6th Floor
London
EC2R 5AR
Director Name | Mr Robert Bruce Hogue |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 August 2018(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2018(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 October 2020) |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | David Graham Elford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 17 January 1999) |
Role | Government Officer |
Correspondence Address | 231d Via Lago Patria Patria Lago Naples Foreign |
Director Name | Mr Jan Michael Hutchings |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Felden Street London SW6 5AF |
Director Name | Jeremy Neil Melrose Plant |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 17 January 1999) |
Role | Government Service |
Correspondence Address | Harbour House 1 Harbour Terrace Falmouth Cornwall TR11 2AN |
Secretary Name | David Graham Elford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 17 January 1999) |
Role | Government Officer |
Correspondence Address | 231d Via Lago Patria Patria Lago Naples Foreign |
Secretary Name | Mr David Owen Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Herbert Road Wimbledon London SW19 3SQ |
Director Name | Mr David Owen Stroud |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2001) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 11 Herbert Road Wimbledon London SW19 3SQ |
Director Name | Mr Martin Charles Peters |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Burntwood Road Sevenoaks Kent TN13 1PS |
Director Name | Prof John William Last |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llannerch Hall Llannerch Park Nr St Asaph Denbighshire LL17 0BD Wales |
Director Name | Mr Colin Bruce Manderson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hawkhill Catterline Stonehaven Kincarkineshire AB39 2UN Scotland |
Director Name | Webster O'Brien |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 132 Allston Street West Medford Massachusetts 02155 United States |
Director Name | Brian Oxenham |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanyards 3 Pembroke Ferry Pembroke Dock Dyfed SA72 6UD Wales |
Director Name | Mr Hedley Sinclair Hamilton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Elliscombe Road Charlton London SE7 7PF |
Director Name | David Joseph Plucinsky |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2001(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 September 2008) |
Role | Consultant |
Correspondence Address | 9 Chester Row London SW1W 9JF |
Secretary Name | Jonathan Melunsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 November 2017) |
Role | Finance Director |
Correspondence Address | 25 Mount Ararat Road Richmond Surrey TW10 6PQ |
Director Name | Mr Roger William Hutton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Middle Farm House Sutton Shepton Mallet Somerset BA4 6QF |
Director Name | Mr Jonathan Melunsky |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Mount Ararat Road Richmond Surrey TW10 6PQ |
Director Name | Kevin Overstall |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 April 2014) |
Role | Consultant |
Correspondence Address | Longacre Chestnut Avenue Weybridge Surrey KT13 0LA |
Director Name | Gerald Edwin Hubbard |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(12 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 April 2006) |
Role | Sales & Marketing Director |
Correspondence Address | 11 Jerome House Old Bridge Street Kingston Upon Thames Surrey KT1 4BJ |
Director Name | Mr Ole Bettum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 December 2012(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Primrose Gardens London NW3 4TP |
Director Name | Mr Edward Mansfield Martin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(21 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 June 2015) |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | Newholme Church Road Farley Wiltshire SP5 1AH |
Director Name | Richard Philip Neidert |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 2014(21 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 21 May 2015) |
Role | Evp Global Sales And Marketing |
Country of Residence | Canada |
Correspondence Address | 8 Waldegrave Road Teddington Middlesex TW11 8GT |
Director Name | Mr Per-Arne Johnsen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 November 2017(24 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 August 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 88 Ellerton Road London SW18 3NJ |
Director Name | Stephen Sotra |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(24 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 St Kilda Road West Ealing London W13 9DE |
Secretary Name | Stephen Sotra |
---|---|
Status | Resigned |
Appointed | 16 November 2017(24 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 August 2018) |
Role | Company Director |
Correspondence Address | 98 St Kilda Road West Ealing London W13 9DE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | sparesfinder.com |
---|---|
Telephone | 020 80358065 |
Telephone region | London |
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
259.5k at £0.01 | Colin Bruce Manderson 6.15% Ordinary |
---|---|
100k at £0.01 | J O Hambro LTD 2.37% Ordinary |
842.3k at £0.01 | David Owen Stroud 19.96% Ordinary |
733.5k at £0.01 | Jan Michael Hutchings 17.38% Ordinary |
722.8k at £0.01 | Kevin Overstall 17.13% Ordinary |
504.5k at £0.01 | Albion Technology & General Vct PLC 11.96% Ordinary |
84.1k at £0.01 | Mobeus Income & Growth 4 Vct PLC 1.99% Ordinary |
73k at £0.01 | Brian Oxenham 1.73% Ordinary |
73k at £0.01 | Stephen Herstell 1.73% Ordinary |
55.7k at £0.01 | Jonathan Melunsky 1.32% Ordinary |
55.7k at £0.01 | Matt Ludbrook 1.32% Ordinary |
53.1k at £0.01 | Joseph Keaveny 1.26% Ordinary |
42.4k at £0.01 | Gary Withers 1.00% Ordinary |
36.3k at £0.01 | Martin Peters 0.86% Ordinary |
33.9k at £0.01 | Elderstreet Vct PLC 0.80% Ordinary |
32.4k at £0.01 | Richard Thomas 0.77% Ordinary |
32k at £0.01 | Sheila Peters 0.76% Ordinary |
29.4k at £0.01 | Tony Steinthal 0.70% Ordinary |
28k at £0.01 | Adrian Crump 0.66% Ordinary |
28k at £0.01 | Rodrigue Dufaur 0.66% Ordinary |
25.3k at £0.01 | Torbjorn Hamnmark 0.60% Ordinary |
24.8k at £0.01 | Clive Gillmore 0.59% Ordinary |
18.6k at £0.01 | Eugene O'connell 0.44% Ordinary |
17.5k at £0.01 | I Farm Uk LTD 0.41% Ordinary |
16.2k at £0.01 | Kathryn Herstell 0.38% Ordinary |
15k at £0.01 | Union Pension Trustees Limited A/c 33964 & Michael Frederick Julien 0.36% Ordinary |
15k at £0.01 | Stuart Roden 0.35% Ordinary |
14.1k at £0.01 | Blaise Cardozo 0.34% Ordinary |
13.8k at £0.01 | Michael Jackson 0.33% Ordinary |
13.1k at £0.01 | John Mccarthy 0.31% Ordinary |
12.4k at £0.01 | David Graham Elford 0.29% Ordinary |
12.4k at £0.01 | Edmund Byers 0.29% Ordinary |
12.4k at £0.01 | Jeremy Green 0.29% Ordinary |
12.4k at £0.01 | Jeremy Neil Melrose Plant 0.29% Ordinary |
12.4k at £0.01 | Nigel May 0.29% Ordinary |
12.4k at £0.01 | Peckham Settlement 0.29% Ordinary |
12.4k at £0.01 | Simon Bound 0.29% Ordinary |
11k at £0.01 | Nick Waters 0.26% Ordinary |
11.2k at £0.01 | Peter Cottrell 0.26% Ordinary |
9.7k at £0.01 | Joh Goodridge 0.23% Ordinary |
9.8k at £0.01 | John Bolitho 0.23% Ordinary |
8.7k at £0.01 | Barbara Allen 0.21% Ordinary |
8.7k at £0.01 | Ian Hoad 0.21% Ordinary |
6.9k at £0.01 | Neil Cameron 0.16% Ordinary |
6.2k at £0.01 | Ian Brown 0.15% Ordinary |
6.2k at £0.01 | Matthew Cannon 0.15% Ordinary |
6.4k at £0.01 | Neil Stanley 0.15% Ordinary |
4.3k at £0.01 | Mr Giles Bartleet & Mrs Phoebe Bartleet 0.10% Ordinary |
3.5k at £0.01 | David Curtis 0.08% Ordinary |
3.5k at £0.01 | Hedley Hamilton 0.08% Ordinary |
3.5k at £0.01 | James Macgillivray 0.08% Ordinary |
3.5k at £0.01 | Lachlan Colquhoun 0.08% Ordinary |
3k at £0.01 | Anthony Carver 0.07% Ordinary |
3k at £0.01 | Howard Flight 0.07% Ordinary |
3k at £0.01 | Ken Lowes 0.07% Ordinary |
2.5k at £0.01 | Alison Stroud 0.06% Ordinary |
2.5k at £0.01 | Andrew Stroud 0.06% Ordinary |
2.5k at £0.01 | Christopher Stroud 0.06% Ordinary |
2.5k at £0.01 | Robert Stroud 0.06% Ordinary |
2.2k at £0.01 | Nick Mowll 0.05% Ordinary |
2.2k at £0.01 | Nick Waugh 0.05% Ordinary |
2.1k at £0.01 | Philip Machin 0.05% Ordinary |
2k at £0.01 | Reg Valin 0.05% Ordinary |
1.8k at £0.01 | Giulia Balletti 0.04% Ordinary |
1.7k at £0.01 | James Twining 0.04% Ordinary |
1.7k at £0.01 | Webster O'brien 0.04% Ordinary |
1.1k at £0.01 | Sarah Mayer 0.03% Ordinary |
1.4k at £0.01 | William Fitzsimons 0.03% Ordinary |
695 at £0.01 | Margaret Jones 0.02% Ordinary |
695 at £0.01 | Paul Mayer 0.02% Ordinary |
261 at £0.01 | Brian Wallace 0.01% Ordinary |
405 at £0.01 | Peter Thomas 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,046,917 |
Gross Profit | £2,276,453 |
Net Worth | £1,351,389 |
Cash | £916,496 |
Current Liabilities | £1,297,069 |
Latest Accounts | 14 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 14 August |
13 October 2004 | Delivered on: 15 October 2004 Satisfied on: 22 July 2010 Persons entitled: Close Technology & General Vct PLC as Security Trustee for the Noteholders (The Securitytrustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the registered holder or holders of £250,000 nominal amount of loan notes (the noteholders) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property together with all buildings and fixtures and fixed plant and machinery, all plant machinery vehicles and other equipment, all shares and loan notes in the capital of any company, the benefit of all licences held in connection with its business, all licences and patents, the goodwill and uncalled capital, the debts, all benefits in respect of all contracts and policies of insurances, the stock-in-trade and work-in-progress and all undertaking assets and rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 December 2002 | Delivered on: 27 December 2002 Satisfied on: 22 July 2010 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. Fully Satisfied |
12 April 2001 | Delivered on: 18 April 2001 Satisfied on: 22 July 2010 Persons entitled: Groveside Homes Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The deposited sum of £43,722. Fully Satisfied |
11 August 1999 | Delivered on: 17 August 1999 Satisfied on: 22 July 2010 Persons entitled: Ace Contract Limited Classification: A rent security deposit deed Secured details: The covenants, agreements and conditions due from the company to the chargee under the terms of a lease dated 11TH august 1999. Particulars: The lessee's interest in the sum of £2,475 and all interst and other monies paid or credited to a designated deposit account opened by the lessor with a london clearing bank designated in the joint names of the lessor and the lessee. Fully Satisfied |
29 April 2020 | Application to strike the company off the register (1 page) |
---|---|
16 August 2019 | Change of details for Rivo Software Limited as a person with significant control on 21 December 2018 (2 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
10 January 2019 | Total exemption full accounts made up to 14 August 2018 (12 pages) |
13 December 2018 | Statement of capital on 13 December 2018
|
13 December 2018 | Solvency Statement dated 27/11/18 (1 page) |
13 December 2018 | Resolutions
|
13 December 2018 | Statement by Directors (1 page) |
28 November 2018 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to 4 Coleman Street 6th Floor London EC2R 5AR on 28 November 2018 (1 page) |
20 November 2018 | Previous accounting period shortened from 31 December 2018 to 14 August 2018 (1 page) |
19 November 2018 | Resolutions
|
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
16 August 2018 | Notification of Rivo Software Limited as a person with significant control on 15 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of David Owen Stroud as a director on 15 August 2018 (1 page) |
15 August 2018 | Appointment of Paul Marushka as a director on 15 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Ole Bettum as a director on 15 August 2018 (1 page) |
15 August 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
15 August 2018 | Termination of appointment of Stephen Sotra as a director on 15 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Robert Bruce Hogue as a director on 15 August 2018 (2 pages) |
15 August 2018 | Withdrawal of a person with significant control statement on 15 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Colin Bruce Manderson as a director on 15 August 2018 (1 page) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (10 pages) |
15 August 2018 | Termination of appointment of Stephen Sotra as a secretary on 15 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Per-Arne Johnsen as a director on 15 August 2018 (1 page) |
15 August 2018 | Appointment of Vp Secretarial Limited as a secretary on 15 August 2018 (2 pages) |
20 April 2018 | Appointment of Per-Arne Johnsen as a director on 16 November 2017 (2 pages) |
20 April 2018 | Appointment of Stephen Sotra as a secretary on 16 November 2017 (2 pages) |
20 April 2018 | Appointment of Stephen Sotra as a director on 16 November 2017 (2 pages) |
16 April 2018 | Termination of appointment of Jonathan Melunsky as a director on 16 November 2017 (1 page) |
16 April 2018 | Termination of appointment of Jonathan Melunsky as a secretary on 16 November 2017 (1 page) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
18 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
30 July 2015 | Termination of appointment of Edward Mansfield Martin as a director on 3 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Richard Philip Neidert as a director on 21 May 2015 (1 page) |
30 July 2015 | Termination of appointment of Edward Mansfield Martin as a director on 3 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Edward Mansfield Martin as a director on 3 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Richard Philip Neidert as a director on 21 May 2015 (1 page) |
4 June 2015 | Appointment of Richard Philip Neidert as a director on 15 December 2014 (3 pages) |
4 June 2015 | Appointment of Richard Philip Neidert as a director on 15 December 2014 (3 pages) |
4 June 2015 | Appointment of Edward Mansfield Martin as a director on 15 December 2014 (3 pages) |
4 June 2015 | Appointment of Edward Mansfield Martin as a director on 15 December 2014 (3 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
19 June 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
19 June 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
16 April 2014 | Cancellation of shares. Statement of capital on 16 April 2014
|
16 April 2014 | Purchase of own shares. (3 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
16 April 2014 | Purchase of own shares. (3 pages) |
16 April 2014 | Cancellation of shares. Statement of capital on 16 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
10 April 2014 | Termination of appointment of Kevin Overstall as a director (1 page) |
10 April 2014 | Termination of appointment of Kevin Overstall as a director (1 page) |
16 January 2014 | Secretary's details changed for Jonathan Melunsky on 16 January 2014 (1 page) |
16 January 2014 | Director's details changed for Dr Jonathan Melunsky on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Dr Jonathan Melunsky on 16 January 2014 (2 pages) |
16 January 2014 | Secretary's details changed for Jonathan Melunsky on 16 January 2014 (1 page) |
5 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (14 pages) |
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (14 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (14 pages) |
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Purchase of own shares. (3 pages) |
15 October 2013 | Purchase of own shares. (3 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
13 August 2013 | Statement of capital on 13 August 2013
|
13 August 2013 | Resolutions
|
13 August 2013 | Statement by directors (1 page) |
13 August 2013 | Statement by directors (1 page) |
13 August 2013 | Solvency statement dated 01/08/13 (2 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Statement of capital on 13 August 2013
|
13 August 2013 | Solvency statement dated 01/08/13 (2 pages) |
21 May 2013 | Appointment of Mr Ole Bettum as a director (2 pages) |
21 May 2013 | Appointment of Mr Ole Bettum as a director (2 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (14 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (14 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Director's details changed for Jonathan Melunsky on 1 September 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Jonathan Melunsky on 1 September 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Jonathan Melunsky on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Jonathan Melunsky on 1 September 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Jonathan Melunsky on 1 September 2011 (2 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Director's details changed for Jonathan Melunsky on 1 September 2011 (2 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (15 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (15 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (15 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
12 July 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (37 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (37 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (37 pages) |
16 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
16 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (35 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (35 pages) |
8 October 2008 | Appointment terminated director david plucinsky (1 page) |
8 October 2008 | Appointment terminated director david plucinsky (1 page) |
29 December 2007 | Ad 11/12/07--------- £ si [email protected]=882 £ ic 48281/49163 (2 pages) |
29 December 2007 | Ad 11/12/07--------- £ si [email protected]=882 £ ic 48281/49163 (2 pages) |
6 November 2007 | Return made up to 08/10/07; full list of members (23 pages) |
6 November 2007 | Return made up to 08/10/07; full list of members (23 pages) |
15 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
15 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
6 September 2007 | Ad 31/12/05--------- £ si [email protected] (7 pages) |
6 September 2007 | Ad 31/12/05--------- £ si [email protected] (7 pages) |
6 September 2007 | Ad 21/03/06--------- £ si [email protected] (7 pages) |
6 September 2007 | Ad 21/03/06--------- £ si [email protected] (7 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
6 November 2006 | Return made up to 08/10/06; full list of members (23 pages) |
6 November 2006 | Return made up to 08/10/06; full list of members (23 pages) |
30 October 2006 | Ad 26/05/06--------- £ si [email protected]=1470 £ ic 46234/47704 (2 pages) |
30 October 2006 | Ad 26/05/06--------- £ si [email protected]=1470 £ ic 46234/47704 (2 pages) |
19 June 2006 | Ad 21/03/06--------- £ si [email protected]=4642 £ ic 41592/46234 (7 pages) |
19 June 2006 | Ad 21/03/06--------- £ si [email protected]=4642 £ ic 41592/46234 (7 pages) |
31 May 2006 | Ad 31/03/06--------- £ si [email protected]=785 £ ic 40319/41104 (2 pages) |
31 May 2006 | Ad 24/03/06--------- £ si [email protected]=347 £ ic 33502/33849 (3 pages) |
31 May 2006 | Ad 30/03/06--------- £ si [email protected]=133 £ ic 40186/40319 (2 pages) |
31 May 2006 | Ad 29/03/06--------- £ si [email protected]=4064 £ ic 36122/40186 (3 pages) |
31 May 2006 | Ad 02/05/06--------- £ si [email protected]=118 £ ic 41324/41442 (2 pages) |
31 May 2006 | Ad 28/03/06--------- £ si [email protected]=1470 £ ic 34652/36122 (2 pages) |
31 May 2006 | Ad 08/05/06--------- £ si [email protected]=150 £ ic 41442/41592 (2 pages) |
31 May 2006 | Ad 31/03/06--------- £ si [email protected]=785 £ ic 40319/41104 (2 pages) |
31 May 2006 | Ad 29/03/06--------- £ si [email protected]=4064 £ ic 36122/40186 (3 pages) |
31 May 2006 | Ad 21/03/06--------- £ si [email protected]=40 £ ic 33130/33170 (3 pages) |
31 May 2006 | Ad 04/04/06--------- £ si [email protected]=220 £ ic 41104/41324 (2 pages) |
31 May 2006 | Ad 30/03/06--------- £ si [email protected]=133 £ ic 40186/40319 (2 pages) |
31 May 2006 | Ad 22/03/06--------- £ si [email protected]=332 £ ic 33170/33502 (2 pages) |
31 May 2006 | Ad 21/03/06--------- £ si [email protected]=40 £ ic 33130/33170 (3 pages) |
31 May 2006 | Ad 08/05/06--------- £ si [email protected]=150 £ ic 41442/41592 (2 pages) |
31 May 2006 | Ad 02/05/06--------- £ si [email protected]=118 £ ic 41324/41442 (2 pages) |
31 May 2006 | Ad 27/03/06--------- £ si [email protected]=803 £ ic 33849/34652 (2 pages) |
31 May 2006 | Ad 27/03/06--------- £ si [email protected]=803 £ ic 33849/34652 (2 pages) |
31 May 2006 | Ad 22/03/06--------- £ si [email protected]=332 £ ic 33170/33502 (2 pages) |
31 May 2006 | Ad 24/03/06--------- £ si [email protected]=347 £ ic 33502/33849 (3 pages) |
31 May 2006 | Ad 28/03/06--------- £ si [email protected]=1470 £ ic 34652/36122 (2 pages) |
31 May 2006 | Ad 04/04/06--------- £ si [email protected]=220 £ ic 41104/41324 (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
13 February 2006 | Ad 31/12/05--------- £ si [email protected]=392 £ ic 32738/33130 (7 pages) |
13 February 2006 | Ad 31/12/05--------- £ si [email protected]=392 £ ic 32738/33130 (7 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 08/10/05; full list of members (21 pages) |
10 November 2005 | Return made up to 08/10/05; full list of members (21 pages) |
1 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
19 July 2005 | Auditor's resignation (1 page) |
19 July 2005 | Auditor's resignation (1 page) |
5 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
5 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
26 April 2005 | Ad 21/03/05--------- £ si [email protected]=1250 £ ic 31488/32738 (2 pages) |
26 April 2005 | Ad 21/03/05--------- £ si [email protected]=1250 £ ic 31488/32738 (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
17 February 2005 | Ad 01/02/05--------- £ si [email protected]=150 £ ic 31338/31488 (2 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Ad 01/02/05--------- £ si [email protected]=150 £ ic 31338/31488 (2 pages) |
17 February 2005 | Director's particulars changed (1 page) |
4 January 2005 | Ad 30/11/04--------- £ si [email protected]=10 £ ic 31328/31338 (2 pages) |
4 January 2005 | Ad 30/11/04--------- £ si [email protected]=10 £ ic 31328/31338 (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
21 December 2004 | Ad 30/11/04--------- £ si [email protected]=227 £ ic 31101/31328 (6 pages) |
21 December 2004 | Ad 30/11/04--------- £ si [email protected]=227 £ ic 31101/31328 (6 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
29 October 2004 | Return made up to 08/10/04; full list of members
|
29 October 2004 | Return made up to 08/10/04; full list of members
|
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary's particulars changed (1 page) |
14 October 2004 | Secretary's particulars changed (1 page) |
8 October 2004 | Ad 24/09/04--------- £ si [email protected]=1250 £ ic 29851/31101 (2 pages) |
8 October 2004 | Ad 24/09/04--------- £ si [email protected]=1250 £ ic 29851/31101 (2 pages) |
11 June 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
11 June 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
9 June 2004 | Memorandum and Articles of Association (4 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Memorandum and Articles of Association (4 pages) |
9 June 2004 | Resolutions
|
18 January 2004 | Amended group of companies' accounts made up to 31 December 2001 (23 pages) |
18 January 2004 | Amended group of companies' accounts made up to 31 December 2001 (23 pages) |
18 January 2004 | Amended group of companies' accounts made up to 31 December 2002 (24 pages) |
18 January 2004 | Amended group of companies' accounts made up to 31 December 2002 (24 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members
|
20 October 2003 | Return made up to 08/10/03; full list of members
|
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
3 February 2003 | Amending 882 iss 28/02/01 (6 pages) |
3 February 2003 | Amending 882 iss 28/02/01 (6 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Return made up to 08/10/02; no change of members
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Return made up to 08/10/02; no change of members
|
26 March 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
26 March 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members
|
16 October 2001 | Return made up to 08/10/01; full list of members
|
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
19 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
19 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
18 September 2001 | Company name changed sparesfinder.com LTD\certificate issued on 18/09/01 (2 pages) |
18 September 2001 | Company name changed sparesfinder.com LTD\certificate issued on 18/09/01 (2 pages) |
9 July 2001 | New director appointed (3 pages) |
9 July 2001 | New director appointed (3 pages) |
9 July 2001 | New director appointed (3 pages) |
9 July 2001 | New director appointed (3 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
18 April 2001 | Particulars of mortgage/charge (5 pages) |
18 April 2001 | Particulars of mortgage/charge (5 pages) |
20 March 2001 | Ad 28/02/01--------- £ si [email protected]=844 £ ic 29068/29912 (7 pages) |
20 March 2001 | Ad 28/02/01--------- £ si [email protected]=844 £ ic 29068/29912 (7 pages) |
20 March 2001 | Ad 01/03/01--------- £ si [email protected]=513 £ ic 28555/29068 (5 pages) |
20 March 2001 | Ad 01/03/01--------- £ si [email protected]=513 £ ic 28555/29068 (5 pages) |
13 March 2001 | Ad 01/03/01--------- £ si [email protected]=2604 £ ic 22096/24700 (2 pages) |
13 March 2001 | Ad 01/03/01--------- £ si [email protected]=2604 £ ic 22096/24700 (2 pages) |
13 March 2001 | Ad 01/03/01--------- £ si [email protected]=3855 £ ic 24700/28555 (3 pages) |
13 March 2001 | Ad 01/03/01--------- £ si [email protected]=3855 £ ic 24700/28555 (3 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Ad 15/02/00--------- £ si [email protected] (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Particulars of contract relating to shares (4 pages) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | Ad 15/02/00--------- £ si [email protected] (2 pages) |
23 November 2000 | Return made up to 14/10/00; full list of members
|
23 November 2000 | Particulars of contract relating to shares (4 pages) |
23 November 2000 | Return made up to 14/10/00; full list of members
|
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Ad 01/06/00--------- £ si [email protected]=437 £ ic 20034/20471 (5 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Ad 01/06/00--------- £ si [email protected]=437 £ ic 20034/20471 (5 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
6 March 2000 | Ad 01/02/00--------- £ si [email protected]=488 £ ic 19546/20034 (2 pages) |
6 March 2000 | Ad 01/02/00--------- £ si [email protected]=488 £ ic 19546/20034 (2 pages) |
16 November 1999 | Return made up to 14/10/99; full list of members
|
16 November 1999 | Return made up to 14/10/99; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 October 1999 | Ad 22/09/99--------- £ si [email protected]=143 £ ic 19370/19513 (2 pages) |
12 October 1999 | Ad 22/09/99--------- £ si [email protected]=143 £ ic 19370/19513 (2 pages) |
13 September 1999 | Ad 25/08/99--------- £ si [email protected]=586 £ ic 17234/17820 (2 pages) |
13 September 1999 | Ad 25/08/99--------- £ si [email protected]=1550 £ ic 17820/19370 (4 pages) |
13 September 1999 | Ad 25/08/99--------- £ si [email protected]=1550 £ ic 17820/19370 (4 pages) |
13 September 1999 | Ad 25/08/99--------- £ si [email protected]=586 £ ic 17234/17820 (2 pages) |
18 August 1999 | S-div 04/08/99 (2 pages) |
18 August 1999 | S-div 04/08/99 (2 pages) |
17 August 1999 | Particulars of mortgage/charge (7 pages) |
17 August 1999 | Particulars of mortgage/charge (7 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 134@1=134 £ ic 16245/16379 (2 pages) |
15 April 1999 | Ad 30/03/99--------- £ si 33@1=33 £ ic 16547/16580 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 171@1=171 £ ic 17063/17234 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 16044/16111 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 46@1=46 £ ic 16675/16721 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 16111/16178 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 57@1=57 £ ic 16778/16835 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 15664/15731 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 114@1=114 £ ic 16835/16949 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 15977/16044 (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 16178/16245 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 134@1=134 £ ic 15530/15664 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 179@1=179 £ ic 15798/15977 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 16178/16245 (2 pages) |
15 April 1999 | Ad 30/03/99--------- £ si 67@1=67 £ ic 16580/16647 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 57@1=57 £ ic 16778/16835 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 171@1=171 £ ic 17063/17234 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 15664/15731 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 46@1=46 £ ic 16675/16721 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 16111/16178 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 15463/15530 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 114@1=114 £ ic 16835/16949 (2 pages) |
15 April 1999 | Ad 30/03/99--------- £ si 34@1=34 £ ic 16513/16547 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 57@1=57 £ ic 16721/16778 (2 pages) |
15 April 1999 | Ad 30/03/99--------- £ si 33@1=33 £ ic 16547/16580 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 114@1=114 £ ic 16949/17063 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 28@1=28 £ ic 16647/16675 (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Ad 30/03/99--------- £ si 67@1=67 £ ic 16580/16647 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 16446/16513 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 134@1=134 £ ic 15530/15664 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 57@1=57 £ ic 16721/16778 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 15731/15798 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 134@1=134 £ ic 16245/16379 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 15731/15798 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 114@1=114 £ ic 16949/17063 (2 pages) |
15 April 1999 | Ad 30/03/99--------- £ si 34@1=34 £ ic 16513/16547 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 16446/16513 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 179@1=179 £ ic 15798/15977 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 16379/16446 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 15977/16044 (2 pages) |
15 April 1999 | Ad 01/04/99--------- £ si 28@1=28 £ ic 16647/16675 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 16379/16446 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 16044/16111 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 15463/15530 (2 pages) |
31 March 1999 | Ad 22/03/99--------- £ si 36@1=36 £ ic 15025/15061 (2 pages) |
31 March 1999 | Ad 22/03/99--------- £ si 36@1=36 £ ic 15025/15061 (2 pages) |
31 March 1999 | Ad 22/03/99--------- £ si 134@1=134 £ ic 15329/15463 (2 pages) |
31 March 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 15262/15329 (2 pages) |
31 March 1999 | Ad 22/03/99--------- £ si 201@1=201 £ ic 15061/15262 (2 pages) |
31 March 1999 | Ad 22/03/99--------- £ si 201@1=201 £ ic 15061/15262 (2 pages) |
31 March 1999 | Ad 22/03/99--------- £ si 134@1=134 £ ic 15329/15463 (2 pages) |
31 March 1999 | Ad 22/03/99--------- £ si 67@1=67 £ ic 15262/15329 (2 pages) |
9 March 1999 | Ad 15/02/99--------- £ si 1025@1=1025 £ ic 82000/83025 (11 pages) |
9 March 1999 | £ ic 83025/78025 04/02/99 £ sr 5000@1=5000 (2 pages) |
9 March 1999 | £ ic 100000/82000 04/02/99 £ sr 18000@1=18000 (2 pages) |
9 March 1999 | £ ic 100000/82000 04/02/99 £ sr 18000@1=18000 (2 pages) |
9 March 1999 | £ ic 83025/78025 04/02/99 £ sr 5000@1=5000 (2 pages) |
9 March 1999 | £ ic 55025/35025 04/02/99 £ sr 20000@1=20000 (2 pages) |
9 March 1999 | £ ic 35025/15025 04/02/99 £ sr 20000@1=20000 (2 pages) |
9 March 1999 | £ ic 78025/55025 04/02/99 £ sr 23000@1=23000 (2 pages) |
9 March 1999 | £ ic 55025/35025 04/02/99 £ sr 20000@1=20000 (2 pages) |
9 March 1999 | Ad 15/02/99--------- £ si 1025@1=1025 £ ic 82000/83025 (11 pages) |
9 March 1999 | £ ic 35025/15025 04/02/99 £ sr 20000@1=20000 (2 pages) |
9 March 1999 | £ ic 78025/55025 04/02/99 £ sr 23000@1=23000 (2 pages) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: alpha house 40 coinagehall street helston cornwall TR13 8EQ (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: alpha house 40 coinagehall street helston cornwall TR13 8EQ (1 page) |
28 January 1999 | Company name changed treacle eater properties LIMITED\certificate issued on 29/01/99 (2 pages) |
28 January 1999 | Company name changed treacle eater properties LIMITED\certificate issued on 29/01/99 (2 pages) |
13 November 1998 | Return made up to 14/10/98; no change of members
|
13 November 1998 | Return made up to 14/10/98; no change of members
|
6 November 1998 | Registered office changed on 06/11/98 from: 45 coinagehall street helston cornwall TR13 8EU (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 45 coinagehall street helston cornwall TR13 8EU (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 November 1997 | Return made up to 14/10/97; full list of members
|
7 November 1997 | Return made up to 14/10/97; full list of members
|
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 46 museum street london WC1A 1LY (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 46 museum street london WC1A 1LY (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Return made up to 14/10/96; no change of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Return made up to 14/10/96; no change of members
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
8 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1996 | Company name changed lavender properties LIMITED\certificate issued on 13/02/96 (2 pages) |
12 February 1996 | Company name changed lavender properties LIMITED\certificate issued on 13/02/96 (2 pages) |
8 February 1996 | Director's particulars changed (1 page) |
8 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
8 February 1996 | Return made up to 13/10/94; full list of members (6 pages) |
8 February 1996 | Director's particulars changed (1 page) |
8 February 1996 | Secretary's particulars changed (1 page) |
8 February 1996 | Return made up to 13/10/95; no change of members (8 pages) |
8 February 1996 | Secretary's particulars changed (1 page) |
8 February 1996 | Return made up to 13/10/95; no change of members (8 pages) |
8 February 1996 | Return made up to 13/10/94; full list of members (6 pages) |
6 February 1996 | Restoration by order of the court (1 page) |
6 February 1996 | Restoration by order of the court (1 page) |
8 August 1995 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 1995 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 1995 | First Gazette notice for compulsory strike-off (1 page) |
18 April 1995 | First Gazette notice for compulsory strike-off (1 page) |
21 April 1994 | Resolutions
|
21 April 1994 | Resolutions
|
14 October 1993 | Incorporation (18 pages) |
14 October 1993 | Incorporation (18 pages) |