Fitzrovia
London
W1W 6HL
Secretary Name | Mr Ian Noble |
---|---|
Status | Current |
Appointed | 02 August 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Craig Ian Hodgson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Dragoon Close Thorpe St. Andrew Norwich Norfolk NR7 0YL |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr John Richard Blake |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Mr Mark Ian Blake |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Secretary Name | Mr Mark Ian Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adkins Croft Fillongley Warwickshire CV7 8PA |
Director Name | Anthony Oliver Shand |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 117 Hampton Lane Solihull West Midlands B91 2RR |
Director Name | Morris Thomas Kirkham |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 August 2017) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Morris Thomas Kirkham |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 October 2017) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hallcroft Avenue Overseal Swadlincote Derbyshire DE12 6JF |
Secretary Name | Mr Adam Justin Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 August 2017) |
Role | Accountant |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Mr Richard John Blake |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 August 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Mr Phillip John Allsopp |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(13 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 02 August 2017) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Mr John Hindson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 2011(13 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 02 August 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Mr Adam Justin Small |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(13 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 02 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Website | www.theabbeyhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01527 406600 |
Telephone region | Redditch |
Registered Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,005,916 |
Gross Profit | £1,282,380 |
Net Worth | £116,585 |
Cash | £151,529 |
Current Liabilities | £1,144,674 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
14 November 2018 | Delivered on: 20 November 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as abbey park golf & country club, dagnell end road, redditch, B98 9DE - title number HW101787. Outstanding |
---|---|
14 November 2018 | Delivered on: 16 November 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
2 August 2017 | Delivered on: 18 August 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
29 June 2010 | Delivered on: 15 July 2010 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
2 December 2022 | Full accounts made up to 31 December 2021 (24 pages) |
2 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
18 November 2021 | Amended full accounts made up to 31 December 2020 (27 pages) |
22 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
7 July 2021 | Director's details changed for Sir David Michael Charles Michels on 6 July 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
10 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
7 March 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Morris Thomas Kirkham as a director on 31 October 2017 (1 page) |
7 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
20 November 2018 | Registration of charge 034712540004, created on 14 November 2018 (14 pages) |
16 November 2018 | Registration of charge 034712540003, created on 14 November 2018 (19 pages) |
8 May 2018 | Full accounts made up to 30 September 2017 (19 pages) |
18 January 2018 | Director's details changed for Sir David Michael Charles Michels on 17 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Sir David Michael Charles Michels on 17 January 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 25 November 2017 with updates (3 pages) |
12 December 2017 | Confirmation statement made on 25 November 2017 with updates (3 pages) |
10 October 2017 | Annual return made up to 25 November 2012 with a full list of shareholders
|
10 October 2017 | Annual return made up to 25 November 2013 with a full list of shareholders
|
10 October 2017 | Annual return made up to 25 November 2014 with a full list of shareholders
|
10 October 2017 | Annual return made up to 25 November 2010 with a full list of shareholders
|
10 October 2017 | Annual return made up to 25 November 2015 with a full list of shareholders
|
10 October 2017 | Annual return made up to 25 November 2013 with a full list of shareholders
|
10 October 2017 | Annual return made up to 25 November 2014 with a full list of shareholders
|
10 October 2017 | Annual return made up to 25 November 2015 with a full list of shareholders
|
10 October 2017 | Annual return made up to 25 November 2011 with a full list of shareholders
|
10 October 2017 | Annual return made up to 25 November 2011 with a full list of shareholders
|
10 October 2017 | Annual return made up to 25 November 2010 with a full list of shareholders
|
10 October 2017 | Annual return made up to 25 November 2012 with a full list of shareholders
|
5 October 2017 | Annual return made up to 25 November 2006 with a full list of shareholders (10 pages) |
5 October 2017 | Annual return made up to 25 November 2006 with a full list of shareholders (10 pages) |
5 October 2017 | Annual return made up to 25 November 2005 with a full list of shareholders (10 pages) |
5 October 2017 | Annual return made up to 25 November 2004 with a full list of shareholders (10 pages) |
5 October 2017 | Annual return made up to 25 November 2005 with a full list of shareholders (10 pages) |
5 October 2017 | Annual return made up to 25 November 2004 with a full list of shareholders (10 pages) |
27 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages) |
27 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages) |
31 August 2017 | Second filing for the appointment of Phillip John Allsopp as a director (6 pages) |
31 August 2017 | Second filing for the appointment of Phillip John Allsopp as a director (6 pages) |
23 August 2017 | Annual return made up to 25 November 2007 with a full list of shareholders (11 pages) |
23 August 2017 | Annual return made up to 25 November 2008 with a full list of shareholders (9 pages) |
23 August 2017 | Annual return made up to 25 November 2008 with a full list of shareholders (9 pages) |
23 August 2017 | Annual return made up to 25 November 2009 with a full list of shareholders (9 pages) |
23 August 2017 | Annual return made up to 25 November 2009 with a full list of shareholders (9 pages) |
23 August 2017 | Annual return made up to 25 November 2007 with a full list of shareholders (11 pages) |
18 August 2017 | Registration of charge 034712540002, created on 2 August 2017 (19 pages) |
18 August 2017 | Registration of charge 034712540002, created on 2 August 2017 (19 pages) |
9 August 2017 | Appointment of Morris Thomas Kirkham as a director on 1 April 2001 (2 pages) |
9 August 2017 | Appointment of Morris Thomas Kirkham as a director on 1 April 2001 (2 pages) |
4 August 2017 | Termination of appointment of John Hindson as a director on 2 August 2017 (1 page) |
4 August 2017 | Termination of appointment of John Hindson as a director on 2 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Morris Thomas Kirkham as a director on 2 August 2017 (1 page) |
4 August 2017 | Appointment of Sir David Michels as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Adam Justin Small as a director on 2 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Ian Noble as a secretary on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Adam Justin Small as a director on 2 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Phillip John Allsopp as a director on 2 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Ian Noble as a secretary on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Phillip John Allsopp as a director on 2 August 2017 (1 page) |
4 August 2017 | Appointment of Sir David Michels as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Morris Thomas Kirkham as a director on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Adam Justin Small as a secretary on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Mark Ian Blake as a director on 2 August 2017 (1 page) |
3 August 2017 | Satisfaction of charge 1 in full (1 page) |
3 August 2017 | Termination of appointment of John Richard Blake as a director on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Richard John Blake as a director on 2 August 2017 (1 page) |
3 August 2017 | Registered office address changed from , Haunch Lane, Lea Marston, Sutton Coldfield, West Midlands, B76 0BY to 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Adam Justin Small as a secretary on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Mark Ian Blake as a director on 2 August 2017 (1 page) |
3 August 2017 | Registered office address changed from , Haunch Lane, Lea Marston, Sutton Coldfield, West Midlands, B76 0BY to 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Richard John Blake as a director on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of John Richard Blake as a director on 2 August 2017 (1 page) |
3 August 2017 | Satisfaction of charge 1 in full (1 page) |
21 July 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
21 July 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
6 July 2017 | Notification of Rsm Leisure Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Rsm Leisure Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Rsm Leisure Limited as a person with significant control on 6 July 2017 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
22 December 2016 | 25/11/16 Statement of Capital gbp 625000.000
|
22 December 2016 | 25/11/16 Statement of Capital gbp 625000.000
|
16 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
9 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
16 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Appointment of Mr. Phillip John Allsopp as a director
|
22 August 2011 | Appointment of Mr. Phillip John Allsopp as a director (2 pages) |
22 August 2011 | Appointment of Mr. Phillip John Allsopp as a director
|
19 August 2011 | Director's details changed for Morris Thomas Kirkham on 26 July 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Mark Ian Blake on 26 July 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Mark Ian Blake on 26 July 2011 (2 pages) |
19 August 2011 | Appointment of Mr. John Hindson as a director (2 pages) |
19 August 2011 | Director's details changed for Mr Richard John Blake on 26 July 2011 (2 pages) |
19 August 2011 | Appointment of Mr Adam Justin Small as a director (2 pages) |
19 August 2011 | Appointment of Mr Adam Justin Small as a director (2 pages) |
19 August 2011 | Appointment of Mr. John Hindson as a director (2 pages) |
19 August 2011 | Director's details changed for John Richard Blake on 26 July 2011 (2 pages) |
19 August 2011 | Director's details changed for John Richard Blake on 26 July 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Richard John Blake on 26 July 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Mr Adam Justin Small on 26 July 2011 (1 page) |
19 August 2011 | Director's details changed for Morris Thomas Kirkham on 26 July 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Mr Adam Justin Small on 26 July 2011 (1 page) |
3 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
25 November 2009 | Director's details changed for Morris Thomas Kirkham on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Morris Thomas Kirkham on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Richard Blake on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Richard Blake on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr Mark Ian Blake on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Richard John Blake on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Richard John Blake on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Mark Ian Blake on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Richard John Blake on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Morris Thomas Kirkham on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr Mark Ian Blake on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Richard Blake on 1 October 2009 (2 pages) |
20 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
20 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
4 March 2008 | Return made up to 25/11/07; full list of members (4 pages) |
4 March 2008 | Return made up to 25/11/07; full list of members (4 pages) |
3 March 2008 | Gbp nc 725000/1260000\31/01/08 (2 pages) |
3 March 2008 | Gbp nc 725000/1260000\31/01/08 (2 pages) |
22 January 2008 | Return made up to 31/03/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/03/07; full list of members (3 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 February 2007 | Return made up to 25/11/06; full list of members (8 pages) |
14 February 2007 | Return made up to 25/11/06; full list of members (8 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
10 March 2006 | Return made up to 25/11/05; full list of members
|
10 March 2006 | Return made up to 25/11/05; full list of members
|
16 December 2005 | Section 394 (1 page) |
16 December 2005 | Section 394 (1 page) |
16 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
16 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
7 January 2005 | Return made up to 25/11/04; full list of members (7 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 25/11/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | Return made up to 25/11/03; no change of members (6 pages) |
19 January 2004 | Return made up to 25/11/03; no change of members (6 pages) |
5 February 2003 | Return made up to 25/11/02; full list of members (7 pages) |
5 February 2003 | Return made up to 25/11/02; full list of members (7 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
12 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
14 February 2002 | Return made up to 25/11/01; full list of members
|
14 February 2002 | Return made up to 25/11/01; full list of members
|
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
4 January 2001 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
4 January 2001 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
27 December 2000 | Return made up to 25/11/00; full list of members (8 pages) |
27 December 2000 | Return made up to 25/11/00; full list of members (8 pages) |
18 January 2000 | Return made up to 25/11/99; full list of members (8 pages) |
18 January 2000 | Return made up to 25/11/99; full list of members (8 pages) |
27 September 1999 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
27 September 1999 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
28 April 1999 | S-div 07/12/98 (1 page) |
28 April 1999 | S-div 07/12/98 (1 page) |
15 February 1999 | Return made up to 25/11/98; full list of members
|
15 February 1999 | Return made up to 25/11/98; full list of members
|
20 December 1998 | Resolutions
|
20 December 1998 | S-div 07/12/98 (1 page) |
20 December 1998 | Resolutions
|
20 December 1998 | S-div 07/12/98 (1 page) |
25 March 1998 | Ad 02/02/98--------- £ si [email protected]=624998 £ ic 2/625000 (2 pages) |
25 March 1998 | Ad 02/02/98--------- £ si [email protected]=624998 £ ic 2/625000 (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: holland court the close, norwich, norfolk NR1 4DX (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
13 March 1998 | Nc inc already adjusted 28/01/98 (1 page) |
13 March 1998 | S-div 28/01/98 (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
13 March 1998 | S-div 28/01/98 (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Nc inc already adjusted 28/01/98 (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: holland court the close norwich norfolk NR1 4DX (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
16 January 1998 | Company name changed legislator 1366 LIMITED\certificate issued on 19/01/98 (2 pages) |
16 January 1998 | Company name changed legislator 1366 LIMITED\certificate issued on 19/01/98 (2 pages) |
25 November 1997 | Incorporation (23 pages) |
25 November 1997 | Incorporation (23 pages) |