London
EC1N 8TS
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(26 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(26 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | The Executors Of Sir Terence Orby Conran |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 8 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copse Hill Wimbledon London SW20 0NB |
Director Name | Kai Ole Ringenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 1998) |
Role | Managing Director |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Director Name | Mr David Michael Loewi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Back Lane London NW3 1HL |
Secretary Name | Martijn Anton Schuitemaker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2004(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 17 Alexandra Wharf 1 Darwen Place London E2 9SJ |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Secretary Name | Mr Alex McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2011) |
Role | Accountant |
Correspondence Address | 43 Central Drive St. Albans Hertfordshire AL4 0UN |
Director Name | Mr Alex McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.orrery-restaurant.co.uk |
---|---|
Telephone | 020 76168000 |
Telephone region | London |
Registered Address | 16 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,254,000 |
Gross Profit | £121,000 |
Net Worth | -£229,000 |
Cash | £60,000 |
Current Liabilities | £585,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 28 September |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
12 October 2016 | Delivered on: 24 October 2016 Persons entitled: Ldc (Managers) Limited (as Security Agent) Classification: A registered charge Particulars: 30-35 almeida street london N1 1TD registered at the land registry with title number NGL801091 and other land for more details please refer to the instrument. Outstanding |
---|---|
12 October 2016 | Delivered on: 20 October 2016 Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at 30-35 almeida street, london N1 1TD with title number NGL801091. For more details please refer to the debenture. Outstanding |
10 June 2013 | Delivered on: 24 June 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Basement, ground first and second floors of orrery restaurant, 55 and 57 marylebone high street, 21 to 24 devonshire place mews and 30 beaumont street t/no NGL757246. Part 30 to 35 almeida street, london t/no NGL801091. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 1 May 2013 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The mortgaged property as defined in the debenture the intellectual property specified in schedule 4 of the debenture. Notification of addition to or amendment of charge. Outstanding |
23 May 2023 | Delivered on: 5 June 2023 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: Property known as basement, ground, first and second floors known as orrery restaurant 55 and 57 marylebone high street, 21 to 24 devonshire place mews and 30 beaumont street in the land registry with title number ngl 757246 (please refer to the charging instrument for further details). Outstanding |
23 May 2023 | Delivered on: 24 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Basement, ground, first and second floors known as orrery restaurant 55 and 57 marylebone high street, 21 to 24 devonshire place mews and 30 beaumont street as registered at the land registry under title number NGL757246. 30-35 , almeida street, london (N1 1TD) as registered at the land registry under title number NGL801091.. 30-35, almeida street, london (N1 1TD) pending registration at the land registry – allocated title number AGL548775. Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Basement, ground, first and second floors known as orrery restaurant 55 and 57 marylebone high street, 21 to 24 devonshire place mews and 30 beaumont street (title number: NGL757246); and. 30-35, almeida street, london, N1 1TD (title number: NGL801091). Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent). Classification: A registered charge Particulars: The property known as basement, ground, first and second floors known as orrery restaurant 55 and 57 marylebone high street, 21 to 24 devonshire place mews and 30 beaumont street registered at the land registry with title number NGL757246. For more details please refer to the instrument. Outstanding |
1 April 2020 | Delivered on: 16 April 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Basement, ground and second floors known as orrery restaurant, 55 and 57 marylebone high street, 21 and 24 devonshire place mews, 30 beaumont street (title number NGL757246); and. 30-35 almeida street, london N1 1TD (title number NGL801091). Outstanding |
13 September 2006 | Delivered on: 27 September 2006 Satisfied on: 24 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
13 September 2006 | Delivered on: 21 September 2006 Satisfied on: 24 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H orrery basement ground first and second floors 55 and 57 marylebone high street 21-24 devonshire place mews and 30 baeumont street,l/h almeida 30-35 almeida street london t/no NGL801091. See the mortgage charge document for full details. Fully Satisfied |
8 January 1998 | Delivered on: 15 January 1998 Satisfied on: 5 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H orrery 55-57 marylebone high street london W1 t/n-NGL757246.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 August 1997 | Delivered on: 20 August 1997 Satisfied on: 5 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
19 August 2020 | Registration of charge 032914180011, created on 17 August 2020 (84 pages) |
19 August 2020 | Registration of charge 032914180012, created on 17 August 2020 (78 pages) |
16 April 2020 | Registration of charge 032914180010, created on 1 April 2020 (89 pages) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
22 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
28 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
26 October 2016 | Satisfaction of charge 032914180005 in full (1 page) |
26 October 2016 | Satisfaction of charge 032914180007 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 032914180006 (1 page) |
26 October 2016 | Satisfaction of charge 032914180005 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 032914180006 (1 page) |
26 October 2016 | Satisfaction of charge 032914180007 in full (1 page) |
24 October 2016 | Registration of charge 032914180009, created on 12 October 2016 (83 pages) |
24 October 2016 | Registration of charge 032914180009, created on 12 October 2016 (83 pages) |
20 October 2016 | Registration of charge 032914180008, created on 12 October 2016 (71 pages) |
20 October 2016 | Registration of charge 032914180008, created on 12 October 2016 (71 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
21 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 June 2013 | Registration of charge 032914180007 (14 pages) |
24 June 2013 | Registration of charge 032914180007 (14 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
1 May 2013 | Registration of charge 032914180006 (95 pages) |
1 May 2013 | Registration of charge 032914180006 (95 pages) |
24 April 2013 | Satisfaction of charge 4 in full (4 pages) |
24 April 2013 | Satisfaction of charge 4 in full (4 pages) |
24 April 2013 | Registration of charge 032914180005 (81 pages) |
24 April 2013 | Registration of charge 032914180005 (81 pages) |
24 April 2013 | Satisfaction of charge 3 in full (4 pages) |
24 April 2013 | Satisfaction of charge 3 in full (4 pages) |
13 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
20 December 2010 | Director's details changed for Mr David Michael Loewi on 12 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Mr David Michael Loewi on 12 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 12 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 12 December 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
18 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
19 February 2007 | Return made up to 12/12/06; full list of members (7 pages) |
19 February 2007 | Return made up to 12/12/06; full list of members (7 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
21 January 2007 | Secretary's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2006 | Resolutions
|
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
21 September 2006 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Particulars of mortgage/charge (6 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
10 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Return made up to 12/12/04; full list of members (7 pages) |
10 March 2005 | Return made up to 12/12/04; full list of members (7 pages) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
2 February 2004 | Return made up to 12/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 12/12/03; full list of members (7 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
28 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 February 2001 | Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 2001 | Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 January 1999 | Return made up to 12/12/98; no change of members (9 pages) |
22 January 1999 | Return made up to 12/12/98; no change of members (9 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
6 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 12/12/97; full list of members
|
13 January 1998 | Return made up to 12/12/97; full list of members
|
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Company name changed kitdirect LIMITED\certificate issued on 23/04/97 (5 pages) |
22 April 1997 | Company name changed kitdirect LIMITED\certificate issued on 23/04/97 (5 pages) |
14 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed;new director appointed (4 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed;new director appointed (4 pages) |
11 February 1997 | Secretary resigned (1 page) |
12 December 1996 | Incorporation (9 pages) |
12 December 1996 | Incorporation (9 pages) |