East Point Business Park
Dublin 3
Ireland
Secretary Name | Neville Thomas Walker |
---|---|
Status | Current |
Appointed | 09 October 2015(18 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Amdocs Software Systems Limited, First Floor Block East Point Business Park Dublin 3 Ireland |
Director Name | Lewis Jacobs |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 September 1999) |
Role | Optician |
Correspondence Address | 39 Abbotswood Gardens Clayhill Essex IG5 0BG |
Secretary Name | Mr David Franklyn Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Willifield Way London NW11 6XY |
Director Name | Mr David Franklyn Jacobs |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 07 April 2008) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Willifield Way London NW11 6XY |
Director Name | Philip Andrew Lipscombe Rimell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 March 2003) |
Role | IT Engineer |
Correspondence Address | 8 Dale Road Purley Surrey CR8 2EA |
Director Name | John Philip Akehurst |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 1999) |
Role | Marketing Consultant |
Correspondence Address | 17 Limes Avenue London N12 8QN |
Director Name | Ian John Parrott |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 July 2000) |
Role | Consultant |
Correspondence Address | 66 Effra Road London SW19 8PP |
Director Name | Jonathan Moore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 years after company formation) |
Appointment Duration | 2 years (resigned 04 October 2001) |
Role | Engineer |
Correspondence Address | 63 Black Lion Lane London W6 9BG |
Director Name | Mr John Daniel Bernstein |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2003) |
Role | Venture Capital Investor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lonsdale Square London N1 1EW |
Director Name | Simon Clark |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 April 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cale Street London SW3 3QP |
Director Name | Mr Stephen Antony Allott |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clapham Common West Side London SW4 9AN |
Director Name | Stuart Adrian Knights |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 12 Langdale Road Greenwich London SE10 8UA |
Secretary Name | Stuart Adrian Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 12 Langdale Road Greenwich London SE10 8UA |
Director Name | Mr Nenad Joseph Marovac |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2002(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 29 Cornwall Gardens London SW7 4AP |
Director Name | Dr Stephen Garnett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2003) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bighton House Bighton Alresford Hampshire SO24 9SE |
Director Name | Mr George Trimble Shanks |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 07 April 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheney Close Binfield Berkshire RG42 4HF |
Director Name | Massimo Giovanni Prelz Oltramonti |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 May 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 58 Kensington Park Road London W11 3BJ |
Director Name | Hugh David McCartney |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larks Rise Harpsden Woods Henley On Thames Oxfordshire RG9 4AQ |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Mr Maurice Anthony O'Connor |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2007(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Glen Ellan Avenue Swords Dublin Irish |
Director Name | David Wyndham Rice Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Longacres Wellingtonia Avenue Crowthorne Berkshire RG45 6AF |
Director Name | Shane Henry Carolan |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2008(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 33 Beach Park Portmarnock Co Dublin Ireland |
Director Name | Mr Ganesh Sanker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 April 2008(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Martins Drive Wokingham Berkshire RG41 1NY |
Director Name | Mr Richard Mark Batchelor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Chesterton Avenue Harpenden Hertfordshire AL5 5SU |
Secretary Name | Mr Richard Mark Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Chesterton Avenue Harpenden Hertfordshire AL5 5SU |
Secretary Name | Shane Carolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | 30 Beach Park Co Dublin Portmarnock Ireland |
Director Name | Jessica Susan Bailey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 16 December 2013) |
Role | Amdocs Emea Recruitment Mananger |
Country of Residence | United Kingdom |
Correspondence Address | 200 Berkshire Place Wharfdale Road Winnersh RG41 5RD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 April 2008) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | jacobsrimell.com |
---|
Registered Address | 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at $1 | Amdocs Astrum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,926,325 |
Gross Profit | £677,735 |
Net Worth | £12,462,546 |
Cash | £11,603,217 |
Current Liabilities | £560,348 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months from now) |
22 June 2006 | Delivered on: 3 July 2006 Satisfied on: 19 April 2008 Persons entitled: Comcast Jr Holdings,Inc. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
12 July 2005 | Delivered on: 26 July 2005 Satisfied on: 22 July 2010 Persons entitled: Pearl (Cutlers Court) Limited Classification: Stakeholder rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit account opened on behalf of the landlord with the firm. See the mortgage charge document for full details. Fully Satisfied |
5 February 2004 | Delivered on: 24 February 2004 Satisfied on: 19 April 2008 Persons entitled: Comcast Jr Holdings Inc (The Noteholder) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
17 December 1998 | Delivered on: 6 January 1999 Satisfied on: 16 March 2004 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 |
10 November 1997 | Delivered on: 13 November 1997 Satisfied on: 16 March 2004 Persons entitled: Pennant Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 10TH november 1997. Particulars: A deposit of £3,000. Fully Satisfied |
29 September 2023 | Full accounts made up to 30 September 2022 (24 pages) |
---|---|
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
29 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
25 March 2022 | Full accounts made up to 30 September 2021 (25 pages) |
22 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
22 June 2021 | Full accounts made up to 30 September 2020 (24 pages) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 30 September 2019 (24 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 30 September 2018 (19 pages) |
1 July 2019 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 1 July 2019 (1 page) |
28 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 30 September 2017 (19 pages) |
12 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
23 May 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
29 March 2017 | Full accounts made up to 30 September 2016 (19 pages) |
29 March 2017 | Full accounts made up to 30 September 2016 (19 pages) |
6 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
7 September 2016 | Full accounts made up to 30 September 2015 (22 pages) |
7 September 2016 | Full accounts made up to 30 September 2015 (22 pages) |
19 October 2015 | Termination of appointment of Shane Carolan as a secretary on 9 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 (1 page) |
19 October 2015 | Appointment of Neville Thomas Walker as a secretary on 9 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Shane Carolan as a secretary on 9 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Shane Carolan as a secretary on 9 October 2015 (1 page) |
19 October 2015 | Appointment of Neville Thomas Walker as a secretary on 9 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 (1 page) |
19 October 2015 | Appointment of Neville Thomas Walker as a director on 9 October 2015 (2 pages) |
19 October 2015 | Appointment of Neville Thomas Walker as a director on 9 October 2015 (2 pages) |
19 October 2015 | Appointment of Neville Thomas Walker as a director on 9 October 2015 (2 pages) |
19 October 2015 | Appointment of Neville Thomas Walker as a secretary on 9 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 (1 page) |
13 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
22 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
9 June 2015 | Consolidation of shares on 20 April 2015 (5 pages) |
9 June 2015 | Redenomination of shares. Statement of capital 20 April 2015
|
9 June 2015 | Reduction of capital following redenomination. Statement of capital on 9 June 2015
|
9 June 2015 | Reduction of capital following redenomination. Statement of capital on 9 June 2015
|
9 June 2015 | Redenomination of shares. Statement of capital 20 April 2015
|
9 June 2015 | Consolidation of shares on 20 April 2015 (5 pages) |
9 June 2015 | Reduction of capital following redenomination. Statement of capital on 9 June 2015
|
28 May 2015 | Statement of capital on 28 May 2015
|
28 May 2015 | Statement of capital on 28 May 2015
|
18 May 2015 | Statement by Directors (1 page) |
18 May 2015 | Statement by Directors (1 page) |
18 May 2015 | Solvency Statement dated 20/04/15 (1 page) |
18 May 2015 | Solvency Statement dated 20/04/15 (1 page) |
18 May 2015 | Statement by Directors (1 page) |
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
18 May 2015 | Statement by Directors (1 page) |
5 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
20 August 2014 | Auditor's resignation (1 page) |
20 August 2014 | Auditor's resignation (1 page) |
25 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
7 January 2014 | Termination of appointment of Jessica Bailey as a director (2 pages) |
7 January 2014 | Termination of appointment of Jessica Bailey as a director (2 pages) |
24 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
18 October 2013 | Secretary's details changed for Shane Carolan on 18 September 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Shane Carolan on 18 September 2013 (2 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
11 March 2013 | Appointment of Jessica Susan Bailey as a director (3 pages) |
11 March 2013 | Termination of appointment of Ganesh Sanker as a director (2 pages) |
11 March 2013 | Appointment of Jessica Susan Bailey as a director (3 pages) |
11 March 2013 | Termination of appointment of Ganesh Sanker as a director (2 pages) |
26 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (14 pages) |
26 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
1 November 2011 | Secretary's details changed for Shane Carolan on 1 August 2011 (3 pages) |
1 November 2011 | Director's details changed for Shane Henry Carolan on 1 August 2011 (3 pages) |
1 November 2011 | Director's details changed for Shane Henry Carolan on 1 August 2011 (3 pages) |
1 November 2011 | Secretary's details changed for Shane Carolan on 1 August 2011 (3 pages) |
1 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Director's details changed for Shane Henry Carolan on 1 August 2011 (3 pages) |
1 November 2011 | Secretary's details changed for Shane Carolan on 1 August 2011 (3 pages) |
2 August 2011 | Full accounts made up to 30 September 2010 (21 pages) |
2 August 2011 | Full accounts made up to 30 September 2010 (21 pages) |
16 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (23 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (23 pages) |
4 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Shane Carolan on 30 June 2008 (1 page) |
28 October 2009 | Director's details changed for Shane Carolan on 30 June 2008 (1 page) |
20 October 2009 | Director's details changed for Ganesh Sanker on 7 April 2008 (2 pages) |
20 October 2009 | Director's details changed for Ganesh Sanker on 7 April 2008 (2 pages) |
20 October 2009 | Director's details changed for Ganesh Sanker on 7 April 2008 (2 pages) |
5 October 2009 | Full accounts made up to 30 September 2008 (23 pages) |
5 October 2009 | Full accounts made up to 30 September 2008 (23 pages) |
10 February 2009 | Return made up to 18/09/08; full list of members (33 pages) |
10 February 2009 | Return made up to 18/09/08; full list of members (33 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Nc dec already adjusted 14/01/09 (1 page) |
27 January 2009 | S-div (1 page) |
27 January 2009 | S-div (1 page) |
27 January 2009 | Nc dec already adjusted 14/01/09 (1 page) |
27 January 2009 | Resolutions
|
2 December 2008 | Secretary appointed shane carolan (2 pages) |
2 December 2008 | Appointment terminated director and secretary richard batchelor (1 page) |
2 December 2008 | Appointment terminated director and secretary richard batchelor (1 page) |
2 December 2008 | Secretary appointed shane carolan (2 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
9 May 2008 | Ad 07/04/08\gbp si [email protected]=41.1\gbp ic 11715612.4255/11715653.5255\ (2 pages) |
9 May 2008 | Ad 07/04/08\gbp si [email protected]=1044.6171\gbp ic 11715653.5255/11716698.1426\ (8 pages) |
9 May 2008 | Ad 07/04/08\gbp si [email protected]=1044.6171\gbp ic 11715653.5255/11716698.1426\ (8 pages) |
9 May 2008 | Ad 07/04/08\gbp si [email protected]=41.1\gbp ic 11715612.4255/11715653.5255\ (2 pages) |
9 May 2008 | Ad 07/04/08\gbp si [email protected]=108.8542\gbp ic 11715503.5713/11715612.4255\ (2 pages) |
9 May 2008 | Ad 07/04/08\gbp si [email protected]=108.8542\gbp ic 11715503.5713/11715612.4255\ (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 April 2008 | Ad 07/04/08\gbp si [email protected]=1044.6171\gbp ic 11714458.9542/11715503.5713\ (8 pages) |
24 April 2008 | Ad 07/04/08\gbp si [email protected]=1044.6171\gbp ic 11714458.9542/11715503.5713\ (8 pages) |
22 April 2008 | Appointment terminated director david rice jones (1 page) |
22 April 2008 | Appointment terminated director nenad marovac (1 page) |
22 April 2008 | Ad 07/04/08\gbp si [email protected]=41.1\gbp ic 11714309/11714350.1\ (2 pages) |
22 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
22 April 2008 | Director and secretary appointed richard mark batchelor (2 pages) |
22 April 2008 | Director appointed ganesh sanker (2 pages) |
22 April 2008 | Appointment terminated director simon clark (1 page) |
22 April 2008 | Ad 07/04/08\gbp si [email protected]=108.8542\gbp ic 11714350.1/11714458.9542\ (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 4TH floor cutlers court 115 houndsditch london EC3A 7BR (1 page) |
22 April 2008 | Appointment terminated director maurice o'connor (1 page) |
22 April 2008 | Appointment terminated director duncan lewis (1 page) |
22 April 2008 | Director appointed shane carolan (2 pages) |
22 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 4TH floor cutlers court 115 houndsditch london EC3A 7BR (1 page) |
22 April 2008 | Appointment terminated director david jacobs (1 page) |
22 April 2008 | Appointment terminated director david rice jones (1 page) |
22 April 2008 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
22 April 2008 | Ad 07/04/08\gbp si [email protected]=41.1\gbp ic 11714309/11714350.1\ (2 pages) |
22 April 2008 | Director appointed ganesh sanker (2 pages) |
22 April 2008 | Ad 07/04/08\gbp si [email protected]=108.8542\gbp ic 11714350.1/11714458.9542\ (2 pages) |
22 April 2008 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
22 April 2008 | Director and secretary appointed richard mark batchelor (2 pages) |
22 April 2008 | Appointment terminated director david jacobs (1 page) |
22 April 2008 | Appointment terminated director nenad marovac (1 page) |
22 April 2008 | Director appointed shane carolan (2 pages) |
22 April 2008 | Appointment terminated director george shanks (1 page) |
22 April 2008 | Appointment terminated director maurice o'connor (1 page) |
22 April 2008 | Appointment terminated director duncan lewis (1 page) |
22 April 2008 | Appointment terminated director simon clark (1 page) |
22 April 2008 | Appointment terminated director george shanks (1 page) |
1 April 2008 | Memorandum and Articles of Association (54 pages) |
1 April 2008 | Memorandum and Articles of Association (54 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
25 March 2008 | Director's change of particulars / george shanks / 01/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / george shanks / 01/03/2008 (1 page) |
13 February 2008 | Ad 11/02/08--------- £ si [email protected]=3 £ ic 11714306/11714309 (3 pages) |
13 February 2008 | Ad 11/02/08--------- £ si [email protected]=3 £ ic 11714306/11714309 (3 pages) |
2 January 2008 | Ad 18/12/07--------- £ si [email protected]=12 £ ic 11844044/11844056 (2 pages) |
2 January 2008 | Ad 18/12/07--------- £ si [email protected]=12 £ ic 11844044/11844056 (2 pages) |
30 September 2007 | Return made up to 18/09/07; full list of members (23 pages) |
30 September 2007 | Return made up to 18/09/07; full list of members (23 pages) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | New director appointed (3 pages) |
11 July 2007 | £ ic 11904032/11844032 12/04/07 £ sr [email protected]=60000 (1 page) |
11 July 2007 | £ ic 11904032/11844032 12/04/07 £ sr [email protected]=60000 (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (3 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
20 June 2007 | New director appointed (3 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Nc inc already adjusted 22/03/07 (1 page) |
9 May 2007 | Resolutions
|
9 May 2007 | Nc inc already adjusted 22/03/07 (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
26 September 2006 | Return made up to 18/09/06; full list of members (22 pages) |
26 September 2006 | Return made up to 18/09/06; full list of members (22 pages) |
3 July 2006 | Particulars of mortgage/charge (6 pages) |
3 July 2006 | Particulars of mortgage/charge (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 September 2005 | Return made up to 18/09/05; full list of members (22 pages) |
28 September 2005 | Return made up to 18/09/05; full list of members (22 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 24 chiswell street london EC1Y 4TY (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 24 chiswell street london EC1Y 4TY (1 page) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
14 January 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (3 pages) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 September 2004 | Return made up to 18/09/04; full list of members (22 pages) |
29 September 2004 | Return made up to 18/09/04; full list of members (22 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
20 April 2004 | Nc inc already adjusted 05/02/04 (1 page) |
20 April 2004 | Nc inc already adjusted 05/02/04 (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | Ad 05/02/04--------- £ si [email protected]=207555 £ ic 11670236/11877791 (2 pages) |
9 March 2004 | Ad 05/02/04--------- £ si [email protected]=207555 £ ic 11670236/11877791 (2 pages) |
24 February 2004 | Particulars of mortgage/charge (13 pages) |
24 February 2004 | Particulars of mortgage/charge (13 pages) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 October 2003 | Return made up to 18/09/03; full list of members (17 pages) |
4 October 2003 | Director's particulars changed (1 page) |
4 October 2003 | Return made up to 18/09/03; full list of members (17 pages) |
4 October 2003 | Director's particulars changed (1 page) |
15 July 2003 | Ad 07/07/03--------- £ si [email protected]= 1282 £ ic 11284339/11285621 (4 pages) |
15 July 2003 | Ad 07/07/03--------- £ si [email protected]= 1282 £ ic 11284339/11285621 (4 pages) |
15 July 2003 | Ad 07/07/03--------- £ si [email protected]=384615 £ ic 11285621/11670236 (4 pages) |
15 July 2003 | Ad 07/07/03--------- £ si [email protected]=384615 £ ic 11285621/11670236 (4 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | New director appointed (3 pages) |
12 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
12 April 2003 | Resolutions
|
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
12 April 2003 | Resolutions
|
7 April 2003 | New director appointed (3 pages) |
7 April 2003 | New director appointed (3 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Ad 24/03/03--------- £ si [email protected]=769231 £ ic 10512544/11281775 (4 pages) |
2 April 2003 | Ad 24/03/03--------- £ si [email protected]= 2564 £ ic 11281775/11284339 (4 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Ad 24/03/03--------- £ si [email protected]=769231 £ ic 10512544/11281775 (4 pages) |
2 April 2003 | Ad 24/03/03--------- £ si [email protected]= 2564 £ ic 11281775/11284339 (4 pages) |
15 January 2003 | New director appointed (3 pages) |
15 January 2003 | New director appointed (3 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
25 September 2002 | Return made up to 18/09/02; full list of members (15 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (15 pages) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Ad 27/06/02--------- £ si [email protected]=242305 £ ic 9624853/9867158 (2 pages) |
4 July 2002 | Ad 27/06/02--------- £ si [email protected]=179 £ ic 9624674/9624853 (2 pages) |
4 July 2002 | Ad 27/06/02--------- £ si [email protected]=242305 £ ic 9624853/9867158 (2 pages) |
4 July 2002 | Ad 27/06/02--------- £ si [email protected]=179 £ ic 9624674/9624853 (2 pages) |
1 June 2002 | Ad 23/05/02--------- £ si 230769@1=230769 £ ic 8333905/8564674 (2 pages) |
1 June 2002 | Ad 24/05/02--------- £ si 1060000@1=1060000 £ ic 8564674/9624674 (2 pages) |
1 June 2002 | Ad 23/05/02--------- £ si 230769@1=230769 £ ic 8333905/8564674 (2 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | Ad 24/05/02--------- £ si 1060000@1=1060000 £ ic 8564674/9624674 (2 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
22 February 2002 | Auditor's resignation (1 page) |
22 February 2002 | Auditor's resignation (1 page) |
31 January 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
31 January 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 October 2001 | Particulars of contract relating to shares (4 pages) |
27 October 2001 | Ad 28/09/01--------- £ si [email protected]=481031 £ ic 7852874/8333905 (4 pages) |
27 October 2001 | Ad 28/09/01--------- £ si [email protected]=481031 £ ic 7852874/8333905 (4 pages) |
27 October 2001 | Particulars of contract relating to shares (4 pages) |
18 October 2001 | Nc inc already adjusted 28/09/01 (2 pages) |
18 October 2001 | Ad 28/09/01--------- £ si [email protected]=3186759 £ ic 4666115/7852874 (3 pages) |
18 October 2001 | Ad 28/09/01--------- £ si [email protected]=4570540 £ ic 95575/4666115 (4 pages) |
18 October 2001 | Conso 28/09/01 (1 page) |
18 October 2001 | Nc inc already adjusted 28/09/01 (2 pages) |
18 October 2001 | Ad 28/09/01--------- £ si [email protected]=4570540 £ ic 95575/4666115 (4 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Ad 28/09/01--------- £ si [email protected]=3186759 £ ic 4666115/7852874 (3 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Conso 28/09/01 (1 page) |
18 October 2001 | Nc inc already adjusted 28/09/01 (2 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Nc inc already adjusted 28/09/01 (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
21 September 2001 | Return made up to 18/09/01; full list of members (15 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members (15 pages) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
18 July 2001 | Location of register of members (1 page) |
18 July 2001 | Location of register of members (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Statement of affairs (70 pages) |
19 June 2001 | Ad 04/05/01--------- £ si [email protected]=3364 £ ic 92210/95574 (2 pages) |
19 June 2001 | Statement of affairs (70 pages) |
19 June 2001 | Ad 04/05/01--------- £ si [email protected]=3364 £ ic 92210/95574 (2 pages) |
15 June 2001 | New secretary appointed;new director appointed (3 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (3 pages) |
5 June 2001 | Ad 20/04/01--------- £ si [email protected]=1192 £ ic 91018/92210 (2 pages) |
5 June 2001 | Ad 20/04/01--------- £ si [email protected]=1192 £ ic 91018/92210 (2 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
23 March 2001 | Auditor's resignation (1 page) |
23 March 2001 | Auditor's resignation (1 page) |
30 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 October 2000 | Ad 24/10/00--------- £ si [email protected]=1851 £ ic 89167/91018 (2 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 October 2000 | Ad 24/10/00--------- £ si [email protected]=1851 £ ic 89167/91018 (2 pages) |
10 October 2000 | Return made up to 18/09/00; full list of members (11 pages) |
10 October 2000 | Return made up to 18/09/00; full list of members (11 pages) |
5 October 2000 | Ad 08/09/00--------- £ si [email protected]=400 £ ic 88767/89167 (2 pages) |
5 October 2000 | Ad 08/09/00--------- £ si [email protected]=400 £ ic 88767/89167 (2 pages) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (3 pages) |
20 July 2000 | S-div 26/06/00 (1 page) |
20 July 2000 | S-div 26/06/00 (1 page) |
11 July 2000 | Resolutions
|
11 July 2000 | Registered office changed on 11/07/00 from: 5TH floor 28-30 worship street london EC2A 2AH (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 5TH floor 28-30 worship street london EC2A 2AH (1 page) |
11 July 2000 | Ad 04/07/00--------- £ si [email protected]=23140 £ ic 65627/88767 (3 pages) |
11 July 2000 | Ad 04/07/00--------- £ si [email protected]=23140 £ ic 65627/88767 (3 pages) |
11 July 2000 | Resolutions
|
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
2 March 2000 | £ ic 66555/65627 17/11/99 £ sr 928@1=928 (1 page) |
2 March 2000 | £ ic 66555/65627 17/11/99 £ sr 928@1=928 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
2 November 1999 | Return made up to 18/09/99; full list of members (7 pages) |
2 November 1999 | Return made up to 18/09/99; full list of members (7 pages) |
2 November 1999 | Location of register of members (1 page) |
2 November 1999 | Location of register of members (1 page) |
18 October 1999 | Director resigned (3 pages) |
18 October 1999 | Director resigned (3 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
14 October 1999 | Ad 26/07/99--------- £ si 520@1=520 £ ic 66035/66555 (3 pages) |
14 October 1999 | Ad 26/07/99--------- £ si 520@1=520 £ ic 66035/66555 (3 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 1-3 willow court london EC2A 4QB (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 1-3 willow court london EC2A 4QB (1 page) |
6 January 1999 | Particulars of mortgage/charge (4 pages) |
6 January 1999 | Particulars of mortgage/charge (4 pages) |
16 November 1998 | Ad 14/10/98--------- £ si 1282@1=1282 £ ic 64753/66035 (2 pages) |
16 November 1998 | Ad 14/10/98--------- £ si 1282@1=1282 £ ic 64753/66035 (2 pages) |
12 November 1998 | Return made up to 18/09/98; full list of members (8 pages) |
12 November 1998 | Return made up to 18/09/98; full list of members (8 pages) |
12 November 1998 | Ad 27/08/98--------- £ si 1546@1=1546 £ ic 61857/63403 (1 page) |
12 November 1998 | Ad 30/05/98--------- £ si 1350@1=1350 £ ic 63403/64753 (2 pages) |
12 November 1998 | Ad 30/05/98--------- £ si 1350@1=1350 £ ic 63403/64753 (2 pages) |
12 November 1998 | Ad 27/08/98--------- £ si 1546@1=1546 £ ic 61857/63403 (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 120 east road london N1 6AA (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 120 east road london N1 6AA (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
16 March 1998 | Ad 19/02/98-23/02/98 £ si 59996@1=59996 £ ic 1861/61857 (2 pages) |
16 March 1998 | £ nc 1000/300000 23/02/98 (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Ad 19/02/98-23/02/98 £ si 59996@1=59996 £ ic 1861/61857 (2 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Ad 19/02/98-23/02/98 £ si 1857@1=1857 £ ic 4/1861 (2 pages) |
16 March 1998 | £ nc 1000/300000 23/02/98 (1 page) |
16 March 1998 | Ad 19/02/98-23/02/98 £ si 1857@1=1857 £ ic 4/1861 (2 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
2 January 1998 | Company name changed tealhaven LIMITED\certificate issued on 05/01/98 (2 pages) |
2 January 1998 | Company name changed tealhaven LIMITED\certificate issued on 05/01/98 (2 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
16 October 1997 | Ad 25/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 October 1997 | Ad 25/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
18 September 1997 | Incorporation (15 pages) |
18 September 1997 | Incorporation (15 pages) |