Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary Name | Mrs Joanne Clare Bennett |
---|---|
Status | Current |
Appointed | 01 March 2021(27 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Ms Mandeep Kaur Sandhu |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Ms Paula Jane Mackenzie |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Ian Eldridge |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serrayle Lodge Dillywood Lane Higham Kent ME3 7NT |
Director Name | David Michael Page |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 196 Coombe Lane Wimbledon London SW20 0QT |
Director Name | Hugh Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 10 Wellington Road London NW8 9SP |
Secretary Name | Glen Wilfrid Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 29 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DB |
Director Name | Paul Vincent Gilligan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 107 Welham Road Tooting Bec London SW16 6QH |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | Steven Alan Hill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 54 Beechcroft Avenue New Malden Surrey KT3 3EE |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2003) |
Role | Co Secretary |
Correspondence Address | 30 Colham Road Hillingdon Middlesex UB8 3WQ |
Director Name | Mr John Daniel Golding |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 24 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Clair Pyrford Road Pyrford Woking Surrey GU22 8UP |
Director Name | James Matthew Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 21 Priory Gardens Stamford Lincolnshire PE9 2EG |
Director Name | Paul Adam Campbell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2003) |
Role | Finance Director |
Correspondence Address | 4 Estelle Road Hampstead London NW3 2JY |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 2 Clarendon Close London W2 2NS |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Mr Charles Francis Luyckx |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tonsley Street London SW18 1BJ |
Director Name | Mr Robert Adrian Graham 'T Hooft |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 91-93 Shuttleworth Road London SW11 3DL |
Director Name | John James Metcalf |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Itchen Down House Itchen Down Winchester Hampshire SO21 1BT |
Secretary Name | Mrs Jackie Doreen Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Chris Heath |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 7 Barber Close Reading Berkshire RG10 0RZ |
Director Name | Mr Harvey John Smyth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Jackie Doreen Freeman |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Nicholas Michael Carter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Mark David Angela |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Cockerells Hall Buxhall Stowmarket Suffolk IP14 3DR |
Director Name | Stephen James Easterbrook |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Richard Paul Hodgson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Andrew David Pellington |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Secretary Name | Mr Andrew David Pellington |
---|---|
Status | Resigned |
Appointed | 18 August 2014(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Charlotte Emma Maxwell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Nicola Zoe Bowley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr David Roger Murphy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(27 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Website | www.pizzaexpressrestaurants.com |
---|
Registered Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £334,619,000 |
Gross Profit | £69,538,000 |
Net Worth | £439,591,000 |
Cash | £6,333,000 |
Current Liabilities | £177,964,000 |
Latest Accounts | 1 January 2023 (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 | 24 March 2024 (4 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
6 September 2011 | Delivered on: 20 September 2011 Satisfied on: 29 August 2014 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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. Fully Satisfied |
---|---|
9 April 2007 | Delivered on: 18 April 2007 Satisfied on: 29 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 January 2005 | Delivered on: 11 February 2005 Satisfied on: 2 January 2007 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 July 2004 | Delivered on: 13 July 2004 Satisfied on: 2 January 2007 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A supplemental deed Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being the f/h estate k/a st james church suffolk square cheltenham, the f/h estate k/a unit 13 trojan industrial estate cobbald road willesden, all charged shares and related rights, all intellectual property (for details of charged shares and intellectual property please see schedules to the form 395). see the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 15 October 2003 Satisfied on: 14 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from the any group company or any share company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 153-155 high street harborne birmingham B17 9QE t/n WM450078, f/h land k/a 3 church street luton LU1 3JE t/n BD231759, f/h land k/a 18 high street slough SL1 7JT t/n BK325314. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 July 2003 | Delivered on: 26 July 2003 Satisfied on: 14 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Agent") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as 153-155 high street, harborne, birmingham B17 9QE t/n WM450078, f/h land known as 3 church street, luton LU1 3JE t/n BD231759, f/h land known as 18 high street, slough SL1 7JT t/n BK325314 (refer to form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 May 1997 | Delivered on: 4 June 1997 Satisfied on: 2 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the account of the company in the books of the bank of scotland treasury services PLC together with all interest. See the mortgage charge document for full details. Fully Satisfied |
8 November 1996 | Delivered on: 15 November 1996 Satisfied on: 2 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of the account together with all interest and other amounts. See the mortgage charge document for full details. Fully Satisfied |
5 November 2020 | Delivered on: 11 November 2020 Satisfied on: 10 September 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Fully Satisfied |
8 November 1996 | Delivered on: 15 November 1996 Satisfied on: 2 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter to the credit of the account together with all interest and other amounts. See the mortgage charge document for full details. Fully Satisfied |
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2014 | Delivered on: 21 November 2014 Persons entitled: Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties Classification: A registered charge Outstanding |
3 October 2023 | Full accounts made up to 1 January 2023 (39 pages) |
---|---|
10 August 2023 | Director's details changed for Mrs Joanne Clare Bennett on 1 August 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
19 January 2023 | Termination of appointment of Nicola Zoe Bowley as a director on 21 December 2022 (1 page) |
5 October 2022 | Full accounts made up to 2 January 2022 (40 pages) |
22 September 2022 | Notice of completion of voluntary arrangement (15 pages) |
17 June 2022 | Appointment of Mrs Paula Jane Mackenzie as a director on 6 June 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
10 November 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2021 (15 pages) |
25 October 2021 | Termination of appointment of David Lachlan Campbell as a director on 13 October 2021 (1 page) |
25 October 2021 | Appointment of Ms Mandeep Kaur Sandhu as a director on 21 October 2021 (2 pages) |
5 October 2021 | Full accounts made up to 3 January 2021 (43 pages) |
10 September 2021 | Satisfaction of charge 028054900010 in full (1 page) |
10 September 2021 | Satisfaction of charge 028054900011 in full (1 page) |
31 July 2021 | Resolutions
|
20 July 2021 | Registration of charge 028054900012, created on 16 July 2021 (44 pages) |
26 April 2021 | Termination of appointment of David Roger Murphy as a director on 26 April 2021 (1 page) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
9 March 2021 | Termination of appointment of Andrew David Pellington as a director on 28 February 2021 (1 page) |
9 March 2021 | Appointment of Mrs Joanne Clare Bennett as a secretary on 1 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Andrew David Pellington as a secretary on 28 February 2021 (1 page) |
9 March 2021 | Appointment of Mrs Joanne Clare Bennett as a director on 1 March 2021 (2 pages) |
12 January 2021 | Full accounts made up to 29 December 2019 (37 pages) |
13 November 2020 | Appointment of Mr David Lachlan Campbell as a director on 13 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Jinlong Wang as a director on 5 November 2020 (1 page) |
11 November 2020 | Registration of charge 028054900011, created on 5 November 2020 (82 pages) |
28 September 2020 | Notice to Registrar of companies voluntary arrangement taking effect (28 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
17 July 2019 | Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages) |
25 June 2019 | Full accounts made up to 30 December 2018 (31 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
19 July 2018 | Director's details changed for Jinlong Wang on 13 July 2018 (2 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (29 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
20 December 2017 | Notification of Pizzaexpress Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Notification of Pizzaexpress Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Appointment of Mr David Roger Murphy as a director on 18 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr David Roger Murphy as a director on 18 September 2017 (2 pages) |
27 June 2017 | Full accounts made up to 1 January 2017 (28 pages) |
27 June 2017 | Full accounts made up to 1 January 2017 (28 pages) |
14 June 2017 | Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages) |
14 June 2017 | Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
12 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 December 2015 | Full accounts made up to 28 June 2015 (37 pages) |
22 December 2015 | Full accounts made up to 28 June 2015 (37 pages) |
20 August 2015 | Termination of appointment of Charlotte Emma Maxwell as a director on 14 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Charlotte Emma Maxwell as a director on 14 August 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 March 2015 | Full accounts made up to 29 June 2014 (27 pages) |
31 March 2015 | Full accounts made up to 29 June 2014 (27 pages) |
29 January 2015 | Appointment of Mrs Charlotte Emma Maxwell as a director on 27 January 2015 (2 pages) |
29 January 2015 | Appointment of Mrs Nicola Zoe Bowley as a director on 27 January 2015 (2 pages) |
29 January 2015 | Appointment of Mrs Nicola Zoe Bowley as a director on 27 January 2015 (2 pages) |
29 January 2015 | Appointment of Mrs Charlotte Emma Maxwell as a director on 27 January 2015 (2 pages) |
21 November 2014 | Registration of charge 028054900010, created on 14 November 2014 (11 pages) |
21 November 2014 | Registration of charge 028054900010, created on 14 November 2014 (11 pages) |
29 August 2014 | Satisfaction of charge 9 in full (14 pages) |
29 August 2014 | Satisfaction of charge 9 in full (14 pages) |
29 August 2014 | Satisfaction of charge 8 in full (12 pages) |
29 August 2014 | Satisfaction of charge 8 in full (12 pages) |
19 August 2014 | Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages) |
6 May 2014 | Appointment of Mr Andrew David Pellington as a director (2 pages) |
6 May 2014 | Appointment of Mr Andrew David Pellington as a director (2 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 January 2014 | Full accounts made up to 30 June 2013 (27 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (27 pages) |
29 July 2013 | Appointment of Mr Richard Paul Hodgson as a director (2 pages) |
29 July 2013 | Appointment of Mr Richard Paul Hodgson as a director (2 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (26 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (26 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (26 pages) |
17 September 2012 | Termination of appointment of Stephen Easterbrook as a director (1 page) |
17 September 2012 | Termination of appointment of Stephen Easterbrook as a director (1 page) |
30 May 2012 | Resolutions
|
30 May 2012 | Resolutions
|
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Full accounts made up to 26 June 2011 (26 pages) |
20 December 2011 | Full accounts made up to 26 June 2011 (26 pages) |
8 November 2011 | Appointment of Stephen James Easterbrook as a director (3 pages) |
8 November 2011 | Appointment of Stephen James Easterbrook as a director (3 pages) |
21 September 2011 | Termination of appointment of Mark Angela as a director (2 pages) |
21 September 2011 | Termination of appointment of Mark Angela as a director (2 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Full accounts made up to 27 June 2010 (21 pages) |
7 March 2011 | Full accounts made up to 27 June 2010 (21 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 November 2009 | Full accounts made up to 28 June 2009 (20 pages) |
1 November 2009 | Full accounts made up to 28 June 2009 (20 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 November 2008 | Full accounts made up to 29 June 2008 (21 pages) |
20 November 2008 | Full accounts made up to 29 June 2008 (21 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1LX uk (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1LX uk (1 page) |
14 July 2008 | Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page) |
14 July 2008 | Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page) |
14 July 2008 | Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page) |
14 July 2008 | Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 December 2007 | New director appointed (6 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (6 pages) |
12 December 2007 | Full accounts made up to 1 July 2007 (18 pages) |
12 December 2007 | Full accounts made up to 1 July 2007 (18 pages) |
12 December 2007 | Full accounts made up to 1 July 2007 (18 pages) |
21 April 2007 | Auditor's resignation (2 pages) |
21 April 2007 | Auditor's resignation (2 pages) |
18 April 2007 | Particulars of mortgage/charge (10 pages) |
18 April 2007 | Particulars of mortgage/charge (10 pages) |
14 April 2007 | Return made up to 31/03/07; full list of members
|
14 April 2007 | Return made up to 31/03/07; full list of members
|
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 March 2007 | Resolutions
|
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Full accounts made up to 2 July 2006 (18 pages) |
5 December 2006 | Full accounts made up to 2 July 2006 (18 pages) |
5 December 2006 | Full accounts made up to 2 July 2006 (18 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 31/03/06; full list of members
|
20 April 2006 | Return made up to 31/03/06; full list of members
|
4 April 2006 | Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
17 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
17 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
17 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
16 November 2005 | Full accounts made up to 26 June 2005 (16 pages) |
16 November 2005 | Full accounts made up to 26 June 2005 (16 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
11 February 2005 | Particulars of mortgage/charge (31 pages) |
11 February 2005 | Particulars of mortgage/charge (31 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
2 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
2 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
13 July 2004 | Particulars of mortgage/charge (28 pages) |
13 July 2004 | Particulars of mortgage/charge (28 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
15 October 2003 | Particulars of mortgage/charge (19 pages) |
15 October 2003 | Particulars of mortgage/charge (19 pages) |
10 October 2003 | New director appointed (3 pages) |
10 October 2003 | New director appointed (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
26 July 2003 | Particulars of mortgage/charge (23 pages) |
26 July 2003 | Particulars of mortgage/charge (23 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
4 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
4 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (3 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
4 January 2002 | Full accounts made up to 30 June 2001 (17 pages) |
4 January 2002 | Full accounts made up to 30 June 2001 (17 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
23 July 2001 | Secretary's particulars changed (1 page) |
23 July 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page) |
26 February 2001 | Location of register of directors' interests (1 page) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Location of register of directors' interests (1 page) |
18 January 2001 | Full accounts made up to 30 June 2000 (21 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (21 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
15 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
15 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
8 July 1999 | Return made up to 31/03/99; no change of members (10 pages) |
8 July 1999 | Return made up to 31/03/99; no change of members (10 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Return made up to 31/03/98; no change of members (9 pages) |
17 April 1998 | Return made up to 31/03/98; no change of members (9 pages) |
19 December 1997 | Full accounts made up to 30 June 1997 (17 pages) |
19 December 1997 | Full accounts made up to 30 June 1997 (17 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Particulars of mortgage/charge (4 pages) |
4 June 1997 | Particulars of mortgage/charge (4 pages) |
6 May 1997 | Return made up to 31/03/97; full list of members (10 pages) |
6 May 1997 | Return made up to 31/03/97; full list of members (10 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
18 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
18 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
15 November 1996 | Particulars of mortgage/charge (4 pages) |
15 November 1996 | Particulars of mortgage/charge (4 pages) |
15 November 1996 | Particulars of mortgage/charge (4 pages) |
15 November 1996 | Particulars of mortgage/charge (4 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
15 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
15 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
8 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
8 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (8 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 December 1994 | Full accounts made up to 30 June 1994 (17 pages) |
5 December 1994 | Full accounts made up to 30 June 1994 (17 pages) |
17 April 1994 | Return made up to 31/03/94; full list of members
|
17 April 1994 | Return made up to 31/03/94; full list of members
|
14 April 1994 | Director's particulars changed (2 pages) |
14 April 1994 | Director's particulars changed (2 pages) |
14 April 1994 | Director's particulars changed (2 pages) |
6 December 1993 | Accounting reference date notified as 30/06 (1 page) |
6 December 1993 | Accounting reference date notified as 30/06 (1 page) |
6 December 1993 | Accounting reference date notified as 30/06 (1 page) |
30 July 1993 | Registered office changed on 30/07/93 from: 29 wardour street soho london W1V 3HB (1 page) |
30 July 1993 | Registered office changed on 30/07/93 from: 29 wardour street soho london W1V 3HB (1 page) |
30 July 1993 | Registered office changed on 30/07/93 from: 29 wardour street soho london W1V 3HB (1 page) |
5 June 1993 | New director appointed (14 pages) |
5 June 1993 | New secretary appointed (14 pages) |
5 June 1993 | New secretary appointed (14 pages) |
5 June 1993 | New secretary appointed (14 pages) |
5 June 1993 | New director appointed (2 pages) |
5 June 1993 | New director appointed (2 pages) |
5 June 1993 | New director appointed (14 pages) |
20 April 1993 | Company name changed astrosign LIMITED\certificate issued on 21/04/93 (2 pages) |
20 April 1993 | Company name changed astrosign LIMITED\certificate issued on 21/04/93 (2 pages) |
18 April 1993 | Registered office changed on 18/04/93 from: 120 east road london N1 6AA (1 page) |
18 April 1993 | Registered office changed on 18/04/93 from: 120 east road london N1 6AA (1 page) |
18 April 1993 | Registered office changed on 18/04/93 from: 120 east road london N1 6AA (1 page) |
31 March 1993 | Incorporation (16 pages) |
31 March 1993 | Incorporation (16 pages) |