Weybridge
Surrey
KT13 0NY
Director Name | Mr David Charles Tooby |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Lucie Charlotte Massart |
---|---|
Status | Current |
Appointed | 15 June 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Richard Joseph Anthony Gorsuch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Johannes Diederik Jeremiasse |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 January 2024(26 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Gerardo Marcos Castro |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | Mayor 28 33800 Cangos Del Narcea Asturias Spain |
Director Name | Jesus Alberto Alonso-Redondo Sanchez |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | Jacinto Benavente Sotrondio Asturias 33950 |
Director Name | Cesar Carlos Corpas Rodriquez |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | C/Convento S/N 33174 Casielles Asturias Spain |
Director Name | Mr Carlos Iglesias Jimenez |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Palace Street London SW1E 5BB |
Director Name | Eugenio Alfonso Gonzalez Saavedra |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | Tenderina 175 Oviedo 33010 |
Secretary Name | Jose Antonio Rivera Gonzalez |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Principe De Asturias Salinas Asturias Spain |
Secretary Name | Jose Antonio Rivera Gonzalez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Principe De Asturias Salinas Asturias Spain |
Director Name | Jose Antonio Rivera Gonzalez |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 1998(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | Principe De Asturias Salinas Asturias Spain |
Secretary Name | Mr Carlos Iglesias Jimenez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 1998(1 year after company formation) |
Appointment Duration | 2 years (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Palace Street London SW1E 5BB |
Director Name | Francisco Luis Bibrian Puertas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Gi Aznas Molina, 1 Casa 7 Yoidza Zaragoza 5002 Foreign |
Secretary Name | Francisco Luis Bibrian Puertas |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 02 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Gi Aznas Molina, 1 Casa 7 Yoidza Zaragoza 5002 Foreign |
Director Name | John Joseph Donovan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sailmakers Court William Morris Way London SW6 2UX |
Secretary Name | Emma Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 14 Kingsgate Kingsway Woking Surrey GU21 6JE |
Director Name | Toni Masdefiol |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 January 2008) |
Role | Financial Director |
Correspondence Address | C/Brutau, 129, 5 Sabadell Barcelona 08203 Spain |
Secretary Name | Mr Marco Pagni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Olivier Feray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 18 Rodenhurst Road Clapham London SW4 8AR |
Secretary Name | Mr Frank Standish |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Director Name | Guy Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(12 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cox Lane Chessington KT9 1SN |
Director Name | Mr Karl Peach |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cox Lane Chessington Surrey KT9 1SN |
Director Name | Mr Guillaume Louis, Ignale, Marie De Pommereau |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2013(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Juan Guerra |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2013(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ms Heather Barkwill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Gianluigi Sergio Tassone |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(20 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Alexandro Depau |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2018(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Gianluigi Sergio Tassone |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(22 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Carlos Sebastian Perez Frances |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 February 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Cox Lane Chessington KT9 1SN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | juliobcourse.co.uk |
---|
Registered Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
600k at £1 | Alliance Boots Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,419,000 |
Gross Profit | £1,129,000 |
Net Worth | £3,008,000 |
Cash | £11,000 |
Current Liabilities | £3,409,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
7 October 2009 | Delivered on: 22 October 2009 Persons entitled: Stargas Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of a separate designated deposit account see image for full details. Outstanding |
---|---|
24 June 2009 | Delivered on: 4 July 2009 Persons entitled: Allnatt London Properties PLC Classification: Rent deposit deed Secured details: £9,000 due or to become due from the company to the chargee. Particulars: The sum of £9,000 see image for full details. Outstanding |
16 July 1997 | Delivered on: 24 July 1997 Persons entitled: Allnatt London Properties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 14TH october 1994. Particulars: £9,000 to be held in an interest earning account at the national westminster bank PLC. Outstanding |
8 July 2023 | Full accounts made up to 30 September 2022 (23 pages) |
---|---|
15 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
8 February 2023 | Appointment of Mr Richard Gorsuch as a director on 1 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Gianluigi Sergio Tassone as a director on 31 January 2023 (1 page) |
30 May 2022 | Full accounts made up to 31 August 2021 (25 pages) |
9 March 2022 | Current accounting period extended from 31 August 2022 to 30 September 2022 (1 page) |
10 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
3 February 2022 | Appointment of Carlos Sebastian Perez Frances as a director on 1 February 2022 (2 pages) |
18 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
26 July 2021 | Change of details for Wba Uk Holdco 1 Limited as a person with significant control on 28 May 2021 (2 pages) |
23 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
23 June 2021 | Resolutions
|
28 May 2021 | Registered office address changed from Sedley Place 4th Floor 361 Oxford Street London W1C 2JL to 2 the Heights Brooklands Weybridge Surrey KT13 0NY on 28 May 2021 (1 page) |
18 May 2021 | Full accounts made up to 31 August 2020 (25 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
23 June 2020 | Notification of Wba Uk Holdco 1 Limited as a person with significant control on 22 April 2020 (2 pages) |
23 June 2020 | Cessation of Alliance Boots Holdings Limited as a person with significant control on 22 April 2020 (1 page) |
27 March 2020 | Full accounts made up to 31 August 2019 (19 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 May 2019 | Director's details changed for Mr David Charles Tooby on 30 May 2019 (2 pages) |
9 May 2019 | Full accounts made up to 31 August 2018 (20 pages) |
8 April 2019 | Termination of appointment of Alexandro Depau as a director on 5 April 2019 (1 page) |
8 April 2019 | Appointment of Gianluigi Sergio Tassone as a director on 8 April 2019 (2 pages) |
21 December 2018 | Appointment of Alexandro Depau as a director on 7 December 2018 (2 pages) |
28 June 2018 | Appointment of Lucie Charlotte Massart as a secretary on 15 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Frank Standish as a secretary on 15 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 31 August 2017 (20 pages) |
30 April 2018 | Termination of appointment of Gianluigi Sergio Tassone as a director on 30 April 2018 (1 page) |
5 March 2018 | Appointment of Mr David Charles Tooby as a director on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Heather Barkwill as a director on 1 March 2018 (1 page) |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
9 June 2017 | Full accounts made up to 31 August 2016 (21 pages) |
9 June 2017 | Full accounts made up to 31 August 2016 (21 pages) |
30 May 2017 | Termination of appointment of Juan Guerra as a director on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Mr. Gianluigi Sergio Tassone as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr. Gianluigi Sergio Tassone as a director on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Juan Guerra as a director on 30 May 2017 (1 page) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
17 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
20 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
6 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
28 April 2014 | Auditor's resignation (1 page) |
28 April 2014 | Auditor's resignation (1 page) |
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Auditor's resignation (1 page) |
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Auditor's resignation (1 page) |
13 January 2014 | Appointment of Ms Heather Barkwill as a director (2 pages) |
13 January 2014 | Appointment of Ms Heather Barkwill as a director (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
4 December 2013 | Appointment of Mr Juan Guerra as a director (2 pages) |
4 December 2013 | Termination of appointment of Stephen Roberts as a director (1 page) |
4 December 2013 | Appointment of Mr Juan Guerra as a director (2 pages) |
4 December 2013 | Termination of appointment of Stephen Roberts as a director (1 page) |
1 October 2013 | Appointment of Mr Pablo Cortes Rivas as a director (2 pages) |
1 October 2013 | Termination of appointment of Guillaume De Pommereau as a director (1 page) |
1 October 2013 | Termination of appointment of Guillaume De Pommereau as a director (1 page) |
1 October 2013 | Appointment of Mr Pablo Cortes Rivas as a director (2 pages) |
12 June 2013 | Appointment of Mr Guillaume Louis, Ignale, Marie De Pommereau as a director (2 pages) |
12 June 2013 | Termination of appointment of John Donovan as a director (1 page) |
12 June 2013 | Appointment of Mr Guillaume Louis, Ignale, Marie De Pommereau as a director (2 pages) |
12 June 2013 | Termination of appointment of John Donovan as a director (1 page) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 June 2012 | Termination of appointment of Karl Peach as a director (1 page) |
28 June 2012 | Termination of appointment of Karl Peach as a director (1 page) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Termination of appointment of Guy Smith as a director (1 page) |
11 April 2011 | Termination of appointment of Guy Smith as a director (1 page) |
25 January 2011 | Appointment of Karl Peach as a director (3 pages) |
25 January 2011 | Appointment of Karl Peach as a director (3 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 April 2010 | Secretary's details changed for Mr Frank Standish on 7 April 2010 (1 page) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Mr Frank Standish on 7 April 2010 (1 page) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Mr Frank Standish on 7 April 2010 (1 page) |
10 March 2010 | Appointment of Guy Smith as a director (3 pages) |
10 March 2010 | Appointment of Guy Smith as a director (3 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 August 2009 | Appointment terminated director olivier feray (1 page) |
24 August 2009 | Director appointed stephen roberts (2 pages) |
24 August 2009 | Appointment terminated director olivier feray (1 page) |
24 August 2009 | Director appointed stephen roberts (2 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
24 June 2008 | Return made up to 05/05/08; full list of members (7 pages) |
24 June 2008 | Return made up to 05/05/08; full list of members (7 pages) |
11 June 2008 | Secretary appointed frank standish (2 pages) |
11 June 2008 | Secretary appointed frank standish (2 pages) |
6 June 2008 | Appointment terminated secretary marco pagni (1 page) |
6 June 2008 | Appointment terminated secretary marco pagni (1 page) |
7 May 2008 | Return made up to 07/04/07; full list of members (7 pages) |
7 May 2008 | Return made up to 07/04/07; full list of members (7 pages) |
10 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from, lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page) |
26 March 2008 | Appointment terminated director toni masdefiol (1 page) |
26 March 2008 | Appointment terminated director toni masdefiol (1 page) |
26 March 2008 | Director appointed olivier feray (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from, lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page) |
26 March 2008 | Director appointed olivier feray (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
12 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
27 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
6 December 2005 | Secretary's particulars changed (1 page) |
6 December 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 September 2005 | Return made up to 07/04/05; full list of members
|
1 September 2005 | Return made up to 07/04/05; full list of members
|
14 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 June 2004 | Return made up to 07/04/04; full list of members
|
11 June 2004 | Return made up to 07/04/04; full list of members
|
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (3 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (3 pages) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
13 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
13 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 November 2002 | Auditor's resignation (1 page) |
28 November 2002 | Auditor's resignation (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 June 2002 | Return made up to 07/04/02; full list of members
|
2 June 2002 | Return made up to 07/04/02; full list of members
|
4 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 May 2001 | Return made up to 07/04/01; full list of members
|
14 May 2001 | Return made up to 07/04/01; full list of members
|
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 June 2000 | Return made up to 07/04/00; full list of members
|
7 June 2000 | Return made up to 07/04/00; full list of members
|
7 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 May 1999 | Return made up to 07/04/99; no change of members
|
14 May 1999 | Return made up to 07/04/99; no change of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 June 1998 | Return made up to 07/04/98; full list of members (8 pages) |
23 June 1998 | Return made up to 07/04/98; full list of members (8 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
14 May 1998 | Particulars of contract relating to shares (3 pages) |
14 May 1998 | Particulars of contract relating to shares (3 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Ad 27/02/98--------- £ si 240000@1=240000 £ ic 360000/600000 (2 pages) |
27 April 1998 | Ad 27/02/98--------- £ si 240000@1=240000 £ ic 360000/600000 (2 pages) |
27 April 1998 | £ nc 500000/1000000 27/02/98 (2 pages) |
27 April 1998 | £ nc 500000/1000000 27/02/98 (2 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
12 March 1998 | Registered office changed on 12/03/98 from: 21 high street, harrow on the hill, middlesex HA1 3HT (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 21 high street, harrow on the hill, middlesex HA1 3HT (1 page) |
12 March 1998 | Location of register of members (1 page) |
12 March 1998 | Location of register of members (1 page) |
12 March 1998 | Location of debenture register (1 page) |
12 March 1998 | Location of debenture register (1 page) |
14 January 1998 | 88(2)R 1ST sub were copies (2 pages) |
14 January 1998 | 88(2)R 1ST sub were copies (2 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Nc inc already adjusted 22/12/97 (1 page) |
13 January 1998 | Nc inc already adjusted 22/12/97 (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | £ nc 1000/500000 22/12/97 (1 page) |
12 January 1998 | £ nc 1000/500000 22/12/97 (1 page) |
12 January 1998 | Ad 22/12/97--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Ad 22/12/97--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
26 October 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
26 October 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Director's particulars changed (1 page) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
7 April 1997 | Incorporation (9 pages) |
7 April 1997 | Incorporation (9 pages) |