London
EC2V 6DL
Director Name | Mr David Alan Keirle |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Lee James Nightingale |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Nicholas James Marshall |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Secretary Name | Mrs Patricia Mitchell |
---|---|
Status | Current |
Appointed | 22 July 2015(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mrs Patricia Carol Ann Mitchell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Andreas Karaiskos |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(32 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Architect |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Martin Terence Salter |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 May 2008) |
Role | Architect |
Correspondence Address | Hill Side Chiddingstone Hoath Edenbridge Kent TN8 7BU |
Secretary Name | Martin Terence Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 May 2008) |
Role | Architect |
Correspondence Address | Hill Side Chiddingstone Hoath Edenbridge Kent TN8 7BU |
Director Name | Mr Martin Leslie Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 04 April 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lodge Close Stoke Dabernon Cobham Surrey KT11 2SG |
Director Name | James Edward Charles Budd |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1998) |
Role | Architect |
Correspondence Address | Grendon Windsor Road Gerrards Cross Buckinghamshire SL9 7NE |
Director Name | Raymond Allan Hole |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2000) |
Role | Design Architect |
Correspondence Address | 59 Houston Road Forest Hill London SE23 2RL |
Director Name | Mr Jeremy Alexander Fisher |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2018) |
Role | Architect |
Correspondence Address | 41 Woodside Avenue Chesham Bois Buckinghamshire HP6 6BQ |
Director Name | Sara Louise Wilkins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 March 2011) |
Role | Designer |
Correspondence Address | 59c Chiswick High Road Chiswick London W4 2LT |
Director Name | Rachel Louise Cadey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2005) |
Role | Designer |
Correspondence Address | Ground Floor Flat 21 Rosary Gardens London SW7 4NT |
Director Name | David Burnett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2004) |
Role | Architect |
Correspondence Address | 41 Hessel Road Northfields Ealing London W13 9ER |
Director Name | Mr Richard David Hartnoll Hopkinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2009) |
Role | Architect |
Correspondence Address | The Old Forge 1-2 Shipbourne Road Tonbridge Kent TN10 3DJ |
Secretary Name | Mr Jeremy Alexander Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 July 2015) |
Role | Designer |
Correspondence Address | 41 Woodside Avenue Chesham Bois Buckinghamshire HP6 6BQ |
Director Name | Mr James Edward Charles Budd |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2022) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Byron Davies |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2023) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | kssgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 79072222 |
Telephone region | London |
Registered Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20k at £1 | Kss Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,881,659 |
Gross Profit | £3,241,914 |
Net Worth | £465,821 |
Cash | £370,267 |
Current Liabilities | £2,033,728 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
26 July 1994 | Delivered on: 2 August 1994 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. Outstanding |
---|
1 September 2023 | Termination of appointment of Byron Davies as a director on 31 August 2023 (1 page) |
---|---|
22 August 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
1 July 2022 | Termination of appointment of James Edward Charles Budd as a director on 30 June 2022 (1 page) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
25 May 2022 | Change of details for Kss Holdings Limited as a person with significant control on 24 May 2022 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
1 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
28 May 2021 | Director's details changed for Mr Robert Andrew Simons on 25 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr Robert Andrew Simons on 25 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr Lee James Nightingale on 25 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr Lee James Nightingale on 25 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Nicholas James Marshall on 25 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mrs Patricia Carol Ann Mitchell on 25 May 2021 (2 pages) |
26 May 2021 | Secretary's details changed for Mrs Patricia Mitchell on 25 May 2021 (1 page) |
26 May 2021 | Director's details changed for Mr James Edward Charles Budd on 25 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Byron Davies on 25 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr David Alan Keirle on 25 May 2021 (2 pages) |
4 August 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Martin Leslie Robinson as a director on 4 April 2019 (1 page) |
24 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
3 July 2018 | Termination of appointment of Jeremy Alexander Fisher as a director on 30 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
21 November 2016 | Director's details changed for Mr Lee James Nightingale on 26 June 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Lee James Nightingale on 26 June 2016 (2 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 July 2016 | Appointment of Mrs Patricia Carol Ann Mitchell as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Byron Davies as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Byron Davies as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Patricia Carol Ann Mitchell as a director on 1 July 2016 (2 pages) |
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 July 2015 | Appointment of Mr Nicholas James Marshall as a director on 16 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr James Edward Charles Budd as a director on 16 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Patricia Mitchell as a secretary on 22 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Jeremy Alexander Fisher as a secretary on 22 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Patricia Mitchell as a secretary on 22 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Jeremy Alexander Fisher as a secretary on 22 July 2015 (1 page) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
13 October 2014 | Appointment of Mr Nicholas James Marshall as a director on 1 July 2014 (2 pages) |
13 October 2014 | Appointment of Mr Nicholas James Marshall as a director on 1 July 2014 (2 pages) |
13 October 2014 | Appointment of Mr Nicholas James Marshall as a director on 1 July 2014 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 October 2013 | Appointment of Lee James Nightingale as a director (3 pages) |
23 October 2013 | Appointment of James Edward Charles Budd as a director (3 pages) |
23 October 2013 | Appointment of James Edward Charles Budd as a director (3 pages) |
23 October 2013 | Appointment of Lee James Nightingale as a director (3 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 June 2011 | Director's details changed for Mr Robert Andrew Simons on 3 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Director's details changed for Mr Robert Andrew Simons on 3 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Robert Andrew Simons on 3 May 2011 (2 pages) |
22 March 2011 | Termination of appointment of Sara Wilkins as a director (2 pages) |
22 March 2011 | Termination of appointment of Sara Wilkins as a director (2 pages) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
14 February 2011 | Registered office address changed from C/O Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from C/O Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
16 December 2009 | Termination of appointment of Richard Hopkinson as a director (2 pages) |
16 December 2009 | Termination of appointment of Richard Hopkinson as a director (2 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 August 2008 | Return made up to 24/05/08; full list of members (5 pages) |
1 August 2008 | Return made up to 24/05/08; full list of members (5 pages) |
31 July 2008 | Director's change of particulars / sara wilkins / 01/04/2008 (1 page) |
31 July 2008 | Director's change of particulars / sara wilkins / 01/04/2008 (1 page) |
28 May 2008 | Appointment terminated director and secretary martin salter (1 page) |
28 May 2008 | Secretary appointed jeremy alexander royston fisher (2 pages) |
28 May 2008 | Secretary appointed jeremy alexander royston fisher (2 pages) |
28 May 2008 | Appointment terminated director and secretary martin salter (1 page) |
2 May 2008 | Director appointed richard david hopkinson (2 pages) |
2 May 2008 | Director appointed richard david hopkinson (2 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
27 July 2005 | Return made up to 24/05/05; full list of members (9 pages) |
27 July 2005 | Return made up to 24/05/05; full list of members (9 pages) |
7 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
7 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
7 June 2004 | Return made up to 24/05/04; full list of members (11 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (11 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members
|
3 June 2003 | Return made up to 24/05/03; full list of members
|
6 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
4 March 2003 | Ad 16/08/02--------- £ si 5200@1=5200 £ ic 14800/20000 (2 pages) |
4 March 2003 | Ad 16/08/02--------- £ si 5200@1=5200 £ ic 14800/20000 (2 pages) |
4 March 2003 | Particulars of contract relating to shares (4 pages) |
4 March 2003 | Particulars of contract relating to shares (4 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | £ ic 50000/14800 30/06/02 £ sr 35200@1=35200 (1 page) |
13 February 2003 | £ ic 50000/14800 30/06/02 £ sr 35200@1=35200 (1 page) |
13 February 2003 | Resolutions
|
11 December 2002 | Company name changed K.S.S. architects LIMITED\certificate issued on 11/12/02 (2 pages) |
11 December 2002 | Company name changed K.S.S. architects LIMITED\certificate issued on 11/12/02 (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
17 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
4 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
4 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
21 September 2001 | Auditor's resignation (1 page) |
21 September 2001 | Auditor's resignation (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: cooper lancaster brewers, 8TH floor aldwych house, london, WC2B 4HP (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: cooper lancaster brewers, 8TH floor aldwych house, london, WC2B 4HP (1 page) |
14 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (18 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (18 pages) |
31 July 2000 | Return made up to 24/05/00; no change of members
|
31 July 2000 | Return made up to 24/05/00; no change of members
|
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: c/o stoy hayward, 8 baker street, london, W1M 1DA (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: c/o stoy hayward, 8 baker street, london, W1M 1DA (1 page) |
9 September 1999 | Auditor's resignation (1 page) |
9 September 1999 | Auditor's resignation (1 page) |
9 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
9 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
13 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 30 June 1997 (13 pages) |
24 September 1998 | Full accounts made up to 30 June 1997 (13 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
21 June 1998 | Return made up to 24/05/98; full list of members (8 pages) |
21 June 1998 | Return made up to 24/05/98; full list of members (8 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
27 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
27 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
10 October 1996 | Full accounts made up to 30 June 1995 (14 pages) |
10 October 1996 | Full accounts made up to 30 June 1995 (14 pages) |
18 June 1996 | Return made up to 24/05/96; no change of members
|
18 June 1996 | Return made up to 24/05/96; no change of members
|
22 June 1995 | Return made up to 24/05/95; full list of members
|
22 June 1995 | Return made up to 24/05/95; full list of members
|
28 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
23 April 1992 | Resolutions
|
23 April 1992 | Resolutions
|
19 July 1991 | Company name changed quizace LIMITED\certificate issued on 22/07/91 (2 pages) |
19 July 1991 | Company name changed quizace LIMITED\certificate issued on 22/07/91 (2 pages) |
24 May 1991 | Incorporation (13 pages) |
24 May 1991 | Incorporation (13 pages) |