London
W1T 3PQ
Director Name | Mr Joseph Edward Emly |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Michael Edward Chivers |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(26 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Nicolas Guillaume Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(26 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Jonathan Stafford Witt |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(26 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Secretary Name | Mrs Somya Rastogi |
---|---|
Status | Current |
Appointed | 01 February 2024(26 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Andrew Michael Knight |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | 4 Johnson Close Congleton Cheshire CW12 3TQ |
Director Name | Mr Philip Michael Pass |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | The New House Henry Street Cockermouth Cumbria CA13 0AP |
Secretary Name | Andrew Michael Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 4 Johnson Close Congleton Cheshire CW12 3TQ |
Director Name | David Michael Heys |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 12 Providence Tower Bermondsey Wall West London SE16 4US |
Secretary Name | Peter Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 5 High Meadows Low Road Thornhill Dewsbury Yorkshire WF12 0PH |
Director Name | Thomas Henry Spedding |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2001) |
Role | Operations Director |
Correspondence Address | Briarbank Siddick Road, Siddick Workington Cumbria CA14 1JU |
Director Name | Alison Adie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 October 2006) |
Role | Finance Director |
Correspondence Address | 12 Sandringham Drive Beeston Nottingham NG9 3ED |
Secretary Name | Alison Adie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 October 2006) |
Role | Finance Director |
Correspondence Address | 12 Sandringham Drive Beeston Nottingham NG9 3ED |
Director Name | Mr Robert Frank Mellors |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr David Michael Forsey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(9 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr David Michael Forsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House St James Hill 28 Castleford Drive Prestbury SK10 4BG |
Secretary Name | Mrs Rebecca Louise Tylee-Birdsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Karen Byers |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Sean Matthew Nevitt |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr Cameron John Olsen |
---|---|
Status | Resigned |
Appointed | 04 December 2013(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Adedotun Ademola Adegoke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 August 2022) |
Role | Senior Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Miss Rachel Isabel Lilian Stockton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2019) |
Role | Head Of Customs And Vat |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Alastair Peter Orford Dick |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr Thomas James Piper |
---|---|
Status | Resigned |
Appointed | 01 July 2019(22 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 2022) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Thomas James Piper |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2022(25 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 11 August 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Barry Edward Hindmarch |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2022(25 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Ms Carol Ann Rotsey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2022(25 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2022(25 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Jonathan Stafford Witt |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(25 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2024) |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Website | jwmyers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 448201 |
Telephone region | York |
Registered Address | 19-23 Wells Street London W1T 3PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Sdi Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,618,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
28 January 2010 | Delivered on: 4 February 2010 Satisfied on: 20 April 2011 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Legal charge Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings on the west side of ormskirk road, ainstree t/no MS326428 see image for full details. Fully Satisfied |
---|
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (3 pages) |
---|---|
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
27 January 2020 | Audit exemption subsidiary accounts made up to 28 April 2019 (14 pages) |
24 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/04/19 (1 page) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/04/19 (171 pages) |
1 July 2019 | Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019 (1 page) |
1 July 2019 | Appointment of Mr Thomas James Piper as a secretary on 1 July 2019 (2 pages) |
24 June 2019 | Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019 (2 pages) |
25 March 2019 | Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
30 November 2018 | Audit exemption subsidiary accounts made up to 29 April 2018 (14 pages) |
17 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/04/18 (1 page) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/04/18 (204 pages) |
17 August 2018 | Audit exemption statement of guarantee by parent company for period ending 29/04/18 (3 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
24 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (163 pages) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (163 pages) |
24 April 2017 | Audit exemption subsidiary accounts made up to 24 April 2016 (12 pages) |
24 April 2017 | Audit exemption subsidiary accounts made up to 24 April 2016 (12 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
25 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
14 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
14 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
25 October 2016 | Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Karen Byers as a director on 14 October 2016 (1 page) |
24 October 2016 | Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Karen Byers as a director on 14 October 2016 (1 page) |
24 October 2016 | Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages) |
19 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (127 pages) |
19 October 2016 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page) |
19 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (127 pages) |
19 October 2016 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages) |
19 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
19 October 2016 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page) |
19 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
2 February 2016 | Audit exemption subsidiary accounts made up to 26 April 2015 (10 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Audit exemption subsidiary accounts made up to 26 April 2015 (10 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page) |
24 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page) |
24 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (104 pages) |
24 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (104 pages) |
24 November 2015 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages) |
24 November 2015 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages) |
28 October 2015 | Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Karen Byers on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Karen Byers on 27 October 2015 (2 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 January 2015 | Audit exemption subsidiary accounts made up to 27 April 2014 (10 pages) |
29 January 2015 | Audit exemption subsidiary accounts made up to 27 April 2014 (10 pages) |
6 January 2015 | Company name changed j w myers LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Company name changed j w myers LIMITED\certificate issued on 06/01/15
|
18 November 2014 | Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages) |
18 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (85 pages) |
18 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (85 pages) |
18 November 2014 | Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages) |
13 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 27/04/14 (1 page) |
13 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 27/04/14 (1 page) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
10 January 2014 | Termination of appointment of Robert Mellors as a director (1 page) |
10 January 2014 | Termination of appointment of Robert Mellors as a director (1 page) |
9 January 2014 | Audit exemption subsidiary accounts made up to 28 April 2013 (10 pages) |
9 January 2014 | Audit exemption subsidiary accounts made up to 28 April 2013 (10 pages) |
7 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/04/13 (1 page) |
7 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/04/13 (106 pages) |
7 January 2014 | Audit exemption statement of guarantee by parent company for period ending 28/04/13 (3 pages) |
7 January 2014 | Audit exemption statement of guarantee by parent company for period ending 28/04/13 (3 pages) |
7 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/04/13 (106 pages) |
7 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/04/13 (1 page) |
9 December 2013 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page) |
9 December 2013 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page) |
9 December 2013 | Appointment of Mr Cameron John Olsen as a secretary (2 pages) |
9 December 2013 | Appointment of Mr Cameron John Olsen as a secretary (2 pages) |
13 August 2013 | Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Sean Matthew Nevitt on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Sean Matthew Nevitt on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Karen Byers on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Karen Byers on 13 August 2013 (2 pages) |
5 February 2013 | Full accounts made up to 29 April 2012 (13 pages) |
5 February 2013 | Full accounts made up to 29 April 2012 (13 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
30 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2011 | Full accounts made up to 30 April 2010 (13 pages) |
2 March 2011 | Full accounts made up to 30 April 2010 (13 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
8 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
14 April 2009 | Director appointed mr sean matthew nevitt (1 page) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
14 April 2009 | Director appointed mr sean matthew nevitt (1 page) |
26 February 2009 | Full accounts made up to 30 April 2008 (12 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (12 pages) |
21 November 2008 | Director's change of particulars / karen byers / 18/11/2008 (1 page) |
21 November 2008 | Director appointed karen byers (1 page) |
21 November 2008 | Director appointed karen byers (1 page) |
21 November 2008 | Director's change of particulars / karen byers / 18/11/2008 (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
28 August 2008 | Secretary appointed rebecca louise tylee-birdsall (1 page) |
28 August 2008 | Secretary appointed rebecca louise tylee-birdsall (1 page) |
27 August 2008 | Appointment terminated secretary david forsey (1 page) |
27 August 2008 | Appointment terminated secretary david forsey (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
12 May 2008 | Return made up to 09/04/08; full list of members (8 pages) |
12 May 2008 | Return made up to 09/04/08; full list of members (8 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from, grenville court, britwell road, burnham, buckinghamshire, SL1 8DF (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from, grenville court, britwell road, burnham, buckinghamshire, SL1 8DF (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
5 April 2007 | Return made up to 09/04/07; no change of members (2 pages) |
5 April 2007 | Return made up to 09/04/07; no change of members (2 pages) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 75 maltings place, 169 tower bridge road, london, SE1 3LJ (1 page) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
29 November 2006 | New director appointed (11 pages) |
29 November 2006 | New director appointed (11 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 75 maltings place, 169 tower bridge road, london, SE1 3LJ (1 page) |
29 November 2006 | New secretary appointed;new director appointed (9 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed;new director appointed (9 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
29 November 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 May 2005 | Return made up to 09/04/05; full list of members
|
24 May 2005 | Return made up to 09/04/05; full list of members
|
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members
|
17 April 2003 | Return made up to 09/04/03; full list of members
|
8 December 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 December 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
17 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
17 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
23 April 2001 | Return made up to 09/04/01; full list of members
|
23 April 2001 | Return made up to 09/04/01; full list of members
|
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Return made up to 09/04/00; full list of members (6 pages) |
11 July 2000 | Return made up to 09/04/00; full list of members (6 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
14 September 1999 | Return made up to 09/04/99; full list of members (6 pages) |
14 September 1999 | Return made up to 09/04/99; full list of members (6 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
30 April 1998 | Location of register of members (1 page) |
30 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
30 April 1998 | Location of register of members (1 page) |
30 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
25 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 10 norwich street london, EC4A 1BD (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Company name changed top hatco no.4 LIMITED\certificate issued on 25/04/97 (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Company name changed top hatco no.4 LIMITED\certificate issued on 25/04/97 (2 pages) |
25 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 10 norwich street london, EC4A 1BD (1 page) |
9 April 1997 | Incorporation (17 pages) |
9 April 1997 | Incorporation (17 pages) |