London
E1 8QS
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mrs Helen Elizabeth Sachdev |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mr Guy Leighton Millward |
---|---|
Status | Current |
Appointed | 10 December 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr William Robert George Macpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(26 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Brian David Gilbert |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 15 Prince Albert Road Regents Park London NW1 7SR |
Secretary Name | Mr Richard Basil Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 November 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Director Name | Mr Nicholas John Miller |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(8 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames Lodge 3a Cross Deep Twickenham Middlesex TW1 4QJ |
Director Name | Alan Geoffrey Dickinson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 September 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor Lavant Chichester West Sussex PO18 0BQ |
Director Name | Dennis Rooke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 November 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 9 Albert Bridge House 127 Bridge Road London SW11 4PL |
Director Name | Ahmed Zahedieh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mr Rory Arthur Conwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Richard William Philip Magee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 01 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 September 2005) |
Role | Retired |
Correspondence Address | Apt No 5 120 West 20th Street New York Ny 10011 United States |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | David Lewis Summers |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Bernard Nathan Jolles |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2005) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 110 Regents Park Road London NW1 8UG |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 29 Bracebridge Road Four Oaks Sutton Coldfield B74 2QL |
Director Name | Mr Mark Asplin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(10 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Ms Nathalie Esther Schwarz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington, Tadley Hampshire RG26 5TN |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 July 2014(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Linda Anne Wake |
---|---|
Status | Resigned |
Appointed | 06 November 2014(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 29 April 2016(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mr Richard John Amos |
---|---|
Status | Resigned |
Appointed | 07 May 2019(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2020) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.wilmington.co.uk |
---|---|
Telephone | 020 74900049 |
Telephone region | London |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £85,048,000 |
Gross Profit | £58,984,000 |
Net Worth | -£53,206,000 |
Cash | £7,803,000 |
Current Liabilities | £41,964,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
9 June 1999 | Delivered on: 24 June 1999 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC Classification: Composite debenture Secured details: In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to the finance parties under each finance document (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: F/H paulton house (8 shepherdess walk and 2 nile street) london N1-NGL444508..f/h wilmington house church hill wilmington dartford kent-K383319..l/h 6-14 (even) underwood street london N1-NGL175211. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 February 1996 | Delivered on: 19 March 1996 Satisfied on: 4 August 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 October 2023 | Statement of capital following an allotment of shares on 29 September 2023
|
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
25 January 2023 | Sale or transfer of treasury shares. Treasury capital:
|
2 December 2022 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
24 November 2022 | Resolutions
|
14 November 2022 | Sale or transfer of treasury shares. Treasury capital:
|
25 October 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
5 October 2022 | Group of companies' accounts made up to 30 June 2022 (111 pages) |
28 July 2022 | Sale or transfer of treasury shares. Treasury capital:
|
13 July 2022 | Sale or transfer of treasury shares. Treasury capital:
|
27 May 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
18 May 2022 | Statement of capital following an allotment of shares on 16 May 2022
|
12 May 2022 | Statement of capital following an allotment of shares on 6 May 2022
|
7 April 2022 | Sale or transfer of treasury shares. Treasury capital:
|
22 March 2022 | Sale or transfer of treasury shares. Treasury capital:
|
7 February 2022 | Sale or transfer of treasury shares. Treasury capital:
|
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
12 January 2022 | Sale or transfer of treasury shares. Treasury capital:
|
22 November 2021 | Sale or transfer of treasury shares. Treasury capital:
|
18 November 2021 | Group of companies' accounts made up to 30 June 2021 (131 pages) |
12 November 2021 | Resolutions
|
12 November 2021 | Memorandum and Articles of Association (53 pages) |
24 October 2021 | Sale or transfer of treasury shares. Treasury capital:
|
2 August 2021 | Sale or transfer of treasury shares. Treasury capital:
|
26 June 2021 | Sale or transfer of treasury shares. Treasury capital:
|
24 February 2021 | Appointment of Mr William Robert George Macpherson as a director on 11 February 2021 (2 pages) |
24 February 2021 | Sale or transfer of treasury shares. Treasury capital:
|
4 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
11 December 2020 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Richard John Amos as a secretary on 10 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Guy Leighton Millward as a secretary on 10 December 2020 (2 pages) |
24 November 2020 | Group of companies' accounts made up to 30 June 2020 (135 pages) |
12 November 2020 | Resolutions
|
6 November 2020 | Appointment of Mr Guy Leighton Millward as a director on 5 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of Derek Raymond Anthony Carter as a director on 4 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Nathalie Esther Schwarz as a director on 4 November 2020 (1 page) |
3 November 2020 | Appointment of Mrs Helen Elizabeth Sachdev as a director on 29 April 2020 (2 pages) |
2 March 2020 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
22 November 2019 | Resolutions
|
14 November 2019 | Group of companies' accounts made up to 30 June 2019 (127 pages) |
10 October 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
2 July 2019 | Appointment of Mr Mark Francis Milner as a director on 1 July 2019 (2 pages) |
16 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 7 May 2019 (1 page) |
16 May 2019 | Appointment of Mr Richard John Amos as a secretary on 7 May 2019 (2 pages) |
21 March 2019 | Auditor's resignation (1 page) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
15 February 2019 | Termination of appointment of Pedro Ros as a director on 13 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
4 February 2019 | Statement of capital following an allotment of shares on 17 September 2018
|
4 February 2019 | Statement of capital following an allotment of shares on 19 September 2017
|
29 January 2019 | Second filing of Confirmation Statement dated 30/01/2018 (4 pages) |
7 December 2018 | Group of companies' accounts made up to 30 June 2018 (118 pages) |
20 November 2018 | Resolutions
|
2 May 2018 | Appointment of Mr Martin William Howard Morgan as a director on 1 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Mark Asplin as a director on 30 April 2018 (1 page) |
13 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 31 March 2018 (1 page) |
12 March 2018 | Appointment of Mr Richard John Amos as a director on 1 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with updates
|
19 December 2017 | Group of companies' accounts made up to 30 June 2017 (116 pages) |
19 December 2017 | Group of companies' accounts made up to 30 June 2017 (116 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
16 November 2016 | Group of companies' accounts made up to 30 June 2016 (110 pages) |
16 November 2016 | Group of companies' accounts made up to 30 June 2016 (110 pages) |
28 September 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
29 April 2016 | Termination of appointment of Linda Anne Wake as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Daniel Carl Barton as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Daniel Carl Barton as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Linda Anne Wake as a secretary on 29 April 2016 (1 page) |
9 February 2016 | Annual return made up to 30 January 2016 no member list Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 no member list Statement of capital on 2016-02-09
|
17 December 2015 | Termination of appointment of Charles John Brady as a director on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Charles John Brady as a director on 17 December 2015 (1 page) |
10 December 2015 | Group of companies' accounts made up to 30 June 2015 (96 pages) |
10 December 2015 | Group of companies' accounts made up to 30 June 2015 (96 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
5 November 2015 | Termination of appointment of Terence Brian Garthwaite as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Terence Brian Garthwaite as a director on 5 November 2015 (1 page) |
23 October 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
12 October 2015 | Appointment of Mr Paul Bernard Dollman as a director on 16 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Paul Bernard Dollman as a director on 16 September 2015 (2 pages) |
26 February 2015 | Company name changed wilmington group PLC\certificate issued on 26/02/15
|
26 February 2015 | Company name changed wilmington group PLC\certificate issued on 26/02/15
|
12 February 2015 | Statement of capital following an allotment of shares on 20 October 2014
|
12 February 2015 | Annual return made up to 30 January 2015 no member list Statement of capital on 2015-02-12
|
12 February 2015 | Statement of capital following an allotment of shares on 20 October 2014
|
12 February 2015 | Annual return made up to 30 January 2015 no member list Statement of capital on 2015-02-12
|
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
3 December 2014 | Group of companies' accounts made up to 30 June 2014 (106 pages) |
3 December 2014 | Group of companies' accounts made up to 30 June 2014 (106 pages) |
25 November 2014 | Resolutions
|
18 November 2014 | Appointment of Linda Anne Wake as a secretary on 6 November 2014 (2 pages) |
18 November 2014 | Appointment of Linda Anne Wake as a secretary on 6 November 2014 (2 pages) |
18 November 2014 | Appointment of Linda Anne Wake as a secretary on 6 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Richard Edward Cockton as a secretary on 6 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Richard Edward Cockton as a secretary on 6 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Richard Edward Cockton as a secretary on 6 November 2014 (1 page) |
23 July 2014 | Appointment of Mr Pedro Ros as a director on 14 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Pedro Ros as a director on 14 July 2014 (2 pages) |
6 February 2014 | Annual return made up to 30 January 2014 no member list Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 January 2014 no member list Statement of capital on 2014-02-06
|
16 December 2013 | Group of companies' accounts made up to 30 June 2013 (96 pages) |
16 December 2013 | Group of companies' accounts made up to 30 June 2013 (96 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
30 January 2013 | Annual return made up to 30 January 2013 no member list (9 pages) |
30 January 2013 | Annual return made up to 30 January 2013 no member list (9 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
19 December 2012 | Group of companies' accounts made up to 30 June 2012 (88 pages) |
19 December 2012 | Group of companies' accounts made up to 30 June 2012 (88 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
15 November 2012 | Termination of appointment of Richard Brookes as a director (1 page) |
15 November 2012 | Termination of appointment of Richard Brookes as a director (1 page) |
19 September 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
19 September 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
8 February 2012 | Annual return made up to 30 January 2012 no member list (9 pages) |
8 February 2012 | Annual return made up to 30 January 2012 no member list (9 pages) |
1 February 2012 | Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing BN12 4QY (2 pages) |
1 February 2012 | Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing BN12 4QY (2 pages) |
5 January 2012 | Termination of appointment of David Summers as a director (1 page) |
5 January 2012 | Termination of appointment of David Summers as a director (1 page) |
21 December 2011 | Group of companies' accounts made up to 30 June 2011 (89 pages) |
21 December 2011 | Group of companies' accounts made up to 30 June 2011 (89 pages) |
19 December 2011 | Appointment of Ms Nathalie Esther Schwarz as a director (3 pages) |
19 December 2011 | Appointment of Neil Edwin Smith as a director (3 pages) |
19 December 2011 | Appointment of Ms Nathalie Esther Schwarz as a director (3 pages) |
19 December 2011 | Appointment of Derek Raymond Anthony Carter as a director (3 pages) |
19 December 2011 | Appointment of Neil Edwin Smith as a director (3 pages) |
19 December 2011 | Appointment of Derek Raymond Anthony Carter as a director (3 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
8 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
10 March 2011 | Shareholders list to accompany AR01 (annual return) dated 30/01/11 filed on 03/03/11 and accepted on 04/03/11 (2 pages) |
10 March 2011 | Shareholders list to accompany AR01 (annual return) dated 30/01/11 filed on 03/03/11 and accepted on 04/03/11 (2 pages) |
4 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (17 pages) |
4 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (17 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
22 December 2010 | Group of companies' accounts made up to 30 June 2010 (80 pages) |
22 December 2010 | Group of companies' accounts made up to 30 June 2010 (80 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
28 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
25 February 2010 | Register(s) moved to registered inspection location (2 pages) |
25 February 2010 | Register(s) moved to registered inspection location (2 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (20 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (20 pages) |
25 February 2010 | Register inspection address has been changed (2 pages) |
25 February 2010 | Register inspection address has been changed (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mark Asplin on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Terence Brian Garthwaite on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mark Asplin on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Terence Brian Garthwaite on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for David Lewis Summers on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mark Asplin on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for David Lewis Summers on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for David Lewis Summers on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Terence Brian Garthwaite on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
18 November 2009 | Group of companies' accounts made up to 30 June 2009 (69 pages) |
18 November 2009 | Group of companies' accounts made up to 30 June 2009 (69 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
27 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
27 February 2009 | Location of register of members (non legible) (1 page) |
27 February 2009 | Location of register of members (non legible) (1 page) |
20 February 2009 | Ad 20/11/08\gbp si [email protected]=3550\gbp ic 4217833/4221383\ (2 pages) |
20 February 2009 | Ad 20/11/08\gbp si [email protected]=3550\gbp ic 4217833/4221383\ (2 pages) |
19 February 2009 | Auditor's resignation (1 page) |
19 February 2009 | Auditor's resignation (1 page) |
23 January 2009 | Group of companies' accounts made up to 30 June 2008 (69 pages) |
23 January 2009 | Group of companies' accounts made up to 30 June 2008 (69 pages) |
12 December 2008 | 11/07/08\Gbp ti [email protected]=1250\ (1 page) |
12 December 2008 | 11/07/08\Gbp ti [email protected]=1250\ (1 page) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
17 June 2008 | Ad 08/05/08\gbp si [email protected]=1000\gbp ic 4216833/4217833\ (2 pages) |
17 June 2008 | Ad 08/05/08\gbp si [email protected]=1000\gbp ic 4216833/4217833\ (2 pages) |
2 May 2008 | 07/04/08\Gbp ti [email protected]=7500\ (1 page) |
2 May 2008 | 07/04/08\Gbp ti [email protected]=7500\ (1 page) |
17 April 2008 | 31/03/08\Gbp ti [email protected]=6000\ (1 page) |
17 April 2008 | 31/03/08\Gbp ti [email protected]=6000\ (1 page) |
11 April 2008 | 03/03/08\Gbp ti [email protected]=8250\ (1 page) |
11 April 2008 | 03/03/08\Gbp ti [email protected]=8250\ (1 page) |
19 March 2008 | 29/02/08\Gbp ti [email protected]=8750\ (1 page) |
19 March 2008 | 29/02/08\Gbp ti [email protected]=8750\ (1 page) |
27 February 2008 | 06/02/08\Gbp ti [email protected]=19500\ (1 page) |
27 February 2008 | 06/02/08\Gbp ti [email protected]=19500\ (1 page) |
26 February 2008 | Return made up to 30/01/08; bulk list available separately (10 pages) |
26 February 2008 | Return made up to 30/01/08; bulk list available separately (10 pages) |
15 February 2008 | Ad 16/01/08-31/01/08 £ si [email protected]=7000 £ ic 4215933/4222933 (2 pages) |
15 February 2008 | Ad 16/01/08-31/01/08 £ si [email protected]=7000 £ ic 4215933/4222933 (2 pages) |
4 February 2008 | 16/01/08 £ ti [email protected]=2500 (1 page) |
4 February 2008 | 18/01/08 £ ti [email protected]=3750 (1 page) |
4 February 2008 | 18/12/07 £ ti [email protected]=2500 (1 page) |
4 February 2008 | 21/01/08 £ ti [email protected]=500 (1 page) |
4 February 2008 | 21/01/08 £ ti [email protected]=500 (1 page) |
4 February 2008 | 18/12/07 £ ti [email protected]=2500 (1 page) |
4 February 2008 | 15/01/08 £ ti [email protected]=1250 (1 page) |
4 February 2008 | 16/01/08 £ ti [email protected]=2500 (1 page) |
4 February 2008 | 18/01/08 £ ti [email protected]=3750 (1 page) |
4 February 2008 | 14/01/08 £ ti [email protected]=3500 (1 page) |
4 February 2008 | 15/01/08 £ ti [email protected]=1250 (1 page) |
4 February 2008 | 10/12/07 £ ti [email protected]=6500 (1 page) |
4 February 2008 | 14/01/08 £ ti [email protected]=3500 (1 page) |
4 February 2008 | 10/12/07 £ ti [email protected]=6500 (1 page) |
18 December 2007 | Ad 12/11/07--------- £ si [email protected]=900 £ ic 4215033/4215933 (2 pages) |
18 December 2007 | Ad 12/11/07--------- £ si [email protected]=900 £ ic 4215033/4215933 (2 pages) |
17 December 2007 | Group of companies' accounts made up to 30 June 2007 (63 pages) |
17 December 2007 | Group of companies' accounts made up to 30 June 2007 (63 pages) |
13 November 2007 | 01/10/07 £ ti [email protected]=750 (1 page) |
13 November 2007 | 01/10/07 £ ti [email protected]=750 (1 page) |
13 November 2007 | 27/09/07 £ ti [email protected]=750 (1 page) |
13 November 2007 | Resolutions
|
13 November 2007 | 02/10/07 £ ti [email protected]=750 (1 page) |
13 November 2007 | Resolutions
|
13 November 2007 | 03/10/07 £ ti [email protected]=750 (1 page) |
13 November 2007 | 27/09/07 £ ti [email protected]=750 (1 page) |
13 November 2007 | 02/10/07 £ ti [email protected]=750 (1 page) |
13 November 2007 | 03/10/07 £ ti [email protected]=750 (1 page) |
13 November 2007 | 28/09/07 £ ti [email protected]=750 (1 page) |
13 November 2007 | 28/09/07 £ ti [email protected]=750 (1 page) |
31 October 2007 | Ad 26/09/07-26/10/07 £ si [email protected]=7625 £ ic 4207408/4215033 (3 pages) |
31 October 2007 | Ad 26/09/07-26/10/07 £ si [email protected]=7625 £ ic 4207408/4215033 (3 pages) |
17 October 2007 | 18/09/07 £ ti [email protected]=1600 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=10750 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=1000 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=750 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=1650 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=1000 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=1650 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=750 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=1275 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=10750 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=750 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=1000 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=1000 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=1600 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=750 (1 page) |
17 October 2007 | 18/09/07 £ ti [email protected]=1275 (1 page) |
25 September 2007 | 31/08/07 £ ti [email protected]=750 (1 page) |
25 September 2007 | 04/09/07 £ ti [email protected]=500 (1 page) |
25 September 2007 | 04/09/07 £ ti [email protected]=1000 (1 page) |
25 September 2007 | 04/09/07 £ ti [email protected]=1000 (1 page) |
25 September 2007 | 31/08/07 £ ti [email protected]=750 (1 page) |
25 September 2007 | 04/09/07 £ ti [email protected]=500 (1 page) |
14 September 2007 | 13/08/07 £ ti [email protected]=1075 (1 page) |
14 September 2007 | 17/08/07 £ ti [email protected]=825 (1 page) |
14 September 2007 | 13/08/07 £ ti [email protected]=1075 (1 page) |
14 September 2007 | 22/08/07 £ ti [email protected]=750 (1 page) |
14 September 2007 | 17/08/07 £ ti [email protected]=1000 (1 page) |
14 September 2007 | 17/08/07 £ ti [email protected]=1000 (1 page) |
14 September 2007 | 22/08/07 £ ti [email protected]=750 (1 page) |
14 September 2007 | 29/08/07 £ ti [email protected]=1050 (1 page) |
14 September 2007 | 21/08/07 £ ti [email protected]=750 (1 page) |
14 September 2007 | 29/08/07 £ ti [email protected]=1050 (1 page) |
14 September 2007 | 17/08/07 £ ti [email protected]=825 (1 page) |
14 September 2007 | 21/08/07 £ ti [email protected]=750 (1 page) |
6 September 2007 | 30/07/07 £ ti [email protected]=750 (1 page) |
6 September 2007 | 30/07/07 £ ti [email protected]=750 (1 page) |
6 September 2007 | 30/07/07 £ ti [email protected]=1000 (1 page) |
6 September 2007 | 30/07/07 £ ti [email protected]=1000 (1 page) |
4 September 2007 | 08/08/07 £ ti [email protected]=1050 (1 page) |
4 September 2007 | 03/08/07 £ ti [email protected]=950 (1 page) |
4 September 2007 | 08/08/07 £ ti [email protected]=1050 (1 page) |
4 September 2007 | 03/08/07 £ ti [email protected]=950 (1 page) |
4 September 2007 | 03/08/07 £ ti [email protected]=1050 (1 page) |
4 September 2007 | 03/08/07 £ ti [email protected]=1050 (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2007 | Ad 07/02/07-07/03/07 £ si [email protected]=650 £ ic 4206758/4207408 (2 pages) |
14 April 2007 | Ad 07/02/07-07/03/07 £ si [email protected]=650 £ ic 4206758/4207408 (2 pages) |
16 March 2007 | Return made up to 30/01/07; bulk list available separately (10 pages) |
16 March 2007 | Return made up to 30/01/07; bulk list available separately (10 pages) |
2 February 2007 | Group of companies' accounts made up to 30 June 2006 (65 pages) |
2 February 2007 | Group of companies' accounts made up to 30 June 2006 (65 pages) |
26 January 2007 | Ad 06/12/06--------- £ si [email protected]=2250 £ ic 4204508/4206758 (2 pages) |
26 January 2007 | Ad 06/12/06--------- £ si [email protected]=2250 £ ic 4204508/4206758 (2 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Resolutions
|
3 November 2006 | Ad 19/09/06-19/10/06 £ si [email protected]=24500 £ ic 4180008/4204508 (5 pages) |
3 November 2006 | Ad 19/09/06-19/10/06 £ si [email protected]=24500 £ ic 4180008/4204508 (5 pages) |
23 February 2006 | Return made up to 30/01/06; bulk list available separately (10 pages) |
23 February 2006 | Return made up to 30/01/06; bulk list available separately (10 pages) |
26 January 2006 | Group of companies' accounts made up to 30 June 2005 (55 pages) |
26 January 2006 | Group of companies' accounts made up to 30 June 2005 (55 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
17 August 2005 | Ad 15/06/05--------- £ si [email protected]=6000 £ ic 4174008/4180008 (2 pages) |
17 August 2005 | Ad 15/06/05--------- £ si [email protected]=6000 £ ic 4174008/4180008 (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
7 April 2005 | Ad 05/03/05--------- £ si [email protected]=6425 £ ic 4167583/4174008 (3 pages) |
7 April 2005 | Ad 05/03/05--------- £ si [email protected]=6425 £ ic 4167583/4174008 (3 pages) |
3 March 2005 | Return made up to 30/01/05; bulk list available separately (10 pages) |
3 March 2005 | Return made up to 30/01/05; bulk list available separately (10 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
20 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
20 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
20 December 2004 | Group of companies' accounts made up to 30 June 2004 (51 pages) |
20 December 2004 | Group of companies' accounts made up to 30 June 2004 (51 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
1 March 2004 | Return made up to 30/01/04; bulk list available separately (11 pages) |
1 March 2004 | Return made up to 30/01/04; bulk list available separately (11 pages) |
21 January 2004 | Group of companies' accounts made up to 30 June 2003 (43 pages) |
21 January 2004 | Group of companies' accounts made up to 30 June 2003 (43 pages) |
3 December 2003 | Ad 08/10/03-07/11/03 £ si [email protected]=11842 £ ic 4155741/4167583 (4 pages) |
3 December 2003 | Ad 08/10/03-07/11/03 £ si [email protected]=11842 £ ic 4155741/4167583 (4 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
27 February 2003 | Return made up to 30/01/03; bulk list available separately (11 pages) |
27 February 2003 | Return made up to 30/01/03; bulk list available separately (11 pages) |
23 January 2003 | Group of companies' accounts made up to 30 June 2002 (44 pages) |
23 January 2003 | Group of companies' accounts made up to 30 June 2002 (44 pages) |
15 January 2003 | Director resigned (2 pages) |
15 January 2003 | Director resigned (2 pages) |
16 December 2002 | Ad 11/09/02--------- £ si [email protected]=100 £ ic 4084605/4084705 (2 pages) |
16 December 2002 | Ad 06/11/02--------- £ si 2000@1=2000 £ ic 4082605/4084605 (2 pages) |
16 December 2002 | Ad 06/11/02--------- £ si 2000@1=2000 £ ic 4082605/4084605 (2 pages) |
16 December 2002 | Ad 11/09/02--------- £ si [email protected]=100 £ ic 4084605/4084705 (2 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Nc inc already adjusted 02/10/02 (1 page) |
17 October 2002 | Nc inc already adjusted 02/10/02 (1 page) |
17 October 2002 | Resolutions
|
6 August 2002 | Ad 30/05/02--------- £ si [email protected]=1450 £ ic 4081155/4082605 (2 pages) |
6 August 2002 | Ad 03/07/02--------- £ si [email protected]=6176 £ ic 4074979/4081155 (2 pages) |
6 August 2002 | Ad 03/07/02--------- £ si [email protected]=6176 £ ic 4074979/4081155 (2 pages) |
6 August 2002 | Ad 30/05/02--------- £ si [email protected]=1450 £ ic 4081155/4082605 (2 pages) |
24 July 2002 | Declaration of mortgage charge released/ceased (2 pages) |
24 July 2002 | Declaration of mortgage charge released/ceased (2 pages) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | New director appointed (3 pages) |
5 June 2002 | Ad 10/04/02-08/05/02 £ si [email protected]=6232 £ ic 4068747/4074979 (3 pages) |
5 June 2002 | Ad 10/04/02-08/05/02 £ si [email protected]=6232 £ ic 4068747/4074979 (3 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
18 March 2002 | Ad 06/02/02-06/03/02 £ si [email protected]=4824 £ ic 4063923/4068747 (5 pages) |
18 March 2002 | Ad 06/02/02-06/03/02 £ si [email protected]=4824 £ ic 4063923/4068747 (5 pages) |
20 February 2002 | Return made up to 30/01/02; bulk list available separately
|
20 February 2002 | Return made up to 30/01/02; bulk list available separately
|
19 February 2002 | Ad 08/08/01--------- £ si [email protected]=950 £ ic 4062973/4063923 (2 pages) |
19 February 2002 | Ad 08/08/01--------- £ si [email protected]=950 £ ic 4062973/4063923 (2 pages) |
17 October 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
17 October 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
31 August 2001 | Ad 14/06/01-12/07/01 £ si [email protected]=2850 £ ic 4060123/4062973 (2 pages) |
31 August 2001 | Ad 14/06/01-12/07/01 £ si [email protected]=2850 £ ic 4060123/4062973 (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
10 July 2001 | Group of companies' accounts made up to 28 February 2001 (44 pages) |
10 July 2001 | Group of companies' accounts made up to 28 February 2001 (44 pages) |
25 May 2001 | Ad 13/02/01-07/03/01 £ si [email protected]=500 £ ic 4059623/4060123 (2 pages) |
25 May 2001 | Ad 04/04/01-02/05/01 £ si [email protected]=2250 £ ic 4057373/4059623 (4 pages) |
25 May 2001 | Ad 13/02/01-07/03/01 £ si [email protected]=500 £ ic 4059623/4060123 (2 pages) |
25 May 2001 | Ad 04/04/01-02/05/01 £ si [email protected]=2250 £ ic 4057373/4059623 (4 pages) |
13 March 2001 | Memorandum and Articles of Association (46 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
13 March 2001 | Memorandum and Articles of Association (46 pages) |
21 February 2001 | Return made up to 30/01/01; bulk list available separately (9 pages) |
21 February 2001 | Return made up to 30/01/01; bulk list available separately (9 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
15 February 2001 | Ad 09/11/00-17/01/01 £ si [email protected]=1500 £ ic 4065559/4067059 (2 pages) |
15 February 2001 | Ad 09/11/00-17/01/01 £ si [email protected]=1500 £ ic 4065559/4067059 (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
27 November 2000 | Ad 07/09/00-11/10/00 £ si [email protected]=700 £ ic 4064859/4065559 (2 pages) |
27 November 2000 | Ad 07/09/00-11/10/00 £ si [email protected]=700 £ ic 4064859/4065559 (2 pages) |
27 September 2000 | Ad 26/05/00--------- £ si [email protected]=31868 £ ic 4032991/4064859 (2 pages) |
27 September 2000 | Ad 26/05/00--------- £ si [email protected]=31868 £ ic 4032991/4064859 (2 pages) |
27 September 2000 | Statement of affairs (4 pages) |
27 September 2000 | Statement of affairs (4 pages) |
26 September 2000 | Ad 05/11/99--------- £ si [email protected] (2 pages) |
26 September 2000 | Ad 05/11/99--------- £ si [email protected] (2 pages) |
26 September 2000 | Statement of affairs (141 pages) |
26 September 2000 | Statement of affairs (141 pages) |
23 August 2000 | Full group accounts made up to 29 February 2000 (38 pages) |
23 August 2000 | Full group accounts made up to 29 February 2000 (38 pages) |
2 August 2000 | Ad 08/06/00-07/07/00 £ si [email protected]=1900 £ ic 4031091/4032991 (2 pages) |
2 August 2000 | Ad 08/06/00-07/07/00 £ si [email protected]=1900 £ ic 4031091/4032991 (2 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
5 June 2000 | Ad 11/04/00--------- £ si [email protected]=9306 £ ic 4021785/4031091 (2 pages) |
5 June 2000 | Ad 11/04/00--------- £ si [email protected]=9306 £ ic 4021785/4031091 (2 pages) |
5 June 2000 | Statement of affairs (15 pages) |
5 June 2000 | Statement of affairs (15 pages) |
26 May 2000 | Ad 06/04/00--------- £ si [email protected]=1523 £ ic 4020262/4021785 (2 pages) |
26 May 2000 | Ad 06/04/00--------- £ si [email protected]=1523 £ ic 4020262/4021785 (2 pages) |
26 May 2000 | Ad 12/05/00--------- £ si [email protected]=450 £ ic 4019812/4020262 (2 pages) |
26 May 2000 | Ad 12/05/00--------- £ si [email protected]=450 £ ic 4019812/4020262 (2 pages) |
12 April 2000 | Ad 10/03/00--------- £ si [email protected]=364481 £ ic 3655331/4019812 (26 pages) |
12 April 2000 | Ad 10/03/00--------- £ si [email protected]=364481 £ ic 3655331/4019812 (26 pages) |
15 March 2000 | Ad 09/02/00-03/03/00 £ si [email protected]=8848 £ ic 3646483/3655331 (6 pages) |
15 March 2000 | Ad 09/02/00-03/03/00 £ si [email protected]=8848 £ ic 3646483/3655331 (6 pages) |
2 March 2000 | Return made up to 30/01/00; bulk list available separately (9 pages) |
2 March 2000 | Return made up to 30/01/00; bulk list available separately (9 pages) |
21 February 2000 | Listing of particulars (40 pages) |
21 February 2000 | Listing of particulars (40 pages) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (3 pages) |
23 January 2000 | Ad 13/01/00--------- £ si [email protected]=1000 £ ic 3645483/3646483 (2 pages) |
23 January 2000 | Ad 13/01/00--------- £ si [email protected]=1000 £ ic 3645483/3646483 (2 pages) |
21 January 2000 | Ad 02/12/99--------- £ si [email protected]=300 £ ic 3645183/3645483 (2 pages) |
21 January 2000 | Ad 02/12/99--------- £ si [email protected]=300 £ ic 3645183/3645483 (2 pages) |
16 December 1999 | Ad 03/11/99-16/11/99 £ si [email protected]=9690 £ ic 3635493/3645183 (4 pages) |
16 December 1999 | Ad 03/11/99-16/11/99 £ si [email protected]=9690 £ ic 3635493/3645183 (4 pages) |
23 November 1999 | Ad 03/11/99-16/11/99 £ si [email protected]=57806 £ ic 3577687/3635493 (4 pages) |
23 November 1999 | Ad 03/11/99-16/11/99 £ si [email protected]=57806 £ ic 3577687/3635493 (4 pages) |
21 November 1999 | Ad 02/09/99-07/10/99 £ si [email protected]=700 £ ic 3576987/3577687 (2 pages) |
21 November 1999 | Ad 02/09/99-07/10/99 £ si [email protected]=700 £ ic 3576987/3577687 (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
9 September 1999 | Full group accounts made up to 28 February 1999 (67 pages) |
9 September 1999 | Full group accounts made up to 28 February 1999 (67 pages) |
5 August 1999 | Ad 08/07/99--------- £ si [email protected]=1000 £ ic 3575987/3576987 (2 pages) |
5 August 1999 | Ad 08/07/99--------- £ si [email protected]=1000 £ ic 3575987/3576987 (2 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1999 | Location of register of members (non legible) (1 page) |
28 July 1999 | Location of register of members (non legible) (1 page) |
20 July 1999 | Auditor's resignation (2 pages) |
20 July 1999 | Auditor's resignation (2 pages) |
16 July 1999 | Ad 06/05/99-09/06/99 £ si [email protected]=1750 £ ic 3574237/3575987 (3 pages) |
16 July 1999 | Ad 06/05/99-09/06/99 £ si [email protected]=1750 £ ic 3574237/3575987 (3 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | Memorandum and Articles of Association (46 pages) |
12 July 1999 | Memorandum and Articles of Association (46 pages) |
24 June 1999 | Particulars of mortgage/charge (18 pages) |
24 June 1999 | Particulars of mortgage/charge (18 pages) |
13 May 1999 | Auditor's resignation (2 pages) |
13 May 1999 | Auditor's resignation (2 pages) |
21 April 1999 | Ad 04/03/99--------- £ si [email protected]=1384 £ ic 3572853/3574237 (3 pages) |
21 April 1999 | Ad 04/03/99--------- £ si [email protected]=1384 £ ic 3572853/3574237 (3 pages) |
23 February 1999 | Return made up to 30/01/99; bulk list available separately
|
23 February 1999 | Return made up to 30/01/99; bulk list available separately
|
12 February 1999 | Ad 07/01/99-05/02/99 £ si [email protected]=2380 £ ic 3570473/3572853 (2 pages) |
12 February 1999 | Ad 07/01/99-05/02/99 £ si [email protected]=2380 £ ic 3570473/3572853 (2 pages) |
7 January 1999 | Ad 03/12/98-17/12/98 £ si [email protected]=3955 £ ic 3566518/3570473 (4 pages) |
7 January 1999 | Ad 03/12/98-17/12/98 £ si [email protected]=3955 £ ic 3566518/3570473 (4 pages) |
7 December 1998 | Full group accounts made up to 28 February 1998 (34 pages) |
7 December 1998 | Full group accounts made up to 28 February 1998 (34 pages) |
14 September 1998 | Ad 25/08/98--------- £ si [email protected]=36 £ ic 3566482/3566518 (2 pages) |
14 September 1998 | Ad 25/08/98--------- £ si [email protected]=36 £ ic 3566482/3566518 (2 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
26 February 1998 | Return made up to 30/01/98; bulk list available separately (13 pages) |
26 February 1998 | Return made up to 30/01/98; bulk list available separately (13 pages) |
11 August 1997 | Full group accounts made up to 28 February 1997 (33 pages) |
11 August 1997 | Full group accounts made up to 28 February 1997 (33 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
19 February 1997 | Return made up to 30/01/97; bulk list available separately
|
19 February 1997 | Return made up to 30/01/97; bulk list available separately
|
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
4 August 1996 | Full group accounts made up to 29 February 1996 (35 pages) |
4 August 1996 | Full group accounts made up to 29 February 1996 (35 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
19 March 1996 | Particulars of mortgage/charge (6 pages) |
19 March 1996 | Particulars of mortgage/charge (6 pages) |
5 March 1996 | Return made up to 30/01/96; bulk list available separately
|
5 March 1996 | Return made up to 30/01/96; bulk list available separately
|
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
17 January 1996 | Ad 06/12/95--------- £ si [email protected] (2 pages) |
17 January 1996 | Ad 06/12/95--------- £ si [email protected] (5 pages) |
17 January 1996 | Statement of affairs (23 pages) |
17 January 1996 | Statement of affairs (23 pages) |
17 January 1996 | Statement of affairs (80 pages) |
17 January 1996 | Statement of affairs (29 pages) |
17 January 1996 | Ad 06/12/95--------- £ si [email protected] (5 pages) |
17 January 1996 | Statement of affairs (29 pages) |
17 January 1996 | Statement of affairs (80 pages) |
17 January 1996 | Ad 06/12/95--------- £ si [email protected] (2 pages) |
17 January 1996 | Ad 06/12/95--------- £ si [email protected] (5 pages) |
17 January 1996 | Ad 06/12/95--------- £ si [email protected] (5 pages) |
12 January 1996 | Ad 06/12/95--------- £ si [email protected]=670203 £ ic 1469999/2140202 (9 pages) |
12 January 1996 | Ad 06/12/95--------- £ si [email protected]=26766 £ ic 3539712/3566478 (5 pages) |
12 January 1996 | Ad 06/12/95--------- £ si [email protected]=1269899 £ ic 2140202/3410101 (5 pages) |
12 January 1996 | Ad 06/12/95--------- £ si [email protected]=1269899 £ ic 2140202/3410101 (5 pages) |
12 January 1996 | Ad 06/12/95--------- £ si [email protected]=670203 £ ic 1469999/2140202 (9 pages) |
12 January 1996 | Ad 06/12/95--------- £ si [email protected]=129611 £ ic 3410101/3539712 (2 pages) |
12 January 1996 | Ad 06/12/95--------- £ si [email protected]=26766 £ ic 3539712/3566478 (5 pages) |
12 January 1996 | Ad 06/12/95--------- £ si [email protected]=129611 £ ic 3410101/3539712 (2 pages) |
21 December 1995 | Ad 14/11/95--------- £ si [email protected] (6 pages) |
21 December 1995 | Ad 14/11/95--------- £ si [email protected] (6 pages) |
21 December 1995 | Statement of affairs (56 pages) |
21 December 1995 | Statement of affairs (56 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | Memorandum and Articles of Association (16 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Memorandum and Articles of Association (136 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New secretary appointed;new director appointed (4 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | £ nc 3834335/4950000 22/11/95 (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | Memorandum and Articles of Association (136 pages) |
7 December 1995 | S-div conve 22/11/95 (1 page) |
7 December 1995 | Memorandum and Articles of Association (16 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Secretary resigned (4 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Secretary resigned (4 pages) |
7 December 1995 | £ nc 3834335/4950000 22/11/95 (1 page) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New secretary appointed;new director appointed (4 pages) |
7 December 1995 | S-div conve 22/11/95 (1 page) |
1 December 1995 | £ ic 1470001/1469999 13/11/95 £ sr 2@1=2 (1 page) |
1 December 1995 | £ ic 1470001/1469999 13/11/95 £ sr 2@1=2 (1 page) |
28 November 1995 | Resolutions
|
28 November 1995 | Ad 13/11/95--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Memorandum and Articles of Association (42 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Memorandum and Articles of Association (42 pages) |
28 November 1995 | Listing of particulars (64 pages) |
28 November 1995 | Conve 13/11/95 (1 page) |
28 November 1995 | Resolutions
|
28 November 1995 | Listing of particulars (64 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | £ nc 1000/3834335 13/11/95 (1 page) |
28 November 1995 | Ad 14/11/95--------- £ si [email protected]=1469998 £ ic 3/1470001 (6 pages) |
28 November 1995 | Conve 13/11/95 (1 page) |
28 November 1995 | £ nc 1000/3834335 13/11/95 (1 page) |
28 November 1995 | Resolutions
|
28 November 1995 | Ad 13/11/95--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
28 November 1995 | Ad 14/11/95--------- £ si [email protected]=1469998 £ ic 3/1470001 (6 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
22 November 1995 | Application for reregistration from private to PLC (1 page) |
22 November 1995 | Auditor's report (2 pages) |
22 November 1995 | Auditor's report (2 pages) |
22 November 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 November 1995 | Application for reregistration from private to PLC (1 page) |
22 November 1995 | Balance Sheet (4 pages) |
22 November 1995 | Declaration on reregistration from private to PLC (1 page) |
22 November 1995 | Declaration on reregistration from private to PLC (1 page) |
22 November 1995 | Balance Sheet (4 pages) |
22 November 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 November 1995 | Re-registration of Memorandum and Articles (52 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Re-registration of Memorandum and Articles (52 pages) |
10 November 1995 | Company name changed orchidedge LIMITED\certificate issued on 10/11/95 (4 pages) |
10 November 1995 | Company name changed orchidedge LIMITED\certificate issued on 10/11/95 (4 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 October 1995 | New director appointed (12 pages) |
6 October 1995 | New director appointed (12 pages) |
6 October 1995 | New secretary appointed;new director appointed (6 pages) |
6 October 1995 | New secretary appointed;new director appointed (6 pages) |
30 January 1995 | Incorporation (17 pages) |
30 January 1995 | Incorporation (17 pages) |