Tunbridge Wells
Kent
TN2 3QR
Director Name | Mr Lewis George Murdo Macleod |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Tregaron Avenue London N8 9EY |
Director Name | James David Winn Stileman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 August 1994) |
Role | Advertising Executive |
Correspondence Address | 196 Heythorp Street Southfields London SW18 5BU |
Director Name | Christopher Noel-Johnson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 1999) |
Role | Chief Executive |
Correspondence Address | 8 Hamilton Close St Johns Wood London NW8 8QY |
Director Name | Steven Hobbs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1999) |
Role | Advertising |
Correspondence Address | Caverna Coombe Hill Road Kingston Surrey KT2 7DU |
Director Name | Mr John Christopher Furness |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 October 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Ridge Coopers Hill Road Redhill Surrey RH1 5PD |
Secretary Name | Mr John Christopher Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 October 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Ridge Coopers Hill Road Redhill Surrey RH1 5PD |
Secretary Name | Richard Godfrey Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 February 1995) |
Role | Financial Controller |
Correspondence Address | 7 Cecil Mansions Marius Road London SW17 7QN |
Director Name | Simon Richard Ellse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1999) |
Role | Accountant |
Correspondence Address | West Lodge Cottage 33 West Street Dorking Surrey RH4 1DD |
Secretary Name | Simon Richard Ellse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1999) |
Role | Accountant |
Correspondence Address | West Lodge Cottage 33 West Street Dorking Surrey RH4 1DD |
Director Name | Mr Gary John Cooke |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 July 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Street Shipton Under Wychwood Oxon. OX7 6BP |
Director Name | Mr Michael William Horseman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toy Buoy Lymington Yachthaven Kings Saltern Road Lymington Hampshire SO1 3QD |
Director Name | Michael Tack |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 27 November 1999) |
Role | Company Director |
Correspondence Address | 28 Westover Road London SW18 2RQ |
Director Name | Martyn Charles Sellick |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2001) |
Role | Finance Director |
Correspondence Address | Avalon Chislehurst Road Bickley Kent BR1 2NW |
Director Name | Patrick George Mills |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 33 Denman Road London SE15 5NS |
Secretary Name | David William Roy Lazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 31 The Grove Bearsted Maidstone Kent ME14 4JB |
Director Name | Robert Sherston Carpenter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2001) |
Role | Finance Director |
Correspondence Address | Brighthurst 4 Challow Close Hassocks West Sussex BN6 8JW |
Director Name | Susan Falco |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 65b Sandringham Road London E8 2LR |
Director Name | Gary Townsend |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 39 Mount Ash Road London SE26 6LY |
Secretary Name | Mr Gary Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 July 2011) |
Role | Designer |
Correspondence Address | The Old School House Church Street Shipton Under Wychwood Oxon. OX7 6BP |
Director Name | Victoria Spark |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 2005) |
Role | Graphic Design |
Correspondence Address | 10a Mayflower Road London SW9 9JZ |
Director Name | Robert John Hall |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 2006) |
Role | Director Design Agency |
Correspondence Address | 25 The Pavement Clapham London SW4 0JA |
Director Name | Mr Andrew Michael Holton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Director Name | Mr Martyn Anthony Routledge |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2012) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 1 Malvern Gardens Loughton Essex IG10 3AD |
Secretary Name | Mrs Susan Horseman |
---|---|
Status | Resigned |
Appointed | 29 July 2011(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 1705 The Tower Skyline Plaza Alencon Link Basingstoke Hants RG21 7AY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.openagency.com |
---|---|
Email address | [email protected] |
Telephone | 020 77407000 |
Telephone region | London |
Registered Address | 25 Horsell Road Unit 11.G. D London N5 1XL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £123,774 |
Cash | £62,365 |
Current Liabilities | £96,343 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
26 February 2001 | Delivered on: 9 March 2001 Satisfied on: 17 September 2012 Persons entitled: Barclays 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 |
---|
29 September 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
14 April 2020 | Registered office address changed from 10 the Coach House Shepherds Walk Tunbridge Wells Kent TN2 3QR England to The Coach House 10 Shepherds Walk Tunbridge Wells Kent TN2 3QR on 14 April 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
20 February 2019 | Registered office address changed from 6 Orchard Business Centre North Farm Road Tunbridge Wells Kent TN2 3XF to 10 the Coach House Shepherds Walk Tunbridge Wells Kent TN2 3QR on 20 February 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
18 April 2018 | Change of details for Mr Gerald Charles Clipp as a person with significant control on 1 May 2017 (2 pages) |
18 April 2018 | Change of details for Mr Lewis George Murdo Macleod as a person with significant control on 1 May 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
20 October 2016 | Director's details changed for Mr Lewis George Murdo Macleod on 7 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Lewis George Murdo Macleod on 7 October 2016 (2 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
26 April 2016 | Termination of appointment of Michael William Horseman as a director on 7 April 2016 (1 page) |
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Michael William Horseman as a director on 7 April 2016 (1 page) |
4 September 2015 | Purchase of own shares. (3 pages) |
4 September 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
4 September 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
4 September 2015 | Purchase of own shares. (3 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Michael William Horseman on 1 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Michael William Horseman on 1 April 2015 (2 pages) |
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
15 May 2014 | Director's details changed for Mr Lewis Macleod on 1 January 2014 (2 pages) |
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Michael William Horseman on 1 January 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Lewis Macleod on 1 January 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Lewis Macleod on 1 January 2014 (2 pages) |
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Gerald Charles Clipp on 1 January 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Gerald Charles Clipp on 1 January 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Michael William Horseman on 1 January 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Gerald Charles Clipp on 1 January 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Michael William Horseman on 1 January 2014 (2 pages) |
21 October 2013 | Registered office address changed from the Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from the Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE England on 21 October 2013 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Appointment of Mr Gerald Charles Clipp as a director (2 pages) |
16 October 2012 | Appointment of Mr Gerald Charles Clipp as a director (2 pages) |
15 October 2012 | Appointment of Mr Lewis Macleod as a director (2 pages) |
15 October 2012 | Appointment of Mr Lewis Macleod as a director (2 pages) |
27 September 2012 | Termination of appointment of Andrew Holton as a director (1 page) |
27 September 2012 | Termination of appointment of Martyn Routledge as a director (1 page) |
27 September 2012 | Termination of appointment of Andrew Holton as a director (1 page) |
27 September 2012 | Termination of appointment of Susan Horseman as a secretary (1 page) |
27 September 2012 | Termination of appointment of Susan Horseman as a secretary (1 page) |
27 September 2012 | Termination of appointment of Martyn Routledge as a director (1 page) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
29 July 2011 | Termination of appointment of Gary Cooke as a secretary (1 page) |
29 July 2011 | Appointment of Mrs Susan Horseman as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Gary Cooke as a secretary (1 page) |
29 July 2011 | Appointment of Mrs Susan Horseman as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Gary Cooke as a director (1 page) |
29 July 2011 | Termination of appointment of Gary Cooke as a director (1 page) |
19 July 2011 | Director's details changed for Mr Michael William Horseman on 15 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Michael William Horseman on 15 July 2011 (2 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Mr Gary Cooke on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Martyn Anthony Routledge on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Gary Cooke on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Gary Cooke on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael William Horseman on 8 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Gary Cooke on 8 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Mr Gary Cooke on 8 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Mr Gary Cooke on 8 April 2010 (1 page) |
12 April 2010 | Director's details changed for Andrew Michael Holton on 8 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Michael William Horseman on 8 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Andrew Michael Holton on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael William Horseman on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Martyn Anthony Routledge on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Martyn Anthony Routledge on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Andrew Michael Holton on 8 April 2010 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page) |
9 April 2008 | Director and secretary's change of particulars / gary cooke / 05/01/2008 (2 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
9 April 2008 | Director and secretary's change of particulars / gary cooke / 05/01/2008 (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members
|
19 April 2005 | Return made up to 08/04/05; full list of members
|
26 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 May 2004 | Return made up to 08/04/04; full list of members
|
28 May 2004 | Return made up to 08/04/04; full list of members
|
6 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
28 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 20 princes street ipswich suffolk IP1 1QT (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 20 princes street ipswich suffolk IP1 1QT (1 page) |
27 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 April 2001 | Return made up to 08/04/01; full list of members
|
20 April 2001 | Return made up to 08/04/01; full list of members
|
9 March 2001 | Particulars of mortgage/charge (4 pages) |
9 March 2001 | Particulars of mortgage/charge (4 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: minerva house 1-4 north crescent chenies street london WC1E 7ER (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: minerva house 1-4 north crescent chenies street london WC1E 7ER (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 September 2000 | Director's particulars changed (1 page) |
26 September 2000 | Director's particulars changed (1 page) |
11 April 2000 | Return made up to 08/04/00; full list of members
|
11 April 2000 | Return made up to 08/04/00; full list of members
|
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
16 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 7 fitzroy square london W1P 6HJ (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 7 fitzroy square london W1P 6HJ (1 page) |
12 June 1998 | Return made up to 08/04/98; full list of members
|
12 June 1998 | Return made up to 08/04/98; full list of members
|
10 June 1998 | Company name changed zedpark LIMITED\certificate issued on 11/06/98 (3 pages) |
10 June 1998 | Company name changed zedpark LIMITED\certificate issued on 11/06/98 (3 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1997 | Return made up to 08/04/97; no change of members (6 pages) |
16 April 1997 | Return made up to 08/04/97; no change of members (6 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
26 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
26 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
25 August 1995 | Return made up to 08/04/95; full list of members (12 pages) |
25 August 1995 | Return made up to 08/04/95; full list of members (12 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |