566 Chiswick High Road
London
W4 5YG
Director Name | Mr Duncan Robert Morham Moir |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2020(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 August 2021) |
Role | President Emea |
Country of Residence | United States |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Steven Edmund Macatonia |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1998) |
Role | Researcher |
Correspondence Address | Thirza House Manor Road Lambourne End Essex |
Director Name | Jeramy Alan Torz |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1998) |
Role | Optician |
Correspondence Address | Thirza House Manor Road Lambourne End Essex RM4 1NB |
Secretary Name | Jeramy Alan Torz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1997) |
Role | Optician |
Correspondence Address | Thirza House Manor Road Lambourne End Essex RM4 1NB |
Director Name | Scott Trimble Svenson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 71 Pursers Cross Road London SW6 4QZ |
Director Name | Allyson Svenson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1998) |
Role | Restaurateur |
Correspondence Address | 71 Pursers Cross Road London SW6 4QZ |
Director Name | Mr Richard Michael Taee |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Fieldways Bagshot Road West End Woking Surrey GU24 9QR |
Secretary Name | Christopher John Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 74 Hemel Hempstead Road Redbourn St Albans Hertfordshire AL3 7NW |
Director Name | Martin Michael Casey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2006) |
Role | Executive |
Correspondence Address | 2949 81st Place Se No C4 Mercer Island Wa 98040 United States |
Director Name | Paul Edward Twohig |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2000) |
Role | Vice President |
Correspondence Address | 1814 Jackson Creek Drive Marietta Georgia 30068 Foreign |
Director Name | Howard Behar |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1999) |
Role | President |
Correspondence Address | 62926 Se 34th Street Mercer Island Wa 98040 United States |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Michael John Sweeney |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 2000) |
Role | Chief Executive |
Correspondence Address | 49 Holland Park London W11 3RS |
Director Name | Peter Maslen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 December 1999(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 2003) |
Role | President Starbucks Coffee Int |
Correspondence Address | 5768 176th Place Se Bellevue Washington 98006 United States |
Director Name | Jackie Cartwright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2006) |
Role | Finance Director |
Correspondence Address | 10 Copenhagen Gardens Chiswick London W4 5NN |
Secretary Name | Mr Julian Richard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brickyard Close Balsall Common Warwickshire CV7 7EN |
Director Name | Mr Mark Hulley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Compass Court Tower Bridge Plazza 39 Shad Thames London SE1 2NJ |
Director Name | Phillip Brian Broad |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2008) |
Role | Managing Director |
Correspondence Address | 10 Dorney Grove Weybridge Surrey KT13 8NE |
Secretary Name | Mr Adrian Thurston |
---|---|
Status | Resigned |
Appointed | 15 October 2007(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | Building 4 566 Chiswick High Road London W4 5YE |
Director Name | Mr Darcy Willson-Rymer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 4 566 Chiswick High Road London W4 5YE |
Director Name | Mr Nigel Barry Williams |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 4 566 Chiswick High Road London W4 5YE |
Director Name | Mr Paul Kristian Engskov |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2011(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 566 Chiswick High Road London W4 5YE |
Director Name | Mr Adrian Thurston |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2018) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Building 4 566 Chiswick High Road London W4 5YE |
Director Name | Mr Rhys Calvin Iley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(21 years after company formation) |
Appointment Duration | 1 year (resigned 10 January 2017) |
Role | Vp Licensed Ops |
Country of Residence | England |
Correspondence Address | Building 4 566 Chiswick High Road London W4 5YE |
Director Name | Mr Paul Bruce Harris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 December 2015(21 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2018) |
Role | Director Finance Uk |
Country of Residence | England |
Correspondence Address | Building 4 566 Chiswick High Road London W4 5YE |
Director Name | Mr Jason Dunlop |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(23 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2018) |
Role | Coo Emea |
Country of Residence | England |
Correspondence Address | Building 4 566 Chiswick High Road London W4 5YE |
Director Name | Ms Maria Cristina Perez Sebastian |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 2018(23 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2018) |
Role | Cmo Emea |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 566 Chiswick High Road London W4 5YE |
Director Name | Mr Martin Brok |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 December 2018(24 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 September 1998) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 27 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 April 2000 | Delivered on: 3 May 2000 Persons entitled: Heathmans Holdings Limited Classification: Rent deposit deed Secured details: £6,062.50 and all other monies due or to become due from the company to the chargee under this deed. Particulars: Unit e heathmans house 19 heathmans rd,london SW6. Outstanding |
---|---|
16 March 1998 | Delivered on: 24 March 1998 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 |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2021 | Accounts for a dormant company made up to 27 September 2020 (11 pages) |
10 June 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2021 | Application to strike the company off the register (1 page) |
9 November 2020 | Statement by Directors (1 page) |
9 November 2020 | Solvency Statement dated 26/10/20 (1 page) |
9 November 2020 | Resolutions
|
9 November 2020 | Statement of capital on 9 November 2020
|
5 November 2020 | Accounts for a dormant company made up to 29 September 2019 (10 pages) |
20 April 2020 | Appointment of Mr Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page) |
24 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
24 September 2019 | Registered office address changed from Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG England to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 24 September 2019 (1 page) |
24 September 2019 | Registered office address changed from Building 4 566 Chiswick High Road London W4 5YE to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 24 September 2019 (1 page) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Mr Martin Brok as a director on 14 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Maria Cristina Perez Sebastian as a director on 14 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Paul Bruce Harris as a director on 14 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Jason Dunlop as a director on 14 December 2018 (1 page) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Accounts for a dormant company made up to 1 October 2017 (9 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Appointment of Mrs Maria Cristina Perez Sebastian as a director on 29 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Ralph Duncanson Marshall as a director on 29 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Adrian Thurston as a secretary on 30 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Jason Dunlop as a director on 29 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Adrian Thurston as a director on 30 May 2018 (1 page) |
21 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 2 October 2016 (9 pages) |
25 August 2017 | Accounts for a dormant company made up to 2 October 2016 (9 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
8 March 2017 | Satisfaction of charge 1 in full (4 pages) |
8 March 2017 | Satisfaction of charge 1 in full (4 pages) |
17 February 2017 | Satisfaction of charge 2 in full (4 pages) |
17 February 2017 | Satisfaction of charge 2 in full (4 pages) |
19 January 2017 | Termination of appointment of Rhys Calvin Iley as a director on 10 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Rhys Calvin Iley as a director on 10 January 2017 (1 page) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Appointment of Mr Rhys Calvin Iley as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Rhys Calvin Iley as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Paul Bruce Harris as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Paul Bruce Harris as a director on 21 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page) |
21 December 2015 | Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page) |
12 December 2015 | Accounts for a dormant company made up to 27 September 2015 (9 pages) |
12 December 2015 | Accounts for a dormant company made up to 27 September 2015 (9 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Accounts for a dormant company made up to 28 September 2014 (9 pages) |
9 October 2015 | Accounts for a dormant company made up to 28 September 2014 (9 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Accounts for a dormant company made up to 29 September 2013 (9 pages) |
22 October 2014 | Accounts for a dormant company made up to 29 September 2013 (9 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 August 2013 | Appointment of Mr Adrian Thurston as a director (2 pages) |
23 August 2013 | Termination of appointment of Paul Engskov as a director (1 page) |
23 August 2013 | Appointment of Mr Adrian Thurston as a director (2 pages) |
23 August 2013 | Termination of appointment of Paul Engskov as a director (1 page) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
6 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 2 October 2011 (13 pages) |
15 May 2012 | Accounts for a dormant company made up to 2 October 2011 (13 pages) |
15 May 2012 | Accounts for a dormant company made up to 2 October 2011 (13 pages) |
30 September 2011 | Appointment of Mr Paul Kristian Engskov as a director (2 pages) |
30 September 2011 | Appointment of Mr Paul Kristian Engskov as a director (2 pages) |
29 September 2011 | Termination of appointment of Darcy Willson-Rymer as a director (1 page) |
29 September 2011 | Termination of appointment of Darcy Willson-Rymer as a director (1 page) |
26 May 2011 | Accounts for a dormant company made up to 3 October 2010 (8 pages) |
26 May 2011 | Accounts for a dormant company made up to 3 October 2010 (8 pages) |
26 May 2011 | Accounts for a dormant company made up to 3 October 2010 (8 pages) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 27 September 2009 (8 pages) |
21 June 2010 | Accounts for a dormant company made up to 27 September 2009 (8 pages) |
13 April 2010 | Secretary's details changed for Mr Adrian Thurston on 16 March 2010 (1 page) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Darcy Willson-Rymer on 16 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Secretary's details changed for Mr Adrian Thurston on 16 March 2010 (1 page) |
13 April 2010 | Director's details changed for Darcy Willson-Rymer on 16 March 2010 (2 pages) |
28 November 2009 | Appointment of Mr Nigel Barry Williams as a director (2 pages) |
28 November 2009 | Appointment of Mr Nigel Barry Williams as a director (2 pages) |
27 November 2009 | Termination of appointment of Mark Hulley as a director (1 page) |
27 November 2009 | Termination of appointment of Mark Hulley as a director (1 page) |
24 July 2009 | Accounts for a dormant company made up to 28 September 2008 (8 pages) |
24 July 2009 | Accounts for a dormant company made up to 28 September 2008 (8 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from chiswick park building 4 566 chiswick high road london W4 5YE united kingdom (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from chiswick park building 4 566 chiswick high road london W4 5YE united kingdom (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 June 2009 | Location of register of members (1 page) |
26 August 2008 | Director appointed darcy willson-rymer (2 pages) |
26 August 2008 | Director appointed darcy willson-rymer (2 pages) |
19 August 2008 | Appointment terminated director philip broad (1 page) |
19 August 2008 | Appointment terminated director philip broad (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 11 heathmans road parsons green london SW6 4TJ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 11 heathmans road parsons green london SW6 4TJ (1 page) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of register of members (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
30 July 2007 | Full accounts made up to 1 October 2006 (10 pages) |
30 July 2007 | Full accounts made up to 1 October 2006 (10 pages) |
30 July 2007 | Full accounts made up to 1 October 2006 (10 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
2 August 2006 | Full accounts made up to 2 October 2005 (8 pages) |
2 August 2006 | Full accounts made up to 2 October 2005 (8 pages) |
2 August 2006 | Full accounts made up to 2 October 2005 (8 pages) |
6 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
28 July 2005 | Accounting reference date extended from 23/09/05 to 30/09/05 (1 page) |
28 July 2005 | Accounting reference date extended from 23/09/05 to 30/09/05 (1 page) |
22 July 2005 | Delivery ext'd 3 mth 23/09/04 (2 pages) |
22 July 2005 | Delivery ext'd 3 mth 23/09/04 (2 pages) |
11 May 2005 | Return made up to 16/03/05; full list of members (2 pages) |
11 May 2005 | Return made up to 16/03/05; full list of members (2 pages) |
4 August 2004 | Full accounts made up to 28 September 2003 (8 pages) |
4 August 2004 | Full accounts made up to 28 September 2003 (8 pages) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
26 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
28 September 2003 | Full accounts made up to 29 September 2002 (8 pages) |
28 September 2003 | Full accounts made up to 29 September 2002 (8 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 23 September 2001 (8 pages) |
27 October 2002 | Full accounts made up to 23 September 2001 (8 pages) |
22 July 2002 | Delivery ext'd 3 mth 23/09/01 (1 page) |
22 July 2002 | Delivery ext'd 3 mth 23/09/01 (1 page) |
12 April 2002 | Return made up to 30/03/02; full list of members
|
12 April 2002 | Return made up to 30/03/02; full list of members
|
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
5 October 2001 | Return made up to 30/03/01; full list of members
|
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Return made up to 30/03/01; full list of members
|
5 October 2001 | New secretary appointed (2 pages) |
26 July 2001 | Full accounts made up to 24 September 2000 (10 pages) |
26 July 2001 | Full accounts made up to 24 September 2000 (10 pages) |
20 September 2000 | Accounting reference date extended from 13/09/00 to 23/09/00 (1 page) |
20 September 2000 | Accounting reference date extended from 13/09/00 to 23/09/00 (1 page) |
19 July 2000 | Full accounts made up to 19 September 1999 (12 pages) |
19 July 2000 | Full accounts made up to 19 September 1999 (12 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members
|
7 April 2000 | Return made up to 30/03/00; full list of members
|
21 February 2000 | Return made up to 28/11/99; full list of members
|
21 February 2000 | Return made up to 28/11/99; full list of members
|
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
24 November 1999 | Full accounts made up to 13 September 1998 (13 pages) |
24 November 1999 | Full accounts made up to 13 September 1998 (13 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
3 February 1999 | Accounting reference date shortened from 27/09/98 to 13/09/98 (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Accounting reference date shortened from 27/09/98 to 13/09/98 (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Return made up to 28/11/98; full list of members (6 pages) |
3 February 1999 | Return made up to 28/11/98; full list of members (6 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
16 December 1998 | Return made up to 28/11/97; full list of members (8 pages) |
16 December 1998 | Return made up to 28/11/97; full list of members (8 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 28 December 1997 (10 pages) |
23 October 1998 | Full accounts made up to 28 December 1997 (10 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Accounting reference date shortened from 31/12/98 to 27/09/98 (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Accounting reference date shortened from 31/12/98 to 27/09/98 (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: thirza house manda road lambourne end essex RM4 1NB (1 page) |
25 July 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: thirza house manda road lambourne end essex RM4 1NB (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
30 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
28 May 1997 | Nc inc already adjusted 14/05/97 (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Ad 14/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 May 1997 | Ad 14/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Nc inc already adjusted 14/05/97 (1 page) |
28 May 1997 | Resolutions
|
29 January 1997 | Return made up to 28/11/96; full list of members
|
29 January 1997 | Return made up to 28/11/96; full list of members
|
2 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
19 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
19 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
28 November 1994 | Incorporation (12 pages) |
28 November 1994 | Incorporation (12 pages) |