London
W1K 4QY
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(21 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 19 May 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Ian Connell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridge 50 Uppleby Easingwold York North Yorkshire YO61 3BB |
Director Name | Ronald Shade Hamilton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 1/7 Greenhill Court Greenhill Terrace Edinburgh EH9 1BF Scotland |
Director Name | Ian Lund |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 8 The Lawns Molescroft Beverley North Humberside HU17 7LS |
Director Name | Iain William Patrick Tulloch |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(8 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Ha Symington Kilmarnock Ayrshire KA1 5PN Scotland |
Director Name | David Owen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Grove Top Moelfre Road Abergele Conwy Ll22 |
Director Name | Mrs Clare Anne White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Knockbuckle House Bridge Of Weir Renfrewshire PA11 3SJ Scotland |
Director Name | Mr David Anthony Page |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Drapers Farm Finch Lane Appley Bridge Wigan West Lancashire WN6 9DU |
Director Name | Kirit Kumar Pathak |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 September 2007) |
Role | Chairman And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Secretary Name | Mr Richard John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gloucester Circus Greenwich London SE10 8RX |
Secretary Name | Sunil Beersing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 96 The Avenue Alwoodley Leeds LS17 7PB |
Secretary Name | Jilesh Hirji Pattni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 6 Saxon Court Marsland Road Sale Cheshire M33 3YP |
Director Name | Neeraj Kirit Pathak |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2007) |
Role | Executive |
Correspondence Address | Orchard House Victoria Road Heaton Bolton BL1 5AS |
Director Name | Sven Straub |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2007(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 4 Greensleeves Way Kings Hill West Malling Kent ME19 4BJ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Christopher John Bradshaw |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2010) |
Role | Finance Director |
Correspondence Address | Disa Cottage 22a Frognall Deeping St James Cambridgeshire PE6 8RR |
Director Name | Mrs Wendy Anne Hudson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kingsmill Place Kingsmill Road Vanwall Business Park Maidenhead Bucks SL6 4UF |
Director Name | Mr Mark Andrew Ward |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 07 June 2021(24 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 2001) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
4 July 2001 | Delivered on: 9 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
24 June 1999 | Delivered on: 9 July 1999 Persons entitled: Murray Johnstone Limited Classification: Trust deed Outstanding |
8 August 1997 | Delivered on: 15 August 1997 Classification: A registered charge Outstanding |
8 August 1997 | Delivered on: 14 August 1997 Persons entitled: Murray Johnstone Limited Classification: Trust deed Outstanding |
8 June 2000 | Delivered on: 13 June 2000 Satisfied on: 19 April 2006 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 |
24 June 1999 | Delivered on: 9 July 1999 Satisfied on: 19 April 2006 Persons entitled: Murray Johnstone Limited Classification: Trust deed Fully Satisfied |
27 November 1998 | Delivered on: 12 December 1998 Satisfied on: 19 April 2006 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge any debt pursuant to the agreement which fails to vest absolutely and effectively in the factor for any reason (the "specified debts") and all amounts of indebtedness due or owing on any account whatsoever (other than the specified debts) together with the related rights pertaining to such debts (the "other debts") and a floating charge all the property other than such of the property as shall be subject to the fixed charge. See the mortgage charge document for full details. Fully Satisfied |
8 August 1997 | Delivered on: 16 August 1997 Satisfied on: 14 April 2001 Persons entitled: Murray Johnstone Liited (As Original Trustee) Classification: Trust deed constituting 20 per cent secured loan stock 2002-2006 Secured details: All monies due or to become due from the company to the chargee under the trust deed. 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. See the mortgage charge document for full details. Fully Satisfied |
8 August 1997 | Delivered on: 16 August 1997 Satisfied on: 14 April 2001 Persons entitled: Abel Eastern International Limited(In Receivership) Classification: Floating charge Secured details: All obligation of the company to the chargee to pay the deferred consideration and the losses payment in terms of conditions 3(b) and 3(c) of an agreement dated 8TH august 1997. Particulars: Floating charge over the whole undertaking, property, assets and rights of the company. Fully Satisfied |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 14 September 2019 (4 pages) |
3 March 2020 | Director's details changed for Andrew Mayhew on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 15 September 2018 (4 pages) |
5 April 2019 | Termination of appointment of Mark Andrew Ward as a director on 5 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Stephen Henderson as a director on 5 April 2019 (2 pages) |
22 October 2018 | Director's details changed for Mr Mark Andrew Ward on 18 September 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 17 September 2016 (6 pages) |
3 April 2017 | Accounts for a dormant company made up to 17 September 2016 (6 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Full accounts made up to 12 September 2015 (13 pages) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Full accounts made up to 12 September 2015 (13 pages) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 May 2015 | Full accounts made up to 13 September 2014 (14 pages) |
30 May 2015 | Full accounts made up to 13 September 2014 (14 pages) |
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
19 September 2014 | Termination of appointment of Wendy Anne Hudson as a director on 15 May 2014 (1 page) |
19 September 2014 | Termination of appointment of Wendy Anne Hudson as a director on 15 May 2014 (1 page) |
19 September 2014 | Appointment of Mr Mark Andrew Ward as a director on 15 May 2014 (2 pages) |
19 September 2014 | Appointment of Mr Mark Andrew Ward as a director on 15 May 2014 (2 pages) |
27 May 2014 | Section 519 (2 pages) |
27 May 2014 | Auditor's resignation (2 pages) |
27 May 2014 | Full accounts made up to 14 September 2013 (15 pages) |
27 May 2014 | Section 519 (2 pages) |
27 May 2014 | Full accounts made up to 14 September 2013 (15 pages) |
27 May 2014 | Auditor's resignation (2 pages) |
28 August 2013 | Director's details changed for Mrs Wendy Anne Hudson on 1 March 2013 (2 pages) |
28 August 2013 | Director's details changed for Mrs Wendy Anne Hudson on 1 March 2013 (2 pages) |
28 August 2013 | Director's details changed for Mrs Wendy Anne Hudson on 1 March 2013 (2 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
18 June 2013 | Full accounts made up to 15 September 2012 (17 pages) |
18 June 2013 | Full accounts made up to 15 September 2012 (17 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Full accounts made up to 17 September 2011 (17 pages) |
15 June 2012 | Full accounts made up to 17 September 2011 (17 pages) |
5 January 2012 | Director's details changed for Andrew Mahyew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew Mahyew on 5 January 2012 (2 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
25 February 2011 | Full accounts made up to 18 September 2010 (18 pages) |
25 February 2011 | Full accounts made up to 18 September 2010 (18 pages) |
21 December 2010 | Appointment of Wendy Anne Hudson as a director (2 pages) |
21 December 2010 | Appointment of Wendy Anne Hudson as a director (2 pages) |
21 December 2010 | Termination of appointment of Christopher Bradshaw as a director (1 page) |
21 December 2010 | Termination of appointment of Christopher Bradshaw as a director (1 page) |
27 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Full accounts made up to 12 September 2009 (18 pages) |
6 July 2010 | Full accounts made up to 12 September 2009 (18 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Statement of company's objects (2 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
15 July 2009 | Full accounts made up to 13 September 2008 (19 pages) |
15 July 2009 | Full accounts made up to 13 September 2008 (19 pages) |
22 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
22 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
21 November 2008 | Auditor's resignation (1 page) |
21 November 2008 | Auditor's resignation (1 page) |
27 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
24 July 2008 | Director appointed christopher john bradshaw (1 page) |
24 July 2008 | Director appointed christopher john bradshaw (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
7 July 2008 | Full accounts made up to 5 September 2007 (20 pages) |
7 July 2008 | Full accounts made up to 5 September 2007 (20 pages) |
7 July 2008 | Full accounts made up to 5 September 2007 (20 pages) |
28 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
28 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
4 November 2006 | Full accounts made up to 2 October 2005 (19 pages) |
4 November 2006 | Full accounts made up to 2 October 2005 (19 pages) |
4 November 2006 | Full accounts made up to 2 October 2005 (19 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
25 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Full accounts made up to 26 September 2004 (18 pages) |
9 September 2005 | Full accounts made up to 26 September 2004 (18 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
1 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
27 July 2004 | Accounts for a medium company made up to 28 September 2003 (19 pages) |
27 July 2004 | Accounts for a medium company made up to 28 September 2003 (19 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
4 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
16 April 2003 | Accounts for a medium company made up to 29 September 2002 (18 pages) |
16 April 2003 | Accounts for a medium company made up to 29 September 2002 (18 pages) |
30 October 2002 | Return made up to 24/08/02; full list of members; amend (6 pages) |
30 October 2002 | Return made up to 24/08/02; full list of members; amend (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
10 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
10 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
30 July 2002 | Accounts for a medium company made up to 29 September 2001 (17 pages) |
30 July 2002 | Accounts for a medium company made up to 29 September 2001 (17 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Secretary's particulars changed (1 page) |
12 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
12 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
9 July 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Div conve 06/06/01 (1 page) |
12 June 2001 | Div conve 06/06/01 (1 page) |
12 June 2001 | Resolutions
|
30 April 2001 | Company name changed galtres foods LIMITED\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed galtres foods LIMITED\certificate issued on 30/04/01 (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2001 | Accounting reference date extended from 02/08/01 to 30/09/01 (1 page) |
6 April 2001 | Accounting reference date extended from 02/08/01 to 30/09/01 (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
6 March 2001 | Full accounts made up to 30 July 2000 (19 pages) |
6 March 2001 | Full accounts made up to 30 July 2000 (19 pages) |
25 August 2000 | Return made up to 24/08/00; full list of members (8 pages) |
25 August 2000 | Return made up to 24/08/00; full list of members (8 pages) |
13 June 2000 | Particulars of mortgage/charge (5 pages) |
13 June 2000 | Particulars of mortgage/charge (5 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
5 January 2000 | Conso conve 23/06/99 (1 page) |
5 January 2000 | Conso conve 23/06/99 (1 page) |
26 November 1999 | Full accounts made up to 1 August 1999 (18 pages) |
26 November 1999 | Full accounts made up to 1 August 1999 (18 pages) |
26 November 1999 | Full accounts made up to 1 August 1999 (18 pages) |
5 October 1999 | Return made up to 24/08/99; full list of members; amend (11 pages) |
5 October 1999 | Return made up to 24/08/99; full list of members; amend (11 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Return made up to 24/08/99; full list of members (11 pages) |
29 September 1999 | Return made up to 24/08/99; full list of members (11 pages) |
29 September 1999 | Director resigned (1 page) |
9 July 1999 | Particulars of debentures (6 pages) |
9 July 1999 | Registration of charge for debentures (2 pages) |
9 July 1999 | Registration of charge for debentures (2 pages) |
9 July 1999 | Particulars of debentures (6 pages) |
16 April 1999 | Full accounts made up to 2 August 1998 (18 pages) |
16 April 1999 | Full accounts made up to 2 August 1998 (18 pages) |
16 April 1999 | Full accounts made up to 2 August 1998 (18 pages) |
19 March 1999 | Accounting reference date extended from 30/06/98 to 02/08/98 (1 page) |
19 March 1999 | Accounting reference date extended from 30/06/98 to 02/08/98 (1 page) |
12 December 1998 | Particulars of mortgage/charge (4 pages) |
12 December 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: moor house 119 london wall london EC2Y 5ET (1 page) |
26 August 1998 | Ad 08/08/97--------- £ si [email protected]=57141 £ ic 1/57142 (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: moor house 119 london wall london EC2Y 5ET (1 page) |
26 August 1998 | Return made up to 24/08/98; full list of members (9 pages) |
26 August 1998 | Ad 08/08/97--------- £ si [email protected]=57141 £ ic 1/57142 (2 pages) |
26 August 1998 | Return made up to 24/08/98; full list of members (9 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New director appointed (3 pages) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | New director appointed (3 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | S-div 18/08/97 (1 page) |
22 August 1997 | £ nc 1000/58609 08/08/97 (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | S-div 18/08/97 (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | £ nc 1000/58609 08/08/97 (1 page) |
16 August 1997 | Particulars of mortgage/charge (7 pages) |
16 August 1997 | Particulars of mortgage/charge (7 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of debentures (2 pages) |
15 August 1997 | Particulars of debentures (2 pages) |
14 August 1997 | Registration of charge for debentures (7 pages) |
14 August 1997 | Registration of charge for debentures (7 pages) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: 12 york place leeds LS1 2DS (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: 12 york place leeds LS1 2DS (1 page) |
1 August 1997 | Director resigned (1 page) |
28 July 1997 | Company name changed galtress foods LIMITED\certificate issued on 28/07/97 (2 pages) |
28 July 1997 | Company name changed galtress foods LIMITED\certificate issued on 28/07/97 (2 pages) |
25 July 1997 | Company name changed open wicket LIMITED\certificate issued on 25/07/97 (4 pages) |
25 July 1997 | Company name changed open wicket LIMITED\certificate issued on 25/07/97 (4 pages) |
12 June 1997 | Incorporation (15 pages) |
12 June 1997 | Incorporation (15 pages) |