George Washington Highway
Smithfield
Rhode Island 02917
United States
Director Name | Thomas Simon William Burmester |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Vp & General Manager Europe |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fgx Europe Limited Queensway Industrial Estate Longbridge Hayes Road Longport Stoke-On Trent ST6 4DS |
Director Name | Mr Roberto Barberio |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 July 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Head Of Finance Emea Wholesale |
Country of Residence | Italy |
Correspondence Address | 147 Rue De Paris 94220 Charenton-Le-Pont Francia Italy |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2015(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Miss Fiona Davina Sybil Lane |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 December 2006) |
Role | Marketing |
Correspondence Address | Motts Hill Cottage Motts Hill Lane Tadworth Surrey KT20 5BE |
Director Name | Mr Roderick Frederick Alexander Lane |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 February 2015) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 8 Birdshill Road Oxshott Surrey KT22 0NJ |
Director Name | Mr Timothy Garth Downes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 March 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Dogfield House 28 Frensham Road Surrey GU10 3PA |
Director Name | Mario Fabris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 2005) |
Role | Marketing & Design-Sunglasses |
Correspondence Address | Via Cesare Battisti 27 22070 Binago Como Italy Foreign |
Secretary Name | Mr Timothy Garth Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 October 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Dogfield House 28 Frensham Road Surrey GU10 3PA |
Director Name | Simon Justin Durrant-Peatfield |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2000) |
Role | Sales Manager |
Correspondence Address | 80 Rosebank Holyport Road Fulham London SW6 6LJ |
Director Name | Mr Samuel William Farrington |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 2010) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 12 Hurst Road East Molesey Surrey KT8 9AF |
Director Name | Mr Nicholas Edgar Monat Jacobs |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Horsham Road Cranleigh Surrey GU6 8DW |
Director Name | Mr Paul Brian Whitehead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maple Drive Lightwater Surrey GU18 5NA |
Director Name | Simon James Davies |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2012) |
Role | Accountant |
Correspondence Address | 14 Camus Close Church Crookham Fleet Hampshire GU52 0UT |
Secretary Name | Simon James Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2012) |
Role | Accountant |
Correspondence Address | 14 Camus Close Church Crookham Fleet Hampshire GU52 0UT |
Director Name | Mr Alan James McWalter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lion Park Avenue Chessington Surrey KT9 1ST |
Secretary Name | Timothy Garth Downes |
---|---|
Status | Resigned |
Appointed | 01 June 2012(14 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Dogfield House 28 Frensham Road Surrey GU10 3PA |
Director Name | Hyacinth Mary Lane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lion Park Avenue Chessington Surrey KT9 1ST |
Director Name | Mr Jonathan Richard Miles |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 April 2022) |
Role | Cfo International |
Country of Residence | United Kingdom |
Correspondence Address | 3 Worthington Close Nantwich Cheshire CW5 6TQ |
Director Name | Anthony Di Paola |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2015(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2020) |
Role | Executive Vice President And Cfo |
Country of Residence | United States |
Correspondence Address | Fgx International 500 George Washington Highway Smithfield Rhode Island 02917 United States |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | fabrislane.com |
---|---|
Telephone | 0845 8787187 |
Telephone region | Unknown |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
236.2k at £1 | Three Hundred LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,787,000 |
Gross Profit | £6,409,000 |
Net Worth | £7,346,000 |
Cash | £1,958,000 |
Current Liabilities | £3,447,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
26 February 2015 | Delivered on: 3 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
14 February 2012 | Delivered on: 15 February 2012 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 January 2010 | Delivered on: 4 February 2010 Persons entitled: Alliance & Leicester PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 May 2007 | Delivered on: 24 May 2007 Satisfied on: 3 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
27 September 2005 | Delivered on: 6 October 2005 Satisfied on: 3 February 2010 Persons entitled: Barclays Bank PLC 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 |
9 May 2001 | Delivered on: 9 May 2001 Satisfied on: 15 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 May 2001 | Delivered on: 9 May 2001 Satisfied on: 15 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Royal and sun alliance life assurance policies nos: RNL00038019A,RNL00038021A and RNL00038022A. Fully Satisfied |
11 December 1997 | Delivered on: 13 December 1997 Satisfied on: 15 May 2007 Persons entitled: Anglo-American Asset Management Limited Classification: Debenture Secured details: £893,000 and interest due from the company to the chargee. Particulars: Floating charge on the undertaking all property assets and rights of the company both present and future. Fully Satisfied |
11 December 1997 | Delivered on: 13 December 1997 Satisfied on: 15 May 2007 Persons entitled: Bank of Wales PLC Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
23 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
7 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
28 July 2020 | Termination of appointment of Anthony Di Paola as a director on 1 July 2020 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
6 February 2019 | Appointment of Thomas Simon William Burmester as a director on 4 February 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (32 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (32 pages) |
14 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
14 September 2017 | Change of details for Three Hundred Ltd as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Change of details for Three Hundred Ltd as a person with significant control on 14 September 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
26 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 26 June 2017 (1 page) |
31 October 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
31 October 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
12 February 2016 | Satisfaction of charge 7 in full (1 page) |
12 February 2016 | Satisfaction of charge 7 in full (1 page) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 May 2015 | Section 519 (1 page) |
27 May 2015 | Section 519 (1 page) |
16 April 2015 | Director's details changed for Jonathan Richard Miles on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Jonathan Richard Miles on 16 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 1 Lion Park Avenue Chessington Surrey KT9 1ST to 20-22 Bedford Row London WC1R 4JS on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 20 March 2015 (3 pages) |
13 April 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 20 March 2015 (3 pages) |
13 April 2015 | Registered office address changed from 1 Lion Park Avenue Chessington Surrey KT9 1ST to 20-22 Bedford Row London WC1R 4JS on 13 April 2015 (2 pages) |
24 March 2015 | Appointment of Jonathan Richard Miles as a director on 26 February 2015 (3 pages) |
24 March 2015 | Termination of appointment of Hyacinth Mary Lane as a director on 26 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Roderick Frederick Alexander Lane as a director on 26 February 2015 (2 pages) |
24 March 2015 | Appointment of Jeffrey Joseph Giguere as a director on 26 February 2015 (3 pages) |
24 March 2015 | Termination of appointment of Hyacinth Mary Lane as a director on 26 February 2015 (2 pages) |
24 March 2015 | Appointment of Anthony Di Paola as a director on 26 February 2015 (3 pages) |
24 March 2015 | Termination of appointment of Roderick Frederick Alexander Lane as a director on 26 February 2015 (2 pages) |
24 March 2015 | Appointment of Jeffrey Joseph Giguere as a director on 26 February 2015 (3 pages) |
24 March 2015 | Appointment of Jonathan Richard Miles as a director on 26 February 2015 (3 pages) |
24 March 2015 | Appointment of Anthony Di Paola as a director on 26 February 2015 (3 pages) |
3 March 2015 | Registration of charge 034297590009, created on 26 February 2015 (13 pages) |
3 March 2015 | Registration of charge 034297590009, created on 26 February 2015 (13 pages) |
16 January 2015 | Full accounts made up to 30 September 2014 (20 pages) |
16 January 2015 | Full accounts made up to 30 September 2014 (20 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
14 February 2014 | Full accounts made up to 30 September 2013 (21 pages) |
14 February 2014 | Full accounts made up to 30 September 2013 (21 pages) |
9 October 2013 | Appointment of Hyacinth Mary Lane as a director (3 pages) |
9 October 2013 | Appointment of Hyacinth Mary Lane as a director (3 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
27 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
7 May 2013 | Termination of appointment of Timothy Downes as a secretary (1 page) |
7 May 2013 | Termination of appointment of Timothy Downes as a director (1 page) |
7 May 2013 | Termination of appointment of Timothy Downes as a secretary (1 page) |
7 May 2013 | Termination of appointment of Timothy Downes as a director (1 page) |
22 April 2013 | Termination of appointment of Alan Mcwalter as a director (1 page) |
22 April 2013 | Termination of appointment of Alan Mcwalter as a director (1 page) |
1 November 2012 | Full accounts made up to 30 September 2011 (18 pages) |
1 November 2012 | Full accounts made up to 30 September 2011 (18 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Appointment of Timothy Garth Downes as a secretary (2 pages) |
26 June 2012 | Appointment of Timothy Garth Downes as a secretary (2 pages) |
26 June 2012 | Termination of appointment of Simon Davies as a secretary (1 page) |
26 June 2012 | Termination of appointment of Simon Davies as a director (1 page) |
26 June 2012 | Termination of appointment of Simon Davies as a director (1 page) |
26 June 2012 | Termination of appointment of Simon Davies as a secretary (1 page) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Appointment of Mr Alan James Mcwalter as a director (2 pages) |
31 January 2011 | Appointment of Mr Alan James Mcwalter as a director (2 pages) |
18 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
18 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Termination of appointment of Samuel Farrington as a director (1 page) |
17 June 2010 | Termination of appointment of Samuel Farrington as a director (1 page) |
14 May 2010 | Full accounts made up to 30 September 2009 (19 pages) |
14 May 2010 | Full accounts made up to 30 September 2009 (19 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 January 2010 | Termination of appointment of Paul Whitehead as a director (1 page) |
5 January 2010 | Termination of appointment of Nicholas Jacobs as a director (1 page) |
5 January 2010 | Termination of appointment of Nicholas Jacobs as a director (1 page) |
5 January 2010 | Termination of appointment of Paul Whitehead as a director (1 page) |
7 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (6 pages) |
11 December 2008 | Full accounts made up to 30 September 2008 (19 pages) |
11 December 2008 | Full accounts made up to 30 September 2008 (19 pages) |
30 October 2008 | Appointment terminated secretary timothy downes (1 page) |
30 October 2008 | Appointment terminated secretary timothy downes (1 page) |
30 October 2008 | Director and secretary appointed simon james davies (2 pages) |
30 October 2008 | Director and secretary appointed simon james davies (2 pages) |
19 September 2008 | Return made up to 05/09/08; full list of members (7 pages) |
19 September 2008 | Return made up to 05/09/08; full list of members (7 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Location of register of members (1 page) |
23 December 2007 | Full accounts made up to 30 September 2007 (19 pages) |
23 December 2007 | Full accounts made up to 30 September 2007 (19 pages) |
13 September 2007 | Return made up to 05/09/07; full list of members (7 pages) |
13 September 2007 | Return made up to 05/09/07; full list of members (7 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 12 plumtree court london EC4A 4HT (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 12 plumtree court london EC4A 4HT (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | £ ic 279602/236239 15/12/06 £ sr 43363@1=43363 (2 pages) |
12 February 2007 | £ ic 279602/236239 15/12/06 £ sr 43363@1=43363 (2 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
28 December 2006 | Full accounts made up to 30 September 2006 (20 pages) |
28 December 2006 | Full accounts made up to 30 September 2006 (20 pages) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Return made up to 05/09/06; full list of members (9 pages) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Return made up to 05/09/06; full list of members (9 pages) |
13 September 2006 | £ ic 364223/279602 16/08/06 £ sr 84621@1=84621 (1 page) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
13 September 2006 | £ ic 364223/279602 16/08/06 £ sr 84621@1=84621 (1 page) |
3 May 2006 | Full accounts made up to 30 September 2005 (22 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (22 pages) |
13 April 2006 | £ ic 394994/364223 09/03/06 £ sr 30771@1=30771 (1 page) |
13 April 2006 | £ ic 394994/364223 09/03/06 £ sr 30771@1=30771 (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
8 November 2005 | Return made up to 05/09/05; full list of members; amend (9 pages) |
8 November 2005 | Return made up to 05/09/05; full list of members; amend (9 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Particulars of mortgage/charge (9 pages) |
6 October 2005 | Particulars of mortgage/charge (9 pages) |
26 September 2005 | Return made up to 05/09/05; full list of members (9 pages) |
26 September 2005 | Return made up to 05/09/05; full list of members (9 pages) |
31 March 2005 | Full accounts made up to 30 September 2004 (20 pages) |
31 March 2005 | Full accounts made up to 30 September 2004 (20 pages) |
21 March 2005 | £ ic 645000/465487 15/03/05 £ sr 179513@1=179513 (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | £ ic 645000/465487 15/03/05 £ sr 179513@1=179513 (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | £ ic 465487/394994 15/03/05 £ sr 70493@1=70493 (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | £ ic 465487/394994 15/03/05 £ sr 70493@1=70493 (2 pages) |
6 October 2004 | Return made up to 05/09/04; full list of members
|
6 October 2004 | Return made up to 05/09/04; full list of members
|
17 February 2004 | Registered office changed on 17/02/04 from: davis road chessington surrey KT9 1TT (1 page) |
17 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: davis road chessington surrey KT9 1TT (1 page) |
17 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
8 December 2003 | Return made up to 05/09/03; full list of members (7 pages) |
8 December 2003 | Return made up to 05/09/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 30 September 2001 (16 pages) |
29 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
29 January 2003 | Full accounts made up to 30 September 2001 (16 pages) |
29 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
17 September 2002 | Return made up to 05/09/02; full list of members
|
17 September 2002 | Return made up to 05/09/02; full list of members
|
30 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
30 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
30 November 2001 | Return made up to 05/09/01; full list of members
|
30 November 2001 | Return made up to 05/09/01; full list of members
|
15 October 2001 | Full accounts made up to 30 September 2000 (14 pages) |
15 October 2001 | Full accounts made up to 30 September 2000 (14 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
19 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
19 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
22 June 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
22 June 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
6 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 September 1999 | Return made up to 05/09/99; no change of members (6 pages) |
14 September 1999 | Return made up to 05/09/99; no change of members (6 pages) |
23 August 1999 | Location of register of members (1 page) |
23 August 1999 | Location of register of members (1 page) |
9 May 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
9 May 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: keyte & co coombe avenue croydon CR0 5SD (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: keyte & co coombe avenue croydon CR0 5SD (1 page) |
22 September 1998 | Company name changed D.D.F. LIMITED\certificate issued on 23/09/98 (2 pages) |
22 September 1998 | Company name changed D.D.F. LIMITED\certificate issued on 23/09/98 (2 pages) |
10 September 1998 | Return made up to 05/09/98; full list of members (8 pages) |
10 September 1998 | Return made up to 05/09/98; full list of members (8 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
22 January 1998 | Ad 11/12/97--------- £ si 140000@1=140000 £ ic 100000/240000 (2 pages) |
22 January 1998 | Ad 11/12/97--------- £ si 405000@1=405000 £ ic 240000/645000 (2 pages) |
22 January 1998 | Ad 11/12/97--------- £ si 140000@1=140000 £ ic 100000/240000 (2 pages) |
22 January 1998 | Statement of affairs (19 pages) |
22 January 1998 | Ad 11/12/97--------- £ si 405000@1=405000 £ ic 240000/645000 (2 pages) |
22 January 1998 | Statement of affairs (19 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Nc inc already adjusted 11/12/97 (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Ad 11/12/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Conve 11/12/97 (1 page) |
19 December 1997 | Nc inc already adjusted 11/12/97 (1 page) |
19 December 1997 | Conve 11/12/97 (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Ad 11/12/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: rm 5 7 leonard street london EC2A 4AQ (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: rm 5 7 leonard street london EC2A 4AQ (1 page) |
5 September 1997 | Incorporation (14 pages) |
5 September 1997 | Incorporation (14 pages) |