London
NW1 1BU
Director Name | Stephen Devlin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodbine Cottage Plumley Moor Road, Plumley Knutsford Cheshire WA16 9SB |
Secretary Name | Jonathan Robert Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Cyprus Street Stretford Manchester Lancashire M32 8BE |
Director Name | Gordon Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Mr Neil Robert Gatt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 September 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rode Street Farm Rode Street Tarporley Cheshire CW6 0EF |
Director Name | Mr Martin John Evans |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Bellcast Close Appleton Warrington Cheshire WA4 5SA |
Secretary Name | Mr Neil Robert Gatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 12 Hill View Rise Winnington Northwich Cheshire CW8 4XA |
Secretary Name | Mr Martin John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bellcast Close Appleton Warrington Cheshire WA4 5SA |
Director Name | Mary Catherine McLaughlin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 1998(11 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 27 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cobbles Donkey Lane Wilmslow Cheshire SK9 1PX |
Director Name | Mr Roger Freeman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 January 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 21 Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Director Name | Mr Michael John Barnes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Lane Bramhope Leeds West Yorkshire LS16 9AZ |
Director Name | James Michael Alexander Horler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 March 2008) |
Role | Chief Executive |
Correspondence Address | West End Farm Main Street Sedgeberrow Worcestershire WR11 7UE |
Director Name | Mr Matthew David Powell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Tagg Wood View Ramsbottom Bury Lancashire BL0 9XP |
Secretary Name | Mr Matthew David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Tagg Wood View Ramsbottom Bury Lancashire BL0 9XP |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | Mr Paul Symonds |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 10a Vicars Close, Biddenham Bedford Bedfordshire MK40 4BG |
Director Name | Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Alverton Nottingham Nottinghamshire NG13 9PB |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mrs Suzanne Louise Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House Rouse Court Gerrards Cross Buckinghamshire SL9 0NJ |
Director Name | Mr David Paul Myers |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Simon Wilkinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Timothy John Doubleday |
---|---|
Status | Resigned |
Appointed | 28 August 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2017) |
Role | Company Director |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 1st Floor, 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 25 April 2008) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 August 2015) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | latasca.co.uk |
---|
Registered Address | Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
107.6k at £1 | La Tasca Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,000 |
Latest Accounts | 26 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 August 2018 | Delivered on: 23 August 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: None at the date of the charge. Outstanding |
---|---|
15 August 2018 | Delivered on: 23 August 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: All current and future interests in property and intellectual property owned by the company, in each case as defined in the supplemental debenture registered by this form MR01. For more details please refer to the supplemental debenture. Outstanding |
5 February 2016 | Delivered on: 12 February 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 5 October 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 2 October 2015 Persons entitled: U.S. Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
14 January 2020 | Delivered on: 16 January 2020 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 February 2011 | Delivered on: 28 February 2011 Satisfied on: 12 September 2015 Persons entitled: Commerzbank Ag Filiale Luxemburg Classification: Debenture Secured details: All monies due or to become due from the parent and each obligor and bay restaurant holdings limited and la tasca, inc to the security trustee or to any of the other secured parties or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 March 2008 | Delivered on: 3 April 2008 Satisfied on: 6 November 2015 Persons entitled: Kaupthing Bank Hf, Kaupthing Singer and Friedlander LTD, Dresdner Bank Ag London Branch, Simon Appell and Alastair Beveridge Each of Kroll Limited and Others Classification: Debenture Secured details: All monies due or to become due from the parent and each obligor of la tasca, inc to the chargee or to any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 September 2001 | Delivered on: 13 September 2001 Satisfied on: 25 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties and to the holders of the secured consideration loan notes under the secured consideration loan notes (as defined therein) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 April 1997 | Delivered on: 14 May 1997 Satisfied on: 8 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
---|---|
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
4 September 2017 | Termination of appointment of Timothy John Doubleday as a secretary on 21 June 2017 (1 page) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (15 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 February 2016 | Satisfaction of charge 033493300005 in full (4 pages) |
19 February 2016 | Satisfaction of charge 033493300006 in full (4 pages) |
12 February 2016 | Registration of charge 033493300007, created on 5 February 2016 (66 pages) |
6 January 2016 | Auditor's resignation (1 page) |
23 December 2015 | Current accounting period extended from 22 February 2016 to 31 May 2016 (1 page) |
15 November 2015 | Full accounts made up to 22 February 2015 (14 pages) |
6 November 2015 | Satisfaction of charge 3 in full (4 pages) |
5 October 2015 | Registration of charge 033493300006, created on 25 September 2015 (20 pages) |
5 October 2015 | Resolutions
|
2 October 2015 | Registration of charge 033493300005, created on 25 September 2015 (20 pages) |
16 September 2015 | Appointment of Timothy John Doubleday as a secretary on 28 August 2015 (2 pages) |
16 September 2015 | Appointment of Mr Timothy John Doubleday as a director on 28 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of David Paul Myers as a director on 28 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Simon Wilkinson as a director on 28 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 28 August 2015 (1 page) |
16 September 2015 | Appointment of Mr Stephen Richards as a director on 28 August 2015 (2 pages) |
12 September 2015 | Satisfaction of charge 4 in full (4 pages) |
10 September 2015 | Registered office address changed from County House Glyme Court Oxford Office Village Off Langford Lane Kidlington Oxford OX5 1LQ to 1st Floor, 163 Eversholt Street London NW1 1BU on 10 September 2015 (1 page) |
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 November 2014 | Full accounts made up to 23 February 2014 (14 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 December 2013 | Full accounts made up to 24 February 2013 (14 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Full accounts made up to 26 February 2012 (14 pages) |
1 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Full accounts made up to 27 February 2011 (13 pages) |
24 June 2011 | Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 24 June 2011 (2 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom (1 page) |
14 April 2011 | Appointment of Mr David Paul Myers as a director (2 pages) |
14 April 2011 | Termination of appointment of Suzanne Baker as a director (1 page) |
14 April 2011 | Appointment of Simon Wilkinson as a director (2 pages) |
14 April 2011 | Termination of appointment of Christian Keen as a director (1 page) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (4 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 September 2010 | Full accounts made up to 28 February 2010 (13 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 10 April 2010 (2 pages) |
4 March 2010 | Termination of appointment of Paul Symonds as a director (2 pages) |
7 January 2010 | Full accounts made up to 22 February 2009 (13 pages) |
21 May 2009 | Accounting reference date shortened from 30/04/2009 to 22/02/2009 (1 page) |
14 May 2009 | Full accounts made up to 30 April 2008 (12 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
24 April 2009 | Secretary's change of particulars / mazars company secretaries LIMITED / 10/04/2009 (1 page) |
24 April 2009 | Location of register of members (1 page) |
20 March 2009 | Appointment terminated director timothy smalley (1 page) |
20 March 2009 | Appointment terminated director aaron brown (1 page) |
22 August 2008 | Resolutions
|
15 July 2008 | Auditor's resignation (2 pages) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
6 June 2008 | Declaration of assistance for shares acquisition (24 pages) |
6 June 2008 | Declaration of assistance for shares acquisition (33 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from, 4TH floor huntingdon house, princess street, bolton, lancashire, BL1 1EJ (1 page) |
4 June 2008 | Director appointed suzanne louise baker (1 page) |
4 June 2008 | Secretary appointed mazars company secretaries LIMITED (1 page) |
3 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 10/04/07; full list of members (6 pages) |
30 April 2008 | Appointment terminated secretary dws secretaries LIMITED (1 page) |
18 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated director and secretary matthew powell (1 page) |
8 April 2008 | Appointment terminated director mary mclaughlin (1 page) |
8 April 2008 | Appointment terminated director james horler (1 page) |
8 April 2008 | Secretary appointed dws secretaries LIMITED (2 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
23 October 2007 | Director's particulars changed (1 page) |
12 September 2007 | Full accounts made up to 30 April 2007 (12 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
15 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
19 April 2005 | Return made up to 10/04/05; full list of members
|
11 April 2005 | Location of register of members (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (7 pages) |
17 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
17 January 2005 | Director resigned (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 76 deansgate, manchester, M3 2FW (1 page) |
7 May 2004 | Return made up to 10/04/04; full list of members
|
1 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (15 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
25 February 2003 | Conso 17/01/03 (1 page) |
14 May 2002 | Return made up to 10/04/02; full list of members (8 pages) |
10 May 2002 | Auditor's resignation (1 page) |
2 May 2002 | Director resigned (1 page) |
5 February 2002 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
21 January 2002 | New director appointed (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
19 September 2001 | Resolutions
|
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | Director resigned (1 page) |
17 September 2001 | Declaration of assistance for shares acquisition (9 pages) |
17 September 2001 | Declaration of assistance for shares acquisition (10 pages) |
17 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
13 September 2001 | Particulars of mortgage/charge (8 pages) |
3 September 2001 | Particulars of contract relating to shares (4 pages) |
16 July 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (9 pages) |
4 October 2000 | Full group accounts made up to 30 April 2000 (20 pages) |
24 August 2000 | Memorandum and Articles of Association (18 pages) |
24 August 2000 | Nc inc already adjusted 28/07/00 (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Ad 28/07/00--------- £ si 5263@1=5263 £ ic 102350/107613 (2 pages) |
30 June 2000 | Ad 30/05/00--------- £ si [email protected]=250 £ ic 102100/102350 (2 pages) |
26 June 2000 | Ad 30/05/00--------- £ si [email protected]=225 £ ic 101875/102100 (2 pages) |
15 April 2000 | Return made up to 10/04/00; full list of members
|
3 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
14 July 1999 | Ad 22/04/99--------- £ si [email protected]=275 £ ic 101600/101875 (2 pages) |
12 May 1999 | Return made up to 10/04/99; change of members
|
12 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
12 January 1999 | Ad 04/01/99--------- £ si [email protected]=250 £ ic 101225/101475 (2 pages) |
22 June 1998 | Director's particulars changed (1 page) |
28 May 1998 | Return made up to 10/04/98; full list of members
|
13 May 1998 | New director appointed (2 pages) |
20 January 1998 | Ad 19/12/97--------- £ si [email protected]=100 £ ic 101125/101225 (2 pages) |
20 January 1998 | Ad 18/08/97--------- £ si [email protected]=350 £ ic 100775/101125 (2 pages) |
31 December 1997 | Ad 05/12/97--------- £ si [email protected]=2250 £ ic 100006/102256 (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
8 June 1997 | Ad 30/04/97--------- £ si 59999@1 (2 pages) |
8 June 1997 | Statement of affairs (7 pages) |
22 May 1997 | Company name changed pure excellence LIMITED\certificate issued on 23/05/97 (2 pages) |
16 May 1997 | Ad 30/04/97--------- £ si 59999@1=59999 £ ic 40007/100006 (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Nc inc already adjusted 30/04/97 (1 page) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | Ad 30/04/97--------- £ si 40000@1=40000 £ si [email protected]=5 £ ic 2/40007 (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Memorandum and Articles of Association (31 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: c/o bank house, 9 charlotte street, manchester, M1 4EU (1 page) |
15 May 1997 | Nc inc already adjusted 30/04/97 (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | New director appointed (2 pages) |
14 May 1997 | Particulars of mortgage/charge (11 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 12 york place, leeds, LS1 2DS (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Incorporation (15 pages) |