London
WC1B 5HA
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Alice Hoffman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 December 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Angelo Piccirillo |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 January 2021(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2016(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Alan Keith Thompson Hopper |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Savill Road Lindfield Haywards Heath West Sussex RH16 2NX |
Director Name | Mr John Leslie Wosner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Haslemere Avenue London NW4 2PU |
Secretary Name | Elaine Suan Kooi Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Director Name | Mr Ivan Alexander Shenkman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kelso Place London W8 5QD |
Director Name | Mr Jonathan Dickenson Crouch |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Cottage Widdington Saffron Walden Essex CB11 3SH |
Secretary Name | Martin Roy Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinneymead Forest Road East Horsley Leatherhead Surrey KT24 5DJ |
Secretary Name | Calum William Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | 23 Cottenham Drive Wimbledon London SW20 0TD |
Director Name | Edward Bernard Middleton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barrans Bury Green Little Hadham Ware Hertfordshire SG11 2ES |
Secretary Name | Mr Jonathan Dickenson Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Cottage Widdington Saffron Walden Essex CB11 3SH |
Director Name | Jeffrey Campbell Askwith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 May 2014) |
Role | Food Consultants |
Country of Residence | England |
Correspondence Address | 16 The Seekings Whitnash Leamington Spa Warwickshire CV31 2SH |
Director Name | Mr Simon Jeremy Newth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Priory Cottage Fullers Wood Lane South Nutfield Redhill Surrey RH1 4EF |
Director Name | Mr Paul Anthony Hipps |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glebe Place London SW3 5LB |
Secretary Name | Simon Jeremy Newth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(10 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Priory Cottage Fullers Wood Lane South Nutfield Redhill Surrey RH1 4EF |
Director Name | Mr Matthew Ronald Tough |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alveston Grove Knowle Solihull West Midlands B93 9NT |
Director Name | Mr Daniel Wilson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Daniel Wilson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(23 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Mr Laurent Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2016(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2019) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Mr Fernando Nishio De Sousa |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 March 2019(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Opticfast Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 May 1998) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Director Name | Opticfast (NO2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 May 1998) |
Correspondence Address | New Garden House 78 Hatton Garden London EC1N 8JA |
Director Name | Opticfast (No 3) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1997(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 1998) |
Correspondence Address | New Garden House 78 Hatton Garden London EC1N 8JA |
Website | www.purchasingsystems.co.uk |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,089,013 |
Gross Profit | £2,217,748 |
Net Worth | £2,401,525 |
Current Liabilities | £6,833,321 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
25 September 2006 | Delivered on: 26 September 2006 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. Outstanding |
---|---|
24 July 1998 | Delivered on: 31 July 1998 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 24 july 1998. Particulars: All sums from time to time deposited on the interest earning deposit account opened or to be opened by the landlord's solicitors at the royal bank of scotland PLC po box 3DD 7 burlington gardens london W1A 3DD or such other london clearing bank as the landlord's solicitors from time to time notify to the tenant and equal to one quater of the annual rent reserved by the lease, the initial deposit being £2225.00 plus vat. Outstanding |
19 June 1998 | Delivered on: 25 June 1998 Persons entitled: English & Overseas Properties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee any loss damage or expense suffered by the chargee as a result of any breach by the company of the company's obligations or of the chargee making good any such breach together with all professional costs and expenses and value added tax in connection with any of the foregoing. Particulars: The company's interest in a separate designated interest-bearing deposit account opened by the chargee in its name with barclays bank PLC (or such other bank as the chargee shall in its sole discretion decide) into which an initial deposit of £23,052.03 is from time to time paid pursuant to the rent deposit deed and all monies from time to time standing to the credit of such account. Outstanding |
7 May 1998 | Delivered on: 19 May 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and P.S.L. (UK) limited 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 |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
---|---|
4 February 2021 | Change of details for Psl Purchasing Limited as a person with significant control on 2 February 2018 (2 pages) |
27 January 2021 | Appointment of Mrs Alice Hoffman as a director on 15 December 2020 (2 pages) |
26 January 2021 | Termination of appointment of Fernando Nishio De Sousa as a director on 15 December 2020 (1 page) |
26 January 2021 | Appointment of Mr Angelo Piccirillo as a director on 25 January 2021 (2 pages) |
26 January 2021 | Appointment of Mrs Jean Mary Renton as a director on 15 December 2020 (2 pages) |
26 January 2021 | Termination of appointment of Daniel Wilson as a director on 15 December 2020 (1 page) |
1 December 2020 | Full accounts made up to 31 August 2019 (21 pages) |
26 June 2020 | Registered office address changed from First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG to One Southampton Row London WC1B 5HA on 26 June 2020 (1 page) |
28 February 2020 | Resolutions
|
28 February 2020 | Change of name notice (2 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 August 2018 (21 pages) |
28 March 2019 | Termination of appointment of Laurent Arnaudo as a director on 15 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Fernando Nishio De Sousa as a director on 15 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 January 2018 | Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page) |
12 October 2017 | Full accounts made up to 30 April 2017 (20 pages) |
12 October 2017 | Full accounts made up to 30 April 2017 (20 pages) |
11 May 2017 | Satisfaction of charge 4 in full (1 page) |
11 May 2017 | Satisfaction of charge 4 in full (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
30 November 2016 | Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page) |
30 November 2016 | Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page) |
25 October 2016 | Termination of appointment of Paul Anthony Hipps as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ivan Alexander Shenkman as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Matthew Ronald Tough as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Daniel Wilson as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Daniel Wilson as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Sean Michael Haley as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Paul Anthony Hipps as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Daniel Wilson as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Matthew Ronald Tough as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Daniel Wilson as a director on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Sean Michael Haley as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Ivan Alexander Shenkman as a director on 14 October 2016 (1 page) |
10 October 2016 | Satisfaction of charge 2 in full (2 pages) |
10 October 2016 | Satisfaction of charge 2 in full (2 pages) |
10 October 2016 | Satisfaction of charge 1 in full (1 page) |
10 October 2016 | Satisfaction of charge 1 in full (1 page) |
10 October 2016 | Satisfaction of charge 3 in full (2 pages) |
10 October 2016 | Satisfaction of charge 3 in full (2 pages) |
8 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
10 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
24 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
9 May 2014 | Termination of appointment of Jeffrey Askwith as a director (1 page) |
9 May 2014 | Termination of appointment of Jeffrey Askwith as a director (1 page) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 February 2014 | Full accounts made up to 30 April 2013 (15 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (15 pages) |
18 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (9 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
24 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
1 March 2010 | Director's details changed for Matthew Ronald Tough on 1 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Ivan Alexander Shenkman on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Matthew Ronald Tough on 1 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Simon Jeremy Newth on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Paul Anthony Hipps on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Simon Jeremy Newth on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Ivan Alexander Shenkman on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Jeffrey Campbell Askwith on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Paul Anthony Hipps on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Paul Anthony Hipps on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Matthew Ronald Tough on 1 December 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Simon Jeremy Newth on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Ivan Alexander Shenkman on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Jeffrey Campbell Askwith on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Simon Jeremy Newth on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Simon Jeremy Newth on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Simon Jeremy Newth on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Jeffrey Campbell Askwith on 1 October 2009 (2 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
4 January 2010 | Appointment of Mr Daniel Wilson as a director (2 pages) |
4 January 2010 | Appointment of Mr Daniel Wilson as a director (2 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
20 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 77 st john street london EC1M 4NN (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 77 st john street london EC1M 4NN (1 page) |
28 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
28 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
18 December 2006 | Full accounts made up to 30 April 2006 (17 pages) |
18 December 2006 | Full accounts made up to 30 April 2006 (17 pages) |
29 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
27 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (15 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (15 pages) |
16 February 2005 | Return made up to 05/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 05/02/05; full list of members (3 pages) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
30 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
30 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
5 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
19 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
19 February 2001 | Return made up to 05/02/01; full list of members
|
19 February 2001 | Return made up to 05/02/01; full list of members
|
1 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
14 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
20 October 1999 | Auditor's resignation (1 page) |
20 October 1999 | Auditor's resignation (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
21 April 1999 | Return made up to 05/02/99; full list of members (6 pages) |
21 April 1999 | Return made up to 05/02/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: c/o pannell kerr forster new garden house 78 hatton garden london. EC1N 8JA (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: c/o pannell kerr forster new garden house 78 hatton garden london. EC1N 8JA (1 page) |
20 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Ad 07/05/98--------- £ si 7000@1=7000 £ ic 10000/17000 (2 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | £ nc 10000/17000 07/05/98 (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | £ nc 10000/17000 07/05/98 (1 page) |
15 May 1998 | Ad 07/05/98--------- £ si 7000@1=7000 £ ic 10000/17000 (2 pages) |
15 May 1998 | Declaration of assistance for shares acquisition (18 pages) |
15 May 1998 | Declaration of assistance for shares acquisition (18 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 05/02/98; no change of members (6 pages) |
5 March 1998 | Return made up to 05/02/98; no change of members (6 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
23 June 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 June 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
14 February 1997 | Return made up to 05/02/97; full list of members
|
14 February 1997 | Return made up to 05/02/97; full list of members
|
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 05/02/96; no change of members (6 pages) |
22 February 1996 | Return made up to 05/02/96; no change of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
7 June 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
7 June 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Return made up to 05/02/95; no change of members (6 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Return made up to 05/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 July 1993 | £ nc 1000/10000 21/06/93 (1 page) |
1 July 1993 | Memorandum and Articles of Association (18 pages) |
1 July 1993 | £ nc 1000/10000 21/06/93 (1 page) |
1 July 1993 | Memorandum and Articles of Association (18 pages) |
1 July 1993 | Resolutions
|
1 July 1993 | Memorandum and Articles of Association (18 pages) |
1 July 1993 | Resolutions
|
1 July 1993 | Resolutions
|
1 July 1993 | Memorandum and Articles of Association (18 pages) |
21 May 1993 | Company name changed flowerquote LIMITED\certificate issued on 24/05/93 (2 pages) |
21 May 1993 | Company name changed flowerquote LIMITED\certificate issued on 24/05/93 (2 pages) |
5 February 1993 | Incorporation (19 pages) |
5 February 1993 | Incorporation (19 pages) |