London
EC1M 4JN
Director Name | Mr Dean Antony Jelfs |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2009(14 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Benjamin Elliott Miller |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(21 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Darran Cherry |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(24 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | David William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 1997) |
Role | Chartered Engineer |
Correspondence Address | 1 Harvest End Stanway Colchester Essex CO3 5YX |
Director Name | Mr Stephen Leonard Harvey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 25 January 2019) |
Role | Building Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Neil David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 23 Cambridge Avenue New Malden Surrey KT3 4LD |
Director Name | Dean Antony Jelfs |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Corner Cottage 15 High Street Flamstead Hertfordshire AL3 8BT |
Secretary Name | Mrs Teresa Catherine Miller |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 2005(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 November 2019) |
Role | Secretary |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Craig Eadie |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 13 Grange Gardens Furness Road East Sussex BN20 7DA |
Director Name | Nicholas Hutchinson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(15 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Joe Pitt |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Elizabeth Mary Kent |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Hannah Houston |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | domegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74409320 |
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.6k at £1 | Dome Consulting Group Limited 78.55% Ordinary A |
---|---|
429 at £1 | Stephen Leonard Harvey 21.45% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,393,689 |
Gross Profit | £4,209,855 |
Net Worth | £1,203,945 |
Cash | £634,268 |
Current Liabilities | £1,419,219 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
15 September 2005 | Delivered on: 17 September 2005 Satisfied on: 8 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The granary heronden chart sutton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
28 April 1997 | Delivered on: 1 May 1997 Satisfied on: 8 October 2014 Persons entitled: St.Peter's Brewery Co. Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The sum of £3,212,.50 together with interest thereon. Fully Satisfied |
3 October 1996 | Delivered on: 11 October 1996 Satisfied on: 3 July 1999 Persons entitled: Lloyds 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 |
7 November 2002 | Delivered on: 19 November 2002 Persons entitled: National Westminster 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. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
27 October 2023 | Director's details changed for Mr Dean Antony Jelfs on 27 October 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
26 April 2022 | Director's details changed for Mr Dean Antony Jelfs on 26 April 2022 (2 pages) |
26 April 2022 | Director's details changed for Mr Darran Cherry on 26 April 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Benjamin Elliott Miller on 25 March 2021 (2 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
18 December 2019 | Termination of appointment of Teresa Catherine Miller as a secretary on 1 November 2019 (1 page) |
6 June 2019 | Appointment of Darren Cherry as a director on 28 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
1 May 2019 | Director's details changed for Benjamin Elliott Miller on 1 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Stephen Leonard Harvey as a director on 25 January 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
31 July 2018 | Termination of appointment of Hannah Houston as a director on 31 July 2018 (1 page) |
30 July 2018 | Termination of appointment of Craig Eadie as a director on 27 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 April 2017 | Appointment of Benjamin Elliott Miller as a director on 1 April 2017 (2 pages) |
25 April 2017 | Appointment of Benjamin Elliott Miller as a director on 1 April 2017 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
21 December 2016 | Termination of appointment of Joe Pitt as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Joe Pitt as a director on 21 December 2016 (1 page) |
28 November 2016 | Director's details changed for Hannah Louise Houston on 1 November 2016 (3 pages) |
28 November 2016 | Director's details changed for Hannah Louise Houston on 1 November 2016 (3 pages) |
17 November 2016 | Director's details changed for Hannah Louise Hewitt on 17 September 2016 (2 pages) |
17 November 2016 | Director's details changed for Hannah Louise Hewitt on 17 September 2016 (2 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 April 2016 | Termination of appointment of Nicholas Hutchinson as a director on 5 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Nicholas Hutchinson as a director on 5 April 2016 (1 page) |
10 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
31 December 2015 | Termination of appointment of Elizabeth Mary Kent as a director on 27 November 2015 (1 page) |
31 December 2015 | Termination of appointment of Elizabeth Mary Kent as a director on 27 November 2015 (1 page) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Appointment of Joe Pitt as a director on 1 July 2014 (2 pages) |
20 November 2014 | Appointment of Joe Pitt as a director on 1 July 2014 (2 pages) |
20 November 2014 | Appointment of Elizabeth Mary Kent as a director on 1 July 2014 (2 pages) |
20 November 2014 | Appointment of Elizabeth Mary Kent as a director on 1 July 2014 (2 pages) |
20 November 2014 | Appointment of Joe Pitt as a director on 1 July 2014 (2 pages) |
20 November 2014 | Appointment of Hannah Louise Hewitt as a director on 1 July 2014 (2 pages) |
20 November 2014 | Appointment of Hannah Louise Hewitt as a director on 1 July 2014 (2 pages) |
20 November 2014 | Appointment of Elizabeth Mary Kent as a director on 1 July 2014 (2 pages) |
20 November 2014 | Appointment of Hannah Louise Hewitt as a director on 1 July 2014 (2 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
8 October 2014 | Satisfaction of charge 4 in full (3 pages) |
8 October 2014 | Satisfaction of charge 2 in full (3 pages) |
8 October 2014 | Satisfaction of charge 4 in full (3 pages) |
8 October 2014 | Satisfaction of charge 2 in full (3 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
1 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
1 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
25 October 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 25 October 2011 (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 May 2011 | Director's details changed for Mr Neil David Miller on 10 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Stephen Leonard Harvey on 10 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Teresa Catherine Miller on 10 May 2011 (1 page) |
20 May 2011 | Director's details changed for Mr Stephen Leonard Harvey on 10 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Dean Antony Jelfs on 10 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mrs Teresa Catherine Miller on 10 May 2011 (1 page) |
20 May 2011 | Director's details changed for Mr Neil David Miller on 10 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Director's details changed for Mr Stephen Leonard Harvey on 10 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Dean Antony Jelfs on 9 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Neil David Miller on 10 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Neil David Miller on 10 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Dean Antony Jelfs on 10 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mrs Teresa Catherine Miller on 10 May 2011 (1 page) |
20 May 2011 | Director's details changed for Mr Dean Antony Jelfs on 9 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Stephen Leonard Harvey on 10 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Dean Antony Jelfs on 9 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Teresa Catherine Miller on 10 May 2011 (1 page) |
16 May 2011 | Appointment of Craig Eadie as a director (3 pages) |
16 May 2011 | Appointment of Craig Eadie as a director (3 pages) |
10 May 2011 | Appointment of Nicholas Hutchinson as a director (3 pages) |
10 May 2011 | Appointment of Nicholas Hutchinson as a director (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Mr Dean Antony Jelfs on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Neil David Miller on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Dean Antony Jelfs on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Stephen Leonard Harvey on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Neil David Miller on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Dean Antony Jelfs on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Stephen Leonard Harvey on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Stephen Leonard Harvey on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Neil David Miller on 1 October 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 June 2009 | Director appointed dean anthony jelfs (2 pages) |
8 June 2009 | Director appointed dean anthony jelfs (2 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
26 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
26 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
20 June 2008 | Appointment terminate, director craig eadie logged form (1 page) |
20 June 2008 | Appointment terminate, director craig eadie logged form (1 page) |
16 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 June 2008 | Appointment terminated director craig eadie (1 page) |
16 June 2008 | Appointment terminated director craig eadie (1 page) |
16 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
23 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
23 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
11 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
26 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
26 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members
|
19 May 2006 | Return made up to 10/05/06; full list of members
|
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
27 September 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
25 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
27 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
27 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
29 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2004 | Company name changed dome building services project m anagement LIMITED\certificate issued on 20/10/04 (2 pages) |
20 October 2004 | Company name changed dome building services project m anagement LIMITED\certificate issued on 20/10/04 (2 pages) |
5 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
13 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
3 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
27 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
27 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 60 doughty street london WC1N 2LS (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 60 doughty street london WC1N 2LS (1 page) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
3 October 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
8 July 2002 | Return made up to 10/05/02; full list of members (5 pages) |
8 July 2002 | Return made up to 10/05/02; full list of members (5 pages) |
13 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 June 2001 | Return made up to 10/05/01; full list of members (5 pages) |
22 June 2001 | Return made up to 10/05/01; full list of members (5 pages) |
18 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 54 britton street london EC1M 5NA (1 page) |
13 July 2000 | Return made up to 10/05/00; full list of members (7 pages) |
13 July 2000 | Return made up to 10/05/00; full list of members (7 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 54 britton street london EC1M 5NA (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
8 July 1999 | Return made up to 10/05/99; full list of members (7 pages) |
8 July 1999 | Return made up to 10/05/99; full list of members (7 pages) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1999 | Resolutions
|
23 May 1999 | Resolutions
|
5 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
5 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
4 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
13 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 54 britton street london EC1M 5NA (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 54 britton street london EC1M 5NA (1 page) |
16 May 1997 | Return made up to 10/05/97; full list of members
|
16 May 1997 | Return made up to 10/05/97; full list of members
|
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 October 1996 | Particulars of mortgage/charge (6 pages) |
11 October 1996 | Particulars of mortgage/charge (6 pages) |
18 September 1996 | Return made up to 10/05/96; full list of members (7 pages) |
18 September 1996 | Return made up to 10/05/96; full list of members (7 pages) |
22 May 1996 | Accounting reference date extended from 31/05 to 31/10 (2 pages) |
22 May 1996 | Accounting reference date extended from 31/05 to 31/10 (2 pages) |
16 May 1996 | Ad 27/10/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | £ nc 100/2000 27/10/95 (2 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Ad 27/10/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
16 May 1996 | £ nc 100/2000 27/10/95 (2 pages) |
16 May 1996 | Resolutions
|
16 June 1995 | Company name changed suewell LIMITED\certificate issued on 19/06/95 (4 pages) |
16 June 1995 | Company name changed suewell LIMITED\certificate issued on 19/06/95 (4 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 16 st john street london EC1M 4AY (1 page) |
12 June 1995 | Director resigned (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 16 st john street london EC1M 4AY (1 page) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Secretary resigned (1 page) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Secretary resigned (1 page) |
12 June 1995 | Director resigned (1 page) |
10 May 1995 | Incorporation (28 pages) |
10 May 1995 | Incorporation (28 pages) |