London
W6 7NL
Director Name | Mr Daniel Lee Ryalls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Director Name | Mr Alec Neil William Pettigrew |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 November 2003) |
Role | Marketing Director |
Country of Residence | Hong Kong |
Correspondence Address | House H Bauhinia Garden 42 Chung Hom Kok Road Hong Kong |
Director Name | Mr John Pollock |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 December 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Fewcott Lodge Fritwell Road Fewcott Oxfordshire OX27 7NZ |
Secretary Name | Mr John Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 December 2006) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fewcott Lodge Fritwell Road Fewcott Oxfordshire OX27 7NZ |
Director Name | Michael Scott Bernstein |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 122 Woodland Road Pittsburgh Pa 15232 United States |
Director Name | Mr Yann Leca |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 November 2006(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2012) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 6 Avenue Kle'Ber 75116 Paris France |
Director Name | Mr Philippe Marcel Varnier |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 November 2006(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2012) |
Role | Chief Executive Officer (Group) |
Country of Residence | France |
Correspondence Address | 6 Avenue Kle'Ber 75116 Paris France |
Secretary Name | Mr Ernest Troy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2015) |
Role | Financial Controller |
Correspondence Address | 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS |
Director Name | Mr Lee Edward Allen |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS |
Director Name | Mr Ian Robert Creasey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS |
Director Name | Mr Richard Paul Heyse |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2012(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS |
Director Name | Mr Martin John Vuono |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2013(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS |
Secretary Name | Mr Adrian Spencer Clark |
---|---|
Status | Resigned |
Appointed | 16 June 2015(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2018) |
Role | Company Director |
Correspondence Address | 4th Floor, Beaumont House Kensington Village Avonmore Road London W14 8TS |
Director Name | Mr Laurence Nicholas Bosshard |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kindom |
Correspondence Address | 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | admpromotions.com |
---|
Registered Address | Hythe House 200 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Adm (Group) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,818,333 |
Gross Profit | £3,627,645 |
Net Worth | £8,422,527 |
Cash | £104,227 |
Current Liabilities | £15,418,175 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
21 December 2021 | Delivered on: 29 December 2021 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 December 2021 | Delivered on: 14 December 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
6 August 2015 | Delivered on: 14 August 2015 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
23 June 1997 | Delivered on: 27 June 1997 Satisfied on: 15 February 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 30 woodstock close woodstock road north oxford oxon (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
6 July 2020 | Registered office address changed from 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS to 8th Floor 20 Farringdon Street London EC4A 4AB on 6 July 2020 (1 page) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
19 December 2019 | Termination of appointment of Laurence Nicholas Bosshard as a director on 17 December 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 December 2018 | Director's details changed for Mr Daniel Lee Ryalls on 10 December 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
24 August 2018 | Termination of appointment of Adrian Spencer Clark as a secretary on 7 August 2018 (1 page) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 June 2017 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page) |
2 June 2017 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page) |
2 June 2017 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page) |
2 June 2017 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
22 May 2017 | Termination of appointment of Lee Edward Allen as a director on 15 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Laurence Nicholas Bosshard as a director on 15 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Laurence Nicholas Bosshard as a director on 15 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Lee Edward Allen as a director on 15 May 2017 (1 page) |
29 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 October 2015 | Auditor's resignation (1 page) |
29 October 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (2 pages) |
23 October 2015 | Auditor's resignation (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 August 2015 | Registration of charge 033686720002, created on 6 August 2015 (27 pages) |
14 August 2015 | Registration of charge 033686720002, created on 6 August 2015 (27 pages) |
14 August 2015 | Registration of charge 033686720002, created on 6 August 2015 (27 pages) |
24 June 2015 | Appointment of Mr Adrian Spencer Clark as a secretary on 16 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Adrian Spencer Clark as a secretary on 16 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Ernest Troy Williams as a secretary on 15 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Ernest Troy Williams as a secretary on 15 June 2015 (1 page) |
28 May 2015 | Register(s) moved to registered office address 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS (1 page) |
28 May 2015 | Register(s) moved to registered office address 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS (1 page) |
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register(s) moved to registered office address 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS (1 page) |
27 May 2015 | Register(s) moved to registered office address 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS (1 page) |
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 April 2015 | Second filing of AP01 previously delivered to Companies House
|
10 April 2015 | Second filing of AP01 previously delivered to Companies House
|
26 January 2015 | Appointment of Mr Daniel Lee Ryalls as a director on 31 December 2014
|
26 January 2015 | Appointment of Mr Daniel Lee Ryalls as a director on 31 December 2014
|
23 January 2015 | Termination of appointment of Martin John Vuono as a director on 31 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Martin John Vuono as a director on 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
12 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
24 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Lee Edward Allen on 1 October 2013 (2 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Lee Edward Allen on 1 October 2013 (2 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Lee Edward Allen on 1 October 2013 (2 pages) |
22 April 2014 | Termination of appointment of Ian Creasey as a director (1 page) |
22 April 2014 | Appointment of Mr Justin Glenn Barton as a director (2 pages) |
22 April 2014 | Termination of appointment of Ian Creasey as a director (1 page) |
22 April 2014 | Appointment of Mr Justin Glenn Barton as a director (2 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Termination of appointment of Richard Heyse as a director (1 page) |
25 March 2013 | Appointment of Mr Martin John Vuono as a director (2 pages) |
25 March 2013 | Termination of appointment of Richard Heyse as a director (1 page) |
25 March 2013 | Appointment of Mr Martin John Vuono as a director (2 pages) |
11 February 2013 | Memorandum and Articles of Association (11 pages) |
11 February 2013 | Memorandum and Articles of Association (11 pages) |
15 November 2012 | Appointment of Mr Richard Paul Heyse as a director (2 pages) |
15 November 2012 | Appointment of Mr Richard Paul Heyse as a director (2 pages) |
14 November 2012 | Termination of appointment of Yann Leca as a director (1 page) |
14 November 2012 | Termination of appointment of Yann Leca as a director (1 page) |
7 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Termination of appointment of Philippe Varnier as a director (1 page) |
12 July 2012 | Termination of appointment of Philippe Varnier as a director (1 page) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 August 2010 | Registered office address changed from , Unit 4 Hanborough Business Park, Lodge Road, Long Hanborough, Oxfordshire, OX29 8SD on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from , Unit 4 Hanborough Business Park, Lodge Road, Long Hanborough, Oxfordshire, OX29 8SD on 10 August 2010 (1 page) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Philippe Marcel Varnier on 9 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Philippe Marcel Varnier on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Philippe Marcel Varnier on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Lee Allen on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Yann Leca on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Ian Robert Creasey on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Yann Leca on 9 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Ernest Troy Williams on 9 May 2010 (1 page) |
11 May 2010 | Director's details changed for Lee Allen on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Yann Leca on 9 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Ernest Troy Williams on 9 May 2010 (1 page) |
11 May 2010 | Director's details changed for Lee Allen on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Ian Robert Creasey on 9 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Ernest Troy Williams on 9 May 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Ian Robert Creasey on 9 May 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (2 pages) |
26 January 2010 | Register inspection address has been changed (2 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 July 2009 | Appointment terminated director michael bernstein (1 page) |
31 July 2009 | Appointment terminated director michael bernstein (1 page) |
22 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
22 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
24 December 2008 | Director's change of particulars / lee allen / 24/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / lee allen / 24/12/2008 (1 page) |
11 November 2008 | Director appointed mr ian robert creasey (1 page) |
11 November 2008 | Director appointed mr ian robert creasey (1 page) |
11 November 2008 | Secretary's change of particulars / ernest williams / 11/11/2008 (1 page) |
11 November 2008 | Secretary's change of particulars / ernest williams / 11/11/2008 (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 May 2008 | Location of register of members (non legible) (1 page) |
14 May 2008 | Location of register of members (non legible) (1 page) |
14 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 September 2007 | Company name changed marlow united kingdom LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Company name changed marlow united kingdom LIMITED\certificate issued on 26/09/07 (2 pages) |
16 August 2007 | Return made up to 09/05/07; full list of members (3 pages) |
16 August 2007 | Return made up to 09/05/07; full list of members (3 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: unit 4 hanborough business park, lodge road, long hanborough, oxfordshire OX29 8LH (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: unit 4 hanborough business park, lodge road, long hanborough, oxfordshire OX29 8LH (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: unit 2 hanborough business park, lodge road, long hanborough, oxfordshire OX29 8LH (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: unit 2 hanborough business park, lodge road, long hanborough, oxfordshire OX29 8LH (1 page) |
16 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
16 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
31 July 2006 | Return made up to 09/05/06; full list of members (7 pages) |
31 July 2006 | Return made up to 09/05/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 28 December 2004 (17 pages) |
1 November 2005 | Full accounts made up to 28 December 2004 (17 pages) |
13 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 27 December 2003 (16 pages) |
3 August 2004 | Full accounts made up to 27 December 2003 (16 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 09/05/04; full list of members
|
26 May 2004 | Return made up to 09/05/04; full list of members
|
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
2 September 2003 | Full accounts made up to 28 December 2002 (15 pages) |
2 September 2003 | Full accounts made up to 28 December 2002 (15 pages) |
8 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
8 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
5 September 2002 | Full accounts made up to 29 December 2001 (13 pages) |
5 September 2002 | Full accounts made up to 29 December 2001 (13 pages) |
4 September 2002 | Return made up to 09/05/02; full list of members
|
4 September 2002 | Return made up to 09/05/02; full list of members
|
18 August 2002 | Accounting reference date shortened from 31/03/02 to 29/12/01 (1 page) |
18 August 2002 | Accounting reference date shortened from 31/03/02 to 29/12/01 (1 page) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 July 2001 | Return made up to 09/05/01; full list of members
|
2 July 2001 | Return made up to 09/05/01; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 June 2000 | Return made up to 09/05/00; full list of members
|
8 June 2000 | Return made up to 09/05/00; full list of members
|
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
16 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: hill house 1 little new street, london, EC4A 3TR (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: hill house 1 little new street, london, EC4A 3TR (1 page) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Company name changed yandmore LIMITED\certificate issued on 11/06/97 (2 pages) |
11 June 1997 | Company name changed yandmore LIMITED\certificate issued on 11/06/97 (2 pages) |
9 May 1997 | Incorporation (16 pages) |
9 May 1997 | Incorporation (16 pages) |