London
N4 3FU
Director Name | Mr Stuart John Secker |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Mr Nicholas Hamilton Moberly |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(25 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Mrs Sarah Schol |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(27 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Carriage House 8 City North Place London N4 3FU |
Director Name | Michael Brian Reginald Watkins |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(4 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 March 2006) |
Role | Banker |
Correspondence Address | Petvins Farmhouse Claycastle Crewkerne Somerset TA18 7PE |
Director Name | Derek Brian Wilson |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1995) |
Role | Farmer Cd |
Correspondence Address | Mere House Weaverham Northwich Cheshire CW8 3PY |
Director Name | Michael Henry David Willis |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 2000) |
Role | Chartered Architect |
Correspondence Address | 4 Tower Court Dunchideock Exeter EX6 7YD |
Secretary Name | Mr John Thomas Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 December 1994) |
Role | Chief Executive National Chari |
Correspondence Address | 109 Holland Road London W14 8AS |
Secretary Name | Peter John Stubbings Cardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 16 Cumberland Drive Redbourn St Albans Hertfordshire AL3 7PG |
Director Name | Ernest Thomas Heath |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 March 2006) |
Role | Retired |
Correspondence Address | 4 Elmcote Way Croxley Green Rickmansworth Hertfordshire WD3 3HP |
Director Name | Philippa Jane Giaretta |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 19 February 2004) |
Role | Housewife |
Correspondence Address | 21 Balmoral Road Didcot Oxfordshire OX11 8TY |
Director Name | Maj Gen Charles Ridley Grey |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1998) |
Role | Retired |
Correspondence Address | Millbrook House Castle Cary Somerset BA7 7BX |
Director Name | Maureen Theresa Dickson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 March 2006) |
Role | Retired |
Correspondence Address | 16 Frances Ville Scotland Gate Choppington Northumberland NE62 5ST |
Secretary Name | Lawson Geoffrey Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 37 Lockesfield Place London E14 3AH |
Secretary Name | Mr Sanjay Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 19 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Winchfield Close Harrow Middlesex HA3 0DT |
Secretary Name | Robin Antony Hurd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(10 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | 99 Orion Way Ashford Kent TN24 0DZ |
Director Name | Gillian Ann Jenkins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2008) |
Role | Barrister |
Correspondence Address | 46 Glebe Road Barnes London SW13 0ED |
Director Name | Malcolm David Sinclair |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2008) |
Role | Retired |
Correspondence Address | 15 Kenneth Crescent London NW2 4PS |
Director Name | Mrs Caroline Inez Green |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2010) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Stretton Croft Coach House 52 Brookhouse Road Barnt Green West Midlands B45 8JS |
Director Name | Michael O'Donovan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 372 Edgware Road London NW2 6ND |
Director Name | Mr Paul Pavia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2011) |
Role | Press And Policy Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 372 Edgware Road London NW2 6ND |
Director Name | Mr Ian William Douglas |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fitzalan Road London N3 3PD |
Director Name | Mr Simon Maxwell Gillespie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(17 years after company formation) |
Appointment Duration | 2 years (resigned 15 February 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 372 Edgware Road London NW2 6ND |
Director Name | Mr Neil William David Spence |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 2015) |
Role | Director Of Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | 372 Edgware Road London NW2 6ND |
Secretary Name | Ms Jacqueline Lisa Penalver |
---|---|
Status | Resigned |
Appointed | 05 April 2011(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 November 2011) |
Role | Company Director |
Correspondence Address | 372 Edgware Road London NW2 6ND |
Director Name | Ms Siobhan Gilmour |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2014) |
Role | Law Student |
Country of Residence | Scotland |
Correspondence Address | 372 Edgware Road London NW2 6ND |
Director Name | Miss Evelyn Patricia Gordon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(19 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 September 2013) |
Role | Acting Chief Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 372 Edgware Road London NW2 6ND |
Director Name | Mr Paul Alexander Cooper |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 372 Edgware Road London NW2 6ND |
Director Name | Ms Michelle Elizabeth Mitchell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 372 Edgware Road London NW2 6ND |
Director Name | Miss Ruth Hasnip |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 372 Edgware Road London NW2 6ND |
Director Name | Miss Patricia Gordon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 November 2018(24 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 372 Edgware Road London NW2 6ND |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.mssshop.co.uk |
---|---|
Telephone | 0808 8008000 |
Telephone region | Freephone |
Registered Address | Carriage House 8 City North Place London N4 3FU |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £446,174 |
Gross Profit | £260,701 |
Net Worth | £2 |
Cash | £146,356 |
Current Liabilities | £307,324 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
21 February 1996 | Delivered on: 27 February 1996 Persons entitled: The Multiple Sclerosis Society of Great Britain and Northern Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 July 2023 | Termination of appointment of Stuart John Secker as a director on 13 July 2023 (1 page) |
---|---|
14 July 2023 | Appointment of Mr Nicholas James Keveth as a director on 14 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Sarah Schol as a director on 13 July 2023 (1 page) |
14 July 2023 | Appointment of Mr Christopher John Murray as a director on 14 July 2023 (2 pages) |
1 May 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
10 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
20 June 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
16 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
2 February 2022 | Registered office address changed from 10 Queen Street Place London EC4R 1AG England to Carriage House 8 City North Place London N4 3FU on 2 February 2022 (1 page) |
21 June 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
28 April 2021 | Registered office address changed from 372 Edgware Road London NW2 6nd to 10 Queen Street Place London EC4R 1AG on 28 April 2021 (1 page) |
12 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
3 February 2021 | Appointment of Mrs Sarah Schol as a director on 29 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Ruth Hasnip as a director on 29 January 2021 (1 page) |
25 June 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
1 February 2019 | Appointment of Mr Nicholas Hamilton Moberly as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Patricia Gordon as a director on 31 January 2019 (1 page) |
1 November 2018 | Appointment of Miss Patricia Gordon as a director on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Michelle Elizabeth Mitchell as a director on 31 October 2018 (1 page) |
15 June 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
5 December 2016 | Appointment of Mr Stuart Secker as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Stuart Secker as a director on 1 December 2016 (2 pages) |
25 November 2016 | Auditor's resignation (1 page) |
25 November 2016 | Auditor's resignation (1 page) |
25 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 May 2016 | Termination of appointment of Paul Alexander Cooper as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Paul Alexander Cooper as a director on 3 May 2016 (1 page) |
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
9 December 2015 | Appointment of Ms Victoria Louise Annis as a director on 4 December 2015 (2 pages) |
9 December 2015 | Appointment of Ms Victoria Louise Annis as a director on 4 December 2015 (2 pages) |
9 December 2015 | Appointment of Ms Victoria Louise Annis as a director on 4 December 2015 (2 pages) |
9 November 2015 | Termination of appointment of Neil William David Spence as a director on 4 September 2015 (1 page) |
9 November 2015 | Termination of appointment of Neil William David Spence as a director on 4 September 2015 (1 page) |
9 November 2015 | Termination of appointment of Neil William David Spence as a director on 4 September 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 March 2015 | Appointment of Miss Ruth Hasnip as a director on 19 March 2015 (2 pages) |
20 March 2015 | Appointment of Miss Ruth Hasnip as a director on 19 March 2015 (2 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
19 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (18 pages) |
19 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (18 pages) |
19 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (18 pages) |
9 January 2015 | Termination of appointment of Siobhan Gilmour as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Siobhan Gilmour as a director on 31 December 2014 (1 page) |
27 November 2014 | Director's details changed for Mr Paul Alexander Cooper on 19 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Paul Alexander Cooper on 19 November 2014 (2 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
Statement of capital on 2014-02-25
|
2 October 2013 | Appointment of Ms Michelle Elizabeth Mitchell as a director (2 pages) |
2 October 2013 | Termination of appointment of Evelyn Gordon as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Appointment of Ms Michelle Elizabeth Mitchell as a director (2 pages) |
2 October 2013 | Termination of appointment of Evelyn Gordon as a director (1 page) |
26 March 2013 | Appointment of Mr Paul Alexander Cooper as a director (2 pages) |
26 March 2013 | Appointment of Mr Paul Alexander Cooper as a director (2 pages) |
28 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Appointment of Miss Evelyn Patricia Gordon as a director (2 pages) |
18 February 2013 | Termination of appointment of Simon Gillespie as a director (1 page) |
18 February 2013 | Appointment of Miss Evelyn Patricia Gordon as a director (2 pages) |
18 February 2013 | Termination of appointment of Simon Gillespie as a director (1 page) |
2 January 2013 | Termination of appointment of Ian Douglas as a director (1 page) |
2 January 2013 | Termination of appointment of Ian Douglas as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 March 2012 | Termination of appointment of Michael O'donovan as a director (1 page) |
1 March 2012 | Termination of appointment of Michael O'donovan as a director (1 page) |
29 February 2012 | Appointment of Ms Siobhan Gilmour as a director (2 pages) |
29 February 2012 | Appointment of Ms Siobhan Gilmour as a director (2 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Paul Pavia as a director (1 page) |
3 January 2012 | Termination of appointment of Paul Pavia as a director (1 page) |
18 November 2011 | Termination of appointment of Jacqueline Penalver as a secretary (1 page) |
18 November 2011 | Termination of appointment of Jacqueline Penalver as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 July 2011 | Director's details changed for Mr Paul Pavia on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Paul Pavia on 19 July 2011 (2 pages) |
5 April 2011 | Termination of appointment of Robin Hurd as a secretary (1 page) |
5 April 2011 | Appointment of Ms Jacqueline Lisa Penalver as a secretary (1 page) |
5 April 2011 | Appointment of Mr Simon Maxwell Gillespie as a director (2 pages) |
5 April 2011 | Appointment of Mr Neil William David Spence as a director (2 pages) |
5 April 2011 | Director's details changed for Michael O'donovan on 5 April 2011 (2 pages) |
5 April 2011 | Appointment of Mr Neil William David Spence as a director (2 pages) |
5 April 2011 | Director's details changed for Michael O'donovan on 5 April 2011 (2 pages) |
5 April 2011 | Appointment of Mr Simon Maxwell Gillespie as a director (2 pages) |
5 April 2011 | Termination of appointment of Robin Hurd as a secretary (1 page) |
5 April 2011 | Director's details changed for Michael O'donovan on 5 April 2011 (2 pages) |
5 April 2011 | Appointment of Ms Jacqueline Lisa Penalver as a secretary (1 page) |
22 March 2011 | Statement of company's objects (2 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Statement of company's objects (2 pages) |
22 March 2011 | Resolutions
|
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Appointment of Mr Ian William Douglas as a director (2 pages) |
8 March 2011 | Appointment of Mr Paul Pavia as a director (2 pages) |
8 March 2011 | Appointment of Mr Ian William Douglas as a director (2 pages) |
8 March 2011 | Appointment of Mr Paul Pavia as a director (2 pages) |
8 March 2011 | Termination of appointment of Caroline Green as a director (1 page) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Termination of appointment of Caroline Green as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Michael O'donovan on 4 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Michael O'donovan on 4 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Michael O'donovan on 4 February 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Robin Antony Hurd on 1 January 2010 (1 page) |
13 April 2010 | Secretary's details changed for Robin Antony Hurd on 1 January 2010 (1 page) |
13 April 2010 | Secretary's details changed for Robin Antony Hurd on 1 January 2010 (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated director malcolm sinclair (1 page) |
1 April 2009 | Appointment terminated director malcolm sinclair (1 page) |
1 April 2009 | Appointment terminated director gillian jenkins (1 page) |
1 April 2009 | Appointment terminated director gillian jenkins (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 February 2007 | Return made up to 04/02/07; full list of members (8 pages) |
21 February 2007 | Return made up to 04/02/07; full list of members (8 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 February 2005 | Return made up to 04/02/05; full list of members
|
28 February 2005 | Return made up to 04/02/05; full list of members
|
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
12 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 September 2003 | Secretary's particulars changed (1 page) |
22 September 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | Return made up to 04/02/03; full list of members; amend (6 pages) |
1 August 2003 | Return made up to 04/02/03; full list of members; amend (6 pages) |
1 March 2003 | Return made up to 04/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 04/02/03; full list of members (8 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
18 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 March 2001 | Return made up to 04/02/01; full list of members
|
19 March 2001 | Return made up to 04/02/01; full list of members
|
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 25 effie road london SW6 1EE (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 25 effie road london SW6 1EE (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 04/02/00; full list of members (8 pages) |
23 February 2000 | Return made up to 04/02/00; full list of members (8 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 February 1999 | Return made up to 04/02/99; full list of members (8 pages) |
8 February 1999 | Return made up to 04/02/99; full list of members (8 pages) |
11 December 1998 | Director's particulars changed (1 page) |
11 December 1998 | Director's particulars changed (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Return made up to 04/02/98; full list of members
|
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Return made up to 04/02/98; full list of members
|
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 March 1997 | Return made up to 04/02/97; no change of members
|
13 March 1997 | Return made up to 04/02/97; no change of members
|
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | Return made up to 04/02/96; no change of members (4 pages) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | Return made up to 04/02/96; no change of members (4 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Director resigned;new director appointed (2 pages) |
2 February 1996 | Director resigned;new director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
26 October 1995 | New director appointed (2 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 July 1995 | Return made up to 04/02/95; full list of members
|
28 July 1995 | Return made up to 04/02/95; full list of members
|
14 February 1994 | Company name changed reday LIMITED\certificate issued on 15/02/94 (2 pages) |
14 February 1994 | Company name changed reday LIMITED\certificate issued on 15/02/94 (2 pages) |
4 February 1994 | Incorporation (16 pages) |
4 February 1994 | Incorporation (16 pages) |