London
EC2M 3AN
Director Name | Mr Christopher John Perry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2016(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Digital Officer |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Secretary Name | Mrs Louise Bean |
---|---|
Status | Current |
Appointed | 31 August 2016(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Simon Topping |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Debra Susan Nichols |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 July 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Mr Timothy Ian Maurice Drake |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 week after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Maurice Edward Drake |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2010) |
Role | Printer |
Correspondence Address | Twixtrees Ewhurst Cranleigh Surrey GU6 7PX |
Secretary Name | Maurice Edward Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2010) |
Role | Printer |
Correspondence Address | Twixtrees Ewhurst Cranleigh Surrey GU6 7PX |
Director Name | Mr Anthony Douglas Basker |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2021) |
Role | Internet And Programming |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Secretary Name | Timothy Ian Maurice Drake |
---|---|
Status | Resigned |
Appointed | 31 March 2010(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ |
Director Name | Mr Colin Anthony Patrick Byrne |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2018) |
Role | PR Executive |
Country of Residence | England |
Correspondence Address | East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ |
Director Name | Mr Frank Okunak |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2016(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ |
Director Name | Mr Mohamed Arif Hamid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ |
Director Name | Timothy Patrick Sutton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ |
Director Name | Michael Thomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2018(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | flipsidegroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 36007413 |
Telephone region | London |
Registered Address | 135 Bishopsgate London EC2M 3AN |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £165,768 |
Cash | £3,231 |
Current Liabilities | £681,121 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
31 July 2014 | Delivered on: 5 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 June 2008 | Delivered on: 8 July 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
10 March 1998 | Delivered on: 17 March 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 October 2001 | Delivered on: 25 October 2001 Satisfied on: 5 September 2007 Persons entitled: Raymond Victor Cook Trading as Smithbrook Barns Property Company Classification: Rent deposit Secured details: £11,015 and all other monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: Honey green barn, smithbrook barns, bramley, surrey. Fully Satisfied |
5 February 2021 | Change of details for Ipg Dxtra (Uk) Limited as a person with significant control on 5 February 2021 (2 pages) |
---|---|
4 November 2020 | Change of details for Cmgrp Uk Limited as a person with significant control on 29 October 2020 (2 pages) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 September 2020 | Termination of appointment of Frank Okunak as a director on 24 July 2020 (1 page) |
3 July 2020 | Appointment of Debra Susan Nichols as a director on 3 July 2020 (2 pages) |
22 May 2020 | Termination of appointment of Timothy Patrick Sutton as a director on 19 May 2020 (1 page) |
4 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
7 February 2020 | Appointment of Simon Topping as a director on 6 December 2019 (2 pages) |
7 February 2020 | Termination of appointment of Michael Thomas as a director on 6 February 2020 (1 page) |
19 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
19 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
19 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
19 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Timothy Patrick Sutton as a director on 5 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Colin Anthony Patrick Byrne as a director on 12 September 2018 (1 page) |
26 October 2018 | Termination of appointment of Mohamed Arif Hamid as a director on 5 October 2018 (1 page) |
26 October 2018 | Appointment of Michael Thomas as a director on 5 October 2018 (2 pages) |
25 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
18 April 2017 | Resolutions
|
18 April 2017 | Resolutions
|
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
12 December 2016 | Satisfaction of charge 032059600004 in full (1 page) |
12 December 2016 | Satisfaction of charge 032059600004 in full (1 page) |
19 September 2016 | Appointment of Mr Christopher John Perry as a director on 31 August 2016 (2 pages) |
19 September 2016 | Appointment of Mr Christopher John Perry as a director on 31 August 2016 (2 pages) |
19 September 2016 | Appointment of Mr Frank Okunak as a director on 31 August 2016 (2 pages) |
19 September 2016 | Appointment of Mr Frank Okunak as a director on 31 August 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Arif Hamid Mohamed on 16 September 2016 (2 pages) |
16 September 2016 | Appointment of Mrs Louise Bean as a secretary on 31 August 2016 (2 pages) |
16 September 2016 | Appointment of Mr Arif Hamid Mohamed as a director on 31 August 2016 (2 pages) |
16 September 2016 | Appointment of Mr Arif Hamid Mohamed as a director on 31 August 2016 (2 pages) |
16 September 2016 | Termination of appointment of Timothy Ian Maurice Drake as a secretary on 31 August 2016 (1 page) |
16 September 2016 | Appointment of Mr Colin Anthony Patrick Byrne as a director on 31 August 2016 (2 pages) |
16 September 2016 | Appointment of Mr Colin Anthony Patrick Byrne as a director on 31 August 2016 (2 pages) |
16 September 2016 | Termination of appointment of Timothy Ian Maurice Drake as a secretary on 31 August 2016 (1 page) |
16 September 2016 | Director's details changed for Mr Arif Hamid Mohamed on 16 September 2016 (2 pages) |
16 September 2016 | Appointment of Mrs Louise Bean as a secretary on 31 August 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 August 2016 | Satisfaction of charge 3 in full (1 page) |
18 August 2016 | Satisfaction of charge 3 in full (1 page) |
18 August 2016 | Satisfaction of charge 1 in full (2 pages) |
18 August 2016 | Satisfaction of charge 1 in full (2 pages) |
21 April 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
21 April 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 March 2015 | Change of share class name or designation (2 pages) |
27 March 2015 | Change of share class name or designation (2 pages) |
27 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
27 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 February 2015 | Sub-division of shares on 28 November 2014 (5 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
23 February 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
23 February 2015 | Sub-division of shares on 28 November 2014 (5 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
19 September 2014 | Registered office address changed from Honeygreen Barn Smithbrook Cranleigh Surrey GU6 8LH to East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Honeygreen Barn Smithbrook Cranleigh Surrey GU6 8LH to East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ on 19 September 2014 (1 page) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 August 2014 | Registration of charge 032059600004, created on 31 July 2014 (5 pages) |
5 August 2014 | Registration of charge 032059600004, created on 31 July 2014 (5 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Appointment of Mr Marcus David Morgan Dyer as a director (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Appointment of Mr Marcus David Morgan Dyer as a director (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 August 2010 | Director's details changed for Anthony Douglas Basker on 12 April 2010 (2 pages) |
5 August 2010 | Termination of appointment of Maurice Drake as a director (1 page) |
5 August 2010 | Director's details changed for Mr Timothy Ian Maurice Drake on 12 April 2010 (2 pages) |
5 August 2010 | Appointment of Timothy Ian Maurice Drake as a secretary (1 page) |
5 August 2010 | Termination of appointment of Maurice Drake as a director (1 page) |
5 August 2010 | Director's details changed for Mr Timothy Ian Maurice Drake on 12 April 2010 (2 pages) |
5 August 2010 | Termination of appointment of Maurice Drake as a secretary (1 page) |
5 August 2010 | Appointment of Timothy Ian Maurice Drake as a secretary (1 page) |
5 August 2010 | Director's details changed for Anthony Douglas Basker on 12 April 2010 (2 pages) |
5 August 2010 | Termination of appointment of Maurice Drake as a secretary (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Director appointed anthony douglas basker (2 pages) |
9 June 2009 | Director appointed anthony douglas basker (2 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 December 2003 | Director's particulars changed (1 page) |
6 December 2003 | Director's particulars changed (1 page) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members
|
7 June 2003 | Return made up to 31/05/03; full list of members
|
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 1 grantley house the common cranleigh surrey GU6 8RZ (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 1 grantley house the common cranleigh surrey GU6 8RZ (1 page) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members
|
21 June 2000 | Return made up to 31/05/00; full list of members
|
8 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 July 1998 | Return made up to 31/05/98; full list of members
|
4 July 1998 | Director's particulars changed (1 page) |
4 July 1998 | Return made up to 31/05/98; full list of members
|
4 July 1998 | Director's particulars changed (1 page) |
20 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 March 1998 | Particulars of mortgage/charge (6 pages) |
17 March 1998 | Particulars of mortgage/charge (6 pages) |
9 February 1998 | Ad 30/12/97--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
9 February 1998 | Ad 30/12/97--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
20 January 1998 | Ad 01/12/97--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
20 January 1998 | Ad 01/12/97--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: twixtrees house ewhurst cranleigh surrey GU6 7PX (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: twixtrees house ewhurst cranleigh surrey GU6 7PX (1 page) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members
|
23 June 1997 | Return made up to 31/05/97; full list of members
|
22 May 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
22 May 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
10 July 1996 | Company name changed bedhurst management LIMITED\certificate issued on 11/07/96 (2 pages) |
10 July 1996 | Company name changed bedhurst management LIMITED\certificate issued on 11/07/96 (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | New director appointed (2 pages) |
31 May 1996 | Incorporation (8 pages) |
31 May 1996 | Incorporation (8 pages) |