London
W2 6JG
Director Name | Mr James Richard Warsop |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 16 April 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Richard Alistair Sinclair-Stott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Role | Publisher |
Correspondence Address | Fairfield Havilland Vale St Martin Guernsey Channel Islands GY4 6LX |
Director Name | Catherine Sinclair-Stott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Role | Publisher |
Correspondence Address | Ingbottom 14 Helme Village Meltham Huddersfield West Yorkshire HD7 3RW |
Director Name | Mr Richard Gibbs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Role | Creative Director |
Correspondence Address | 35 Redmires Court Salford Lancashire M5 4US |
Secretary Name | Stephen Glenn Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Role | Publisher |
Correspondence Address | Courtil Du Joie Damouettes Lane St Peter Port Guernsey GY1 1ZT |
Director Name | Stephen Glenn Dixon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 June 2004) |
Role | Publisher |
Correspondence Address | Courtil Du Joie Damouettes Lane St Peter Port Guernsey GY1 1ZT |
Director Name | Mrs Colette Tebbutt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 September 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Nicholas Paul Cook |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Gillian Rosemary Brabham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2004) |
Role | Publisher |
Correspondence Address | 3 Lockwood Gardens Hoylandswaine Sheffield S36 7LN |
Director Name | Lindsay Hoyes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 2004) |
Role | Sales Executive |
Correspondence Address | 16 Greenhill Road Longwood Huddersfield West Yorkshire HD3 4XG |
Director Name | Ian Tomkins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2004(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 66 Blenheim Gardens London NW2 4NT |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(12 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mr Russell William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(12 years after company formation) |
Appointment Duration | 3 years (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Secretary Name | Mr Anil Harilal Gadhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(15 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 October 2015) |
Role | Group Legal & Sec Controller |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Spencer James Wreford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2009) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Beaconsfield Road Twickenham Middlesex TW1 3HX |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mrs Anneka Kingan |
---|---|
Status | Resigned |
Appointed | 09 October 2015(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2018) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Desmond William James McEwan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Andrew Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mrs Julie Anne Driscoll |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2019(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2022) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Jared Stephen Cranney |
---|---|
Status | Resigned |
Appointed | 25 November 2019(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Ms Alice Rivers |
---|---|
Status | Resigned |
Appointed | 15 November 2022(30 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | ras-publishing.com |
---|
Registered Address | 2 Kingdom Street London W2 6JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ras Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £665,058 |
Gross Profit | £48,495 |
Net Worth | -£788,844 |
Current Liabilities | £1,015,085 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
19 June 2015 | Delivered on: 22 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
30 July 2014 | Delivered on: 31 July 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A registered charge Particulars: 3334471.. 7015761.. please see image for details of further intellectual property charged. Outstanding |
23 December 2010 | Delivered on: 29 December 2010 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 January 2002 | Delivered on: 12 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
16 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2024 | Application to strike the company off the register (3 pages) |
28 November 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
4 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (216 pages) |
4 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (216 pages) |
31 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (216 pages) |
26 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (216 pages) |
26 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (15 pages) |
30 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
30 June 2023 | Termination of appointment of Alice Rivers as a secretary on 30 June 2023 (1 page) |
30 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
26 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
26 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
14 March 2023 | Termination of appointment of Julie Anne Driscoll as a director on 2 December 2022 (1 page) |
16 November 2022 | Appointment of Ms Alice Rivers as a secretary on 15 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Jared Stephen Cranney as a secretary on 15 November 2022 (1 page) |
28 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (181 pages) |
28 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
28 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
28 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
28 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (15 pages) |
5 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (163 pages) |
5 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
5 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
5 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (16 pages) |
29 June 2021 | Satisfaction of charge 2 in full (1 page) |
28 June 2021 | All of the property or undertaking has been released from charge 2 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
5 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (162 pages) |
5 October 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages) |
5 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
5 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
20 May 2020 | Satisfaction of charge 027257770004 in full (1 page) |
20 May 2020 | Satisfaction of charge 027257770003 in full (1 page) |
20 March 2020 | Director's details changed for James Richard Warsop on 16 March 2020 (2 pages) |
25 November 2019 | Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages) |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
2 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (17 pages) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (147 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
9 May 2019 | Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page) |
8 May 2019 | Appointment of Ms Julie Driscoll as a director on 23 April 2019 (2 pages) |
8 May 2019 | Appointment of Mr Robert Chillman as a director on 23 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Nicholas Paul Cook as a director on 31 December 2018 (1 page) |
7 January 2019 | Satisfaction of charge 1 in full (1 page) |
12 October 2018 | Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages) |
8 October 2018 | Change of details for Ras Holdings Limited as a person with significant control on 8 October 2018 (2 pages) |
8 October 2018 | Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page) |
2 August 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (18 pages) |
2 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages) |
16 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages) |
11 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
11 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page) |
9 October 2017 | Full accounts made up to 30 September 2016 (20 pages) |
9 October 2017 | Full accounts made up to 30 September 2016 (20 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Notification of Ras Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ras Holdings Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Ras Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
2 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Colette Tebbutt as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Colette Tebbutt as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
1 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 June 2016 | Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
22 June 2015 | Registration of charge 027257770004, created on 19 June 2015 (50 pages) |
22 June 2015 | Registration of charge 027257770004, created on 19 June 2015 (50 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
28 April 2015 | Memorandum and Articles of Association (25 pages) |
28 April 2015 | Memorandum and Articles of Association (25 pages) |
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
31 July 2014 | Registration of charge 027257770003, created on 30 July 2014
|
31 July 2014 | Registration of charge 027257770003, created on 30 July 2014
|
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
1 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
20 July 2011 | Director's details changed for Nicholas Paul Cook on 23 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
20 July 2011 | Director's details changed for Colette Tebbutt on 23 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Nicholas Paul Cook on 23 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Secretary's details changed for Mr Anil Harilal Gadhia on 23 June 2011 (1 page) |
20 July 2011 | Director's details changed for Russell William Taylor on 23 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Colette Tebbutt on 23 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
20 July 2011 | Director's details changed for Russell William Taylor on 23 June 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Mr Anil Harilal Gadhia on 23 June 2011 (1 page) |
25 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
22 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
24 July 2010 | Director's details changed for Nicholas Paul Cook on 2 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Nicholas Paul Cook on 2 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for Nicholas Paul Cook on 2 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
6 August 2009 | Appointment terminated director spencer wreford (1 page) |
6 August 2009 | Appointment terminated director spencer wreford (1 page) |
25 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
25 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
17 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
16 March 2009 | Director appointed mr neil jones (1 page) |
16 March 2009 | Director appointed mr neil jones (1 page) |
1 November 2008 | Full accounts made up to 30 September 2007 (18 pages) |
1 November 2008 | Full accounts made up to 30 September 2007 (18 pages) |
21 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
21 October 2007 | Full accounts made up to 30 September 2006 (17 pages) |
21 October 2007 | Full accounts made up to 30 September 2006 (17 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
13 December 2006 | Auditor's resignation (1 page) |
13 December 2006 | Auditor's resignation (1 page) |
12 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
12 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members
|
12 July 2005 | Return made up to 24/06/05; full list of members
|
8 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Return made up to 24/06/04; full list of members (8 pages) |
25 August 2004 | Return made up to 24/06/04; full list of members (8 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 July 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Return made up to 24/06/03; full list of members
|
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Return made up to 24/06/03; full list of members
|
6 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
12 February 2002 | Particulars of mortgage/charge (7 pages) |
12 February 2002 | Particulars of mortgage/charge (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 24/06/01; full list of members
|
29 June 2001 | Return made up to 24/06/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members
|
28 June 2000 | Return made up to 24/06/00; full list of members
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
20 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
19 June 1997 | Return made up to 24/06/97; no change of members (4 pages) |
19 June 1997 | Return made up to 24/06/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 July 1995 | Return made up to 24/06/95; change of members
|
20 July 1995 | Return made up to 24/06/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 June 1992 | Incorporation (15 pages) |
24 June 1992 | Incorporation (15 pages) |