Covent Garden
London
WC2H 9JQ
Secretary Name | Mr Paul Declan Brady |
---|---|
Status | Current |
Appointed | 09 October 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Louise Tierney |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 September 2014(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Donal Thomas Martin Tierney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Dr Stewart Bryson Telfer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23-24 Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA Wales |
Secretary Name | Sheila Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA Wales |
Director Name | Sheila Telfer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 October 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA Wales |
Director Name | Mr Angus Scott Ferguson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 March 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 212 Thompson Hill High Green Sheffield South Yorkshire S35 4JW |
Director Name | Mr Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Convention House St. Marys Street Leeds LS9 7DP |
Director Name | Roger Anthony Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2003) |
Role | Production Manager |
Correspondence Address | 32 Glan Ffyddion Dyserth Rhyl Clwyd LL18 6EG Wales |
Director Name | Mr Brian Edward Algar |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 October 2013) |
Role | Technologist |
Country of Residence | Wales |
Correspondence Address | 23-24 Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA Wales |
Director Name | Mr Donal Thomas Martin Tierney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2013(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bimeda Holdings Broomhill Road Tallaght Dublin 24 Ireland |
Director Name | Mr Jonathan James Tierney |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2013(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bimeda Holdings Broomhill Road Tallaght Dublin 24 Ireland |
Director Name | Mr Gary Anthony Doyle |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2013(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bimeda Holdings Broomhill Road Tallaght Dublin 24 Ireland |
Director Name | Mr Daniel Tierney |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2016(20 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Rossmore Cross Avenue Blackrock Dublin Co. Dublin Ireland |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Bimeda Governance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2016) |
Correspondence Address | First Floor, The Herbert Building The Park Carrickmines Dublin 18 Ireland |
Website | telsol.co.uk |
---|
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
100k at £1 | Cross Vetpharm Group LTD 54.35% Redeemable Preference A |
---|---|
55.6k at £1 | Cross Vetpharm Group LTD 30.19% Ordinary |
6k at £1 | Cross Vetpharm Group LTD 3.26% Non Conv Cum G |
22.4k at £1 | Cross Vetpharm Group LTD 12.20% Redeemable Preference B |
Year | 2014 |
---|---|
Net Worth | £94,590 |
Cash | £5,067 |
Current Liabilities | £407,058 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
20 July 2016 | Delivered on: 27 July 2016 Persons entitled: Cooperatieve Rabobank U.A., Trading as Rabobank Dublin Classification: A registered charge Particulars: F/H property k/a 23-24 colomendy industrial estate, rhyl road, denbigh t/no WA479096. Outstanding |
---|---|
22 October 2003 | Delivered on: 29 October 2003 Satisfied on: 18 October 2013 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. Fully Satisfied |
21 October 2003 | Delivered on: 23 October 2003 Satisfied on: 18 October 2013 Persons entitled: Barclays 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: F/H property known as units 23, 24 & 28 colomendy industrial estate denbigh denbighshire. Fully Satisfied |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
---|---|
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
30 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
8 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
3 August 2020 | Director's details changed for Mr Donal Thomas Martin Tierney on 30 July 2020 (2 pages) |
31 July 2020 | Secretary's details changed for Mr Paul Declan Brady on 31 July 2020 (1 page) |
31 July 2020 | Registered office address changed from , 54 Portland Place, London, W1B 1DY, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 July 2020 (1 page) |
31 July 2020 | Director's details changed for Mr Paul Declan Brady on 30 July 2020 (2 pages) |
31 July 2020 | Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 July 2020 (1 page) |
31 July 2020 | Director's details changed for Louise Tierney on 30 July 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Paul Declan Brady on 21 June 2018 (2 pages) |
11 March 2020 | Director's details changed for Mr Donal Thomas Martin Tierney on 1 January 2017 (2 pages) |
11 March 2020 | Secretary's details changed for Mr Paul Declan Brady on 21 June 2018 (1 page) |
6 February 2020 | Director's details changed for Mr Donal Thomas Martin Tierney on 1 January 2017 (2 pages) |
6 February 2020 | Change of details for Mr Donal Thomas Martin Tierney as a person with significant control on 1 January 2017 (2 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
13 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (48 pages) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages) |
8 October 2017 | Audit exemption subsidiary accounts made up to 30 December 2016 (9 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page) |
8 October 2017 | Audit exemption subsidiary accounts made up to 30 December 2016 (9 pages) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (48 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from , 7 Welbeck Street, London, W1G 9YE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 October 2016 (1 page) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 30 December 2015 (13 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/12/15 (48 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/12/15 (48 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 30 December 2015 (13 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 July 2016 | Termination of appointment of Daniel Tierney as a director on 27 July 2016 (1 page) |
27 July 2016 | Registration of charge 031352400003, created on 20 July 2016 (48 pages) |
27 July 2016 | Registration of charge 031352400003, created on 20 July 2016 (48 pages) |
27 July 2016 | Termination of appointment of Daniel Tierney as a director on 27 July 2016 (1 page) |
19 July 2016 | Appointment of Mr. Daniel Tierney as a director on 15 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr. Daniel Tierney as a director on 15 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 4 January 2016 (1 page) |
1 July 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 4 January 2016 (1 page) |
1 July 2016 | Appointment of Mr Donal Thomas Martin Tierney as a director on 4 January 2016 (2 pages) |
1 July 2016 | Appointment of Mr Donal Thomas Martin Tierney as a director on 4 January 2016 (2 pages) |
6 April 2016 | Termination of appointment of Bimeda Governance Services Limited as a director on 21 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Bimeda Governance Services Limited as a director on 21 March 2016 (1 page) |
11 January 2016 | Termination of appointment of Gary Anthony Doyle as a director on 4 January 2016 (1 page) |
11 January 2016 | Appointment of Bimeda Governance Services Limited as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Gary Anthony Doyle as a director on 4 January 2016 (1 page) |
11 January 2016 | Appointment of Bimeda Governance Services Limited as a director on 4 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (41 pages) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (41 pages) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Appointment of Louise Tierney as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Louise Tierney as a director on 22 September 2014 (3 pages) |
24 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (42 pages) |
24 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (42 pages) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
12 May 2014 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
12 May 2014 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
8 May 2014 | Registered office address changed from 23-24 Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 23-24 Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 23-24 Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from , 23-24 Colomendy Industrial, Estate Rhyl Road, Denbigh, Denbighshire, LL16 5TA on 8 May 2014 (2 pages) |
23 December 2013 | Termination of appointment of Brian Algar as a director (1 page) |
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Termination of appointment of Jonathan Tierney as a director (1 page) |
23 December 2013 | Termination of appointment of Gary Doyle as a director (1 page) |
23 December 2013 | Termination of appointment of Colin Glass as a director (1 page) |
23 December 2013 | Termination of appointment of Donal Tierney as a director (1 page) |
23 December 2013 | Termination of appointment of Stewart Telfer as a director (1 page) |
23 December 2013 | Termination of appointment of Gary Doyle as a director (1 page) |
23 December 2013 | Appointment of Mr Gary Anthony Doyle as a director (2 pages) |
23 December 2013 | Appointment of Mr Donal Thomas Martin Tierney as a director (2 pages) |
23 December 2013 | Appointment of Mr Gary Anthony Doyle as a director (2 pages) |
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Appointment of Mr Paul Declan Brady as a director (2 pages) |
23 December 2013 | Termination of appointment of Colin Glass as a director (1 page) |
23 December 2013 | Termination of appointment of Brian Algar as a director (1 page) |
23 December 2013 | Appointment of Mr Gary Anthony Doyle as a director (2 pages) |
23 December 2013 | Appointment of Mr Jonathan James Tierney as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Declan Brady as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Donal Tierney as a director (1 page) |
23 December 2013 | Termination of appointment of Sheila Telfer as a director (1 page) |
23 December 2013 | Appointment of Mr Gary Anthony Doyle as a director (2 pages) |
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Appointment of Mr Jonathan James Tierney as a director (2 pages) |
23 December 2013 | Termination of appointment of Stewart Telfer as a director (1 page) |
23 December 2013 | Termination of appointment of Jonathan Tierney as a director (1 page) |
23 December 2013 | Termination of appointment of Sheila Telfer as a director (1 page) |
23 December 2013 | Termination of appointment of Sheila Telfer as a secretary (1 page) |
23 December 2013 | Appointment of Mr Paul Declan Brady as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Sheila Telfer as a secretary (1 page) |
23 December 2013 | Appointment of Mr Paul Declan Brady as a director (2 pages) |
23 December 2013 | Appointment of Mr Donal Thomas Martin Tierney as a director (2 pages) |
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
24 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (12 pages) |
21 December 2009 | Secretary's details changed for Sheila Telfer on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Sheila Telfer on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Sheila Telfer on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Brian Edward Algar on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Brian Edward Algar on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Sheila Telfer on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Sheila Telfer on 1 October 2009 (1 page) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (12 pages) |
21 December 2009 | Director's details changed for Brian Edward Algar on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Stewart Bryson Telfer on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Stewart Bryson Telfer on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (12 pages) |
21 December 2009 | Director's details changed for Sheila Telfer on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Stewart Bryson Telfer on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Return made up to 07/12/08; full list of members (10 pages) |
10 February 2009 | Return made up to 07/12/08; full list of members (10 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Return made up to 07/12/07; full list of members (6 pages) |
18 February 2008 | Return made up to 07/12/07; full list of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (13 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (13 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 07/12/05; full list of members (13 pages) |
8 February 2006 | Return made up to 07/12/05; full list of members (13 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 07/12/04; full list of members (13 pages) |
4 January 2005 | Return made up to 07/12/04; full list of members (13 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 January 2004 | Return made up to 07/12/03; full list of members
|
6 January 2004 | Return made up to 07/12/03; full list of members
|
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Director resigned (1 page) |
29 October 2003 | Particulars of mortgage/charge (9 pages) |
29 October 2003 | Particulars of mortgage/charge (9 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members (12 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members (12 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 07/12/01; full list of members
|
24 January 2002 | Return made up to 07/12/01; full list of members
|
26 November 2001 | Registered office changed on 26/11/01 from: grove lodge, 4 west park drive east, leeds, west yorkshire LS8 2EF (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: grove lodge 4 west park drive east leeds west yorkshire LS8 2EF (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: grove lodge 4 west park drive east leeds west yorkshire LS8 2EF (1 page) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 January 2001 | Return made up to 07/12/00; full list of members (12 pages) |
3 January 2001 | Return made up to 07/12/00; full list of members (12 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
5 February 2000 | Resolutions
|
5 February 2000 | Resolutions
|
5 February 2000 | Ad 21/12/99--------- £ si 30000@1=30000 £ ic 154000/184000 (2 pages) |
5 February 2000 | Ad 21/12/99--------- £ si 30000@1=30000 £ ic 154000/184000 (2 pages) |
11 January 2000 | Return made up to 07/12/99; full list of members (10 pages) |
11 January 2000 | Return made up to 07/12/99; full list of members (10 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 January 1999 | Return made up to 07/12/98; no change of members (6 pages) |
6 January 1999 | Return made up to 07/12/98; no change of members (6 pages) |
6 January 1999 | New director appointed (3 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (3 pages) |
6 January 1999 | New director appointed (2 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 January 1997 | Return made up to 07/12/96; full list of members
|
7 January 1997 | Return made up to 07/12/96; full list of members
|
24 June 1996 | Resolutions
|
24 June 1996 | £ nc 100000/400000 31/05/96 (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | £ nc 100000/400000 31/05/96 (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Div 31/05/96 (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 65 shaftesbury avenue leeds LS8 1DR (1 page) |
20 June 1996 | Accounting reference date notified as 31/12 (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 65 shaftesbury avenue, leeds, LS8 1DR (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 65 shaftesbury avenue leeds LS8 1DR (1 page) |
20 June 1996 | Accounting reference date notified as 31/12 (1 page) |
20 June 1996 | Div 31/05/96 (1 page) |
7 December 1995 | Incorporation (48 pages) |
7 December 1995 | Incorporation (48 pages) |