Hatters Lane
Watford
WD18 8YF
Secretary Name | Mr Gary Charles Pickard |
---|---|
Status | Current |
Appointed | 08 August 2011(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Phillip David Herring |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Josep Oriol Carreras |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 December 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Woodwater House Pynes Hill Exeter EX2 5WR |
Director Name | Mr Nigel John Williams |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 April 2002) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 13 Rue Jean Borderave 95220 Heblay Foreign France |
Director Name | Alain Garnier |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | 20 Avenue Du Marechal De Lattre De Tassigny 92300 Meudon La Foret France |
Secretary Name | Mr Nigel John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 1996) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 13 Rue Jean Borderave 95220 Heblay Foreign France |
Director Name | Jean Pozzo Di Borgo |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 July 1999) |
Role | Company Director |
Correspondence Address | 58-60 Rue De Paris 92100 Boulogne Billancourt France Foreign |
Director Name | Mr Renaud Marie Henry Leon Laroche |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 June 2001) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Rue Du Sentier Chatou 78400 France |
Secretary Name | Mr Renaud Marie Henry Leon Laroche |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Rue Du Sentier Chatou 78400 France |
Director Name | Jean-Claude Borel |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 66 Avenue De Saxe Paris 75015 Foreign |
Director Name | Denis Joseph Francois Grand |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | 2 Rue D'Andigne Paris 75116 Foreign |
Director Name | Mr Philippe Pierre Edouard Princet |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2001) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Rue Du Cdt Rene Mouchotte Saint Mande 94160 France |
Secretary Name | Karen Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Director Name | Mr Martin Cartwright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 243 Burnt Ash Hill Grove Park London SE12 0QB |
Director Name | Timothy Robert Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 2005) |
Role | Accountant |
Correspondence Address | 56 Grasholm Way Belvedere Place Langley Berkshire SL3 8WF |
Secretary Name | Madhavji Vekaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 41 Glenthorne Road Friern Barnet London N11 3HU |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oswald London Road Sunningdale Berks SL5 9RY |
Secretary Name | Timothy Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 56 Grasholm Way Belvedere Place Langley Berkshire SL3 8WF |
Secretary Name | Mr Alistair Michael Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foley Road East Streetly Sutton Coldfield Birmingham West Midlands B74 3HN |
Director Name | Anthony Cedric Guy Martin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2006(11 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 January 2007) |
Role | Project Manager |
Correspondence Address | 12 Avenue Du Pavillon Sully 78230 Le Pecq France |
Director Name | Mr Mark Robert Evans |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Painswick Road Cheltenham Gloucestershire GL50 2ER Wales |
Director Name | Mr Wilfried Didier Charles Thierry |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2010) |
Role | Project Manager |
Country of Residence | France |
Correspondence Address | 35 Rue Grande Puiselet 77140 Saint Pierre Les Nemours Paris France |
Director Name | Mr Nicholas Hankey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Beech Grove Tring Hertfordshire HP23 5NU |
Secretary Name | Mr Nicholas Hankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Beech Grove Tring Hertfordshire HP23 5NU |
Director Name | Mr Maximilian Kalis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2010(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4QP |
Director Name | Miss Alexandra Florence Boutelier |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2010(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4QP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 April 1995) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | vincipark.co.uk |
---|
Registered Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Vinci Park Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
31 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 December 2020 | Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4PH England to Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF on 17 December 2020 (1 page) |
17 December 2020 | Change of details for Saba Infra Holdings Uk Limited as a person with significant control on 17 December 2020 (2 pages) |
27 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 February 2019 | Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 19 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
28 December 2018 | Resolutions
|
19 December 2018 | Resolutions
|
18 December 2018 | Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018 (1 page) |
3 October 2018 | Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 26 April 2018 (2 pages) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 April 2018 | Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4QP to Oak House Reeds Crescent Watford Herts WD24 4PH on 26 April 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 January 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
31 January 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 January 2017 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
30 January 2017 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 October 2015 | Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
14 October 2015 | Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 October 2014 | Sec 519 (2 pages) |
31 October 2014 | Sec 519 (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
14 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 August 2012 | Termination of appointment of Mark Evans as a director (1 page) |
1 August 2012 | Termination of appointment of Mark Evans as a director (1 page) |
15 May 2012 | Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages) |
15 May 2012 | Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages) |
11 May 2012 | Termination of appointment of Alexandra Boutelier as a director (1 page) |
11 May 2012 | Termination of appointment of Alexandra Boutelier as a director (1 page) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Termination of appointment of Maximilian Kalis as a director (1 page) |
30 November 2011 | Termination of appointment of Maximilian Kalis as a director (1 page) |
12 August 2011 | Appointment of Mr Gary Charles Pickard as a secretary (1 page) |
12 August 2011 | Appointment of Mr Gary Charles Pickard as a director (2 pages) |
12 August 2011 | Appointment of Mr Gary Charles Pickard as a director (2 pages) |
12 August 2011 | Appointment of Mr Gary Charles Pickard as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a director (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a director (1 page) |
5 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Appointment of Miss Alexandra Florence Boutelier as a director (2 pages) |
23 December 2010 | Appointment of Miss Alexandra Florence Boutelier as a director (2 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 May 2010 | Termination of appointment of Wilfried Thierry as a director (1 page) |
5 May 2010 | Appointment of Mr Maximilian Kalis as a director (2 pages) |
5 May 2010 | Appointment of Mr Maximilian Kalis as a director (2 pages) |
5 May 2010 | Termination of appointment of Wilfried Thierry as a director (1 page) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from oak house reeds crescent watford herts WD24 4QP united kingdom (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from oak house reeds crescent watford herts WD24 4QP united kingdom (1 page) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Location of debenture register (1 page) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Location of debenture register (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page) |
4 April 2008 | Director's change of particulars / mark evans / 04/04/2008 (2 pages) |
4 April 2008 | Director's change of particulars / mark evans / 04/04/2008 (2 pages) |
19 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
14 March 2008 | Director appointed mr nicholas hankey (2 pages) |
14 March 2008 | Director appointed mr nicholas hankey (2 pages) |
13 March 2008 | Appointment terminated secretary alistair barber (1 page) |
13 March 2008 | Appointment terminated secretary alistair barber (1 page) |
13 March 2008 | Secretary appointed mr nicholas hankey (1 page) |
13 March 2008 | Secretary appointed mr nicholas hankey (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
7 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
16 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
14 February 2005 | Secretary resigned (1 page) |
15 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | New director appointed (3 pages) |
5 March 2004 | Return made up to 28/01/04; no change of members (4 pages) |
5 March 2004 | Return made up to 28/01/04; no change of members (4 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
25 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
13 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
13 February 2002 | Location of register of members (1 page) |
13 February 2002 | Location of register of members (1 page) |
13 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
20 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
6 March 2001 | Auditor's resignation (1 page) |
6 March 2001 | Auditor's resignation (1 page) |
27 February 2001 | Return made up to 28/01/01; full list of members
|
27 February 2001 | Return made up to 28/01/01; full list of members
|
19 February 2001 | Registered office changed on 19/02/01 from: tfm house 69 boston manor road brentford middlesex TW8 9JQ (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: tfm house 69 boston manor road brentford middlesex TW8 9JQ (1 page) |
22 January 2001 | New director appointed (3 pages) |
22 January 2001 | New director appointed (3 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | New director appointed (3 pages) |
22 January 2001 | New director appointed (3 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 4TH floor 43/44 great windmill street london W1V 7PA (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 4TH floor 43/44 great windmill street london W1V 7PA (1 page) |
3 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
9 February 2000 | New director appointed (1 page) |
9 February 2000 | New director appointed (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 28/01/99; full list of members (5 pages) |
3 February 1999 | Return made up to 28/01/99; full list of members (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
5 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
14 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Resolutions
|
19 December 1996 | Resolutions
|
7 November 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
7 November 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
10 October 1996 | Return made up to 03/02/96; full list of members (6 pages) |
10 October 1996 | Return made up to 03/02/96; full list of members (6 pages) |
24 July 1995 | Location of register of members (1 page) |
24 July 1995 | Location of register of members (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
4 July 1995 | Accounting reference date notified as 31/12 (1 page) |
4 July 1995 | Accounting reference date notified as 31/12 (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Memorandum and Articles of Association (26 pages) |
16 May 1995 | Memorandum and Articles of Association (26 pages) |
20 April 1995 | Memorandum and Articles of Association (24 pages) |
20 April 1995 | Memorandum and Articles of Association (24 pages) |
28 March 1995 | Company name changed hobbycraze LIMITED\certificate issued on 29/03/95 (4 pages) |
28 March 1995 | Company name changed hobbycraze LIMITED\certificate issued on 29/03/95 (4 pages) |
3 February 1995 | Incorporation (15 pages) |