London
EC4M 7AU
Director Name | Barbara Ann Cheslyn Curtis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 12 years, 3 months (resigned 17 June 2004) |
Role | Horologist |
Correspondence Address | The Old Barn Retford Road, South Leverton Retford Nottinghamshire DN22 0BY |
Director Name | Mrs Barbara Hardwick Cheslyn-Chrtis |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 1 year (resigned 25 February 1993) |
Role | Promotional Consultant |
Correspondence Address | 129 Jubilee Road Retford Notts DN22 7PF |
Secretary Name | Barbara Ann Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 7 months, 3 weeks (resigned 13 October 1992) |
Role | Company Director |
Correspondence Address | Park Farm Main Street Hayton Retford Nottinghamshire DN22 9LF |
Director Name | Mr Scott Anthony Cheetham |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 13 October 1992) |
Role | Sales Director |
Correspondence Address | Park Lodge Gibbets Lane Bawtry Notts DH10 6BQ |
Secretary Name | Joyce Katherine Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | Timberville South View Drive Clarborough Retford Nottinghamshire DN22 9JY |
Director Name | Mr Leslie Rose |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanrick House 38 Totteridge Village London N20 8JN |
Secretary Name | Stephen Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 2 Ashbourne Road Hazel Grove Stockport Cheshire SK7 6DX |
Director Name | Mr Colin Herbert Williams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Crowtrees Grove Roughlee Nelson Lancashire BB9 6NE |
Director Name | Mr David Simon Gregg |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD |
Secretary Name | Mr Simon Peter Stanham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(14 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD |
Director Name | Mr Simon Peter Stanham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD |
Director Name | Mr Paul Richard Gregg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47 Crown Lodge 12 Elystan Street Chelsea London SW3 3PP |
Secretary Name | Aptgate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 April 1999) |
Correspondence Address | 82 Well Hall Road Eltham London SE9 6SL |
Website | candy-pop.co.uk |
---|
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
145.1k at £1 | Teampartner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,447,684 |
Gross Profit | £2,581,486 |
Net Worth | £1,914,509 |
Cash | £93,580 |
Current Liabilities | £2,811,105 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 21 February 2020 (overdue) |
22 February 2007 | Delivered on: 27 February 2007 Satisfied on: 10 February 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
25 October 2005 | Delivered on: 4 November 2005 Satisfied on: 22 February 2007 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited (Hsbc) Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule being 2 popcorn production line consisting of popcorn line 1: kettle 1 s/n 101 kettle 2 s/n 102 kettle 3 s/n 103 kettle 4 s/n 104 kettle 5 s/n 105 kettle 6 s/n 106 sifter s/n 115 for further details of equipment charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
22 June 2004 | Delivered on: 23 June 2004 Satisfied on: 30 July 2007 Persons entitled: Nottinghamshire County Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The buildings, land and premises at unit 2, coach crescent, shireoaks triangle estate, worksop t/no NT396158. Fully Satisfied |
22 June 2004 | Delivered on: 23 June 2004 Satisfied on: 30 July 2007 Persons entitled: Nottinghamshire County Council Classification: Debenture Secured details: All monies due or to become due (including the principal sum of £150,000) from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 May 2004 | Delivered on: 14 May 2004 Satisfied on: 29 September 2011 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All chattels plant, machinery and things described in the schedule including : 12 x ringmaster 7" s/n 03125934, 3125935, 3125936, 03125937, 03125938, 03125939, 031325940, 03125941, 03125942, 03125943, 013125944 and 03125945, ringmaster 7" s/N0 3105202, voltage control export part number 3696-e, for further details of chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
11 February 2004 | Delivered on: 13 February 2004 Satisfied on: 30 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as unit 2 coach crescent shireoaks triangle estate worksop. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 September 2000 | Delivered on: 5 October 2000 Satisfied on: 30 July 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 June 1997 | Delivered on: 14 June 1997 Satisfied on: 18 August 2000 Persons entitled: North Nottinghamshire Training & Enterprise Council Limited Classification: Legal charge Secured details: £10,000 due or to become due from the company to the chargee. Particulars: 3 x 3802 cretors popping machines serial numbers: 88115562 91083239 92114655 1 x wrights monobag fill machine 821. Fully Satisfied |
10 May 2010 | Delivered on: 11 May 2010 Satisfied on: 20 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 September 2007 | Delivered on: 14 September 2007 Satisfied on: 10 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit at hallcroft industrial estate retford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 May 2007 | Delivered on: 1 June 2007 Satisfied on: 10 February 2014 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 x popcorn kettles s/no's 101-106. sifter 115. conveyer line 1 113. packing table line 1 117. Fully Satisfied |
24 May 2007 | Delivered on: 26 May 2007 Satisfied on: 10 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The candy - pop factory coach crescent shireoaks triangle worksop notts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 April 1993 | Delivered on: 29 April 1993 Satisfied on: 24 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 July 2019 | Delivered on: 1 August 2019 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future belonging to that chargor hereby, in each case with full title guarantee. (A) fixed charges: charges to igf by way of separate fixed charges:. I. By way of legal mortgage each property specified in schedule 2 which is set opposite its name. Ii. By way of equitable mortgage its real property, other than property or properties specified in schedule 2;. vi. All its intellectual property. . Outstanding |
4 July 2018 | Delivered on: 5 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 September 2017 | Delivered on: 21 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 May 2014 | Delivered on: 14 May 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
3 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H of the candy-pop factory hallcot industrial estate coach crescent shireoaks triangle worksop. Notification of addition to or amendment of charge. Outstanding |
3 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H of unit at aurillac hallcroft industrial estate retford. Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 9 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 October 2013 | Delivered on: 9 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 December 2023 | Liquidators' statement of receipts and payments to 6 October 2023 (18 pages) |
---|---|
15 December 2022 | Liquidators' statement of receipts and payments to 6 October 2022 (23 pages) |
11 May 2022 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
13 December 2021 | Liquidators' statement of receipts and payments to 6 October 2021 (19 pages) |
23 October 2020 | Appointment of a voluntary liquidator (3 pages) |
7 October 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (37 pages) |
30 April 2020 | Administrator's progress report (40 pages) |
16 December 2019 | Result of meeting of creditors (7 pages) |
26 November 2019 | Satisfaction of charge 026906180015 in full (1 page) |
26 November 2019 | Satisfaction of charge 026906180014 in full (1 page) |
25 November 2019 | Statement of administrator's proposal (58 pages) |
2 November 2019 | Statement of affairs with form AM02SOA (15 pages) |
4 October 2019 | Registered office address changed from Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ England to Tower Bridge House St Katharine's Way London E1W 1DD on 4 October 2019 (2 pages) |
2 October 2019 | Appointment of an administrator (5 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
19 September 2019 | Satisfaction of charge 026906180018 in full (1 page) |
1 August 2019 | Registration of charge 026906180021, created on 22 July 2019 (63 pages) |
20 February 2019 | Full accounts made up to 31 December 2017 (25 pages) |
18 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
9 November 2018 | Satisfaction of charge 026906180017 in full (1 page) |
9 November 2018 | Satisfaction of charge 026906180020 in full (1 page) |
5 July 2018 | Registration of charge 026906180020, created on 4 July 2018 (18 pages) |
30 April 2018 | Registered office address changed from Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 30 April 2018 (1 page) |
20 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Simon Peter Stanham as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Simon Peter Stanham as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Simon Peter Stanham as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Simon Peter Stanham as a secretary on 31 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Paul Richard Gregg as a director on 29 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Paul Richard Gregg as a director on 29 December 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 September 2017 | Registration of charge 026906180019, created on 14 September 2017 (9 pages) |
21 September 2017 | Registration of charge 026906180019, created on 14 September 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 February 2017 | Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page) |
22 February 2017 | Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mr Simon Peter Stanham on 1 January 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr David Simon Gregg on 1 January 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr David Simon Gregg on 1 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mr Simon Peter Stanham on 1 January 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 April 2015 | Satisfaction of charge 13 in full (1 page) |
20 April 2015 | Satisfaction of charge 13 in full (1 page) |
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
14 May 2014 | Registration of charge 026906180018 (24 pages) |
14 May 2014 | Registration of charge 026906180018 (24 pages) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
10 February 2014 | Satisfaction of charge 12 in full (2 pages) |
10 February 2014 | Satisfaction of charge 11 in full (1 page) |
10 February 2014 | Satisfaction of charge 10 in full (2 pages) |
10 February 2014 | Satisfaction of charge 9 in full (1 page) |
10 February 2014 | Satisfaction of charge 11 in full (1 page) |
10 February 2014 | Satisfaction of charge 9 in full (1 page) |
10 February 2014 | Satisfaction of charge 10 in full (2 pages) |
10 February 2014 | Satisfaction of charge 12 in full (2 pages) |
30 January 2014 | Termination of appointment of Paul Gregg as a director (1 page) |
30 January 2014 | Termination of appointment of Paul Gregg as a director (1 page) |
12 December 2013 | Registration of charge 026906180016 (33 pages) |
12 December 2013 | Registration of charge 026906180016 (33 pages) |
12 December 2013 | Registration of charge 026906180017 (33 pages) |
12 December 2013 | Registration of charge 026906180017 (33 pages) |
29 November 2013 | Company name changed tommy tucker LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Company name changed tommy tucker LIMITED\certificate issued on 29/11/13
|
9 November 2013 | Registration of charge 026906180014 (33 pages) |
9 November 2013 | Registration of charge 026906180015 (36 pages) |
9 November 2013 | Registration of charge 026906180014 (33 pages) |
9 November 2013 | Registration of charge 026906180015 (36 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
24 April 2012 | Appointment of Mr Paul Richard Gregg as a director (3 pages) |
24 April 2012 | Appointment of Mr Paul Richard Gregg as a director (3 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
23 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Simon Peter Stanham on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mr Simon Peter Stanham on 26 March 2010 (1 page) |
26 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Simon Peter Stanham on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mr Simon Peter Stanham on 26 March 2010 (1 page) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
26 February 2008 | Location of register of members (1 page) |
26 February 2008 | Location of register of members (1 page) |
25 February 2008 | Location of debenture register (1 page) |
25 February 2008 | Location of debenture register (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
6 March 2006 | Return made up to 07/02/06; full list of members
|
6 March 2006 | Return made up to 07/02/06; full list of members
|
4 November 2005 | Particulars of mortgage/charge (4 pages) |
4 November 2005 | Particulars of mortgage/charge (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (11 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (11 pages) |
17 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
14 December 2004 | Ad 02/12/04--------- £ si 75000@1=75000 £ ic 70100/145100 (2 pages) |
14 December 2004 | Ad 02/12/04--------- £ si 75000@1=75000 £ ic 70100/145100 (2 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
10 December 2004 | Resolutions
|
10 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: barham house aurillac way hallcroft industrial estate retford nottinghamshire DN22 7PX (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: barham house aurillac way hallcroft industrial estate retford nottinghamshire DN22 7PX (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Return made up to 07/02/04; full list of members
|
6 April 2004 | Return made up to 07/02/04; full list of members
|
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
28 January 2004 | Ad 23/12/03--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |
28 January 2004 | Ad 23/12/03--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | £ nc 100/100000 16/12/03 (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | £ nc 100/100000 16/12/03 (1 page) |
4 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 3 ralli courts west riverside salford greater manchester M3 5FT (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 3 ralli courts west riverside salford greater manchester M3 5FT (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
21 February 2003 | Return made up to 07/02/03; full list of members
|
21 February 2003 | Return made up to 07/02/03; full list of members
|
30 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
9 May 2001 | Company name changed marketing goods agency LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed marketing goods agency LIMITED\certificate issued on 09/05/01 (2 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 March 2001 | Return made up to 07/02/01; full list of members
|
1 March 2001 | Return made up to 07/02/01; full list of members
|
24 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: aurillac way hallcroft ind est. Retford notts DN22 7PX (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: aurillac way hallcroft ind est. Retford notts DN22 7PX (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members
|
24 February 2000 | Return made up to 07/02/00; full list of members
|
28 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Return made up to 07/02/97; full list of members
|
27 March 1997 | Return made up to 07/02/97; full list of members
|
27 February 1997 | Auditor's resignation (1 page) |
27 February 1997 | Auditor's resignation (1 page) |
4 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 March 1996 | Return made up to 07/02/96; no change of members (4 pages) |
8 March 1996 | Return made up to 07/02/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 July 1995 | Resignation of auditor (2 pages) |
19 July 1995 | Resignation of auditor (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 February 1992 | Incorporation (12 pages) |
25 February 1992 | Incorporation (12 pages) |