Company NameMark Birley (For Men) Limited
DirectorsGeorge Mark Randle Jones and Humera Afzal
Company StatusActive
Company Number02980935
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Previous NameLimevale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr George Mark Randle Jones
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMs Humera Afzal
StatusCurrent
Appointed16 August 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 22 February 1995)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed15 December 1994(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 22 February 1995)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameMr Marcus Oswald Hornby Lecky Birley
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(4 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 August 2007)
RoleCompany Director
Correspondence AddressThurloe Lodge 17 Thurloe Place
London
SW7 2SA
Director NamePierre Frederic Serge Louis Jacques Malle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed22 February 1995(4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address8 Rue Crebillon
Paris
75006
Foreign
France
Secretary NameAnthony William Wynn
NationalityBritish
StatusResigned
Appointed22 February 1995(4 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 July 2001)
RoleCompany Director
Correspondence AddressThe Paddocks 1 Ashburnham Drive
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UD
Secretary NameMr Kamlesh Bathia
NationalityBritish
StatusResigned
Appointed23 July 2001(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Headstone Lane
North Harrow
Middlesex
HA2 6JT
Secretary NameMr Nicholas Robert John Cowley
NationalityBritish
StatusResigned
Appointed31 October 2007(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Flanders Road
London
W4 1NG
Director NameLisa Maria Copperthwaite
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 2012)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address44 Hays Mews
London
W1J 5QB
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(15 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameLisa Copperthwaite
StatusResigned
Appointed04 August 2010(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address44 Hays Mews
London
W1J 5QB
Director NameMs Jane Susan Holbrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(16 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Hays Mews
London
W1J 5QB
Director NameMr James David Sherrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Lilly Newell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(17 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Scott Little
StatusResigned
Appointed30 November 2012(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Ian James Alan Maceachern
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Wyndham Stuart Lawrence
StatusResigned
Appointed01 September 2014(19 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Nicholas Robert John Cowley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(22 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher Robinson
StatusResigned
Appointed04 October 2019(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Jonathan Steven Peters
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(26 years after company formation)
Appointment Duration8 months (resigned 09 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websiteannabels.co.uk
Email address[email protected]
Telephone020 76291096
Telephone regionLondon

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

348.8k at £1Mark Birley Holdings LTD
75.11%
Ordinary
104.4k at £1Pierre Frederic Malle
22.48%
Ordinary
11.2k at £1Kenneth Green
2.41%
Ordinary

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
24 October 2023Accounts for a dormant company made up to 1 January 2023 (8 pages)
13 February 2023Director's details changed (2 pages)
10 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
25 January 2023Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages)
19 January 2023Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages)
5 January 2023Termination of appointment of Humera Afzal as a secretary on 13 December 2022 (1 page)
5 January 2023Termination of appointment of Humera Afzal as a director on 13 December 2022 (1 page)
18 October 2022Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page)
18 October 2022Termination of appointment of Christopher Robinson as a secretary on 16 August 2022 (1 page)
18 October 2022Appointment of Ms Humera Afzal as a secretary on 16 August 2022 (2 pages)
28 September 2022Accounts for a dormant company made up to 2 January 2022 (8 pages)
19 August 2022Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages)
10 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 3 January 2021 (8 pages)
9 July 2021Appointment of Mr George Mark Randle Jones as a director on 9 July 2021 (2 pages)
9 July 2021Termination of appointment of Jonathan Steven Peters as a director on 9 July 2021 (1 page)
2 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
13 November 2020Appointment of Mr Jonathan Steven Peters as a director on 5 November 2020 (2 pages)
13 November 2020Termination of appointment of Lilly Newell as a director on 5 November 2020 (1 page)
4 August 2020Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 4 August 2020 (1 page)
1 July 2020Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page)
29 April 2020Accounts for a dormant company made up to 29 December 2019 (8 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 30 December 2018 (8 pages)
7 October 2019Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages)
7 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page)
7 October 2019Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages)
7 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (8 pages)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (8 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Termination of appointment of Ian James Alan Maceachern as a director on 1 February 2017 (1 page)
3 February 2017Appointment of Mr Nicholas Robert John Cowley as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Nicholas Robert John Cowley as a director on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Ian James Alan Maceachern as a director on 1 February 2017 (1 page)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
25 July 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
25 July 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 464,448
(4 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 464,448
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
6 July 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 29 December 2013 (5 pages)
28 January 2015Accounts for a dormant company made up to 29 December 2013 (5 pages)
9 January 2015Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
9 January 2015Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
9 January 2015Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
9 January 2015Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 9 January 2015 (1 page)
9 January 2015Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
9 January 2015Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
9 January 2015Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 464,448
(4 pages)
6 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 464,448
(4 pages)
6 January 2015Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
6 January 2015Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
6 January 2015Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
5 January 2015Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
5 January 2015Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Registered office address changed from 44 Hays Mews London W1J 5QB on 13 January 2014 (1 page)
13 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 464,448
(4 pages)
13 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 464,448
(4 pages)
13 January 2014Registered office address changed from 44 Hays Mews London W1J 5QB on 13 January 2014 (1 page)
7 October 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
3 January 2013Appointment of Mr Scott Little as a secretary (1 page)
3 January 2013Termination of appointment of Lisa Copperthwaite as a secretary (1 page)
3 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
3 January 2013Appointment of Mr Scott Little as a secretary (1 page)
3 January 2013Termination of appointment of Lisa Copperthwaite as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
17 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
17 September 2012Termination of appointment of Lisa Copperthwaite as a director (1 page)
17 September 2012Termination of appointment of Lisa Copperthwaite as a director (1 page)
17 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
23 July 2012Appointment of Finance Director James David Sherrington as a director (2 pages)
23 July 2012Termination of appointment of Jane Holbrook as a director (1 page)
23 July 2012Appointment of Finance Director James David Sherrington as a director (2 pages)
23 July 2012Termination of appointment of Jane Holbrook as a director (1 page)
5 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
5 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (6 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (6 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (6 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
17 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
17 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
16 September 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
6 August 2010Termination of appointment of Nicholas Cowley as a director (1 page)
6 August 2010Termination of appointment of Nicholas Cowley as a director (1 page)
4 August 2010Appointment of James Wyndham Stuart Lawrence as a director (2 pages)
4 August 2010Appointment of James Wyndham Stuart Lawrence as a director (2 pages)
4 August 2010Termination of appointment of Nicholas Cowley as a secretary (1 page)
4 August 2010Appointment of Lisa Copperthwaite as a secretary (1 page)
4 August 2010Appointment of Lisa Copperthwaite as a director (2 pages)
4 August 2010Appointment of Lisa Copperthwaite as a secretary (1 page)
4 August 2010Appointment of Lisa Copperthwaite as a director (2 pages)
4 August 2010Termination of appointment of Nicholas Cowley as a secretary (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
28 November 2008Return made up to 12/10/08; full list of members (3 pages)
28 November 2008Return made up to 12/10/08; full list of members (3 pages)
13 November 2008Return made up to 12/10/07; full list of members (3 pages)
13 November 2008Return made up to 12/10/07; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
15 May 2008Appointment terminated secretary kamlesh bathia (1 page)
15 May 2008Appointment terminated director pierre malle (1 page)
15 May 2008Secretary appointed nicholas robert john cowley (2 pages)
15 May 2008Appointment terminated director pierre malle (1 page)
15 May 2008Appointment terminated director marcus birley (1 page)
15 May 2008Director appointed nicholas robert john cowley (2 pages)
15 May 2008Secretary appointed nicholas robert john cowley (2 pages)
15 May 2008Appointment terminated secretary kamlesh bathia (1 page)
15 May 2008Appointment terminated director marcus birley (1 page)
15 May 2008Director appointed nicholas robert john cowley (2 pages)
31 July 2007Auditor's resignation (1 page)
31 July 2007Auditor's resignation (1 page)
20 July 2007Registered office changed on 20/07/07 from: 44 hays mews london W1J 5QB (1 page)
20 July 2007Registered office changed on 20/07/07 from: 44 hays mews london W1J 5QB (1 page)
4 July 2007Full accounts made up to 31 August 2006 (11 pages)
4 July 2007Full accounts made up to 31 August 2006 (11 pages)
10 November 2006Return made up to 12/10/06; full list of members (7 pages)
10 November 2006Return made up to 12/10/06; full list of members (7 pages)
5 July 2006Full accounts made up to 31 August 2005 (13 pages)
5 July 2006Full accounts made up to 31 August 2005 (13 pages)
16 February 2006Auditor's resignation (1 page)
16 February 2006Auditor's resignation (1 page)
18 October 2005Return made up to 12/10/05; full list of members (7 pages)
18 October 2005Return made up to 12/10/05; full list of members (7 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
23 November 2004Return made up to 19/10/04; full list of members (7 pages)
23 November 2004Return made up to 19/10/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
26 October 2003Return made up to 19/10/03; full list of members (7 pages)
26 October 2003Return made up to 19/10/03; full list of members (7 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
18 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
18 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 November 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
16 November 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
26 September 2000Nc inc already adjusted 29/08/00 (1 page)
26 September 2000Nc inc already adjusted 29/08/00 (1 page)
14 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 September 2000Ad 29/08/00--------- £ si 240195@1=240195 £ ic 224253/464448 (2 pages)
14 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 September 2000Ad 29/08/00--------- £ si 240195@1=240195 £ ic 224253/464448 (2 pages)
8 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 November 1999Return made up to 19/10/99; full list of members (7 pages)
22 November 1999Return made up to 19/10/99; full list of members (7 pages)
1 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 December 1998Return made up to 19/10/98; change of members (6 pages)
1 December 1998Return made up to 19/10/98; change of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 December 1997Ad 09/12/97--------- £ si 11212@1=11212 £ ic 213041/224253 (4 pages)
30 December 1997Ad 09/12/97--------- £ si 11212@1=11212 £ ic 213041/224253 (4 pages)
12 November 1997Return made up to 19/10/97; full list of members (6 pages)
12 November 1997Return made up to 19/10/97; full list of members (6 pages)
7 October 1997Ad 26/08/97--------- £ si 212041@1=212041 £ ic 1000/213041 (2 pages)
7 October 1997Ad 26/08/97--------- £ si 212041@1=212041 £ ic 1000/213041 (2 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
5 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1997Nc inc already adjusted 09/01/97 (1 page)
5 February 1997Nc inc already adjusted 09/01/97 (1 page)
11 November 1996Return made up to 19/10/96; no change of members (4 pages)
11 November 1996Return made up to 19/10/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
31 October 1995Return made up to 19/10/95; full list of members (6 pages)
31 October 1995Return made up to 19/10/95; full list of members (6 pages)
30 March 1995Ad 01/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 1995Ad 01/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 1995Director resigned;new director appointed (3 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Director resigned;new director appointed (3 pages)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1995Company name changed limevale LIMITED\certificate issued on 02/03/95 (2 pages)
1 March 1995Company name changed limevale LIMITED\certificate issued on 02/03/95 (2 pages)
27 February 1995Memorandum and Articles of Association (5 pages)
27 February 1995Memorandum and Articles of Association (5 pages)
19 October 1994Incorporation (15 pages)
19 October 1994Incorporation (15 pages)