44 Baker Street
London
W1U 7AL
Director Name | Paolo Mannucci |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 December 2018(22 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 29 December 2020) |
Role | Vp Global Electronics Business Development |
Country of Residence | Italy |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Robert Charles Harold Richardson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 November 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Peter Thomas Garner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 1996(5 months after company formation) |
Appointment Duration | 14 years (resigned 16 July 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Michael Richard Goodier |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Farm Cottage Upper Billingford Diss Norfolk IP21 4HD |
Director Name | Julian Patrick West |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2009) |
Role | Account Manager |
Correspondence Address | 4 Marley Close Thurston Bury St. Edmunds Suffolk IP31 3NT |
Secretary Name | Julian Patrick West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 November 2004) |
Role | Account Manager |
Correspondence Address | 14 Langford Close Stowmarket Suffolk IP14 1TX |
Director Name | Mr Nicholas Landa-Arrese |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 September 2004) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Elm House, 5 Elm Close Great Baddow Chelmsford Essex CM2 8DX |
Director Name | Roger Guy Mapperley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2004) |
Role | Design Engineer |
Correspondence Address | 6 Wright Lane Kesgrave Ipswich Suffolk IP5 2FA |
Director Name | Mr Keith Bertie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | James Michael Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2014) |
Role | Financial Controller |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Charles E Spears |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2007) |
Role | President |
Correspondence Address | Arboretuhlaan 57 Tervueren 3080 Belgium |
Director Name | Michael K Shannon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2007) |
Role | General Counsel |
Correspondence Address | 3797 Whisper Creek Drive Dayton Ohio 45414 United States |
Director Name | Edgar M Purvis Jr |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2008) |
Role | Vice President |
Correspondence Address | 2797 Merrimont Drive Troy Ohio 45373 United States |
Director Name | Clive Samuels |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 6 Windermere Way Princton New Jersey 08540 |
Director Name | Thomas E Bettcher |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 February 2006) |
Role | Ceo Copeland |
Correspondence Address | 225 Haver Road Dayton Ohio 45419 United States |
Director Name | William Alfred Coulombe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2006(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2009) |
Role | Bus Executive President |
Correspondence Address | 1249 Antietarn Drive Long Grove Illinois 60047 United States |
Secretary Name | Mr William Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4NQ |
Director Name | Jean Janssen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 April 2007(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 2010) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Alan Bruce Abramson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2007(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | John Anthony Sperino |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2007(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 June 2008) |
Role | Lawyer & Bus Executive |
Correspondence Address | 507 Saint Michel Cir Kettering Oh 45429 Ohio United States |
Director Name | William Thomas Bosway |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2008(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 May 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Ms Teresa Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mark Daniel Dunson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2009(13 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 26 November 2018) |
Role | Division President |
Country of Residence | United States |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | John Nigel Thorne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2013) |
Role | Vp Sales Europe |
Country of Residence | Germany |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Praful Tank |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Steven James Santy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2013(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 December 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Alain Poncet |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2013(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 June 2020) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Website | emersonclimate.com |
---|---|
Telephone | 07 415990036 |
Telephone region | Mobile |
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Emerson Holding Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,303,230 |
Gross Profit | £1,859,261 |
Net Worth | £6,422,341 |
Cash | £2,512 |
Current Liabilities | £1,992,903 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
7 August 1996 | Delivered on: 19 August 1996 Satisfied on: 4 November 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2020 | Termination of appointment of Robert Charles Harold Richardson as a director on 1 November 2020 (1 page) |
16 October 2020 | Statement of capital on 16 October 2020
|
13 October 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2020 | Application to strike the company off the register (5 pages) |
28 September 2020 | Statement by Directors (3 pages) |
28 September 2020 | Resolutions
|
28 September 2020 | Resolutions
|
28 September 2020 | Resolutions
|
28 September 2020 | Solvency Statement dated 15/09/20 (3 pages) |
23 June 2020 | Termination of appointment of Alain Poncet as a director on 23 June 2020 (1 page) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 September 2018 (20 pages) |
11 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Paolo Mannucci as a director on 14 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Steven James Santy as a director on 14 December 2018 (1 page) |
26 November 2018 | Termination of appointment of Mark Daniel Dunson as a director on 26 November 2018 (1 page) |
26 November 2018 | Appointment of John Edwin Rhodes as a director on 26 November 2018 (2 pages) |
4 May 2018 | Accounts for a small company made up to 30 September 2017 (20 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
23 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
18 July 2016 | Termination of appointment of William Thomas Bosway as a director on 20 May 2016 (1 page) |
18 July 2016 | Termination of appointment of Keith Bertie as a director on 20 May 2016 (1 page) |
18 July 2016 | Termination of appointment of William Thomas Bosway as a director on 20 May 2016 (1 page) |
18 July 2016 | Termination of appointment of Keith Bertie as a director on 20 May 2016 (1 page) |
6 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
24 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 April 2015 | Full accounts made up to 30 September 2014 (21 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (21 pages) |
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 October 2014 | Termination of appointment of James Michael Farrow as a secretary on 31 August 2014 (1 page) |
23 October 2014 | Termination of appointment of James Michael Farrow as a secretary on 31 August 2014 (1 page) |
4 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
4 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 June 2013 | Termination of appointment of John Thorne as a director (1 page) |
21 June 2013 | Termination of appointment of John Thorne as a director (1 page) |
5 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
5 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
25 April 2013 | Appointment of Mr Alain Poncet as a director (2 pages) |
25 April 2013 | Appointment of Mr Alain Poncet as a director (2 pages) |
19 April 2013 | Appointment of Mr Steven James Santy as a director (2 pages) |
19 April 2013 | Appointment of Mr Steven James Santy as a director (2 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Company name changed oaksmere refrigeration design & consultancy LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Company name changed oaksmere refrigeration design & consultancy LIMITED\certificate issued on 25/02/13
|
16 November 2012 | Termination of appointment of Praful Tank as a director (1 page) |
16 November 2012 | Termination of appointment of Praful Tank as a director (1 page) |
22 August 2012 | Termination of appointment of Alan Abramson as a director (1 page) |
22 August 2012 | Termination of appointment of Alan Abramson as a director (1 page) |
1 March 2012 | Full accounts made up to 30 September 2011 (19 pages) |
1 March 2012 | Full accounts made up to 30 September 2011 (19 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Full accounts made up to 30 September 2010 (19 pages) |
9 February 2011 | Full accounts made up to 30 September 2010 (19 pages) |
19 August 2010 | Termination of appointment of Peter Garner as a director (1 page) |
19 August 2010 | Termination of appointment of Peter Garner as a director (1 page) |
18 March 2010 | Appointment of John Nigel Thorne as a director (3 pages) |
18 March 2010 | Appointment of John Nigel Thorne as a director (3 pages) |
12 March 2010 | Appointment of Praful Tank as a director (3 pages) |
12 March 2010 | Appointment of Praful Tank as a director (3 pages) |
8 March 2010 | Director's details changed for Mark Daniel Dunson on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Garner on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark Daniel Dunson on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark Daniel Dunson on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Garner on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Jean Janssen as a director (1 page) |
8 March 2010 | Termination of appointment of Jean Janssen as a director (1 page) |
8 March 2010 | Director's details changed for Robert Charles Harold Richardson on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert Charles Harold Richardson on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert Charles Harold Richardson on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Garner on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Jean Janssen on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for James Michael Farrow on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Alan Bruce Abramson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Jean Janssen on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Jean Janssen on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for William Thomas Bosway on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Ms Teresa Field on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Keith Bertie on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for James Michael Farrow on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Alan Bruce Abramson on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Ms Teresa Field on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Alan Bruce Abramson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for William Thomas Bosway on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Keith Bertie on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Keith Bertie on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for James Michael Farrow on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Ms Teresa Field on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for William Thomas Bosway on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
16 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
30 November 2009 | Appointment of Mark Daniel Dunson as a director (3 pages) |
30 November 2009 | Appointment of Mark Daniel Dunson as a director (3 pages) |
3 November 2009 | Termination of appointment of William Coulombe as a director (1 page) |
3 November 2009 | Termination of appointment of William Coulombe as a director (1 page) |
27 May 2009 | Appointment terminated director julian west (1 page) |
27 May 2009 | Appointment terminated director julian west (1 page) |
16 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
16 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
12 March 2009 | Secretary's change of particulars / teresa field / 01/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / teresa field / 01/03/2009 (1 page) |
23 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
8 December 2008 | Secretary appointed teresa field (2 pages) |
8 December 2008 | Appointment terminated secretary william lyall (1 page) |
8 December 2008 | Appointment terminated secretary william lyall (1 page) |
8 December 2008 | Secretary appointed teresa field (2 pages) |
26 August 2008 | Appointment terminated director edgar purvis jr (1 page) |
26 August 2008 | Director appointed william thomas bosway (2 pages) |
26 August 2008 | Appointment terminated director edgar purvis jr (1 page) |
26 August 2008 | Director appointed william thomas bosway (2 pages) |
4 July 2008 | Director's change of particulars / julian west / 28/02/2008 (1 page) |
4 July 2008 | Director's change of particulars / julian west / 28/02/2008 (1 page) |
10 June 2008 | Appointment terminated director john sperino (2 pages) |
10 June 2008 | Appointment terminated director john sperino (2 pages) |
4 March 2008 | Return made up to 02/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 02/02/08; full list of members (6 pages) |
14 January 2008 | Full accounts made up to 30 September 2007 (20 pages) |
14 January 2008 | Full accounts made up to 30 September 2007 (20 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
19 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
19 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 02/02/07; full list of members (11 pages) |
9 March 2007 | Return made up to 02/02/07; full list of members (11 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Return made up to 02/02/06; full list of members (11 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 02/02/06; full list of members (11 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Resolutions
|
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
20 December 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resignation of auditors (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Registered office changed on 20/12/05 from: unit b tomo house tomo industrial estate creeting road stowmarket suffolk IP14 5AY (1 page) |
20 December 2005 | Resignation of auditors (1 page) |
20 December 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: unit b tomo house tomo industrial estate creeting road stowmarket suffolk IP14 5AY (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 02/02/05; full list of members (10 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (10 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
8 February 2004 | Return made up to 02/02/04; full list of members (11 pages) |
8 February 2004 | Return made up to 02/02/04; full list of members (11 pages) |
15 December 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
15 December 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
11 February 2003 | Return made up to 02/02/03; full list of members (11 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (11 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
5 February 2002 | Return made up to 02/02/02; full list of members
|
5 February 2002 | Return made up to 02/02/02; full list of members
|
28 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 02/02/01; full list of members (10 pages) |
7 February 2001 | Return made up to 02/02/01; full list of members (10 pages) |
22 December 2000 | Nc inc already adjusted 01/12/00 (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | Nc inc already adjusted 01/12/00 (1 page) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 February 2000 | Director's particulars changed (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
29 January 2000 | Return made up to 02/02/00; full list of members
|
29 January 2000 | Return made up to 02/02/00; full list of members
|
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
12 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
12 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
3 February 1998 | Return made up to 02/02/98; full list of members
|
3 February 1998 | Return made up to 02/02/98; full list of members
|
21 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
19 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
8 July 1996 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | Ad 02/07/96--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages) |
8 July 1996 | Ad 02/07/96--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |
8 July 1996 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | Ad 02/07/96--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |
8 July 1996 | Ad 02/07/96--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Nc inc already adjusted 02/07/96 (1 page) |
8 July 1996 | Nc inc already adjusted 02/07/96 (1 page) |
8 July 1996 | Accounting reference date notified as 31/03 (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Accounting reference date notified as 31/03 (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
3 July 1996 | Company name changed bideawhile 237 LIMITED\certificate issued on 04/07/96 (2 pages) |
3 July 1996 | Company name changed bideawhile 237 LIMITED\certificate issued on 04/07/96 (2 pages) |
2 February 1996 | Incorporation (23 pages) |
2 February 1996 | Incorporation (23 pages) |