Brooklands Close
Sunbury-On-Thames
Middx
TW16 7DY
Secretary Name | Mr Anthony Jones |
---|---|
Status | Current |
Appointed | 31 March 2017(19 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Unit 11 Windmill Business Village Brooklands Close Sunbury-On-Thames Middx TW16 7DY |
Director Name | Mr Oliver Suter |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 21 October 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | Austria |
Correspondence Address | 11 Windmill Business Village Brooklands Close Sunbury-On-Thames TW16 7DY |
Director Name | Ritchie Alexander Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Bonny Cap Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SG |
Secretary Name | Richard John Sangster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Moray Court Dalgety Bay Dunfermline Fife KY11 5XN Scotland |
Director Name | Uwe Reinhold Renner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 1997(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Faluner Weg 3 24109 Kiel Germany Foreign |
Director Name | Michael Gradnitzer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 April 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2006) |
Role | Manager |
Correspondence Address | Am Beek 26 Grossenaspe D-24623 Germany |
Director Name | Phillip John Coulter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cleaveland Wadebridge Cornwall PL27 7PT |
Director Name | Anthony Whelan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2005) |
Role | Sales Director |
Correspondence Address | Schinkelring 161 Norderstedt D-22844 Germany |
Director Name | Thomas Hammer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 April 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2005) |
Role | Manager |
Correspondence Address | Rathausstrasse 19/1/51 Vienna A Lole Austria |
Secretary Name | Phillip John Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cleaveland Wadebridge Cornwall PL27 7PT |
Secretary Name | Sally Louise Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | Studfield Station Fields Fenny Compton Southam Warwickshire CV47 2XD |
Secretary Name | Janet Marjorie Grace Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 36 Lynegrove Avenue Ashford Middlesex TW15 1ER |
Director Name | Margherita Kamschal |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 January 2007(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 June 2015) |
Role | Head Of Controlling |
Country of Residence | Austria |
Correspondence Address | Schottengasse 3a/1/58 Wien A-1010 Austria |
Director Name | Klaus Dieter Grote |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2007(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Brixener Str 12 Dortmund D-44229 Foreign |
Director Name | Dr Thomas Waibel |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 January 2007(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 February 2020) |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | Schlobleweg 18 Gotzis 6840 Austria |
Director Name | Ewan Stephen Miller |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chanctonbury Drive Sunningdale Berkshire SL5 9PT |
Secretary Name | Ewan Stephen Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chanctonbury Drive Sunningdale Berkshire SL5 9PT |
Director Name | Mr Robert Monsberger |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 2020(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2021) |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | Designauk Ltd Unit 11 Windmill Business Village Brooklands Close Sunbury On Thames TW16 7DY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | designa.com |
---|
Registered Address | Unit 11 Windmill Business Village, Brooklands Close Sunbury-On-Thames Middlesex TW16 7DY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
100k at £1 | Designa Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,511,209 |
Gross Profit | £920,107 |
Net Worth | £492,468 |
Cash | £379,997 |
Current Liabilities | £579,798 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
11 February 2009 | Delivered on: 16 February 2009 Persons entitled: Shell Pensions Trust 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 aforementioned instrument creating or evidencing the charge. Particulars: £12,500 and all the tenant's rights title and interest in and to the deposit and the account see image for full details. Outstanding |
---|---|
17 March 2006 | Delivered on: 3 April 2006 Satisfied on: 3 August 2013 Persons entitled: Shell Pensions Trust 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 aforementioned instrument creating or evidencing the charge. Particulars: A separate interest earning deposit account of £14,687.50. Fully Satisfied |
30 July 2004 | Delivered on: 11 August 2004 Satisfied on: 24 February 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £200,000.00 credited to account designation 28070135 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Fully Satisfied |
18 February 2004 | Delivered on: 27 February 2004 Satisfied on: 3 August 2013 Persons entitled: Queensgate Trust Limited Classification: Deed of security 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 sum of £1,689.06 (being the sum paid into an account with hsbc bank PLC. Fully Satisfied |
23 April 2002 | Delivered on: 3 May 2002 Satisfied on: 3 August 2013 Persons entitled: Mrs Jennifer Caroline Harris and Kay Greaves Classification: Lease Secured details: All monies due or to become due from the company to the chargee. Particulars: Deposit of £2,500.00. Fully Satisfied |
23 January 2002 | Delivered on: 1 February 2002 Satisfied on: 3 August 2013 Persons entitled: Trillium (Prime) Property G.P. Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,500 (subject to increase) paid into an account. Fully Satisfied |
12 December 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Accounts for a small company made up to 28 February 2023 (9 pages) |
22 February 2023 | Change of name notice (2 pages) |
22 February 2023 | Company name changed designa (uk) LIMITED\certificate issued on 22/02/23
|
19 December 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
12 July 2022 | Accounts for a small company made up to 28 February 2022 (9 pages) |
9 December 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
29 October 2021 | Termination of appointment of Robert Monsberger as a director on 15 October 2021 (1 page) |
29 October 2021 | Appointment of Mr Oliver Suter as a director on 21 October 2021 (2 pages) |
21 October 2021 | Accounts for a small company made up to 28 February 2021 (8 pages) |
18 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
22 June 2020 | Director's details changed for Mr Anthony Jones on 14 July 2019 (2 pages) |
15 June 2020 | Appointment of Mr Robert Monsberger as a director on 1 March 2020 (2 pages) |
15 June 2020 | Termination of appointment of Thomas Waibel as a director on 29 February 2020 (1 page) |
14 May 2020 | Accounts for a small company made up to 29 February 2020 (8 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 28 February 2019 (12 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a small company made up to 28 February 2018 (12 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 28 February 2017 (11 pages) |
5 June 2017 | Full accounts made up to 28 February 2017 (11 pages) |
31 March 2017 | Appointment of Mr Anthony Jones as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Anthony Jones as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Ewan Stephen Miller as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Ewan Stephen Miller as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Anthony Jones as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Ewan Stephen Miller as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Anthony Jones as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Ewan Stephen Miller as a director on 31 March 2017 (1 page) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
10 June 2016 | Full accounts made up to 29 February 2016 (11 pages) |
10 June 2016 | Full accounts made up to 29 February 2016 (11 pages) |
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
24 June 2015 | Full accounts made up to 28 February 2015 (11 pages) |
24 June 2015 | Full accounts made up to 28 February 2015 (11 pages) |
23 June 2015 | Termination of appointment of Margherita Kamschal as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Margherita Kamschal as a director on 23 June 2015 (1 page) |
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 July 2014 | Full accounts made up to 28 February 2014 (11 pages) |
29 July 2014 | Full accounts made up to 28 February 2014 (11 pages) |
24 February 2014 | Satisfaction of charge 4 in full (4 pages) |
24 February 2014 | Satisfaction of charge 4 in full (4 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
3 August 2013 | Satisfaction of charge 5 in full (3 pages) |
3 August 2013 | Satisfaction of charge 5 in full (3 pages) |
3 August 2013 | Satisfaction of charge 2 in full (3 pages) |
3 August 2013 | Satisfaction of charge 1 in full (3 pages) |
3 August 2013 | Satisfaction of charge 1 in full (3 pages) |
3 August 2013 | Satisfaction of charge 2 in full (3 pages) |
3 August 2013 | Satisfaction of charge 3 in full (3 pages) |
3 August 2013 | Satisfaction of charge 3 in full (3 pages) |
24 May 2013 | Full accounts made up to 28 February 2013 (11 pages) |
24 May 2013 | Full accounts made up to 28 February 2013 (11 pages) |
8 March 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
23 January 2013 | Notice of removal of restriction on the company's articles (2 pages) |
23 January 2013 | Notice of removal of restriction on the company's articles (2 pages) |
23 January 2013 | Memorandum and Articles of Association (9 pages) |
23 January 2013 | Memorandum and Articles of Association (9 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Full accounts made up to 29 February 2012 (11 pages) |
7 June 2012 | Full accounts made up to 29 February 2012 (11 pages) |
18 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Full accounts made up to 28 February 2011 (11 pages) |
20 June 2011 | Full accounts made up to 28 February 2011 (11 pages) |
26 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Full accounts made up to 28 February 2010 (12 pages) |
25 June 2010 | Full accounts made up to 28 February 2010 (12 pages) |
8 December 2009 | Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
8 December 2009 | Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
13 November 2009 | Director's details changed for Margherita Kamschal on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ewan Stephen Miller on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Ewan Stephen Miller on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Dr Thomas Waibel on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Margherita Kamschal on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Dr Thomas Waibel on 13 November 2009 (2 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 November 2008 | Director's change of particulars / margherita kamschal / 26/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / margherita kamschal / 26/11/2008 (1 page) |
26 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
13 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
30 March 2007 | Auditor's resignation (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | New director appointed (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
18 February 2007 | New director appointed (1 page) |
18 February 2007 | New director appointed (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | New director appointed (1 page) |
18 February 2007 | New director appointed (1 page) |
18 February 2007 | New director appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
22 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 1ST floor crown buildings southam road banbury oxfordshire OX16 2EX (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 1ST floor crown buildings southam road banbury oxfordshire OX16 2EX (1 page) |
3 April 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | Return made up to 12/11/05; full list of members (3 pages) |
13 February 2006 | Return made up to 12/11/05; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
3 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
3 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Return made up to 12/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 12/11/03; full list of members (8 pages) |
17 November 2003 | Nc inc already adjusted 28/06/03 (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Nc inc already adjusted 28/06/03 (1 page) |
17 November 2003 | Resolutions
|
19 March 2003 | Full accounts made up to 31 December 2002 (8 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (8 pages) |
27 November 2002 | Return made up to 12/11/02; full list of members
|
27 November 2002 | Return made up to 12/11/02; full list of members
|
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Return made up to 12/11/01; full list of members (6 pages) |
20 May 2002 | Return made up to 12/11/01; full list of members (6 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: rigton chase church hill north rigton leeds north yorkshire LS17 0DB (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: rigton chase church hill north rigton leeds north yorkshire LS17 0DB (1 page) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 February 1999 | Ad 17/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 February 1999 | Ad 17/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
22 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
20 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
20 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
27 November 1997 | Ad 12/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 1997 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
27 November 1997 | Ad 12/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 1997 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 12 york place leeds LS1 2DS (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 12 york place leeds LS1 2DS (1 page) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
12 November 1997 | Incorporation (15 pages) |
12 November 1997 | Incorporation (15 pages) |