London
W1T 6BQ
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Ms Humera Afzal |
---|---|
Status | Current |
Appointed | 16 August 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Director Name | Mr Marcus Oswald Hornby Lecky Birley |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | Thurloe Lodge 17 Thurloe Place London SW7 2SA |
Director Name | Pierre Frederic Serge Louis Jacques Malle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 1995(4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 8 Rue Crebillon Paris 75006 Foreign France |
Secretary Name | Anthony William Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | The Paddocks 1 Ashburnham Drive Walters Ash High Wycombe Buckinghamshire HP14 4UD |
Secretary Name | Mr Kamlesh Bathia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Headstone Lane North Harrow Middlesex HA2 6JT |
Secretary Name | Mr Nicholas Robert John Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Flanders Road London W4 1NG |
Director Name | Lisa Maria Copperthwaite |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2012) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 44 Hays Mews London W1J 5QB |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Lisa Copperthwaite |
---|---|
Status | Resigned |
Appointed | 04 August 2010(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 44 Hays Mews London W1J 5QB |
Director Name | Ms Jane Susan Holbrook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(16 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Hays Mews London W1J 5QB |
Director Name | Mr James David Sherrington |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Lilly Newell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Scott Little |
---|---|
Status | Resigned |
Appointed | 30 November 2012(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Ian James Alan Maceachern |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Status | Resigned |
Appointed | 01 September 2014(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Nicholas Robert John Cowley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Resigned |
Appointed | 04 October 2019(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Jonathan Steven Peters |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2020(26 years after company formation) |
Appointment Duration | 8 months (resigned 09 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | annabels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76291096 |
Telephone region | London |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
348.8k at £1 | Mark Birley Holdings LTD 75.11% Ordinary |
---|---|
104.4k at £1 | Pierre Frederic Malle 22.48% Ordinary |
11.2k at £1 | Kenneth Green 2.41% Ordinary |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
24 October 2023 | Accounts for a dormant company made up to 1 January 2023 (8 pages) |
13 February 2023 | Director's details changed (2 pages) |
10 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
25 January 2023 | Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages) |
19 January 2023 | Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of Humera Afzal as a secretary on 13 December 2022 (1 page) |
5 January 2023 | Termination of appointment of Humera Afzal as a director on 13 December 2022 (1 page) |
18 October 2022 | Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page) |
18 October 2022 | Termination of appointment of Christopher Robinson as a secretary on 16 August 2022 (1 page) |
18 October 2022 | Appointment of Ms Humera Afzal as a secretary on 16 August 2022 (2 pages) |
28 September 2022 | Accounts for a dormant company made up to 2 January 2022 (8 pages) |
19 August 2022 | Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 3 January 2021 (8 pages) |
9 July 2021 | Appointment of Mr George Mark Randle Jones as a director on 9 July 2021 (2 pages) |
9 July 2021 | Termination of appointment of Jonathan Steven Peters as a director on 9 July 2021 (1 page) |
2 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
13 November 2020 | Appointment of Mr Jonathan Steven Peters as a director on 5 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Lilly Newell as a director on 5 November 2020 (1 page) |
4 August 2020 | Registered 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 2020 | Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page) |
29 April 2020 | Accounts for a dormant company made up to 29 December 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 30 December 2018 (8 pages) |
7 October 2019 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 1 January 2017 (8 pages) |
7 October 2017 | Accounts for a dormant company made up to 1 January 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Termination of appointment of Ian James Alan Maceachern as a director on 1 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Nicholas Robert John Cowley as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Nicholas Robert John Cowley as a director on 1 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Ian James Alan Maceachern as a director on 1 February 2017 (1 page) |
12 December 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
6 July 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
28 January 2015 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
28 January 2015 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
9 January 2015 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
9 January 2015 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
9 January 2015 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
9 January 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
9 January 2015 | Registered 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 2015 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
9 January 2015 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
6 January 2015 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
6 January 2015 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
5 January 2015 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
5 January 2015 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Registered office address changed from 44 Hays Mews London W1J 5QB on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from 44 Hays Mews London W1J 5QB on 13 January 2014 (1 page) |
7 October 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
3 January 2013 | Appointment of Mr Scott Little as a secretary (1 page) |
3 January 2013 | Termination of appointment of Lisa Copperthwaite as a secretary (1 page) |
3 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Appointment of Mr Scott Little as a secretary (1 page) |
3 January 2013 | Termination of appointment of Lisa Copperthwaite as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
17 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
17 September 2012 | Termination of appointment of Lisa Copperthwaite as a director (1 page) |
17 September 2012 | Termination of appointment of Lisa Copperthwaite as a director (1 page) |
17 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
23 July 2012 | Appointment of Finance Director James David Sherrington as a director (2 pages) |
23 July 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
23 July 2012 | Appointment of Finance Director James David Sherrington as a director (2 pages) |
23 July 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
5 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
5 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (6 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
17 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
6 August 2010 | Termination of appointment of Nicholas Cowley as a director (1 page) |
6 August 2010 | Termination of appointment of Nicholas Cowley as a director (1 page) |
4 August 2010 | Appointment of James Wyndham Stuart Lawrence as a director (2 pages) |
4 August 2010 | Appointment of James Wyndham Stuart Lawrence as a director (2 pages) |
4 August 2010 | Termination of appointment of Nicholas Cowley as a secretary (1 page) |
4 August 2010 | Appointment of Lisa Copperthwaite as a secretary (1 page) |
4 August 2010 | Appointment of Lisa Copperthwaite as a director (2 pages) |
4 August 2010 | Appointment of Lisa Copperthwaite as a secretary (1 page) |
4 August 2010 | Appointment of Lisa Copperthwaite as a director (2 pages) |
4 August 2010 | Termination of appointment of Nicholas Cowley as a secretary (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
28 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 12/10/07; full list of members (3 pages) |
13 November 2008 | Return made up to 12/10/07; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
15 May 2008 | Appointment terminated secretary kamlesh bathia (1 page) |
15 May 2008 | Appointment terminated director pierre malle (1 page) |
15 May 2008 | Secretary appointed nicholas robert john cowley (2 pages) |
15 May 2008 | Appointment terminated director pierre malle (1 page) |
15 May 2008 | Appointment terminated director marcus birley (1 page) |
15 May 2008 | Director appointed nicholas robert john cowley (2 pages) |
15 May 2008 | Secretary appointed nicholas robert john cowley (2 pages) |
15 May 2008 | Appointment terminated secretary kamlesh bathia (1 page) |
15 May 2008 | Appointment terminated director marcus birley (1 page) |
15 May 2008 | Director appointed nicholas robert john cowley (2 pages) |
31 July 2007 | Auditor's resignation (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 44 hays mews london W1J 5QB (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 44 hays mews london W1J 5QB (1 page) |
4 July 2007 | Full accounts made up to 31 August 2006 (11 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (11 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
16 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Auditor's resignation (1 page) |
18 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
23 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
26 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members
|
24 October 2001 | Return made up to 19/10/01; full list of members
|
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
20 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 November 2000 | Return made up to 19/10/00; full list of members
|
16 November 2000 | Return made up to 19/10/00; full list of members
|
26 September 2000 | Nc inc already adjusted 29/08/00 (1 page) |
26 September 2000 | Nc inc already adjusted 29/08/00 (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Ad 29/08/00--------- £ si 240195@1=240195 £ ic 224253/464448 (2 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Ad 29/08/00--------- £ si 240195@1=240195 £ ic 224253/464448 (2 pages) |
8 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
22 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 December 1998 | Return made up to 19/10/98; change of members (6 pages) |
1 December 1998 | Return made up to 19/10/98; change of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 December 1997 | Ad 09/12/97--------- £ si 11212@1=11212 £ ic 213041/224253 (4 pages) |
30 December 1997 | Ad 09/12/97--------- £ si 11212@1=11212 £ ic 213041/224253 (4 pages) |
12 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
7 October 1997 | Ad 26/08/97--------- £ si 212041@1=212041 £ ic 1000/213041 (2 pages) |
7 October 1997 | Ad 26/08/97--------- £ si 212041@1=212041 £ ic 1000/213041 (2 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
5 February 1997 | Nc inc already adjusted 09/01/97 (1 page) |
5 February 1997 | Nc inc already adjusted 09/01/97 (1 page) |
11 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
31 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
30 March 1995 | Ad 01/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 1995 | Ad 01/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 March 1995 | Director resigned;new director appointed (3 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (3 pages) |
2 March 1995 | Resolutions
|
2 March 1995 | Resolutions
|
1 March 1995 | Company name changed limevale LIMITED\certificate issued on 02/03/95 (2 pages) |
1 March 1995 | Company name changed limevale LIMITED\certificate issued on 02/03/95 (2 pages) |
27 February 1995 | Memorandum and Articles of Association (5 pages) |
27 February 1995 | Memorandum and Articles of Association (5 pages) |
19 October 1994 | Incorporation (15 pages) |
19 October 1994 | Incorporation (15 pages) |