18 Upper Ground
London
SE1 9PD
Director Name | Matthew Robert Jackson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(31 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9PD |
Director Name | Thomas Anthony Helliwell |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(31 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9PD |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2011(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Stephen Paul Todd |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 2 Owens Row London EC1V 4NP |
Director Name | Brian Stephen Thorn |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 7 Downs Cote Gardens Westbury On Trym Bristol Avon BS9 3TT |
Secretary Name | Brian Stephen Thorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 7 Downs Cote Gardens Westbury On Trym Bristol Avon BS9 3TT |
Director Name | Mr Gary Browning |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Yeomans Avenue Harpenden Hertfordshire AL5 3EH |
Secretary Name | Sally Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 2000) |
Role | Accountant |
Correspondence Address | First Floor Flat 2 Hartfield Avenue Cotham Bristol Avon BS6 6DL |
Director Name | Sally Elizabeth Morris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2000) |
Role | Finance Director |
Correspondence Address | First Floor Flat 2 Hartfield Avenue Cotham Bristol Avon BS6 6DL |
Director Name | Gary Bekhor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2001) |
Role | Accountant |
Correspondence Address | 13 Manor Drive London NW7 3ND |
Secretary Name | Gary Bekhor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 13 Manor Drive London NW7 3ND |
Director Name | Mr Alistair Gordon Kenneth Hooper |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Geraldine Road London SW18 2NR |
Secretary Name | Mr Alistair Gordon Kenneth Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Geraldine Road London SW18 2NR |
Director Name | Jonathan Davies |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2004) |
Role | Accountant |
Correspondence Address | 125 Lexington Building Fairfield Road London E3 2UE |
Secretary Name | Barry Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2004) |
Role | Accountant |
Correspondence Address | 59c Wellesley Road Croydon Surrey CR0 2AJ |
Director Name | David Matthew Wilkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2004) |
Role | Accountant |
Correspondence Address | Flat 5 14-16 Lower Clapton Road Hackney London E5 0PD |
Director Name | Nicholas Braddon Kemp |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(12 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 April 2011) |
Role | Managing Director |
Correspondence Address | 15 Netherbank View Edinburgh EH16 6YY Scotland |
Director Name | Ken McCallum |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 31a Canonbury Road London N1 2DG |
Secretary Name | Ken McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 31a Canonbury Road London N1 2DG |
Director Name | Mr Mohammed Haque |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | East Studio Riverside Walk Sea Containers 18 Upper Ground London SE1 9PD |
Secretary Name | Mr Mohammed Haque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redclyffe 54 Heathhurst Road South Croydon Surrey CR2 0BA |
Director Name | Ms Gillian Mary Parker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(18 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Studio Riverside Walk Sea Containers 18 Upper Ground London SE1 9PD |
Director Name | Mr Simon Moore |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(23 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | East Studio Riverside Walk Sea Containers 18 Upper Ground London SE1 9PD |
Director Name | Mr Colin Macgadie |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Studio Riverside Walk Sea Containers 18 Upper Ground London SE1 9PD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | bdg-a-d.com |
---|---|
Email address | [email protected] |
Telephone | 020 75597400 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Business Design Group Mccoll LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,777,414 |
Gross Profit | £2,261,444 |
Net Worth | £135,895 |
Current Liabilities | £1,429,335 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
25 January 1993 | Delivered on: 4 February 1993 Satisfied on: 23 March 1995 Persons entitled: Bankers Trustee Limited Classification: Deed of charge Secured details: All monies due or to become due from the borrowers and/or the guarantors (as defined) under the terms of the supplemental agreement (as defined). Particulars: First fixed charge over all the book debts (see form 395 for full details). Fully Satisfied |
---|
5 October 2023 | Termination of appointment of Simon Moore as a director on 31 August 2023 (1 page) |
---|---|
11 September 2023 | Termination of appointment of a director (1 page) |
18 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
18 July 2023 | Appointment of Matthew Robert Jackson as a director on 1 June 2023 (2 pages) |
18 July 2023 | Appointment of Thomas Anthony Helliwell as a director on 1 June 2023 (2 pages) |
18 July 2023 | Termination of appointment of Colin Macgadie as a director on 9 June 2023 (1 page) |
18 July 2023 | Termination of appointment of Gillian Mary Parker as a director on 9 June 2023 (1 page) |
22 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
22 November 2021 | Full accounts made up to 31 December 2020 (25 pages) |
28 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
23 March 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
16 February 2021 | Full accounts made up to 31 December 2019 (24 pages) |
29 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 June 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
17 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 May 2017 | Appointment of Mr Colin Macgadie as a director on 9 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Toby Neilson as a director on 9 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
10 May 2017 | Appointment of Mr Toby Neilson as a director on 9 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Colin Macgadie as a director on 9 May 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
20 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 May 2015 | Appointment of Mr Simon Moore as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Mohammed Haque as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Simon Moore as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Mohammed Haque as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Simon Moore as a director on 1 May 2015 (2 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 July 2014 | Registered office address changed from 11-33 Saint John Street London EC1M 4PJ on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 11-33 Saint John Street London EC1M 4PJ on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 11-33 Saint John Street London EC1M 4PJ on 8 July 2014 (1 page) |
2 May 2014 | Director's details changed for Mr Mohammed Haque on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Mohammed Haque on 2 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Mohammed Haque on 2 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 July 2013 | Accounts made up to 31 December 2012 (17 pages) |
16 July 2013 | Accounts made up to 31 December 2012 (17 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Gillian Mary Parker on 4 April 2012 (2 pages) |
18 April 2013 | Director's details changed for Gillian Mary Parker on 4 April 2012 (2 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Gillian Mary Parker on 4 April 2012 (2 pages) |
30 November 2012 | Change of name notice (2 pages) |
30 November 2012 | Change of name notice (2 pages) |
30 November 2012 | Company name changed bdg mccoll LIMITED\certificate issued on 30/11/12
|
30 November 2012 | Company name changed bdg mccoll LIMITED\certificate issued on 30/11/12
|
8 October 2012 | Director's details changed for Gillian Mary Parker on 28 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Gillian Mary Parker on 28 September 2012 (2 pages) |
8 June 2012 | Accounts made up to 31 December 2011 (17 pages) |
8 June 2012 | Accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Accounts made up to 31 December 2010 (18 pages) |
5 September 2011 | Accounts made up to 31 December 2010 (18 pages) |
25 May 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
25 May 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Mohammed Haque as a secretary (1 page) |
25 May 2011 | Termination of appointment of Mohammed Haque as a secretary (1 page) |
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Appointment of Gillian Mary Parker as a director (2 pages) |
13 April 2011 | Termination of appointment of Nicholas Kemp as a director (1 page) |
13 April 2011 | Termination of appointment of Nicholas Kemp as a director (1 page) |
13 April 2011 | Appointment of Gillian Mary Parker as a director (2 pages) |
23 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
23 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Accounts made up to 31 December 2008 (17 pages) |
26 June 2009 | Accounts made up to 31 December 2008 (17 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
9 February 2009 | Return made up to 15/04/08; full list of members (3 pages) |
9 February 2009 | Director and secretary's change of particulars / mohammed haque / 15/03/2008 (1 page) |
9 February 2009 | Return made up to 15/04/08; full list of members (3 pages) |
9 February 2009 | Director and secretary's change of particulars / mohammed haque / 15/03/2008 (1 page) |
3 October 2008 | Accounts made up to 31 December 2007 (16 pages) |
3 October 2008 | Accounts made up to 31 December 2007 (16 pages) |
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
20 September 2007 | Accounts made up to 31 December 2006 (17 pages) |
20 September 2007 | Accounts made up to 31 December 2006 (17 pages) |
28 June 2007 | Return made up to 15/04/07; no change of members (7 pages) |
28 June 2007 | Return made up to 15/04/07; no change of members (7 pages) |
21 July 2006 | Return made up to 15/04/06; full list of members; amend (7 pages) |
21 July 2006 | Return made up to 15/04/06; full list of members; amend (7 pages) |
12 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
12 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
6 July 2005 | Accounts made up to 31 December 2004 (16 pages) |
6 July 2005 | Accounts made up to 31 December 2004 (16 pages) |
9 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
9 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | New director appointed (1 page) |
29 June 2004 | Return made up to 15/04/04; full list of members
|
29 June 2004 | Return made up to 15/04/04; full list of members
|
22 June 2004 | Accounts made up to 31 December 2003 (10 pages) |
22 June 2004 | Accounts made up to 31 December 2003 (10 pages) |
5 May 2004 | Company name changed wilkinson design services limite d\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed wilkinson design services limite d\certificate issued on 05/05/04 (2 pages) |
28 October 2003 | Company name changed mccoll design consultants limite d\certificate issued on 28/10/03 (2 pages) |
28 October 2003 | Company name changed mccoll design consultants limite d\certificate issued on 28/10/03 (2 pages) |
21 June 2003 | Accounts made up to 31 December 2002 (10 pages) |
21 June 2003 | Accounts made up to 31 December 2002 (10 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
9 May 2003 | Return made up to 15/04/03; full list of members
|
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Return made up to 15/04/03; full list of members
|
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
25 April 2002 | Return made up to 15/04/02; full list of members
|
25 April 2002 | Return made up to 15/04/02; full list of members
|
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 November 2000 | Accounts made up to 31 December 1999 (8 pages) |
21 November 2000 | Accounts made up to 31 December 1999 (8 pages) |
19 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
19 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: the meeting house lewins mead bristol BS1 2NN (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: the meeting house lewins mead bristol BS1 2NN (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
22 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
27 August 1998 | Accounts made up to 31 December 1997 (8 pages) |
27 August 1998 | Accounts made up to 31 December 1997 (8 pages) |
22 May 1998 | Return made up to 15/04/98; change of members (6 pages) |
22 May 1998 | Return made up to 15/04/98; change of members (6 pages) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
18 September 1997 | Accounts made up to 31 December 1996 (10 pages) |
18 September 1997 | Accounts made up to 31 December 1996 (10 pages) |
13 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
13 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
27 September 1996 | Accounts made up to 31 December 1995 (14 pages) |
27 September 1996 | Accounts made up to 31 December 1995 (14 pages) |
23 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
6 May 1996 | Accounts made up to 31 December 1994 (14 pages) |
6 May 1996 | Accounts made up to 31 December 1994 (14 pages) |
1 June 1995 | Return made up to 15/04/95; no change of members (4 pages) |
1 June 1995 | Return made up to 15/04/95; no change of members (4 pages) |
4 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
4 February 1993 | Particulars of mortgage/charge (5 pages) |
4 February 1993 | Particulars of mortgage/charge (5 pages) |
22 September 1992 | Company name changed alnery no. 1201 LIMITED\certificate issued on 22/09/92 (2 pages) |
22 September 1992 | Company name changed alnery no. 1201 LIMITED\certificate issued on 22/09/92 (2 pages) |
15 April 1992 | Incorporation (15 pages) |
15 April 1992 | Incorporation (15 pages) |