London
W4 3NN
Director Name | Mr Frederick James Mortimer Turner |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(25 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Secretary Name | Rachel Louise Spencer |
---|---|
Status | Current |
Appointed | 01 January 2021(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Ewan Diarmid Guinness |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Poplar Grove London W6 7RE |
Director Name | Matthew Barnabas Wakefield Jacomb |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Blomfontein Avenue London W12 |
Secretary Name | Ewan Diarmid Guinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Poplar Grove London W6 7RE |
Director Name | Timothy James Mortimer Turner |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 March 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Richard John Roberts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2011) |
Role | Beer & Brands Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Secretary Name | Marie Louise Gracie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 January 2020) |
Role | Sales & Personnel Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Ian David Bray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Secretary Name | Ms Severine Pascale Bequin |
---|---|
Status | Resigned |
Appointed | 24 July 2014(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fullers.co.uk |
---|---|
Telephone | 07 229122615 |
Telephone region | Mobile |
Registered Address | Pier House 86-93 Strand On The Green London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
128 at £1 | Fuller Smith & Turner PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,334,439 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 1 April |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
26 May 2004 | Delivered on: 3 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The masons arms public house 169/171 battersea park road london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
1 October 2001 | Delivered on: 6 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 56 wellesley road chiswick london.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 November 1996 | Delivered on: 21 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages) |
---|---|
15 March 2021 | Audit exemption subsidiary accounts made up to 28 March 2020 (16 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
15 March 2021 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
4 January 2021 | Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Severine Pascale Bequin as a secretary on 1 January 2021 (1 page) |
1 September 2020 | Secretary's details changed for Ms Severine Pascale Bequin on 21 May 2020 (1 page) |
24 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
21 May 2020 | Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page) |
3 February 2020 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page) |
13 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
13 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (131 pages) |
13 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
13 December 2019 | Audit exemption subsidiary accounts made up to 30 March 2019 (16 pages) |
6 September 2019 | Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page) |
30 August 2019 | Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages) |
3 July 2019 | Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page) |
3 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
16 November 2018 | Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page) |
9 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
9 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages) |
9 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
12 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
30 April 2018 | Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page) |
20 November 2017 | Audit exemption subsidiary accounts made up to 1 April 2017 (12 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 1 April 2017 (12 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
3 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages) |
3 January 2017 | Audit exemption subsidiary accounts made up to 26 March 2016 (9 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages) |
3 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page) |
3 January 2017 | Audit exemption subsidiary accounts made up to 26 March 2016 (9 pages) |
3 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page) |
3 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages) |
2 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 May 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page) |
21 March 2016 | Audit exemption subsidiary accounts made up to 28 March 2015 (9 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (115 pages) |
21 March 2016 | Audit exemption subsidiary accounts made up to 28 March 2015 (9 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (115 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
21 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages) |
21 October 2014 | Audit exemption subsidiary accounts made up to 29 March 2014 (9 pages) |
21 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages) |
21 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page) |
21 October 2014 | Audit exemption subsidiary accounts made up to 29 March 2014 (9 pages) |
21 October 2014 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
21 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page) |
21 October 2014 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
2 September 2014 | Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page) |
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 December 2013 | Total exemption full accounts made up to 30 March 2013 (9 pages) |
31 December 2013 | Total exemption full accounts made up to 30 March 2013 (9 pages) |
12 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 01/04/13 (1 page) |
12 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 01/04/13 (105 pages) |
12 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 01/04/13 (1 page) |
12 December 2013 | Audit exemption statement of guarantee by parent company for period ending 01/04/13 (3 pages) |
12 December 2013 | Audit exemption statement of guarantee by parent company for period ending 01/04/13 (3 pages) |
12 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 01/04/13 (105 pages) |
29 August 2013 | Auditor's resignation (1 page) |
29 August 2013 | Auditor's resignation (1 page) |
22 August 2013 | Auditor's resignation (1 page) |
22 August 2013 | Auditor's resignation (1 page) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Appointment of Mr Jonathon David Swaine as a director (2 pages) |
6 February 2012 | Appointment of Mr Jonathon David Swaine as a director (2 pages) |
24 January 2012 | Appointment of Mr Ian David Bray as a director (2 pages) |
24 January 2012 | Appointment of Mr Ian David Bray as a director (2 pages) |
23 August 2011 | Full accounts made up to 2 April 2011 (10 pages) |
23 August 2011 | Full accounts made up to 2 April 2011 (10 pages) |
23 August 2011 | Full accounts made up to 2 April 2011 (10 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Termination of appointment of Richard Roberts as a director (1 page) |
4 March 2011 | Termination of appointment of Richard Roberts as a director (1 page) |
21 July 2010 | Full accounts made up to 27 March 2010 (10 pages) |
21 July 2010 | Full accounts made up to 27 March 2010 (10 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Termination of appointment of Timothy Turner as a director (1 page) |
16 April 2010 | Termination of appointment of Timothy Turner as a director (1 page) |
26 February 2010 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages) |
26 February 2010 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages) |
25 February 2010 | Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Emeny on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael John Turner on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael John Turner on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Richard John Roberts on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Emeny on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard John Roberts on 25 February 2010 (2 pages) |
15 July 2009 | Full accounts made up to 28 March 2009 (10 pages) |
15 July 2009 | Full accounts made up to 28 March 2009 (10 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
1 September 2008 | Full accounts made up to 29 March 2008 (10 pages) |
1 September 2008 | Full accounts made up to 29 March 2008 (10 pages) |
6 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
6 May 2008 | Appointment terminated director paul clarke (1 page) |
6 May 2008 | Appointment terminated director paul clarke (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
25 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
8 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
31 January 2007 | Full accounts made up to 1 April 2006 (15 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (15 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (15 pages) |
5 July 2006 | Return made up to 02/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 02/06/06; full list of members (8 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Accounting reference date shortened from 31/05/06 to 01/04/06 (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Accounting reference date shortened from 31/05/06 to 01/04/06 (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 54 cambridge grove london W6 0LA (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 54 cambridge grove london W6 0LA (1 page) |
30 August 2005 | Full accounts made up to 31 May 2005 (12 pages) |
30 August 2005 | Full accounts made up to 31 May 2005 (12 pages) |
25 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
25 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
28 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
20 November 2003 | Ad 22/04/03--------- £ si 24@1 (2 pages) |
20 November 2003 | Statement of affairs (11 pages) |
20 November 2003 | Statement of affairs (11 pages) |
20 November 2003 | Ad 22/04/03--------- £ si 24@1 (2 pages) |
8 August 2003 | Return made up to 02/06/03; full list of members (7 pages) |
8 August 2003 | Return made up to 02/06/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
20 September 2002 | Return made up to 02/06/02; full list of members (7 pages) |
20 September 2002 | Return made up to 02/06/02; full list of members (7 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 1 south street chichester west sussex PO19 1EH (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 1 south street chichester west sussex PO19 1EH (1 page) |
10 December 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
10 December 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 September 2000 | Return made up to 02/06/00; full list of members (6 pages) |
12 September 2000 | Return made up to 02/06/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
29 June 1998 | Return made up to 02/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 02/06/98; no change of members (4 pages) |
30 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 37 warren street london W1P 5PD (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 37 warren street london W1P 5PD (1 page) |
28 July 1997 | Return made up to 02/06/97; full list of members (5 pages) |
28 July 1997 | Return made up to 02/06/97; full list of members (5 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
3 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: 1 south street chichester west sussex PO19 1EH (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: 1 south street chichester west sussex PO19 1EH (1 page) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
6 August 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
14 July 1996 | Return made up to 02/06/96; no change of members
|
14 July 1996 | Return made up to 02/06/96; no change of members
|
16 June 1995 | Return made up to 02/06/95; full list of members
|
16 June 1995 | Return made up to 02/06/95; full list of members
|
21 July 1994 | Ad 01/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1994 | Ad 01/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1994 | Incorporation (14 pages) |
2 June 1994 | Incorporation (14 pages) |