20 Primrose Street
London
EC2A 2RS
Director Name | Sheila Marie Geraghty |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2023(26 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Mr Alastair Peter Parker-Swift |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Clothing Retailer |
Country of Residence | France |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Secretary Name | Mrs Diana Marion Parker-Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Kerse Thurlestone Kingsbridge Devon TQ7 3LU |
Director Name | Mr Simon Hudson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2002) |
Role | Financial Director |
Correspondence Address | 16 Burmester Road Earlsfield London SW17 0JN |
Secretary Name | Alastair Peter Parker-Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladye Place Hurley Berks SL6 5NB |
Director Name | Mr Robert Stephen Parker Swift |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 February 2010) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Toyside Scords Lane Toyshill Kent TN16 1QE |
Director Name | Mr James Marcel Pascoe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 2003(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Ramsden Road London SW12 8RE |
Director Name | Mr Luke Sanger Underhill |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Totterdown Street London SW17 8TB |
Director Name | Mr James Justin Hampshire |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(10 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbourne Brook Street Cuckfield West Sussex RH17 5JJ |
Secretary Name | Mr James Justin Hampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(10 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbourne Ashbourne Brook Street Cuckfield West Sussex RH17 5JJ |
Director Name | Ms Octavia Kate Morley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Ms Amy Clare Bastow |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Mrs Louise Barnes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Secretary Name | Mr Simon Edward Herrick |
---|---|
Status | Resigned |
Appointed | 21 September 2015(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Mr David Patrick Butler |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Mr David Butler |
---|---|
Status | Resigned |
Appointed | 05 December 2017(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 May 2023) |
Role | Company Director |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crewclothing.co.uk |
---|---|
Telephone | 020 88752300 |
Telephone region | London |
Registered Address | 20 Lydden Road London SW18 4LR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
250k at £1 | Crew Clothing Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,171,904 |
Gross Profit | £33,156,965 |
Net Worth | £9,110,909 |
Cash | £1,919,832 |
Current Liabilities | £10,567,400 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
20 May 2016 | Delivered on: 25 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
31 May 2012 | Delivered on: 2 June 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
29 April 2010 | Delivered on: 11 May 2010 Satisfied on: 6 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of life policy to secure own liabilities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All money, including bonuses, the benefit of all options and rights, all the rights, title and interest in and to the policy, see image for full details. Fully Satisfied |
14 April 2010 | Delivered on: 27 April 2010 Satisfied on: 6 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of life policy to secure own liabilities 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: All money including bonuses that has accrued or may become payable under the policy issued by aegon scottish equitable with policy number L0199000243 in relation to alastair peter parker-swift and the benefit of all options and rights see image for full details. Fully Satisfied |
14 November 2006 | Delivered on: 17 November 2006 Satisfied on: 6 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due form the company or crew clothing holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
14 November 2006 | Delivered on: 17 November 2006 Satisfied on: 6 November 2013 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 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 |
24 January 2003 | Delivered on: 30 January 2003 Satisfied on: 24 November 2006 Persons entitled: Barclays 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 |
2 November 2001 | Delivered on: 7 November 2001 Satisfied on: 31 July 2004 Persons entitled: Michael Shanly Investments Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: £9,987.50. Fully Satisfied |
15 December 1999 | Delivered on: 4 January 2000 Satisfied on: 31 July 2004 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 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. Fully Satisfied |
5 February 2021 | Resolutions
|
---|---|
5 February 2021 | Memorandum and Articles of Association (29 pages) |
18 December 2020 | Full accounts made up to 29 December 2019 (31 pages) |
28 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
25 November 2019 | Current accounting period extended from 30 October 2019 to 29 December 2019 (1 page) |
19 November 2019 | Full accounts made up to 28 October 2018 (25 pages) |
5 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
5 November 2019 | Cessation of Alistair Parker-Swift as a person with significant control on 5 December 2017 (1 page) |
22 May 2019 | Registration of charge 032658240010, created on 21 May 2019 (11 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
22 October 2018 | Notification of Menoshi Shina as a person with significant control on 5 December 2017 (2 pages) |
10 July 2018 | Full accounts made up to 29 October 2017 (25 pages) |
5 January 2018 | Appointment of Mr David Butler as a secretary on 5 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr David Patrick Butler as a director on 5 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Menoshi Shina as a director on 5 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Louise Barnes as a director on 5 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Alastair Peter Parker-Swift as a director on 5 December 2017 (1 page) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Amy Clare Bastow as a director on 28 July 2017 (1 page) |
25 October 2017 | Termination of appointment of Amy Clare Bastow as a director on 28 July 2017 (1 page) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 30 October 2016 (26 pages) |
19 September 2017 | Full accounts made up to 30 October 2016 (26 pages) |
19 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
19 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
8 August 2016 | Termination of appointment of Simon Edward Herrick as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Simon Edward Herrick as a secretary on 8 August 2016 (1 page) |
28 July 2016 | Satisfaction of charge 8 in full (8 pages) |
28 July 2016 | Satisfaction of charge 8 in full (8 pages) |
14 July 2016 | Full accounts made up to 25 October 2015 (21 pages) |
14 July 2016 | Full accounts made up to 25 October 2015 (21 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
25 May 2016 | Registration of charge 032658240009, created on 20 May 2016 (24 pages) |
25 May 2016 | Registration of charge 032658240009, created on 20 May 2016 (24 pages) |
5 November 2015 | Appointment of Mr Simon Edward Herrick as a secretary on 21 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of James Justin Hampshire as a secretary on 21 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Simon Edward Herrick as a secretary on 21 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of James Justin Hampshire as a secretary on 21 September 2015 (1 page) |
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of James Justin Hampshire as a director on 21 September 2015 (1 page) |
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of James Justin Hampshire as a director on 21 September 2015 (1 page) |
22 July 2015 | Full accounts made up to 26 October 2014 (21 pages) |
22 July 2015 | Full accounts made up to 26 October 2014 (21 pages) |
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 October 2014 | Appointment of Mrs Louise Barnes as a director on 4 August 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Louise Barnes as a director on 4 August 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Louise Barnes as a director on 4 August 2014 (2 pages) |
8 October 2014 | Appointment of Ms Amy Clare Bastow as a director on 25 July 2014 (2 pages) |
8 October 2014 | Appointment of Ms Amy Clare Bastow as a director on 25 July 2014 (2 pages) |
4 August 2014 | Full accounts made up to 27 October 2013 (21 pages) |
4 August 2014 | Full accounts made up to 27 October 2013 (21 pages) |
24 July 2014 | Termination of appointment of Octavia Kate Morley as a director on 10 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Octavia Kate Morley as a director on 10 July 2014 (1 page) |
6 November 2013 | Satisfaction of charge 4 in full (4 pages) |
6 November 2013 | Satisfaction of charge 6 in full (4 pages) |
6 November 2013 | Satisfaction of charge 5 in full (4 pages) |
6 November 2013 | Satisfaction of charge 6 in full (4 pages) |
6 November 2013 | Satisfaction of charge 5 in full (4 pages) |
6 November 2013 | Satisfaction of charge 4 in full (4 pages) |
6 November 2013 | Satisfaction of charge 7 in full (4 pages) |
6 November 2013 | Satisfaction of charge 7 in full (4 pages) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
2 April 2013 | Full accounts made up to 28 October 2012 (20 pages) |
2 April 2013 | Full accounts made up to 28 October 2012 (20 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
20 February 2012 | Full accounts made up to 30 October 2011 (19 pages) |
20 February 2012 | Full accounts made up to 30 October 2011 (19 pages) |
4 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Full accounts made up to 31 October 2010 (19 pages) |
18 February 2011 | Full accounts made up to 31 October 2010 (19 pages) |
17 December 2010 | Auditor's resignation (1 page) |
17 December 2010 | Auditor's resignation (1 page) |
6 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Alastair Peter Parker-Swift on 1 July 2010 (2 pages) |
6 December 2010 | Director's details changed for Alastair Peter Parker-Swift on 1 July 2010 (2 pages) |
6 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Alastair Peter Parker-Swift on 1 July 2010 (2 pages) |
16 July 2010 | Full accounts made up to 25 October 2009 (20 pages) |
16 July 2010 | Full accounts made up to 25 October 2009 (20 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 March 2010 | Termination of appointment of Luke Underhill as a director (1 page) |
12 March 2010 | Termination of appointment of Luke Underhill as a director (1 page) |
12 March 2010 | Termination of appointment of James Pascoe as a director (1 page) |
12 March 2010 | Termination of appointment of James Pascoe as a director (1 page) |
1 March 2010 | Termination of appointment of Robert Parker Swift as a director (1 page) |
1 March 2010 | Termination of appointment of Robert Parker Swift as a director (1 page) |
11 February 2010 | ML28 to remove articles and resolution dated 21/07/2009 (1 page) |
11 February 2010 | ML28 to remove articles and resolution dated 21/07/2009 (1 page) |
29 January 2010 | Appointment of Ms Octavia Kate Morley as a director (2 pages) |
29 January 2010 | Appointment of Ms Octavia Kate Morley as a director (2 pages) |
9 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Alastair Peter Parker-Swift on 18 October 2009 (2 pages) |
8 December 2009 | Director's details changed for James Marcel Pascoe on 18 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr James Justin Hampshire on 18 October 2009 (1 page) |
8 December 2009 | Director's details changed for Mr James Justin Hampshire on 18 October 2009 (2 pages) |
8 December 2009 | Director's details changed for James Marcel Pascoe on 18 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Robert Stephen Parker Swift on 18 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Luke Sanger Underhill on 18 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Alastair Peter Parker-Swift on 18 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr James Justin Hampshire on 18 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr James Justin Hampshire on 18 October 2009 (1 page) |
8 December 2009 | Director's details changed for Robert Stephen Parker Swift on 18 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Luke Sanger Underhill on 18 October 2009 (2 pages) |
19 March 2009 | Full accounts made up to 26 October 2008 (21 pages) |
19 March 2009 | Full accounts made up to 26 October 2008 (21 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 20 lydden road london SW18 4LR (1 page) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Director and secretary's change of particulars / james hampshire / 28/10/2008 (2 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
29 October 2008 | Director and secretary's change of particulars / james hampshire / 28/10/2008 (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 20 lydden road london SW18 4LR (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Location of debenture register (1 page) |
14 May 2008 | Full accounts made up to 28 October 2007 (23 pages) |
14 May 2008 | Full accounts made up to 28 October 2007 (23 pages) |
6 November 2007 | Return made up to 18/10/07; change of members
|
6 November 2007 | Return made up to 18/10/07; change of members
|
1 April 2007 | Full accounts made up to 29 October 2006 (23 pages) |
1 April 2007 | Full accounts made up to 29 October 2006 (23 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
30 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
30 November 2006 | Resolutions
|
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Registered office changed on 20/11/06 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Return made up to 18/10/06; full list of members
|
14 November 2006 | Return made up to 18/10/06; full list of members
|
5 September 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
5 September 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
8 February 2006 | Return made up to 18/10/05; full list of members (6 pages) |
8 February 2006 | Return made up to 18/10/05; full list of members (6 pages) |
17 October 2005 | Full accounts made up to 31 October 2004 (19 pages) |
17 October 2005 | Full accounts made up to 31 October 2004 (19 pages) |
11 February 2005 | Return made up to 18/10/04; full list of members (6 pages) |
11 February 2005 | Return made up to 18/10/04; full list of members (6 pages) |
26 August 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
26 August 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
8 April 2004 | Ad 30/10/03--------- £ si 248938@1=248938 £ ic 250000/498938 (2 pages) |
8 April 2004 | Ad 30/10/03--------- £ si 248938@1=248938 £ ic 250000/498938 (2 pages) |
25 February 2004 | Ad 30/10/03--------- £ si 248938@1=248938 £ ic 1062/250000 (2 pages) |
25 February 2004 | Ad 30/10/03--------- £ si 248938@1=248938 £ ic 1062/250000 (2 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Nc inc already adjusted 30/10/03 (1 page) |
18 February 2004 | Nc inc already adjusted 30/10/03 (1 page) |
18 February 2004 | Resolutions
|
10 November 2003 | Return made up to 18/10/03; full list of members (5 pages) |
10 November 2003 | Return made up to 18/10/03; full list of members (5 pages) |
14 August 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
14 August 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
30 January 2003 | Particulars of mortgage/charge (4 pages) |
30 January 2003 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Return made up to 18/10/02; full list of members (5 pages) |
26 November 2002 | Return made up to 18/10/02; full list of members (5 pages) |
2 September 2002 | Accounts for a medium company made up to 31 October 2001 (13 pages) |
2 September 2002 | Accounts for a medium company made up to 31 October 2001 (13 pages) |
1 June 2002 | Ad 12/04/02--------- £ si 31@1=31 £ ic 1031/1062 (2 pages) |
1 June 2002 | Ad 12/04/02--------- £ si 31@1=31 £ ic 1031/1062 (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
3 December 2001 | Ad 19/10/01--------- £ si 31@1=31 £ ic 1000/1031 (2 pages) |
3 December 2001 | Ad 19/10/01--------- £ si 31@1=31 £ ic 1000/1031 (2 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
24 September 2001 | Nc inc already adjusted 18/09/01 (1 page) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
24 September 2001 | Nc inc already adjusted 18/09/01 (1 page) |
19 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 February 2001 | Return made up to 18/10/00; full list of members (5 pages) |
28 February 2001 | Return made up to 18/10/00; full list of members (5 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 August 2000 | Ad 25/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 August 2000 | Ad 25/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 January 2000 | Particulars of mortgage/charge (7 pages) |
4 January 2000 | Particulars of mortgage/charge (7 pages) |
10 December 1999 | Amended accounts made up to 31 October 1998 (5 pages) |
10 December 1999 | Amended accounts made up to 31 October 1998 (5 pages) |
24 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
24 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 July 1999 | Location of debenture register (1 page) |
23 July 1999 | Location of register of members (1 page) |
23 July 1999 | Location of debenture register (1 page) |
23 July 1999 | Location of register of directors' interests (1 page) |
23 July 1999 | Location of register of directors' interests (1 page) |
23 July 1999 | Location of register of members (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 39 embankment road kingsbridge devon TQ7 1LA (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 39 embankment road kingsbridge devon TQ7 1LA (1 page) |
9 November 1998 | Return made up to 18/10/98; no change of members
|
9 November 1998 | Return made up to 18/10/98; no change of members
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
7 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 89 fore street kingsbridge devon TQ7 1AB (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 89 fore street kingsbridge devon TQ7 1AB (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Incorporation (14 pages) |
18 October 1996 | Incorporation (14 pages) |