64500 Saint Jean De Luz
France
Director Name | Mr Arne Arens |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 February 2021(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 162 Rue Belharra 64500 Saint Jean De Luz 64500 |
Director Name | Mr Nicolas Foulet |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 September 2021(28 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 162 Rue Belharra 64500 Saint Jean De Luz France |
Director Name | Henry Robert Hodge |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | President Of Na Pali S.A. |
Correspondence Address | Chemin De Luberriko Villa Los Nidos Bidart 64210 France |
Director Name | Daniel Marthan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | General Manager Of Na Pali S.A |
Correspondence Address | Chemin De Hotchaenia Arcangues France 64200 |
Director Name | Bernard Mariette |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 September 1996(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Haitcheko Borda Bidachounea 64310 Saint Pee Sur Nivelle France |
Director Name | Nicolas Roger Joseph Giannoli |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 2002) |
Role | General Director |
Correspondence Address | 20 Jardin De Millatka Saint Jean De Luz 64500 France |
Director Name | Sebastien Loux |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 2002(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | Route De Chantaco Domaine De Larraldia 64500 Saint Jean De Luz France |
Director Name | Mr Pierre Agnes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2005(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 April 2018) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | 3 Rue Marlan 40130 Capbreton France Foreign |
Director Name | Mr Pierre Charles Boccon-Liaudet |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 2009(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2012) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 3 Avenue Du Dr Lafourcade Bayonne 64100 France |
Director Name | Mr Thomas Benoit Chambolle |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2013(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 April 2019) |
Role | President Emea |
Country of Residence | France |
Correspondence Address | 162 Rue Belharra 64500 Saint Jean De Luz France |
Director Name | Mr Gregory William Healy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 April 2019(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 162 Rue Belharra 64500 Saint Jean De Luz France |
Director Name | Mr David William Tanner |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2019(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 162 Rue Belharra 64500 Saint Jean De Luz France |
Secretary Name | City Gate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | PKF Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 April 2019) |
Correspondence Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
Website | quicksilver-europe.com |
---|
Registered Address | Z Block Unit 2003 2nd Floor 91 Brick Lane The Old Truman Brewery London E1 6QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
2 at £1 | Na Pali Europe Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,651,129 |
Gross Profit | £4,643,431 |
Net Worth | £8,769,780 |
Cash | £302,121 |
Current Liabilities | £17,551,032 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
7 April 2014 | Delivered on: 25 April 2014 Persons entitled: Credit Agricole Leasing & Factoring Sa Classification: A registered charge Outstanding |
---|---|
7 April 2014 | Delivered on: 23 April 2014 Persons entitled: Credit Agricole Leasing & Factoring Sa Classification: A registered charge Outstanding |
23 April 2009 | Delivered on: 7 May 2009 Satisfied on: 23 January 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays business PLC re lanai limited business premium account a/no 93639363 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Fully Satisfied |
30 October 2008 | Delivered on: 12 November 2008 Satisfied on: 23 January 2014 Persons entitled: Ge Factofrance, Snc (Ge) Classification: Charge over debts and dedicated account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of any amount standing to the credit of the dedicated account, see image for full details. Fully Satisfied |
23 September 1997 | Delivered on: 7 October 1997 Satisfied on: 23 January 2014 Persons entitled: Ibc (Two) 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 (as therein defined) and this deed. Particulars: Sum of £7,500 and any interest earned thereon and any additional sum paid into the account. Fully Satisfied |
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 November 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
7 September 2023 | Termination of appointment of Arne Arens as a director on 1 September 2023 (1 page) |
9 August 2023 | Full accounts made up to 31 October 2022 (24 pages) |
4 November 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
16 August 2022 | Full accounts made up to 31 October 2021 (26 pages) |
21 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
13 September 2021 | Termination of appointment of Gregory William Healy as a director on 13 September 2021 (1 page) |
13 September 2021 | Appointment of Mr Nicolas Foulet as a director on 13 September 2021 (2 pages) |
9 August 2021 | Group of companies' accounts made up to 31 October 2020 (30 pages) |
10 May 2021 | Termination of appointment of David William Tanner as a director on 28 February 2021 (1 page) |
10 May 2021 | Appointment of Mr Arne Arens as a director on 28 February 2021 (2 pages) |
13 November 2020 | Amended group of companies' accounts made up to 31 October 2019 (32 pages) |
5 November 2020 | Group of companies' accounts made up to 31 October 2019 (31 pages) |
8 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
7 August 2019 | Group of companies' accounts made up to 31 October 2018 (29 pages) |
1 May 2019 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 26 April 2019 (1 page) |
1 May 2019 | Appointment of Julien Bertol as a secretary on 26 April 2019 (2 pages) |
1 May 2019 | Appointment of Mr Gregory William Healy as a director on 26 April 2019 (2 pages) |
1 May 2019 | Appointment of Mr David William Tanner as a director on 26 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Thomas Benoit Chambolle as a director on 26 April 2019 (1 page) |
30 April 2019 | Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Duane Morris, Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW (1 page) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
7 August 2018 | Director's details changed for Mr Thomas Benoit Chambolle on 24 April 2018 (2 pages) |
3 August 2018 | Group of companies' accounts made up to 31 October 2017 (30 pages) |
20 April 2018 | Termination of appointment of Pierre Agnes as a director on 19 April 2018 (1 page) |
20 November 2017 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
20 November 2017 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
19 September 2017 | Notification of a person with significant control statement (3 pages) |
19 September 2017 | Notification of a person with significant control statement (3 pages) |
13 September 2017 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
13 September 2017 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017
|
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017
|
6 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
9 August 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
9 August 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
31 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 August 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
4 August 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
3 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 July 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
20 July 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
9 September 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
9 September 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
25 April 2014 | Registration of charge 028492210005 (37 pages) |
25 April 2014 | Registration of charge 028492210005 (37 pages) |
23 April 2014 | Registration of charge 028492210004 (37 pages) |
23 April 2014 | Registration of charge 028492210004 (37 pages) |
23 January 2014 | Satisfaction of charge 3 in full (6 pages) |
23 January 2014 | Satisfaction of charge 1 in full (6 pages) |
23 January 2014 | Satisfaction of charge 3 in full (6 pages) |
23 January 2014 | Satisfaction of charge 1 in full (6 pages) |
23 January 2014 | Satisfaction of charge 2 in full (6 pages) |
23 January 2014 | Satisfaction of charge 2 in full (6 pages) |
22 October 2013 | Appointment of Thomas Benoit Chambolle as a director (2 pages) |
22 October 2013 | Appointment of Thomas Benoit Chambolle as a director (2 pages) |
10 September 2013 | Auditor's resignation (1 page) |
10 September 2013 | Auditor's resignation (1 page) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 August 2013 | Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages) |
30 August 2013 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page) |
30 August 2013 | Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages) |
30 August 2013 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page) |
30 August 2013 | Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page) |
29 August 2013 | Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page) |
29 August 2013 | Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page) |
5 August 2013 | Group of companies' accounts made up to 31 October 2012 (21 pages) |
5 August 2013 | Group of companies' accounts made up to 31 October 2012 (21 pages) |
1 February 2013 | Termination of appointment of Pierre Boccon-Liaudet as a director (2 pages) |
1 February 2013 | Termination of appointment of Pierre Boccon-Liaudet as a director (2 pages) |
2 November 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
2 November 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Registered office address changed from , 26-28 Great Portland Street, London, W1W 8QT on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from , 26-28 Great Portland Street, London, W1W 8QT on 17 January 2012 (1 page) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
3 August 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Group of companies' accounts made up to 31 October 2009 (18 pages) |
5 May 2010 | Group of companies' accounts made up to 31 October 2009 (18 pages) |
22 April 2010 | Termination of appointment of Sebastien Loux as a director (2 pages) |
22 April 2010 | Termination of appointment of Sebastien Loux as a director (2 pages) |
2 March 2010 | Group of companies' accounts made up to 31 October 2008 (18 pages) |
2 March 2010 | Group of companies' accounts made up to 31 October 2008 (18 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
2 November 2009 | Group of companies' accounts made up to 31 October 2007 (18 pages) |
2 November 2009 | Group of companies' accounts made up to 31 October 2007 (18 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 August 2009 | Director appointed pierre charles boccon-liaudet logged form (2 pages) |
14 August 2009 | Director appointed pierre charles boccon-liaudet logged form (2 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 January 2009 | Group of companies' accounts made up to 31 October 2006 (18 pages) |
16 January 2009 | Group of companies' accounts made up to 31 October 2006 (18 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
12 June 2008 | Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page) |
12 June 2008 | Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page) |
3 June 2008 | Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page) |
3 June 2008 | Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page) |
11 March 2008 | Director's change of particulars / sebastien loux / 01/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / sebastien loux / 01/11/2007 (1 page) |
7 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 31 October 2005 (17 pages) |
2 August 2007 | Full accounts made up to 31 October 2005 (17 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (9 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (9 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
3 March 2006 | Group of companies' accounts made up to 31 October 2004 (16 pages) |
3 March 2006 | Group of companies' accounts made up to 31 October 2004 (16 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
7 September 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
7 September 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 1 park place, canary wharf, london, E14 4HJ (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 1 park place, canary wharf, london, E14 4HJ (1 page) |
13 May 2005 | Location of register of members (1 page) |
13 May 2005 | Location of register of members (1 page) |
3 March 2005 | Group of companies' accounts made up to 31 October 2003 (16 pages) |
3 March 2005 | Group of companies' accounts made up to 31 October 2003 (16 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
8 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
8 July 2004 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
8 July 2004 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
3 December 2003 | Full accounts made up to 31 October 2002 (14 pages) |
3 December 2003 | Full accounts made up to 31 October 2002 (14 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
21 September 2003 | Return made up to 31/08/03; full list of members
|
21 September 2003 | Return made up to 31/08/03; full list of members
|
4 September 2003 | Full accounts made up to 31 October 2001 (14 pages) |
4 September 2003 | Full accounts made up to 31 October 2001 (14 pages) |
16 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
16 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
8 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
8 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
12 July 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
12 July 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
16 May 2002 | Full accounts made up to 31 October 2000 (13 pages) |
16 May 2002 | Full accounts made up to 31 October 2000 (13 pages) |
26 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
26 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
15 June 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
15 June 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
9 October 2000 | Return made up to 31/08/00; full list of members (5 pages) |
9 October 2000 | Return made up to 31/08/00; full list of members (5 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
23 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
23 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
10 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
10 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
28 October 1998 | Statement of res auditor (1 page) |
28 October 1998 | Statement of res auditor (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
22 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
22 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
15 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
15 October 1997 | Full accounts made up to 31 October 1996 (10 pages) |
15 October 1997 | Full accounts made up to 31 October 1996 (10 pages) |
15 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
2 September 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
20 January 1997 | Director resigned (2 pages) |
20 January 1997 | Director resigned (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
2 October 1995 | Return made up to 31/08/95; full list of members (14 pages) |
2 October 1995 | Return made up to 31/08/95; full list of members (14 pages) |
5 June 1995 | Full accounts made up to 31 October 1994 (9 pages) |
5 June 1995 | Full accounts made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 August 1993 | Incorporation (14 pages) |
31 August 1993 | Incorporation (14 pages) |