London
EC2V 7EE
Secretary Name | Mr Christopher Stuart Tilley |
---|---|
Status | Current |
Appointed | 19 October 2019(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Mr David Ian Alexander Morrison |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Ms Beverley Marie White |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Miss Beverley Marie White |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Ian William Furniss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Greensands Promrose Way Bramley Guildford Surrey GU5 0BZ |
Director Name | David Charles Higgins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bradbourne Street Fulham London SW6 3TE |
Director Name | Mr Ian Kirkpatrick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chester Road Chigwell Essex IG7 6AH |
Director Name | Mr David Hedley Treacher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Goft House Byworth Petworth West Sussex GU28 0HW |
Director Name | Mr Thomas Francis Alexander Crawford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Durrell Road Fulham London SW6 5LQ |
Secretary Name | Ian William Furniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Greensands Promrose Way Bramley Guildford Surrey GU5 0BZ |
Director Name | Mr Brian Berg |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Linden Lea London N2 0RG |
Director Name | Peter Augustine Moore |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Orchards Milton Bryan Milton Keynes Bedfordshire MK17 9HS |
Secretary Name | Mr Albert George Hector Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Lambourne Three Households Chalfont St Giles Buckinghamshire HP8 4LW |
Secretary Name | Mr Albert George Hector Ellis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Lambourne Three Households Chalfont St Giles Buckinghamshire HP8 4LW |
Director Name | Mr Ian Richard Basser |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2002(5 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 16 October 2003) |
Role | Operational Director |
Country of Residence | Australia |
Correspondence Address | 17 Shakespeare Grove Hawthorn Vic 3122 |
Director Name | Mr Simon Mark Wassall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview 18 Pebworth Drive Hatton Park Warwickshire CV35 7UD |
Director Name | Mr Jonathan Richard Ashcroft |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 April 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Cottage Hambleden Henley On Thames Oxfordshire RG9 6SD |
Secretary Name | Mr Jonathan Richard Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Cottage Hambleden Henley On Thames Oxfordshire RG9 6SD |
Director Name | Mr Ian Robert Davies |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 October 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Mrs Margot Jane Katz |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beechwood Avenue London N3 3AX |
Director Name | Ms Julie Margaret Baddeley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 29 De Vere Gardens London W8 5AW |
Director Name | David Charles Bezem |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 2018) |
Role | Business Consultant & Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | PraËLudium & Co PO Box 71008 London W4 9FR |
Director Name | Mr Kevin Richard Thomas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Secretary Name | Mark Jonathan Garratt |
---|---|
Status | Resigned |
Appointed | 27 April 2017(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2019) |
Role | Company Director |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Adrian Paul Gunn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(20 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2019) |
Role | Non-Exec Director |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Website | harveynash.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Noble Street London EC2V 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £696,627,000 |
Gross Profit | £89,457,000 |
Net Worth | £13,196,000 |
Cash | £18,996,000 |
Current Liabilities | £130,601,000 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
13 February 2019 | Delivered on: 22 February 2019 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 February 2019 | Delivered on: 22 February 2019 Persons entitled: National Westminster Bank PLC (As Security Agent for and on Behalf of the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
12 February 2019 | Delivered on: 22 February 2019 Persons entitled: National Westminster Bank PLC (As Agent for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
13 February 2019 | Delivered on: 22 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
13 February 2019 | Delivered on: 22 February 2019 Persons entitled: National Westminster Bank PLC (As Security Agent for the Secured Parties (Each as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
8 January 2019 | Delivered on: 15 January 2019 Persons entitled: National Westminster Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2018 | Delivered on: 5 October 2018 Persons entitled: Rbs Invoice Finance Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
12 February 2013 | Delivered on: 21 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: 3RD party 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, plant & machinery. Outstanding |
10 January 2023 | Delivered on: 17 January 2023 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: The trade mark with registered number UK00003771505, listed in part 4 of schedule 2 of the instrument. Please see the instrument for further details. Outstanding |
20 October 2020 | Delivered on: 23 October 2020 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
21 October 1997 | Delivered on: 29 October 1997 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. Outstanding |
16 February 2021 | Statement of capital following an allotment of shares on 20 October 2020
|
---|---|
28 January 2021 | Group of companies' accounts made up to 31 January 2020 (23 pages) |
23 October 2020 | Registration of charge 033207900010, created on 20 October 2020 (67 pages) |
6 April 2020 | Director's details changed for Miss Beverley Marie White on 6 April 2020 (2 pages) |
2 March 2020 | Notification of Harvey Nash Group Holdings Limited as a person with significant control on 25 October 2018 (2 pages) |
2 March 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
12 February 2020 | Appointment of Miss Beverley Marie White as a director on 3 February 2020 (2 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
30 January 2020 | Resolutions
|
30 January 2020 | Solvency Statement dated 30/01/20 (2 pages) |
30 January 2020 | Statement by Directors (1 page) |
30 January 2020 | Statement of capital on 30 January 2020
|
30 January 2020 | Withdrawal of a person with significant control statement on 30 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Albert George Hector Ellis as a director on 17 January 2020 (1 page) |
21 January 2020 | Appointment of Mr David Ian Alexander Morrison as a director on 21 January 2020 (2 pages) |
16 December 2019 | Appointment of Mr Christopher Stuart Tilley as a secretary on 19 October 2019 (2 pages) |
16 December 2019 | Termination of appointment of Mark Jonathan Garratt as a director on 19 October 2019 (1 page) |
16 December 2019 | Appointment of Mr Christopher Stuart Tilley as a director on 19 October 2019 (2 pages) |
16 December 2019 | Termination of appointment of Mark Jonathan Garratt as a secretary on 19 October 2019 (1 page) |
16 December 2019 | Termination of appointment of Simon Mark Wassall as a director on 30 November 2019 (1 page) |
16 December 2019 | Termination of appointment of Adrian Paul Gunn as a director on 19 October 2019 (1 page) |
11 July 2019 | Group of companies' accounts made up to 31 January 2019 (52 pages) |
5 April 2019 | Confirmation statement made on 31 January 2019 with updates (7 pages) |
22 February 2019 | Registration of charge 033207900006, created on 13 February 2019 (20 pages) |
22 February 2019 | Registration of charge 033207900005, created on 13 February 2019 (26 pages) |
22 February 2019 | Registration of charge 033207900007, created on 12 February 2019 (58 pages) |
22 February 2019 | Statement of capital following an allotment of shares on 1 November 2018
|
22 February 2019 | Registration of charge 033207900008, created on 13 February 2019 (37 pages) |
22 February 2019 | Registration of charge 033207900009, created on 13 February 2019 (48 pages) |
15 January 2019 | Registration of charge 033207900004, created on 8 January 2019 (19 pages) |
2 January 2019 | Re-registration from a public company to a private limited company (2 pages) |
2 January 2019 | Re-registration of Memorandum and Articles (13 pages) |
2 January 2019 | Resolutions
|
2 January 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 2018 | Termination of appointment of Julie Margaret Baddeley as a director on 29 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Kevin Richard Thomas as a director on 29 October 2018 (1 page) |
30 October 2018 | Termination of appointment of David Charles Bezem as a director on 29 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Ian Robert Davies as a director on 29 October 2018 (1 page) |
11 October 2018 | Interim accounts made up to 31 July 2018 (6 pages) |
5 October 2018 | Registration of charge 033207900003, created on 28 September 2018 (65 pages) |
5 October 2018 | Satisfaction of charge 2 in full (4 pages) |
31 July 2018 | Group of companies' accounts made up to 31 January 2018 (113 pages) |
6 July 2018 | Resolutions
|
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
20 December 2017 | Notification of Alexander Maria Paiusco as a person with significant control on 24 May 2017 (4 pages) |
26 October 2017 | Appointment of Mr Adrian Paul Gunn as a director on 1 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Adrian Paul Gunn as a director on 1 October 2017 (2 pages) |
1 September 2017 | Notification of a person with significant control statement (3 pages) |
1 September 2017 | Notification of a person with significant control statement (3 pages) |
9 August 2017 | Group of companies' accounts made up to 31 January 2017 (99 pages) |
9 August 2017 | Group of companies' accounts made up to 31 January 2017 (99 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
13 May 2017 | Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page) |
20 April 2017 | Appointment of Mark Jonathan Garratt as a director on 3 April 2017 (2 pages) |
20 April 2017 | Appointment of Mark Jonathan Garratt as a director on 3 April 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
5 August 2016 | Group of companies' accounts made up to 31 January 2016 (104 pages) |
5 August 2016 | Group of companies' accounts made up to 31 January 2016 (104 pages) |
15 February 2016 | Annual return made up to 1 February 2016 no member list Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 no member list Statement of capital on 2016-02-15
|
11 August 2015 | Group of companies' accounts made up to 31 January 2015 (101 pages) |
11 August 2015 | Group of companies' accounts made up to 31 January 2015 (101 pages) |
8 July 2015 | Resolutions
|
26 March 2015 | Annual return made up to 1 February 2015 no member list Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 February 2015 no member list Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 February 2015 no member list Statement of capital on 2015-03-26
|
24 November 2014 | Auditor's resignation (1 page) |
24 November 2014 | Auditor's resignation (1 page) |
7 November 2014 | Section 519 (2 pages) |
7 November 2014 | Section 519 (2 pages) |
22 September 2014 | Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page) |
25 July 2014 | Group of companies' accounts made up to 31 January 2014 (85 pages) |
25 July 2014 | Group of companies' accounts made up to 31 January 2014 (85 pages) |
24 July 2014 | Appointment of Mr Kevin Richard Thomas as a director on 1 May 2014 (2 pages) |
24 July 2014 | Appointment of Mr Kevin Richard Thomas as a director on 1 May 2014 (2 pages) |
24 July 2014 | Appointment of Mr Kevin Richard Thomas as a director on 1 May 2014 (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Memorandum and Articles of Association (53 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Memorandum and Articles of Association (53 pages) |
4 July 2014 | Termination of appointment of Margot Katz as a director (1 page) |
4 July 2014 | Termination of appointment of Thomas Crawford as a director (1 page) |
4 July 2014 | Termination of appointment of Thomas Crawford as a director (1 page) |
4 July 2014 | Termination of appointment of Margot Katz as a director (1 page) |
21 February 2014 | Annual return made up to 1 February 2014 no member list Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 no member list Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 no member list Statement of capital on 2014-02-21
|
12 August 2013 | Termination of appointment of Ian Kirkpatrick as a director (1 page) |
12 August 2013 | Termination of appointment of Ian Kirkpatrick as a director (1 page) |
16 July 2013 | Group of companies' accounts made up to 31 January 2013 (61 pages) |
16 July 2013 | Group of companies' accounts made up to 31 January 2013 (61 pages) |
28 June 2013 | Resolutions
|
28 June 2013 | Resolutions
|
28 June 2013 | Resolutions
|
28 June 2013 | Resolutions
|
4 June 2013 | Appointment of David Charles Bezem as a director (2 pages) |
4 June 2013 | Appointment of David Charles Bezem as a director (2 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 February 2013 | Annual return made up to 1 February 2013 no member list (11 pages) |
8 February 2013 | Annual return made up to 1 February 2013 no member list (11 pages) |
8 February 2013 | Annual return made up to 1 February 2013 no member list (11 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
25 June 2012 | Group of companies' accounts made up to 31 January 2012 (62 pages) |
25 June 2012 | Group of companies' accounts made up to 31 January 2012 (62 pages) |
12 June 2012 | Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page) |
7 February 2012 | Annual return made up to 1 February 2012 no member list (11 pages) |
7 February 2012 | Annual return made up to 1 February 2012 no member list (11 pages) |
7 February 2012 | Annual return made up to 1 February 2012 no member list (11 pages) |
5 September 2011 | Appointment of Ms Julie Margaret Baddeley as a director (3 pages) |
5 September 2011 | Appointment of Ms Julie Margaret Baddeley as a director (3 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
5 July 2011 | Termination of appointment of Peter Moore as a director (1 page) |
5 July 2011 | Termination of appointment of Peter Moore as a director (1 page) |
7 June 2011 | Group of companies' accounts made up to 31 January 2011 (62 pages) |
7 June 2011 | Group of companies' accounts made up to 31 January 2011 (62 pages) |
5 May 2011 | Appointment of Mrs Margot Jane Katz as a director (2 pages) |
5 May 2011 | Appointment of Mrs Margot Jane Katz as a director (2 pages) |
5 May 2011 | Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (55 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (55 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (55 pages) |
11 March 2011 | Appointment of Ian Robert Davies as a director (3 pages) |
11 March 2011 | Appointment of Ian Robert Davies as a director (3 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
28 May 2010 | Group of companies' accounts made up to 31 January 2010 (62 pages) |
28 May 2010 | Group of companies' accounts made up to 31 January 2010 (62 pages) |
31 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (21 pages) |
31 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (21 pages) |
31 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (21 pages) |
15 February 2010 | Annual return made up to 31 January 2010. List of shareholders has changed (14 pages) |
15 February 2010 | Annual return made up to 31 January 2010. List of shareholders has changed (14 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
13 July 2009 | Resolutions
|
13 July 2009 | Resolutions
|
23 June 2009 | Ad 26/05/09\gbp si [email protected]=2500\gbp ic 3669269.65/3671769.65\ (2 pages) |
23 June 2009 | Ad 26/05/09\gbp si [email protected]=2500\gbp ic 3669269.65/3671769.65\ (2 pages) |
26 May 2009 | Group of companies' accounts made up to 31 January 2009 (60 pages) |
26 May 2009 | Group of companies' accounts made up to 31 January 2009 (60 pages) |
5 April 2009 | Appointment terminated director david higgins (1 page) |
5 April 2009 | Appointment terminated director david higgins (1 page) |
17 February 2009 | Return made up to 31/01/09; full list of members (13 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (13 pages) |
27 January 2009 | Ad 05/01/09\gbp si [email protected]=22535.8\gbp ic 4099896.45/4122432.25\ (2 pages) |
27 January 2009 | Ad 05/01/09\gbp si [email protected]=22535.8\gbp ic 4099896.45/4122432.25\ (2 pages) |
19 December 2008 | Ad 28/11/08\gbp si [email protected]=18552.9\gbp ic 4081343.55/4099896.45\ (2 pages) |
19 December 2008 | Ad 28/11/08\gbp si [email protected]=18552.9\gbp ic 4081343.55/4099896.45\ (2 pages) |
2 December 2008 | Ad 19/11/08\gbp si [email protected]=1593.55\gbp ic 4079750/4081343.55\ (2 pages) |
2 December 2008 | Ad 19/11/08\gbp si [email protected]=1593.55\gbp ic 4079750/4081343.55\ (2 pages) |
1 December 2008 | Ad 19/11/08\gbp si 91548@5=457740\gbp ic 3622010/4079750\ (2 pages) |
1 December 2008 | Ad 19/11/08\gbp si 91548@5=457740\gbp ic 3622010/4079750\ (2 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
29 May 2008 | Capitals not rolled up (2 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
16 May 2008 | Group of companies' accounts made up to 31 January 2008 (58 pages) |
16 May 2008 | Group of companies' accounts made up to 31 January 2008 (58 pages) |
13 February 2008 | Return made up to 31/01/08; bulk list available separately (9 pages) |
13 February 2008 | Return made up to 31/01/08; bulk list available separately (9 pages) |
15 August 2007 | Ad 19/07/07--------- £ si [email protected]=1450 £ ic 3605474/3606924 (2 pages) |
15 August 2007 | Ad 19/07/07--------- £ si [email protected]=1450 £ ic 3605474/3606924 (2 pages) |
7 August 2007 | Ad 25/06/07--------- £ si [email protected]=2500 £ ic 3602974/3605474 (2 pages) |
7 August 2007 | Ad 25/06/07--------- £ si [email protected]=2500 £ ic 3602974/3605474 (2 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
5 July 2007 | Resolutions
|
5 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
5 July 2007 | Resolutions
|
5 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
2 July 2007 | Interim accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Interim accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | Ad 11/02/07--------- £ si [email protected] (2 pages) |
18 June 2007 | Ad 11/02/07--------- £ si [email protected] (2 pages) |
18 June 2007 | Ad 11/02/07--------- £ si [email protected] (2 pages) |
18 June 2007 | Ad 11/02/07--------- £ si [email protected] (2 pages) |
14 June 2007 | Ad 25/05/07--------- £ si [email protected]=275625 £ ic 3328379/3604004 (3 pages) |
14 June 2007 | Statement of affairs (39 pages) |
14 June 2007 | Statement of affairs (39 pages) |
14 June 2007 | Ad 25/05/07--------- £ si [email protected]=275625 £ ic 3328379/3604004 (3 pages) |
4 June 2007 | Group of companies' accounts made up to 31 January 2007 (50 pages) |
4 June 2007 | Group of companies' accounts made up to 31 January 2007 (50 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
22 March 2007 | Ad 14/02/07--------- £ si [email protected]=1700 £ ic 3326679/3328379 (2 pages) |
22 March 2007 | Ad 14/02/07--------- £ si [email protected]=1700 £ ic 3326679/3328379 (2 pages) |
21 March 2007 | Ad 11/02/07--------- £ si [email protected]=1029 £ ic 3325650/3326679 (2 pages) |
21 March 2007 | Ad 11/02/07--------- £ si [email protected]=1029 £ ic 3325650/3326679 (2 pages) |
13 March 2007 | Ad 11/02/07--------- £ si [email protected]=1029 £ ic 3324621/3325650 (2 pages) |
13 March 2007 | Ad 11/02/07--------- £ si [email protected]=1029 £ ic 3324621/3325650 (2 pages) |
23 February 2007 | Return made up to 31/01/07; bulk list available separately (9 pages) |
23 February 2007 | Return made up to 31/01/07; bulk list available separately (9 pages) |
21 February 2007 | Ad 31/01/07--------- £ si [email protected]=57316 £ ic 3267305/3324621 (2 pages) |
21 February 2007 | Ad 31/01/07--------- £ si [email protected]=57316 £ ic 3267305/3324621 (2 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
28 July 2006 | Certificate of cancellation of share premium account (1 page) |
28 July 2006 | Certificate of cancellation of share premium account (1 page) |
27 July 2006 | Cancel share prem acct (4 pages) |
27 July 2006 | Cancel share prem acct (4 pages) |
21 July 2006 | Group of companies' accounts made up to 31 January 2006 (80 pages) |
21 July 2006 | Group of companies' accounts made up to 31 January 2006 (80 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
23 June 2006 | Ad 25/05/06--------- £ si [email protected]=150 £ ic 3267155/3267305 (3 pages) |
23 June 2006 | Ad 25/05/06--------- £ si [email protected]=150 £ ic 3267155/3267305 (3 pages) |
14 June 2006 | Ad 21/03/06--------- £ si [email protected]=7500 £ ic 3259655/3267155 (2 pages) |
14 June 2006 | Ad 21/03/06--------- £ si [email protected]=7500 £ ic 3259655/3267155 (2 pages) |
14 June 2006 | Ad 09/03/06--------- £ si [email protected]=2500 £ ic 3257155/3259655 (2 pages) |
14 June 2006 | Ad 09/03/06--------- £ si [email protected]=2500 £ ic 3257155/3259655 (2 pages) |
1 June 2006 | Ad 08/05/06--------- £ si [email protected]=8897 £ ic 3248258/3257155 (2 pages) |
1 June 2006 | Ad 08/05/06--------- £ si [email protected]=8897 £ ic 3248258/3257155 (2 pages) |
8 May 2006 | Ad 25/04/06--------- £ si [email protected]=41653 £ ic 3206605/3248258 (2 pages) |
8 May 2006 | Ad 25/04/06--------- £ si [email protected]=41653 £ ic 3206605/3248258 (2 pages) |
10 March 2006 | Ad 01/03/06--------- £ si [email protected]=69722 £ ic 3136883/3206605 (2 pages) |
10 March 2006 | Ad 01/03/06--------- £ si [email protected]=69722 £ ic 3136883/3206605 (2 pages) |
23 February 2006 | Return made up to 31/01/06; bulk list available separately (9 pages) |
23 February 2006 | Return made up to 31/01/06; bulk list available separately (9 pages) |
10 January 2006 | Ad 31/10/05--------- £ si [email protected]=2500 £ ic 3134383/3136883 (2 pages) |
10 January 2006 | Ad 31/10/05--------- £ si [email protected]=2500 £ ic 3134383/3136883 (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
17 August 2005 | Ad 29/06/05--------- £ si [email protected]=250 £ ic 3134133/3134383 (2 pages) |
17 August 2005 | Ad 29/06/05--------- £ si [email protected]=250 £ ic 3134133/3134383 (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
21 July 2005 | Memorandum and Articles of Association (49 pages) |
21 July 2005 | Memorandum and Articles of Association (49 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
13 July 2005 | Group of companies' accounts made up to 31 January 2005 (48 pages) |
13 July 2005 | Group of companies' accounts made up to 31 January 2005 (48 pages) |
11 March 2005 | Return made up to 31/01/05; bulk list available separately (9 pages) |
11 March 2005 | Return made up to 31/01/05; bulk list available separately (9 pages) |
2 March 2005 | Location of register of members (1 page) |
2 March 2005 | Location of register of members (1 page) |
26 January 2005 | Ad 17/12/04--------- £ si [email protected]=37185 £ ic 3096944/3134129 (2 pages) |
26 January 2005 | Ad 17/12/04--------- £ si [email protected]=37185 £ ic 3096944/3134129 (2 pages) |
11 December 2004 | Ad 26/11/04--------- £ si [email protected]=43535 £ ic 3051101/3094636 (2 pages) |
11 December 2004 | Ad 01/12/04--------- £ si [email protected]=2308 £ ic 3094636/3096944 (2 pages) |
11 December 2004 | Ad 01/12/04--------- £ si [email protected]=2308 £ ic 3094636/3096944 (2 pages) |
11 December 2004 | Ad 26/11/04--------- £ si [email protected]=43535 £ ic 3051101/3094636 (2 pages) |
8 December 2004 | Ad 11/11/04--------- £ si [email protected]=2794 £ ic 3048307/3051101 (2 pages) |
8 December 2004 | Ad 11/11/04--------- £ si [email protected]=2794 £ ic 3048307/3051101 (2 pages) |
25 November 2004 | Ad 08/10/04--------- £ si [email protected]=8574 £ ic 3039733/3048307 (2 pages) |
25 November 2004 | Ad 08/10/04--------- £ si [email protected]=8574 £ ic 3039733/3048307 (2 pages) |
18 August 2004 | Ad 02/07/04--------- £ si [email protected]=24000 £ ic 3015733/3039733 (2 pages) |
18 August 2004 | Ad 02/07/04--------- £ si [email protected]=24000 £ ic 3015733/3039733 (2 pages) |
30 June 2004 | Group of companies' accounts made up to 31 January 2004 (44 pages) |
30 June 2004 | Group of companies' accounts made up to 31 January 2004 (44 pages) |
29 June 2004 | Ad 17/05/04--------- £ si [email protected]=5275 £ ic 3010458/3015733 (2 pages) |
29 June 2004 | Ad 17/05/04--------- £ si [email protected]=5275 £ ic 3010458/3015733 (2 pages) |
15 May 2004 | Ad 01/04/04--------- £ si [email protected]=3014 £ ic 3007444/3010458 (2 pages) |
15 May 2004 | Ad 01/04/04--------- £ si [email protected]=3014 £ ic 3007444/3010458 (2 pages) |
30 March 2004 | Ad 28/02/04--------- £ si [email protected]=4044 £ ic 3003400/3007444 (2 pages) |
30 March 2004 | Ad 28/02/04--------- £ si [email protected]=4044 £ ic 3003400/3007444 (2 pages) |
18 March 2004 | Ad 02/03/04--------- £ si [email protected]=19258 £ ic 2984142/3003400 (2 pages) |
18 March 2004 | Ad 02/03/04--------- £ si [email protected]=19258 £ ic 2984142/3003400 (2 pages) |
19 February 2004 | Return made up to 31/01/04; bulk list available separately (8 pages) |
19 February 2004 | Return made up to 31/01/04; bulk list available separately (8 pages) |
10 December 2003 | Ad 31/10/03--------- £ si [email protected]=10750 £ ic 2870891/2881641 (2 pages) |
10 December 2003 | Ad 31/10/03--------- £ si [email protected]=10750 £ ic 2870891/2881641 (2 pages) |
13 November 2003 | Ad 17/10/03--------- £ si [email protected]=4044 £ ic 2866847/2870891 (2 pages) |
13 November 2003 | Ad 17/10/03--------- £ si [email protected]=4044 £ ic 2866847/2870891 (2 pages) |
12 November 2003 | Ad 17/10/03--------- £ si [email protected]=60689 £ ic 2806158/2866847 (2 pages) |
12 November 2003 | Ad 17/10/03--------- £ si [email protected]=60689 £ ic 2806158/2866847 (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
16 September 2003 | Ad 10/07/03--------- £ si [email protected]=5000 £ ic 2801158/2806158 (2 pages) |
16 September 2003 | Ad 10/07/03--------- £ si [email protected]=5000 £ ic 2801158/2806158 (2 pages) |
15 June 2003 | Group of companies' accounts made up to 31 January 2003 (51 pages) |
15 June 2003 | Group of companies' accounts made up to 31 January 2003 (51 pages) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Return made up to 31/01/03; bulk list available separately (8 pages) |
27 February 2003 | Return made up to 31/01/03; bulk list available separately (8 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
4 December 2002 | Ad 12/11/02--------- £ si [email protected]=111856 £ ic 2689302/2801158 (2 pages) |
4 December 2002 | Ad 12/11/02--------- £ si [email protected]=111856 £ ic 2689302/2801158 (2 pages) |
29 November 2002 | New director appointed (3 pages) |
29 November 2002 | New director appointed (3 pages) |
19 November 2002 | Group of companies' accounts made up to 31 January 2002 (50 pages) |
19 November 2002 | Group of companies' accounts made up to 31 January 2002 (50 pages) |
12 June 2002 | Ad 17/05/02--------- £ si [email protected]=48744 £ ic 2640558/2689302 (2 pages) |
12 June 2002 | Ad 17/05/02--------- £ si [email protected]=48744 £ ic 2640558/2689302 (2 pages) |
26 April 2002 | Ad 19/03/02--------- £ si [email protected]=607661 £ ic 2032897/2640558 (11 pages) |
26 April 2002 | Ad 19/03/02--------- £ si [email protected]=607661 £ ic 2032897/2640558 (11 pages) |
26 April 2002 | Ad 21/03/02--------- £ si [email protected]=523948 £ ic 1508949/2032897 (2 pages) |
26 April 2002 | Ad 21/03/02--------- £ si [email protected]=523948 £ ic 1508949/2032897 (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | £ nc 2000000/3750000 18/03/02 (2 pages) |
8 April 2002 | £ nc 2000000/3750000 18/03/02 (2 pages) |
8 April 2002 | Resolutions
|
26 February 2002 | Listing of particulars (52 pages) |
26 February 2002 | Listing of particulars (52 pages) |
8 February 2002 | Return made up to 31/01/02; bulk list available separately (8 pages) |
8 February 2002 | Return made up to 31/01/02; bulk list available separately (8 pages) |
17 January 2002 | Ad 06/12/01--------- £ si [email protected]=12454 £ ic 1496488/1508942 (2 pages) |
17 January 2002 | Ad 06/12/01--------- £ si [email protected]=12454 £ ic 1496488/1508942 (2 pages) |
31 July 2001 | Ad 12/07/01--------- £ si [email protected]=18429 £ ic 1478059/1496488 (4 pages) |
31 July 2001 | Ad 12/07/01--------- £ si [email protected]=18429 £ ic 1478059/1496488 (4 pages) |
4 July 2001 | Group of companies' accounts made up to 31 January 2001 (52 pages) |
4 July 2001 | Group of companies' accounts made up to 31 January 2001 (52 pages) |
4 July 2001 | Ad 14/06/01--------- £ si [email protected]=435 £ ic 1477624/1478059 (2 pages) |
4 July 2001 | Ad 14/06/01--------- £ si [email protected]=435 £ ic 1477624/1478059 (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page) |
8 March 2001 | Ad 20/10/00--------- £ si [email protected] (2 pages) |
8 March 2001 | Ad 20/10/00--------- £ si [email protected] (2 pages) |
28 February 2001 | Return made up to 31/01/01; bulk list available separately (9 pages) |
28 February 2001 | Return made up to 31/01/01; bulk list available separately (9 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Ad 24/11/00--------- £ si [email protected]=272 £ ic 1477352/1477624 (2 pages) |
19 January 2001 | Ad 24/11/00--------- £ si [email protected]=272 £ ic 1477352/1477624 (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
13 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2000 | Ad 02/10/00--------- £ si [email protected]=272 £ ic 1477080/1477352 (2 pages) |
3 November 2000 | Ad 02/10/00--------- £ si [email protected]=272 £ ic 1477080/1477352 (2 pages) |
4 September 2000 | Ad 03/08/00--------- £ si [email protected]=348 £ ic 1476732/1477080 (2 pages) |
4 September 2000 | Ad 03/08/00--------- £ si [email protected]=348 £ ic 1476732/1477080 (2 pages) |
3 September 2000 | Ad 20/06/00--------- £ si [email protected]=1044 £ ic 1472073/1473117 (2 pages) |
3 September 2000 | Ad 02/05/00--------- £ si [email protected]=272 £ ic 1461210/1461482 (2 pages) |
3 September 2000 | Ad 02/05/00--------- £ si [email protected]=10522 £ ic 1461482/1472004 (2 pages) |
3 September 2000 | Ad 03/07/00--------- £ si [email protected]=272 £ ic 1460938/1461210 (2 pages) |
3 September 2000 | Ad 03/07/00--------- £ si [email protected]=272 £ ic 1460938/1461210 (2 pages) |
3 September 2000 | Ad 04/07/00--------- £ si [email protected]=69 £ ic 1472004/1472073 (2 pages) |
3 September 2000 | Ad 04/07/00--------- £ si [email protected]=69 £ ic 1472004/1472073 (2 pages) |
3 September 2000 | Ad 02/05/00--------- £ si [email protected]=10522 £ ic 1461482/1472004 (2 pages) |
3 September 2000 | Ad 02/05/00--------- £ si [email protected]=272 £ ic 1461210/1461482 (2 pages) |
3 September 2000 | Ad 05/06/00--------- £ si [email protected]=3615 £ ic 1473117/1476732 (4 pages) |
3 September 2000 | Ad 20/06/00--------- £ si [email protected]=1044 £ ic 1472073/1473117 (2 pages) |
3 September 2000 | Ad 05/06/00--------- £ si [email protected]=3615 £ ic 1473117/1476732 (4 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
13 July 2000 | Ad 03/07/00--------- £ si [email protected]=272 £ ic 1460666/1460938 (2 pages) |
13 July 2000 | Ad 03/07/00--------- £ si [email protected]=272 £ ic 1460666/1460938 (2 pages) |
5 July 2000 | Full group accounts made up to 31 January 2000 (52 pages) |
5 July 2000 | Full group accounts made up to 31 January 2000 (52 pages) |
23 May 2000 | Ad 20/04/00--------- £ si [email protected]=37786 £ ic 1422880/1460666 (3 pages) |
23 May 2000 | Ad 20/04/00--------- £ si [email protected]=37786 £ ic 1422880/1460666 (3 pages) |
8 March 2000 | Return made up to 31/01/00; bulk list available separately (9 pages) |
8 March 2000 | Return made up to 31/01/00; bulk list available separately (9 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | Full group accounts made up to 31 January 1999 (51 pages) |
12 August 1999 | Full group accounts made up to 31 January 1999 (51 pages) |
4 August 1999 | Ad 02/07/99--------- £ si [email protected]=13449 £ ic 1409431/1422880 (3 pages) |
4 August 1999 | Ad 02/07/99--------- £ si [email protected]=13449 £ ic 1409431/1422880 (3 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 31/01/99; bulk list available separately (7 pages) |
25 February 1999 | Return made up to 31/01/99; bulk list available separately (7 pages) |
24 September 1998 | Ad 31/08/98--------- £ si [email protected]=1772 £ ic 1414696/1416468 (2 pages) |
24 September 1998 | Ad 31/08/98--------- £ si [email protected]=1772 £ ic 1414696/1416468 (2 pages) |
15 September 1998 | Full group accounts made up to 31 January 1998 (46 pages) |
15 September 1998 | Full group accounts made up to 31 January 1998 (46 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
2 July 1998 | Statement of affairs (89 pages) |
2 July 1998 | Ad 12/06/98--------- £ si [email protected]=7089 £ ic 1407607/1414696 (2 pages) |
2 July 1998 | Statement of affairs (89 pages) |
2 July 1998 | Ad 12/06/98--------- £ si [email protected]=7089 £ ic 1407607/1414696 (2 pages) |
2 July 1998 | Ad 12/02/98--------- £ si [email protected]=7039 £ ic 1400568/1407607 (2 pages) |
2 July 1998 | Ad 12/02/98--------- £ si [email protected]=7039 £ ic 1400568/1407607 (2 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
18 February 1998 | Return made up to 31/01/98; bulk list available separately
|
18 February 1998 | Return made up to 31/01/98; bulk list available separately
|
31 December 1997 | Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page) |
31 December 1997 | Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Ad 25/03/97--------- premium £ si [email protected]=71428 £ ic 1372401/1443829 (6 pages) |
20 May 1997 | Ad 25/03/97--------- premium £ si [email protected]=71428 £ ic 1372401/1443829 (6 pages) |
15 April 1997 | Ad 25/03/97--------- £ si [email protected]=1269505 £ ic 102896/1372401 (5 pages) |
15 April 1997 | Nc inc already adjusted 25/03/97 (1 page) |
15 April 1997 | Ad 25/03/97--------- £ si [email protected]=1269505 £ ic 102896/1372401 (5 pages) |
15 April 1997 | Nc inc already adjusted 25/03/97 (1 page) |
11 April 1997 | Listing of particulars (55 pages) |
11 April 1997 | Listing of particulars (55 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Ad 12/03/97--------- £ si [email protected]=2896 £ ic 100000/102896 (2 pages) |
4 April 1997 | Ad 12/03/97--------- £ si [email protected]=2896 £ ic 100000/102896 (2 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | New secretary appointed (3 pages) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | New secretary appointed (3 pages) |
14 February 1997 | Certificate of authorisation to commence business and borrow (1 page) |
14 February 1997 | Application to commence business (2 pages) |
14 February 1997 | Certificate of authorisation to commence business and borrow (1 page) |
14 February 1997 | Application to commence business (2 pages) |
13 February 1997 | Incorporation (26 pages) |
13 February 1997 | Incorporation (26 pages) |