Weybridge
Surrey
KT13 8TB
Secretary Name | Mr Tejvir Singh |
---|---|
Status | Current |
Appointed | 14 March 2019(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Caroline Thompson-Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mrs Catherine Judith Shrimplin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Derek William Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(32 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Derek William Lascelles |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Danbury 39 Whitehouse Road Claverham Bristol Avon BS19 4LJ |
Director Name | Mr Michael Dowdall |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Beechwood House Beechwood Lane Lavington Park Petworth West Sussex GU28 0NA |
Director Name | Mr Stephen William Curran |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ovington Street London SW3 2JA |
Director Name | Mr Alan Burge |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 10 Claremont Gardens Hallatrow Bristol Avon BS18 5EY |
Secretary Name | David Maxwell Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Weir House 1 Heol Isaf Radyr Cardiff South Glamorgan CF15 8AF Wales |
Director Name | Peter Gibb Evans |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Warwicks Bench Cottage 15b Warwicks Bench Guildford Surrey GU21 1RE |
Director Name | Mrs Anne Therese Colquhoun |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Peter Aikens |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Princes Lodge Shepton Mallet Somerset BA4 5HN |
Director Name | Mr Hugh Charles Etheridge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Springfield Place Bath Avon BA1 5RA |
Director Name | Mr Peter William Huntley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Nigel Ian Hodges |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2005) |
Role | Business Development Director |
Correspondence Address | Sonning House 2 Canns Lane North Petherton Somerset TA6 6QF |
Director Name | Christopher Carson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(13 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | White Gates 11 Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apple Acre High Road Chipstead Surrey CR5 3QR |
Director Name | Mr Troy Christensen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2006(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | David Klein |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 45 Princes Road The Alberts Richmond Surrey TW10 6DQ |
Secretary Name | Mr Deepak Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(17 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 02 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Secretary Name | Mrs Helen Margaret Glennie |
---|---|
Status | Resigned |
Appointed | 02 March 2010(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 October 2010) |
Role | Company Director |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mr Francis Paul Hetterich |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2010(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Constellation House The Guildway, Old Portsmouth R Artington Guildford Surrey GU3 1LR |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2011(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr David John Hughes |
---|---|
Status | Resigned |
Appointed | 31 January 2011(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Ms Esther Clothier |
---|---|
Status | Resigned |
Appointed | 08 July 2011(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr Jeremy Alexander Stevenson |
---|---|
Status | Resigned |
Appointed | 08 July 2011(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Gavin Stuart Brockett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 2012(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Steven Lee Gorst |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2013(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mrs Nicola Jane Spencer |
---|---|
Status | Resigned |
Appointed | 09 August 2013(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Ms Julie Anne Ryan |
---|---|
Status | Resigned |
Appointed | 30 June 2016(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Michael Joseph East |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2016(25 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mr Anthony Graham Wood |
---|---|
Status | Resigned |
Appointed | 27 June 2018(26 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 March 1992) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | accolade-wines.com |
---|
Registered Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.9b at £0.01 | Accolade Wines Europe No 2 LTD 100.00% Ordinary |
---|---|
1 at £0.01 | Accolade Wines LTD 0.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
14 October 2016 | Delivered on: 31 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security. Outstanding |
---|---|
14 October 2016 | Delivered on: 21 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed. Outstanding |
18 October 2011 | Delivered on: 25 October 2011 Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and other secured parties 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, fixtures, plant & equipment. See image for full details. Outstanding |
28 February 1992 | Delivered on: 10 March 1992 Satisfied on: 2 February 2011 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the agreements or any other security documents as defined in the "debenture". Particulars: See doc ref M143 for full details. 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 |
26 February 2024 | Director's details changed for Mr Derek William Nicol on 26 February 2024 (2 pages) |
---|---|
19 February 2024 | Appointment of Mr Derek William Nicol as a director on 15 February 2024 (2 pages) |
19 February 2024 | Termination of appointment of Caroline Thompson-Hill as a director on 15 February 2024 (1 page) |
26 September 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
11 September 2023 | Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages) |
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
28 September 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
26 August 2022 | Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page) |
26 August 2022 | Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages) |
4 April 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
10 November 2021 | Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
30 July 2021 | Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page) |
9 April 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
28 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
10 September 2020 | Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page) |
29 July 2020 | Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages) |
13 May 2020 | Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page) |
10 February 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
7 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page) |
6 December 2018 | Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page) |
16 November 2018 | Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
9 July 2018 | Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page) |
1 June 2018 | Satisfaction of charge 026612750003 in full (1 page) |
1 June 2018 | Satisfaction of charge 2 in full (1 page) |
1 June 2018 | Satisfaction of charge 026612750004 in full (1 page) |
16 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
12 April 2018 | Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
13 September 2017 | Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page) |
28 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
28 April 2017 | Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
25 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages) |
31 October 2016 | Registration of charge 026612750004, created on 14 October 2016 (37 pages) |
31 October 2016 | Registration of charge 026612750004, created on 14 October 2016 (37 pages) |
21 October 2016 | Registration of charge 026612750003, created on 14 October 2016 (68 pages) |
21 October 2016 | Registration of charge 026612750003, created on 14 October 2016 (68 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
5 July 2016 | Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page) |
4 July 2016 | Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
26 October 2015 | Resolutions
|
26 October 2015 | Statement by Directors (2 pages) |
26 October 2015 | Solvency Statement dated 23/10/15 (2 pages) |
26 October 2015 | Resolutions
|
26 October 2015 | Statement by Directors (2 pages) |
26 October 2015 | Solvency Statement dated 23/10/15 (2 pages) |
26 October 2015 | Statement of capital on 26 October 2015
|
26 October 2015 | Statement of capital on 26 October 2015
|
7 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
26 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
26 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
7 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
7 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
29 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
25 October 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
25 October 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 23 September 2011 with a full list of shareholders
|
5 July 2012 | Annual return made up to 23 September 2011 with a full list of shareholders
|
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages) |
12 March 2012 | Company name changed accolade wines europe no. 5 LIMITED\certificate issued on 12/03/12
|
12 March 2012 | Company name changed accolade wines europe no. 5 LIMITED\certificate issued on 12/03/12
|
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Change of name notice (2 pages) |
2 March 2012 | Change of name notice (2 pages) |
2 March 2012 | Resolutions
|
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (12 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (12 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders
|
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders
|
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
2 August 2011 | Appointment of Ms Esther Clothier as a secretary (1 page) |
2 August 2011 | Appointment of Ms Esther Clothier as a secretary (1 page) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
26 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
26 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
26 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
26 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Company name changed constellation europe 5 LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Company name changed constellation europe 5 LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
1 February 2011 | Appointment of Mr James David Lousada as a director (2 pages) |
1 February 2011 | Termination of appointment of Francis Hetterich as a director (1 page) |
1 February 2011 | Termination of appointment of Francis Hetterich as a director (1 page) |
1 February 2011 | Appointment of Mr James David Lousada as a director (2 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Termination of appointment of Helen Glennie as a secretary (1 page) |
18 October 2010 | Termination of appointment of Helen Glennie as a secretary (1 page) |
4 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
16 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
18 March 2010 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
18 March 2010 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
9 March 2010 | Termination of appointment of Deepak Malhotra as a director (1 page) |
9 March 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary (1 page) |
9 March 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
9 March 2010 | Termination of appointment of Deepak Malhotra as a director (1 page) |
9 March 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary (1 page) |
9 March 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
18 January 2010 | Company name changed the gaymer group europe LIMITED\certificate issued on 18/01/10
|
18 January 2010 | Change of name notice (2 pages) |
18 January 2010 | Change of name notice (2 pages) |
18 January 2010 | Company name changed the gaymer group europe LIMITED\certificate issued on 18/01/10
|
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
29 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
8 April 2009 | Appointment terminated director david klein (1 page) |
8 April 2009 | Appointment terminated director david klein (1 page) |
10 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (12 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (12 pages) |
2 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
2 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (3 pages) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (3 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
2 January 2008 | Full accounts made up to 28 February 2007 (12 pages) |
2 January 2008 | Full accounts made up to 28 February 2007 (12 pages) |
17 December 2007 | Return made up to 01/11/07; full list of members (6 pages) |
17 December 2007 | Return made up to 01/11/07; full list of members (6 pages) |
11 April 2007 | New director appointed (3 pages) |
11 April 2007 | New director appointed (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Full accounts made up to 28 February 2006 (11 pages) |
28 March 2007 | Full accounts made up to 28 February 2006 (11 pages) |
18 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
6 October 2006 | New director appointed (5 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (5 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | New director appointed (3 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 28 February 2005 (10 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (10 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
29 November 2005 | Return made up to 01/11/05; full list of members (5 pages) |
29 November 2005 | Return made up to 01/11/05; full list of members (5 pages) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
3 March 2005 | Full accounts made up to 29 February 2004 (11 pages) |
3 March 2005 | Full accounts made up to 29 February 2004 (11 pages) |
18 November 2004 | Return made up to 01/11/04; no change of members (5 pages) |
18 November 2004 | Return made up to 01/11/04; no change of members (5 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 ojz (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 ojz (1 page) |
3 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
3 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
18 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
18 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
28 November 2002 | Return made up to 07/11/02; no change of members (4 pages) |
28 November 2002 | Return made up to 07/11/02; no change of members (4 pages) |
15 August 2002 | Full accounts made up to 28 February 2002 (12 pages) |
15 August 2002 | Full accounts made up to 28 February 2002 (12 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
24 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
12 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 28 February 2000 (10 pages) |
20 December 2000 | Full accounts made up to 28 February 2000 (10 pages) |
20 November 2000 | Return made up to 07/11/00; no change of members (6 pages) |
20 November 2000 | Return made up to 07/11/00; no change of members (6 pages) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
31 January 2000 | Return made up to 07/11/99; no change of members (6 pages) |
31 January 2000 | Return made up to 07/11/99; no change of members (6 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
16 December 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
16 December 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
11 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
22 January 1999 | Return made up to 07/11/98; full list of members (5 pages) |
22 January 1999 | Return made up to 07/11/98; full list of members (5 pages) |
9 January 1998 | Return made up to 07/11/97; no change of members (6 pages) |
9 January 1998 | Return made up to 07/11/97; no change of members (6 pages) |
31 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
31 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
10 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
19 November 1996 | Return made up to 07/11/96; no change of members
|
19 November 1996 | Return made up to 07/11/96; no change of members
|
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
2 March 1996 | Full accounts made up to 30 April 1995 (18 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (18 pages) |
6 December 1995 | Return made up to 07/11/95; full list of members (6 pages) |
6 December 1995 | Return made up to 07/11/95; full list of members (6 pages) |
26 April 1995 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
26 April 1995 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
19 April 1995 | Conve recon 09/03/95 (1 page) |
19 April 1995 | Conve recon 09/03/95 (1 page) |
31 March 1995 | Recon 31/10/94 (1 page) |
31 March 1995 | £ sr [email protected] 31/10/94 (1 page) |
31 March 1995 | £ nc 38727000/38770000 31/10/94 (1 page) |
31 March 1995 | Recon 31/10/94 (1 page) |
31 March 1995 | £ nc 38727000/38770000 31/10/94 (1 page) |
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|
31 March 1995 | £ sr [email protected] 31/10/94 (1 page) |
28 March 1995 | Ad 31/10/94--------- £ si [email protected] (10 pages) |
28 March 1995 | Ad 31/10/94--------- £ si [email protected] (10 pages) |
3 January 1995 | Full group accounts made up to 28 February 1994 (36 pages) |
3 January 1995 | Full group accounts made up to 28 February 1994 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (217 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
20 December 1994 | Return made up to 07/11/94; full list of members (14 pages) |
20 December 1994 | Return made up to 07/11/94; full list of members (14 pages) |
10 May 1994 | Ad 28/02/92--------- £ si [email protected] (4 pages) |
10 May 1994 | Ad 28/02/92--------- £ si [email protected] (4 pages) |
9 March 1994 | Return made up to 07/11/93; change of members (7 pages) |
9 March 1994 | Return made up to 07/11/93; change of members (7 pages) |
8 January 1994 | Accounting reference date shortened from 30/09 to 28/02 (1 page) |
8 January 1994 | Accounting reference date shortened from 30/09 to 28/02 (1 page) |
8 January 1994 | Full group accounts made up to 28 February 1993 (32 pages) |
8 January 1994 | Full group accounts made up to 28 February 1993 (32 pages) |
8 January 1994 | Memorandum and Articles of Association (58 pages) |
8 January 1994 | Resolutions
|
8 January 1994 | Memorandum and Articles of Association (58 pages) |
8 January 1994 | Resolutions
|
23 December 1993 | Resolutions
|
23 December 1993 | Resolutions
|
2 August 1993 | Full group accounts made up to 30 September 1992 (32 pages) |
2 August 1993 | Full group accounts made up to 30 September 1992 (32 pages) |
14 April 1993 | Resolutions
|
14 April 1993 | Resolutions
|
27 January 1993 | Ad 23/12/92--------- £ si [email protected]=766 £ ic 25824232/25824998 (2 pages) |
27 January 1993 | Ad 23/12/92--------- £ si [email protected]=766 £ ic 25824232/25824998 (2 pages) |
7 December 1992 | Return made up to 07/11/92; full list of members (43 pages) |
7 December 1992 | Return made up to 07/11/92; full list of members (43 pages) |
12 October 1992 | Resolutions
|
12 October 1992 | Resolutions
|
14 September 1992 | A/M 88(2)r for 1 filed 040892 (5 pages) |
14 September 1992 | A/M 88(2)r for 1 filed 040892 (2 pages) |
14 September 1992 | A/M 88(2)r for 1 filed 040892 (2 pages) |
14 September 1992 | A/M 88(2)r for 1 filed 040892 (5 pages) |
28 August 1992 | Resolutions
|
18 August 1992 | Ad 26/06/92--------- £ si [email protected]=150173 £ ic 25674059/25824232 (5 pages) |
18 August 1992 | Ad 26/06/92--------- £ si [email protected]=150173 £ ic 25674059/25824232 (5 pages) |
28 May 1992 | Ad 28/02/92--------- £ si [email protected]=3200 £ ic 25670759/25673959 (8 pages) |
28 May 1992 | Ad 28/02/92--------- £ si [email protected]=3200 £ ic 25670759/25673959 (8 pages) |
6 April 1992 | Conve 28/02/92 (2 pages) |
6 April 1992 | £ nc 100/38727000 28/02/92 (1 page) |
6 April 1992 | Resolutions
|
6 April 1992 | Conve 28/02/92 (2 pages) |
6 April 1992 | Ad 28/02/92--------- £ si [email protected]=25655056 £ si [email protected]=15701 £ ic 296002/25966759 (8 pages) |
6 April 1992 | Ad 28/02/92--------- £ si [email protected]=25655056 £ si [email protected]=15701 £ ic 296002/25966759 (8 pages) |
6 April 1992 | £ nc 100/38727000 28/02/92 (1 page) |
6 April 1992 | Resolutions
|
10 March 1992 | Particulars of mortgage/charge (22 pages) |
10 March 1992 | Particulars of mortgage/charge (22 pages) |
20 February 1992 | Company name changed quayshelfco 388 LIMITED\certificate issued on 20/02/92 (2 pages) |
20 February 1992 | Company name changed quayshelfco 388 LIMITED\certificate issued on 20/02/92 (2 pages) |
7 November 1991 | Incorporation (17 pages) |
7 November 1991 | Incorporation (17 pages) |