London
W11 4AJ
Director Name | Alice Jane Arnold |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Director Name | Mr Nigel Robert Darwin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(26 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Secretary Name | Miss Alice Arnold |
---|---|
Status | Current |
Appointed | 30 November 2023(27 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Director Name | Robert John Lowden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Beardsley Road Quorn Leicestershire LE12 8UX |
Director Name | James Winston Edward Granger |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Egerton Gardens Ealing London W13 8HG |
Secretary Name | James Winston Edward Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Egerton Gardens Ealing London W13 8HG |
Secretary Name | Phillip John Ashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Jeremy James Whyman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Flat 4 15 Crouch Hall Road Crouch End London N8 8HT |
Secretary Name | Duncan Scott Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2003) |
Role | Accountant |
Correspondence Address | 5 Belle Baulk Towcester Northamptonshire NN12 6YH |
Director Name | Mr Barry Robert Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Kings Road St Albans Hertfordshire AL3 4TQ |
Secretary Name | Mr Barry Robert Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Kings Road St Albans Hertfordshire AL3 4TQ |
Director Name | Mr Robert Leslie Shillcock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Stephens Road London W13 8HB |
Director Name | Mr John Egan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Secretary Name | Mr Robert Leslie Shillcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Stephens Road London W13 8HB |
Director Name | Mr Andrew George Horton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Secretary Name | David Perez |
---|---|
Status | Resigned |
Appointed | 30 April 2010(13 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 02 August 2010) |
Role | Company Director |
Correspondence Address | 85 Warwick Road New Southgate London N11 2SP |
Director Name | Mr James Nicholas Marshall Cox |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Secretary Name | James Nicholas Marshall Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | Mohamediqbal Yacoobali |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | Mr Benjamin Aldred Jobling |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2017) |
Role | International Franchise And Wholesale Director |
Country of Residence | England |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | Mr James Radford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2020) |
Role | Franchise And Wholesale Director |
Country of Residence | England |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Secretary Name | Clara Eisenberg |
---|---|
Status | Resigned |
Appointed | 09 January 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Director Name | Mr Nilesh Karia |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2024) |
Role | Global Trading Director |
Country of Residence | England |
Correspondence Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dune.co.uk |
---|---|
Telephone | 020 72583605 |
Telephone region | London |
Registered Address | The White Building 4th Floor 11 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Dune Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,990,252 |
Gross Profit | £3,478,103 |
Net Worth | £2,083,189 |
Cash | £147,252 |
Current Liabilities | £1,411,437 |
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
26 September 2018 | Delivered on: 4 October 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2018 | Delivered on: 1 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 8 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
19 September 2012 | Delivered on: 21 September 2012 Satisfied on: 7 September 2015 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. 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. Fully Satisfied |
4 June 2010 | Delivered on: 11 June 2010 Satisfied on: 25 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 June 2010 | Delivered on: 11 June 2010 Satisfied on: 25 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
4 December 2000 | Delivered on: 7 December 2000 Satisfied on: 22 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 2021 | Full accounts made up to 1 February 2020 (26 pages) |
---|---|
9 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Mr Nilesh Karia as a director on 1 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of James Radford as a director on 15 May 2020 (1 page) |
3 June 2020 | Appointment of Alice Arnold as a director on 1 June 2020 (2 pages) |
12 March 2020 | Termination of appointment of James Nicholas Marshall Cox as a director on 10 March 2020 (1 page) |
20 January 2020 | Appointment of Clara Eisenberg as a secretary on 9 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of James Nicholas Marshall Cox as a secretary on 9 January 2020 (1 page) |
25 October 2019 | Full accounts made up to 26 January 2019 (25 pages) |
16 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
13 August 2019 | Satisfaction of charge 032587630005 in full (1 page) |
29 October 2018 | Full accounts made up to 27 January 2018 (25 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 October 2018 | Registration of charge 032587630007, created on 26 September 2018 (26 pages) |
13 August 2018 | Resolutions
|
1 August 2018 | Registration of charge 032587630006, created on 26 July 2018 (26 pages) |
2 July 2018 | Change of details for Dune Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Termination of appointment of John Egan as a director on 31 August 2017 (1 page) |
10 May 2018 | Termination of appointment of John Egan as a director on 31 August 2017 (1 page) |
28 February 2018 | Appointment of James Radford as a director on 4 September 2017 (2 pages) |
23 October 2017 | Full accounts made up to 28 January 2017 (25 pages) |
23 October 2017 | Full accounts made up to 28 January 2017 (25 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 September 2017 | Notification of Dune Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Cessation of Daniel Robert Rubin as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Notification of Dune Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Cessation of Daniel Robert Rubin as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Termination of appointment of Benjamin Aldred Jobling as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Benjamin Aldred Jobling as a director on 30 June 2017 (1 page) |
11 November 2016 | Full accounts made up to 30 January 2016 (28 pages) |
11 November 2016 | Full accounts made up to 30 January 2016 (28 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
15 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
15 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 September 2015 | Registration of charge 032587630005, created on 27 August 2015 (9 pages) |
8 September 2015 | Registration of charge 032587630005, created on 27 August 2015 (9 pages) |
7 September 2015 | Satisfaction of charge 4 in full (1 page) |
7 September 2015 | Satisfaction of charge 4 in full (1 page) |
5 November 2014 | Full accounts made up to 1 February 2014 (17 pages) |
5 November 2014 | Full accounts made up to 1 February 2014 (17 pages) |
5 November 2014 | Full accounts made up to 1 February 2014 (17 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 March 2014 | Termination of appointment of Mohamediqbal Yacoobali as a director (1 page) |
19 March 2014 | Termination of appointment of Mohamediqbal Yacoobali as a director (1 page) |
6 February 2014 | Appointment of Mr Benjamin Aldred Jobling as a director (2 pages) |
6 February 2014 | Appointment of Mr Benjamin Aldred Jobling as a director (2 pages) |
4 November 2013 | Full accounts made up to 26 January 2013 (13 pages) |
4 November 2013 | Full accounts made up to 26 January 2013 (13 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
6 November 2012 | Accounts for a small company made up to 28 January 2012 (6 pages) |
6 November 2012 | Accounts for a small company made up to 28 January 2012 (6 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
2 November 2011 | Accounts for a small company made up to 29 January 2011 (6 pages) |
2 November 2011 | Accounts for a small company made up to 29 January 2011 (6 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Appointment of Mohamediqbal Yacoobali as a director (2 pages) |
28 July 2011 | Termination of appointment of Andrew Horton as a director (1 page) |
28 July 2011 | Appointment of Mohamediqbal Yacoobali as a director (2 pages) |
28 July 2011 | Termination of appointment of Andrew Horton as a director (1 page) |
24 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Termination of appointment of David Perez as a secretary (2 pages) |
11 November 2010 | Appointment of James Nicholas Marshall Cox as a director (3 pages) |
11 November 2010 | Termination of appointment of David Perez as a secretary (2 pages) |
11 November 2010 | Appointment of James Nicholas Marshall Cox as a secretary (3 pages) |
11 November 2010 | Director's details changed for Daniel Robert Rubin on 16 September 2010 (3 pages) |
11 November 2010 | Director's details changed for John Egan on 16 September 2010 (3 pages) |
11 November 2010 | Director's details changed for John Egan on 16 September 2010 (3 pages) |
11 November 2010 | Appointment of James Nicholas Marshall Cox as a director (3 pages) |
11 November 2010 | Director's details changed for Daniel Robert Rubin on 16 September 2010 (3 pages) |
11 November 2010 | Appointment of James Nicholas Marshall Cox as a secretary (3 pages) |
1 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
1 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 June 2010 | Termination of appointment of Robert Shillcock as a secretary (1 page) |
4 June 2010 | Termination of appointment of Robert Shillcock as a secretary (1 page) |
4 June 2010 | Termination of appointment of Robert Shillcock as a director (1 page) |
4 June 2010 | Appointment of David Perez as a secretary (1 page) |
4 June 2010 | Appointment of David Perez as a secretary (1 page) |
4 June 2010 | Termination of appointment of Robert Shillcock as a director (1 page) |
21 April 2010 | Appointment of Andrew George Horton as a director (3 pages) |
21 April 2010 | Appointment of Andrew George Horton as a director (3 pages) |
22 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (15 pages) |
22 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (15 pages) |
22 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (15 pages) |
2 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
2 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 January 2009 | Return made up to 03/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 03/10/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
3 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
22 October 2008 | Secretary appointed robert leslie shillcock (1 page) |
22 October 2008 | Secretary appointed robert leslie shillcock (1 page) |
14 October 2008 | Appointment terminated director and secretary barry marshall (1 page) |
14 October 2008 | Director appointed john egan (2 pages) |
14 October 2008 | Appointment terminated director and secretary barry marshall (1 page) |
14 October 2008 | Director appointed john egan (2 pages) |
27 May 2008 | Director appointed robert leslie shillcock (2 pages) |
27 May 2008 | Director appointed robert leslie shillcock (2 pages) |
8 March 2008 | Curr sho from 30/06/2008 to 31/01/2008 (1 page) |
8 March 2008 | Curr sho from 30/06/2008 to 31/01/2008 (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
6 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
23 November 2007 | Return made up to 03/10/07; full list of members (5 pages) |
23 November 2007 | Return made up to 03/10/07; full list of members (5 pages) |
4 May 2007 | Full accounts made up to 1 July 2006 (12 pages) |
4 May 2007 | Full accounts made up to 1 July 2006 (12 pages) |
4 May 2007 | Full accounts made up to 1 July 2006 (12 pages) |
1 November 2006 | Return made up to 03/10/06; full list of members (5 pages) |
1 November 2006 | Return made up to 03/10/06; full list of members (5 pages) |
13 January 2006 | Full accounts made up to 2 July 2005 (11 pages) |
13 January 2006 | Full accounts made up to 2 July 2005 (11 pages) |
13 January 2006 | Full accounts made up to 2 July 2005 (11 pages) |
30 September 2005 | Return made up to 03/10/05; full list of members
|
30 September 2005 | Return made up to 03/10/05; full list of members
|
5 May 2005 | Full accounts made up to 3 July 2004 (10 pages) |
5 May 2005 | Full accounts made up to 3 July 2004 (10 pages) |
5 May 2005 | Full accounts made up to 3 July 2004 (10 pages) |
22 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
10 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
10 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
19 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
19 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed;new director appointed (1 page) |
10 July 2003 | New secretary appointed;new director appointed (1 page) |
10 July 2003 | Secretary resigned (1 page) |
23 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
23 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
7 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
16 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
1 September 2000 | Company name changed hatton sports LIMITED\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | Company name changed hatton sports LIMITED\certificate issued on 04/09/00 (2 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
25 November 1999 | Return made up to 03/10/99; full list of members (7 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Return made up to 03/10/99; full list of members (7 pages) |
25 November 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
19 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
19 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
23 October 1997 | Return made up to 03/10/97; full list of members
|
23 October 1997 | Return made up to 03/10/97; full list of members
|
24 January 1997 | Registered office changed on 24/01/97 from: 27 john street london WC1N 2BL (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 27 john street london WC1N 2BL (1 page) |
15 November 1996 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
15 November 1996 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
11 November 1996 | Ad 03/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1996 | Ad 03/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed;new director appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New secretary appointed;new director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 October 1996 | Incorporation (13 pages) |
3 October 1996 | Incorporation (13 pages) |