London
NW1 8HX
Secretary Name | Kenwood Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2004(8 years after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | 110 Gloucester Avenue London NW1 8HX |
Director Name | Olivier Van Steirtegem Consulting (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2019(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 29 Zonienboslaan Overijse 3090 Belgium |
Director Name | Jen-Luc Du Pont |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1998) |
Role | Company Executive |
Correspondence Address | 44 Qvenue Georges Mandel Paris 75116 France Foreign |
Director Name | Gilles Galibert |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1998) |
Role | Company Executive |
Correspondence Address | 26 Rue Adolphe Guyot Bois Colombes 92270 |
Director Name | Patrick Goimbault |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 23 April 1998) |
Role | Company Executive |
Correspondence Address | 7 Villa Frederic Chopin Saint Prix 95390 France Foreign |
Director Name | Laurent Sadi |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 37 Avenue Joyeuse Joinville Le Pont 94340 France Foreign |
Director Name | Patrick Manteau |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 7 Rue Des Guedas Montevrain 77144 France Foreign |
Secretary Name | Malcolm Christopher Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 March 2004) |
Role | Solicitor |
Correspondence Address | Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL |
Director Name | Emmanuel Corron |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1998(2 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 186 Chemin Du Chalbrot La Roche Sur Foron 74800 France Foreign |
Director Name | Mr Robert Lambert |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2013(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4th Floor, 14-18 Old Street London EC1V 9BH |
Director Name | Ms Carolyn Paula Angus |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 14-18 Old Street London EC1V 9BH |
Director Name | Peter Parys |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2017(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2017) |
Role | International Commercial Director |
Country of Residence | Belgium |
Correspondence Address | 4th Floor 14-18 Old Street London EC1V 9BH |
Director Name | Mr Peter Rask |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 2017(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2019) |
Role | Independent Director |
Country of Residence | Belgium |
Correspondence Address | 4th Floor, 14-18 Old Street London EC1V 9BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | HVS (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2017(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2019) |
Correspondence Address | 135 Dieweg 1180 Brussels Belgium |
Registered Address | 80 Coleman Street London EC2R 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
15k at £1 | Brevidex Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
20 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
22 June 2023 | Appointment of Mr. Arnaud Barral as a director on 15 June 2023 (2 pages) |
22 June 2023 | Termination of appointment of Olivier Van Steirtegem Consulting as a director on 15 June 2023 (1 page) |
22 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
24 November 2022 | Secretary's details changed for Kenwood Secretaries Limited on 24 November 2022 (1 page) |
21 October 2022 | Registered office address changed from 110 Gloucester Avenue London NW1 8HX England to 80 Coleman Street London EC2R 5BJ on 21 October 2022 (1 page) |
20 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
19 October 2021 | Change of details for Eol S.A.S. as a person with significant control on 12 April 2021 (2 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
16 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
8 January 2021 | Director's details changed for Olivier Van Steirtegem Consulting on 8 January 2021 (1 page) |
11 November 2020 | Registered office address changed from 4th Floor, 14-18 Old Street London EC1V 9BH England to 110 Gloucester Avenue London NW1 8HX on 11 November 2020 (1 page) |
22 October 2020 | Appointment of Mr. Robert Whippy as a director on 14 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of Carolyn Paula Angus as a director on 24 September 2020 (1 page) |
21 October 2020 | Termination of appointment of Hvs as a director on 15 August 2019 (1 page) |
21 October 2020 | Appointment of Olivier Van Steirtegem Consulting as a director on 15 August 2019 (2 pages) |
13 October 2020 | Termination of appointment of Peter Rask as a director on 15 August 2019 (1 page) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
4 October 2019 | Resolutions
|
1 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
8 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
19 October 2017 | Appointment of Mr. Peter Rask as a director on 30 June 2017 (2 pages) |
19 October 2017 | Termination of appointment of Peter Parys as a director on 30 June 2017 (1 page) |
19 October 2017 | Appointment of Mr. Peter Rask as a director on 30 June 2017 (2 pages) |
19 October 2017 | Termination of appointment of Peter Parys as a director on 30 June 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
21 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
4 April 2017 | Appointment of Peter Parys as a director on 1 January 2017 (3 pages) |
4 April 2017 | Appointment of Peter Parys as a director on 1 January 2017 (3 pages) |
15 March 2017 | Appointment of Hvs as a director on 8 March 2017 (2 pages) |
15 March 2017 | Appointment of Hvs as a director on 8 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Robert Lambert as a director on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Robert Lambert as a director on 14 March 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered office address changed from Lins House 38 Roseberry Avenue London EC1R 4RN to 4th Floor, 14-18 Old Street London EC1V 9BH on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Lins House 38 Roseberry Avenue London EC1R 4RN to 4th Floor, 14-18 Old Street London EC1V 9BH on 21 April 2016 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 April 2015 | Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page) |
9 April 2015 | Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page) |
3 February 2015 | Appointment of Ms Carolyn Paula Angus as a director on 1 January 2015 (2 pages) |
3 February 2015 | Appointment of Ms Carolyn Paula Angus as a director on 1 January 2015 (2 pages) |
3 February 2015 | Appointment of Ms Carolyn Paula Angus as a director on 1 January 2015 (2 pages) |
25 November 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
25 November 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
25 November 2014 | Registered office address changed from 110 Gloucester Avenue London NW1 8HX England to Lins House 38 Roseberry Avenue London EC1R 4RN on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 110 Gloucester Avenue London NW1 8HX England to Lins House 38 Roseberry Avenue London EC1R 4RN on 25 November 2014 (1 page) |
17 November 2014 | Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page) |
17 November 2014 | Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page) |
17 November 2014 | Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to 110 Gloucester Avenue London NW1 8HX on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to 110 Gloucester Avenue London NW1 8HX on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to 110 Gloucester Avenue London NW1 8HX on 3 September 2014 (1 page) |
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 May 2013 | Termination of appointment of Emmanuel Corron as a director (1 page) |
24 May 2013 | Appointment of Mr Robert Lambert as a director (2 pages) |
24 May 2013 | Termination of appointment of Emmanuel Corron as a director (1 page) |
24 May 2013 | Appointment of Mr Robert Lambert as a director (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
15 April 2010 | Director's details changed for Emmanuel Corron on 14 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Emmanuel Corron on 14 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Kenwood Secretaries Limited on 14 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Kenwood Secretaries Limited on 14 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
16 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
23 February 2007 | Full accounts made up to 31 August 2005 (10 pages) |
23 February 2007 | Full accounts made up to 31 August 2005 (10 pages) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
21 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page) |
28 April 2005 | Full accounts made up to 31 August 2004 (10 pages) |
28 April 2005 | Full accounts made up to 31 August 2004 (10 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
3 November 2004 | Secretary's particulars changed (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2EL (1 page) |
3 November 2004 | Secretary's particulars changed (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2EL (1 page) |
10 June 2004 | Secretary's particulars changed (1 page) |
10 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
2 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 August 2003 | Full accounts made up to 31 August 2002 (10 pages) |
23 August 2003 | Full accounts made up to 31 August 2002 (10 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
19 June 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
19 June 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
26 March 2002 | Return made up to 14/03/02; full list of members
|
26 March 2002 | Return made up to 14/03/02; full list of members
|
19 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
19 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
7 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
25 August 2000 | Auditor's resignation (1 page) |
25 August 2000 | Auditor's resignation (1 page) |
10 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
10 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: york house 58 grosvenor road tunbridge wells kent TN1 2AS (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: york house 58 grosvenor road tunbridge wells kent TN1 2AS (1 page) |
19 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
19 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
16 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
27 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: york house 58 grosvenor road tunbridge wells kent TN1 2AS (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: york house 58 grosvenor road tunbridge wells kent TN1 2AS (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: york house 58 grosvenor road tunbridge wells kent TN1 2AS (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: york house 58 grosvenor road tunbridge wells kent TN1 2AS (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (1 page) |
16 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 14 new street london EC2M 4TR (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 14 new street london EC2M 4TR (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
30 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
30 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
7 May 1998 | Return made up to 14/03/98; no change of members (7 pages) |
7 May 1998 | Return made up to 14/03/98; no change of members (7 pages) |
13 January 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
13 January 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
19 March 1997 | Return made up to 14/03/97; full list of members (9 pages) |
19 March 1997 | Return made up to 14/03/97; full list of members (9 pages) |
14 June 1996 | Ad 30/04/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
14 June 1996 | Ad 30/04/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
11 June 1996 | Company name changed easyfabric LIMITED\certificate issued on 12/06/96 (12 pages) |
11 June 1996 | Company name changed easyfabric LIMITED\certificate issued on 12/06/96 (12 pages) |
2 June 1996 | Accounting reference date notified as 30/06 (1 page) |
2 June 1996 | Accounting reference date notified as 30/06 (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
14 March 1996 | Incorporation (9 pages) |
14 March 1996 | Incorporation (9 pages) |