London
W11 4LJ
Director Name | Mr Peter John Birney Mitchell |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Sales Manager And Wine Buyer |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Matthew Fraser Tipping |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Edward Ivor Rich |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Stephen John Cornwell |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Lucie Victoria Parker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Trade Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Hugh Thornley Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 April 1997) |
Role | Solicitor |
Correspondence Address | White House Farm Barn Dublin Road Occold Eye Suffolk IP23 7PY |
Director Name | David Michael Lazarus |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 58 Woodside Park Road London N12 8RS |
Director Name | Anthony Brian Leonard |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 August 2008) |
Role | Wine Merchant |
Correspondence Address | 14 Loxford Way Caterham Surrey CR3 6BX |
Director Name | Mr Anthony Peter Darcy Maynard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Cherry Down Whitchurch Hill Reading Berkshire RG8 7PA |
Director Name | Derwent James St John Radcliffe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2010) |
Role | Wine Shipper |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Secretary Name | David Michael Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 58 Woodside Park Road London N12 8RS |
Director Name | Mr Derek Gordon Stott |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Church End Leckhampstead Buckingham Buckinghamshire MK18 5NU |
Secretary Name | Mr Derek Gordon Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Church End Leckhampstead Buckingham Buckinghamshire MK18 5NU |
Director Name | Howard Warren Falk |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2000) |
Role | Accountant |
Correspondence Address | The Beeches 9 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Secretary Name | Howard Warren Falk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 March 1999) |
Role | Accountant |
Correspondence Address | The Beeches 9 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Mr Peter Charles Rich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Michael Wellington Hall |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View The Street, Tidmarsh Reading RG8 8ER |
Director Name | Mr Michael Graham Lockhart-Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 96a Holland Park Avenue London W11 3RB |
Director Name | Mr Robert Graeme Meeres Young |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 July 2005) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 July 2005) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | Simon Frederick Powys Maurice |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | David Neil Christian Sommerfelt |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2014) |
Role | Wine Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Stephen Thomas Gamble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Charles David Murdoch Boyd |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2010) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Michael Victor Andrew Robins |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Hugh Francis Dering Sturges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 August 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Christopher John Pearce |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | SP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 April 1997) |
Correspondence Address | 26 Farringdon Street London EC4A 4AQ |
Website | laytons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72888880 |
Telephone region | London |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4k at £0.2 | Laytons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,828,175 |
Gross Profit | £1,492,908 |
Net Worth | -£1,352,404 |
Cash | £174,656 |
Current Liabilities | £725,227 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
16 July 2015 | Delivered on: 4 August 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
---|---|
16 July 2015 | Delivered on: 29 July 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
10 May 2004 | Delivered on: 12 May 2004 Satisfied on: 15 April 2015 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. See the mortgage charge document for full details. Fully Satisfied |
15 April 1997 | Delivered on: 18 April 1997 Satisfied on: 3 October 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as trunkwork limited) 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 |
27 October 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
23 May 2023 | Change of details for Jeroboams Limited as a person with significant control on 16 December 2022 (2 pages) |
23 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
8 December 2022 | Company name changed laytons wine merchants LIMITED\certificate issued on 08/12/22
|
3 October 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
4 April 2022 | Appointment of Lucie Victoria Parker as a director on 1 April 2022 (2 pages) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
6 September 2021 | Termination of appointment of Peter Charles Rich as a director on 26 August 2021 (1 page) |
6 September 2021 | Termination of appointment of Hugh Francis Dering Sturges as a director on 26 August 2021 (1 page) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
9 November 2020 | Termination of appointment of Michael Victor Andrew Robins as a director on 28 October 2020 (1 page) |
8 September 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
23 June 2020 | Appointment of Mr Stephen John Cornwell as a director on 18 June 2020 (2 pages) |
22 June 2020 | Appointment of Mr Matthew Fraser Tipping as a director on 18 June 2020 (2 pages) |
22 June 2020 | Appointment of Mr Edward Ivor Rich as a director on 18 June 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
9 July 2019 | Memorandum and Articles of Association (15 pages) |
21 May 2019 | Satisfaction of charge 033156450004 in full (1 page) |
21 May 2019 | Satisfaction of charge 033156450003 in full (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
24 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
23 April 2019 | Resolutions
|
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Christopher John Pearce as a director on 30 September 2018 (1 page) |
10 September 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
25 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
11 April 2016 | Appointment of Mr Christopher John Pearce as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Christopher John Pearce as a director on 1 April 2016 (2 pages) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
4 August 2015 | Registration of charge 033156450004, created on 16 July 2015 (52 pages) |
4 August 2015 | Registration of charge 033156450004, created on 16 July 2015 (52 pages) |
29 July 2015 | Registration of charge 033156450003, created on 16 July 2015 (52 pages) |
29 July 2015 | Registration of charge 033156450003, created on 16 July 2015 (52 pages) |
15 April 2015 | Satisfaction of charge 2 in full (1 page) |
15 April 2015 | Satisfaction of charge 2 in full (1 page) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
17 November 2014 | Appointment of Mr Michael Victor Andrew Robins as a director on 10 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Michael Victor Andrew Robins as a director on 10 November 2014 (2 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 March 2014 | Termination of appointment of David Sommerfelt as a director (1 page) |
4 March 2014 | Termination of appointment of David Sommerfelt as a director (1 page) |
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
28 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
9 December 2013 | Termination of appointment of Simon Powys Maurice as a director (1 page) |
9 December 2013 | Termination of appointment of Simon Powys Maurice as a director (1 page) |
9 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 February 2012 | Director's details changed for Mr Peter John Birney Mitchell on 1 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for David Neil Christian Sommerfelt on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for David Neil Christian Sommerfelt on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Peter John Birney Mitchell on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for David Neil Christian Sommerfelt on 1 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Peter John Birney Mitchell on 1 January 2012 (2 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 July 2011 | Appointment of Mr Peter John Birney Mitchell as a director (2 pages) |
5 July 2011 | Appointment of Mr Peter John Birney Mitchell as a director (2 pages) |
16 February 2011 | Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 April 2010 | Termination of appointment of Derwent Radcliffe as a director (1 page) |
12 April 2010 | Termination of appointment of Charles Boyd as a director (1 page) |
12 April 2010 | Termination of appointment of Derwent Radcliffe as a director (1 page) |
12 April 2010 | Termination of appointment of Charles Boyd as a director (1 page) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Simon Frederick Powys Maurice on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Charles David Murdoch Boyd on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Derwent James St John Radcliffe on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Derwent James St John Radcliffe on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for Simon Frederick Powys Maurice on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Derwent James St John Radcliffe on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Charles David Murdoch Boyd on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Frederick Powys Maurice on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Charles David Murdoch Boyd on 1 January 2010 (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2008 | Appointment terminated director anthony leonard (1 page) |
1 September 2008 | Appointment terminated director anthony leonard (1 page) |
28 April 2008 | Director appointed charles david murdoch boyd (2 pages) |
28 April 2008 | Director appointed charles david murdoch boyd (2 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
5 October 2007 | Auditor's resignation (1 page) |
5 October 2007 | Auditor's resignation (1 page) |
2 June 2007 | Ad 16/05/07--------- £ si [email protected]=992 £ ic 8/1000 (2 pages) |
2 June 2007 | Ad 16/05/07--------- £ si [email protected]=992 £ ic 8/1000 (2 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Return made up to 10/02/05; full list of members
|
8 March 2005 | Return made up to 10/02/05; full list of members
|
21 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
24 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 8/12 brook street london W1Y 2BH (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8/12 brook street london W1Y 2BH (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Return made up to 10/02/03; full list of members (9 pages) |
8 March 2003 | Return made up to 10/02/03; full list of members (9 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
16 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
16 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
20 February 2002 | Return made up to 10/02/02; full list of members (8 pages) |
20 February 2002 | Return made up to 10/02/02; full list of members (8 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
16 February 2001 | Return made up to 10/02/01; full list of members (8 pages) |
16 February 2001 | Return made up to 10/02/01; full list of members (8 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
12 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 March 2000 | Return made up to 10/02/00; full list of members (8 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Return made up to 10/02/00; full list of members (8 pages) |
21 March 2000 | New director appointed (2 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 20 midland road london NW1 2AD (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 20 midland road london NW1 2AD (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Return made up to 10/02/98; full list of members (8 pages) |
4 March 1998 | Return made up to 10/02/98; full list of members (8 pages) |
27 February 1998 | Secretary resigned;director resigned (1 page) |
27 February 1998 | Secretary resigned;director resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
23 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
23 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
21 April 1997 | Auditor's resignation (1 page) |
21 April 1997 | Auditor's resignation (1 page) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
17 April 1997 | Company name changed trunkwork LIMITED\certificate issued on 17/04/97 (2 pages) |
17 April 1997 | Company name changed trunkwork LIMITED\certificate issued on 17/04/97 (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
1 April 1997 | Div 04/03/97 (1 page) |
1 April 1997 | Div 04/03/97 (1 page) |
1 April 1997 | £ nc 1000/5000000 04/03/97 (1 page) |
1 April 1997 | £ nc 1000/5000000 04/03/97 (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | Director resigned (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 February 1997 | Incorporation (20 pages) |
10 February 1997 | Incorporation (20 pages) |