Company NameEmerson Climate Technologies Retail Solutions UK Limited
Company StatusDissolved
Company Number03154438
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NamesBideawhile 237 Limited and Oaksmere Refrigeration Design & Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJohn Edwin Rhodes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed26 November 2018(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 29 December 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NamePaolo Mannucci
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed14 December 2018(22 years, 10 months after company formation)
Appointment Duration2 years (closed 29 December 2020)
RoleVp Global Electronics Business Development
Country of ResidenceItaly
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Robert Charles Harold Richardson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(5 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Peter Thomas Garner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1996(5 months after company formation)
Appointment Duration14 years (resigned 16 July 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Michael Richard Goodier
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Farm Cottage
Upper Billingford
Diss
Norfolk
IP21 4HD
Director NameJulian Patrick West
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(5 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2009)
RoleAccount Manager
Correspondence Address4 Marley Close
Thurston
Bury St. Edmunds
Suffolk
IP31 3NT
Secretary NameJulian Patrick West
NationalityBritish
StatusResigned
Appointed02 July 1996(5 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 November 2004)
RoleAccount Manager
Correspondence Address14 Langford Close
Stowmarket
Suffolk
IP14 1TX
Director NameMr Nicholas Landa-Arrese
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 September 2004)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressElm House, 5 Elm Close
Great Baddow
Chelmsford
Essex
CM2 8DX
Director NameRoger Guy Mapperley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2004)
RoleDesign Engineer
Correspondence Address6 Wright Lane
Kesgrave
Ipswich
Suffolk
IP5 2FA
Director NameMr Keith Bertie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(8 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameJames Michael Farrow
NationalityBritish
StatusResigned
Appointed10 November 2004(8 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2014)
RoleFinancial Controller
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameCharles E Spears
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2007)
RolePresident
Correspondence AddressArboretuhlaan 57
Tervueren
3080
Belgium
Director NameMichael K Shannon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2007)
RoleGeneral Counsel
Correspondence Address3797 Whisper Creek Drive
Dayton
Ohio 45414
United States
Director NameEdgar M Purvis Jr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2008)
RoleVice President
Correspondence Address2797 Merrimont Drive
Troy
Ohio 45373
United States
Director NameClive Samuels
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 November 2007)
RoleCompany Director
Correspondence Address6 Windermere Way
Princton
New Jersey
08540
Director NameThomas E Bettcher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(9 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2006)
RoleCeo Copeland
Correspondence Address225 Haver Road
Dayton
Ohio 45419
United States
Director NameWilliam Alfred Coulombe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2006(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2009)
RoleBus Executive President
Correspondence Address1249 Antietarn Drive
Long Grove
Illinois 60047
United States
Secretary NameMr William Lyall
NationalityBritish
StatusResigned
Appointed22 February 2006(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Director NameJean Janssen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed25 April 2007(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2010)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameAlan Bruce Abramson
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2007(11 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameJohn Anthony Sperino
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2007(11 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 June 2008)
RoleLawyer & Bus Executive
Correspondence Address507 Saint Michel Cir
Kettering Oh 45429
Ohio
United States
Director NameWilliam Thomas Bosway
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2008(12 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 May 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
NationalityBritish
StatusResigned
Appointed01 December 2008(12 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMark Daniel Dunson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2009(13 years, 10 months after company formation)
Appointment Duration9 years (resigned 26 November 2018)
RoleDivision President
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameJohn Nigel Thorne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2013)
RoleVp Sales Europe
Country of ResidenceGermany
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NamePraful Tank
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Steven James Santy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2013(17 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Alain Poncet
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2013(17 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 June 2020)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websiteemersonclimate.com
Telephone07 415990036
Telephone regionMobile

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Emerson Holding Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,303,230
Gross Profit£1,859,261
Net Worth£6,422,341
Cash£2,512
Current Liabilities£1,992,903

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

7 August 1996Delivered 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

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2020Termination of appointment of Robert Charles Harold Richardson as a director on 1 November 2020 (1 page)
16 October 2020Statement of capital on 16 October 2020
  • GBP 1
(5 pages)
13 October 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 232,551
(4 pages)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
5 October 2020Application to strike the company off the register (5 pages)
28 September 2020Statement by Directors (3 pages)
28 September 2020Resolutions
  • RES13 ‐ Dividends 15/09/2020
(1 page)
28 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2020Solvency Statement dated 15/09/20 (3 pages)
23 June 2020Termination of appointment of Alain Poncet as a director on 23 June 2020 (1 page)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 September 2018 (20 pages)
11 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
9 January 2019Appointment of Paolo Mannucci as a director on 14 December 2018 (2 pages)
9 January 2019Termination of appointment of Steven James Santy as a director on 14 December 2018 (1 page)
26 November 2018Termination of appointment of Mark Daniel Dunson as a director on 26 November 2018 (1 page)
26 November 2018Appointment of John Edwin Rhodes as a director on 26 November 2018 (2 pages)
4 May 2018Accounts for a small company made up to 30 September 2017 (20 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
23 June 2017Full accounts made up to 30 September 2016 (23 pages)
23 June 2017Full accounts made up to 30 September 2016 (23 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
18 July 2016Termination of appointment of William Thomas Bosway as a director on 20 May 2016 (1 page)
18 July 2016Termination of appointment of Keith Bertie as a director on 20 May 2016 (1 page)
18 July 2016Termination of appointment of William Thomas Bosway as a director on 20 May 2016 (1 page)
18 July 2016Termination of appointment of Keith Bertie as a director on 20 May 2016 (1 page)
6 July 2016Full accounts made up to 30 September 2015 (20 pages)
6 July 2016Full accounts made up to 30 September 2015 (20 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
(6 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
(6 pages)
27 April 2015Full accounts made up to 30 September 2014 (21 pages)
27 April 2015Full accounts made up to 30 September 2014 (21 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50,000
(6 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50,000
(6 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50,000
(6 pages)
23 October 2014Termination of appointment of James Michael Farrow as a secretary on 31 August 2014 (1 page)
23 October 2014Termination of appointment of James Michael Farrow as a secretary on 31 August 2014 (1 page)
4 June 2014Full accounts made up to 30 September 2013 (18 pages)
4 June 2014Full accounts made up to 30 September 2013 (18 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,000
(6 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,000
(6 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,000
(6 pages)
21 June 2013Termination of appointment of John Thorne as a director (1 page)
21 June 2013Termination of appointment of John Thorne as a director (1 page)
5 June 2013Full accounts made up to 30 September 2012 (22 pages)
5 June 2013Full accounts made up to 30 September 2012 (22 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 April 2013Appointment of Mr Alain Poncet as a director (2 pages)
25 April 2013Appointment of Mr Alain Poncet as a director (2 pages)
19 April 2013Appointment of Mr Steven James Santy as a director (2 pages)
19 April 2013Appointment of Mr Steven James Santy as a director (2 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
25 February 2013Company name changed oaksmere refrigeration design & consultancy LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Company name changed oaksmere refrigeration design & consultancy LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2012Termination of appointment of Praful Tank as a director (1 page)
16 November 2012Termination of appointment of Praful Tank as a director (1 page)
22 August 2012Termination of appointment of Alan Abramson as a director (1 page)
22 August 2012Termination of appointment of Alan Abramson as a director (1 page)
1 March 2012Full accounts made up to 30 September 2011 (19 pages)
1 March 2012Full accounts made up to 30 September 2011 (19 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
9 February 2011Full accounts made up to 30 September 2010 (19 pages)
9 February 2011Full accounts made up to 30 September 2010 (19 pages)
19 August 2010Termination of appointment of Peter Garner as a director (1 page)
19 August 2010Termination of appointment of Peter Garner as a director (1 page)
18 March 2010Appointment of John Nigel Thorne as a director (3 pages)
18 March 2010Appointment of John Nigel Thorne as a director (3 pages)
12 March 2010Appointment of Praful Tank as a director (3 pages)
12 March 2010Appointment of Praful Tank as a director (3 pages)
8 March 2010Director's details changed for Mark Daniel Dunson on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Peter Garner on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mark Daniel Dunson on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mark Daniel Dunson on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Peter Garner on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Jean Janssen as a director (1 page)
8 March 2010Termination of appointment of Jean Janssen as a director (1 page)
8 March 2010Director's details changed for Robert Charles Harold Richardson on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Robert Charles Harold Richardson on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Robert Charles Harold Richardson on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Peter Garner on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Jean Janssen on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for James Michael Farrow on 1 March 2010 (1 page)
1 March 2010Director's details changed for Alan Bruce Abramson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Jean Janssen on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Jean Janssen on 1 March 2010 (2 pages)
1 March 2010Director's details changed for William Thomas Bosway on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Ms Teresa Field on 1 March 2010 (1 page)
1 March 2010Director's details changed for Keith Bertie on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for James Michael Farrow on 1 March 2010 (1 page)
1 March 2010Director's details changed for Alan Bruce Abramson on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Ms Teresa Field on 1 March 2010 (1 page)
1 March 2010Director's details changed for Alan Bruce Abramson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for William Thomas Bosway on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Keith Bertie on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Keith Bertie on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for James Michael Farrow on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Ms Teresa Field on 1 March 2010 (1 page)
1 March 2010Director's details changed for William Thomas Bosway on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
16 February 2010Full accounts made up to 30 September 2009 (19 pages)
16 February 2010Full accounts made up to 30 September 2009 (19 pages)
30 November 2009Appointment of Mark Daniel Dunson as a director (3 pages)
30 November 2009Appointment of Mark Daniel Dunson as a director (3 pages)
3 November 2009Termination of appointment of William Coulombe as a director (1 page)
3 November 2009Termination of appointment of William Coulombe as a director (1 page)
27 May 2009Appointment terminated director julian west (1 page)
27 May 2009Appointment terminated director julian west (1 page)
16 March 2009Full accounts made up to 30 September 2008 (19 pages)
16 March 2009Full accounts made up to 30 September 2008 (19 pages)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
23 February 2009Return made up to 02/02/09; full list of members (6 pages)
23 February 2009Return made up to 02/02/09; full list of members (6 pages)
8 December 2008Secretary appointed teresa field (2 pages)
8 December 2008Appointment terminated secretary william lyall (1 page)
8 December 2008Appointment terminated secretary william lyall (1 page)
8 December 2008Secretary appointed teresa field (2 pages)
26 August 2008Appointment terminated director edgar purvis jr (1 page)
26 August 2008Director appointed william thomas bosway (2 pages)
26 August 2008Appointment terminated director edgar purvis jr (1 page)
26 August 2008Director appointed william thomas bosway (2 pages)
4 July 2008Director's change of particulars / julian west / 28/02/2008 (1 page)
4 July 2008Director's change of particulars / julian west / 28/02/2008 (1 page)
10 June 2008Appointment terminated director john sperino (2 pages)
10 June 2008Appointment terminated director john sperino (2 pages)
4 March 2008Return made up to 02/02/08; full list of members (6 pages)
4 March 2008Return made up to 02/02/08; full list of members (6 pages)
14 January 2008Full accounts made up to 30 September 2007 (20 pages)
14 January 2008Full accounts made up to 30 September 2007 (20 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
19 July 2007Full accounts made up to 30 September 2006 (22 pages)
19 July 2007Full accounts made up to 30 September 2006 (22 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
9 March 2007Return made up to 02/02/07; full list of members (11 pages)
9 March 2007Return made up to 02/02/07; full list of members (11 pages)
19 October 2006Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page)
19 October 2006Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2006Return made up to 02/02/06; full list of members (11 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Return made up to 02/02/06; full list of members (11 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (18 pages)
13 January 2006Full accounts made up to 31 March 2005 (18 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
20 December 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 December 2005Resignation of auditors (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 December 2005Registered office changed on 20/12/05 from: unit b tomo house tomo industrial estate creeting road stowmarket suffolk IP14 5AY (1 page)
20 December 2005Resignation of auditors (1 page)
20 December 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: unit b tomo house tomo industrial estate creeting road stowmarket suffolk IP14 5AY (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
22 February 2005Return made up to 02/02/05; full list of members (10 pages)
22 February 2005Return made up to 02/02/05; full list of members (10 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
8 February 2004Return made up to 02/02/04; full list of members (11 pages)
8 February 2004Return made up to 02/02/04; full list of members (11 pages)
15 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
15 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (1 page)
4 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
11 February 2003Return made up to 02/02/03; full list of members (11 pages)
11 February 2003Return made up to 02/02/03; full list of members (11 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 02/02/01; full list of members (10 pages)
7 February 2001Return made up to 02/02/01; full list of members (10 pages)
22 December 2000Nc inc already adjusted 01/12/00 (1 page)
22 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 December 2000Nc inc already adjusted 01/12/00 (1 page)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
29 January 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
12 February 1999Return made up to 02/02/99; no change of members (4 pages)
12 February 1999Return made up to 02/02/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 March 1998 (14 pages)
9 October 1998Full accounts made up to 31 March 1998 (14 pages)
3 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1998Secretary's particulars changed;director's particulars changed (1 page)
21 January 1998Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
25 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
25 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 February 1997Return made up to 02/02/97; full list of members (6 pages)
19 February 1997Return made up to 02/02/97; full list of members (6 pages)
28 August 1996Registered office changed on 28/08/96 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
28 August 1996Registered office changed on 28/08/96 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
19 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
15 July 1996Director resigned (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Secretary resigned (1 page)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
8 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996Ad 02/07/96--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages)
8 July 1996Ad 02/07/96--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
8 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996Ad 02/07/96--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
8 July 1996Ad 02/07/96--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Nc inc already adjusted 02/07/96 (1 page)
8 July 1996Nc inc already adjusted 02/07/96 (1 page)
8 July 1996Accounting reference date notified as 31/03 (1 page)
8 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 July 1996Accounting reference date notified as 31/03 (1 page)
8 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
3 July 1996Company name changed bideawhile 237 LIMITED\certificate issued on 04/07/96 (2 pages)
3 July 1996Company name changed bideawhile 237 LIMITED\certificate issued on 04/07/96 (2 pages)
2 February 1996Incorporation (23 pages)
2 February 1996Incorporation (23 pages)