quentin D'arcy Whitfield on 27 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Julian Darcy Whitfield on 27 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Julian Darcy Whitfield on 27 March 2010 (2 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Termination of appointment of William Rowley as a director (2 pages) |
25 January 2010 | Termination of appointment of William Rowley as a director (2 pages) |
1 October 2009 | Appointment terminated director raymond whitfield (1 page) |
1 October 2009 | Appointment terminated director raymond whitfield (1 page) |
10 September 2009 | Director's change of particulars / quentin whitfield / 01/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / quentin whitfield / 01/09/2009 (1 page) |
24 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 April 2008 | Return made up to 27/03/08; no change of members (8 pages) |
15 April 2008 | Return made up to 27/03/08; no change of members (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Return made up to 27/03/07; full list of members
|
18 April 2007 | Return made up to 27/03/07; full list of members
|
27 March 2007 | Registered office changed on 27/03/07 from: 15 london fruit exchange brushfield street london E1 6HB (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 15 london fruit exchange brushfield street london E1 6HB (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Return made up to 27/03/06; full list of members (9 pages) |
4 May 2006 | Return made up to 27/03/06; full list of members (9 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 27/03/05; full list of members (4 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: c/o j and a w sully and company 8 unity street college green bristol BS1 5HH (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: c/o j and a w sully and company 8 unity street college green bristol BS1 5HH (1 page) |
13 May 2005 | Return made up to 27/03/05; full list of members (4 pages) |
20 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
20 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 June 2004 | Company name changed whitfield holding LIMITED\certificate issued on 04/06/04 (2 pages) |
4 June 2004 | Company name changed whitfield holding LIMITED\certificate issued on 04/06/04 (2 pages) |
30 April 2004 | Return made up to 27/03/04; full list of members
|
30 April 2004 | Return made up to 27/03/04; full list of members
|
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
30 October 2003 | Company name changed infield systems LIMITED\certificate issued on 30/10/03 (2 pages) |
30 October 2003 | Company name changed infield systems LIMITED\certificate issued on 30/10/03 (2 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
5 April 2002 | Return made up to 27/03/02; full list of members
|
5 April 2002 | Return made up to 27/03/02; full list of members
|
5 April 2002 | New secretary appointed (1 page) |
5 April 2002 | New secretary appointed (1 page) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 27/03/01; full list of members
|
5 April 2001 | Return made up to 27/03/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Return made up to 27/03/00; full list of members
|
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Return made up to 27/03/00; full list of members
|
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 15, artillery passage bishopsgate london E1 7LJ. (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 15, artillery passage bishopsgate london E1 7LJ. (1 page) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Return made up to 27/03/99; full list of members
|
23 April 1999 | Return made up to 27/03/99; full list of members
|
30 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
30 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 May 1997 | Return made up to 27/03/97; no change of members (4 pages) |
28 May 1997 | Return made up to 27/03/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
24 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
24 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 March 1995 | Return made up to 27/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 27/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 April 1992 | Return made up to 27/03/92; full list of members (6 pages) |
14 April 1992 | Return made up to 27/03/92; full list of members (6 pages) |
3 May 1991 | Company name changed holtbury LIMITED\certificate issued on 07/05/91 (2 pages) |
3 May 1991 | Company name changed holtbury LIMITED\certificate issued on 07/05/91 (2 pages) |
15 April 1991 | £ nc 1000/100000 28/03/91 (1 page) |
15 April 1991 | Resolutions
|
15 April 1991 | Resolutions
|
15 April 1991 | Resolutions
|
15 April 1991 | Resolutions
|
15 April 1991 | £ nc 1000/100000 28/03/91 (1 page) |
27 March 1991 | Incorporation (20 pages) |
27 March 1991 | Incorporation (20 pages) |