London
W6 7NL
Secretary Name | Mr Thomas Mathew |
---|---|
Status | Current |
Appointed | 17 February 2020(22 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Turn2us, Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Thomas John De Mouilpied Lawson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Turn2us, Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Richard Charles Alastair Down |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard House Efford Park Lymington Hampshire SO41 0JD |
Director Name | Peter John Roberts |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Charity Executive |
Correspondence Address | 27 Kensington Place London W8 7PR |
Director Name | Joan Francesca Rae Quint |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Square Lincoln's Inn London WC2A 3TS |
Director Name | Antony Michael Peter Leaver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | Springhurst The Quarries Mannings Heath Horsham West Sussex RH13 6SW |
Director Name | The Viscountess Downe Alison Diana Downe |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wykeham Abbey Wykeham Scarborough North Yorkshire YO13 9QS |
Secretary Name | Peter John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Charity Executive |
Correspondence Address | 27 Kensington Place London W8 7PR |
Secretary Name | Antony Michael Peter Leaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Springhurst The Quarries Mannings Heath Horsham West Sussex RH13 6SW |
Director Name | Mr Jonathan William Welfare |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 May 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wilton House 33 High Street Hungerford Berkshire RG17 0NF |
Secretary Name | Mr Jonathan William Welfare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 June 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wilton House 33 High Street Hungerford Berkshire RG17 0NF |
Director Name | Michael Thomas De Val |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakley Road Chinnor Oxfordshire OX39 4HB |
Director Name | Adrian Harold Michael White |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | 9 Ranelagh House Elystan Place London SW3 3LE |
Director Name | Mr Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hythe House / 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Matthew Sykes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Terrace Royal Military Academy Camberley Surrey GU15 4NS |
Secretary Name | Mr Michael De Val |
---|---|
Status | Resigned |
Appointed | 29 June 2010(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 12 Oakley Road Chinnor Oxfordshire OX39 4HB |
Secretary Name | Mr Simon David William Hopkins |
---|---|
Status | Resigned |
Appointed | 02 September 2013(15 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Hythe House / 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turn2us, Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Mark Guymer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 2018) |
Role | Head Of Partnerships |
Country of Residence | England |
Correspondence Address | Turn2us, Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Simon David William Hopkins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2018) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Turn2us, Hythe House 200 Shepherds Bush Road London W6 7NL |
Secretary Name | Mr Simon David William Hopkins |
---|---|
Status | Resigned |
Appointed | 20 February 2014(16 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Turn2us, Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(16 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Turn2us, Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Jamie Grier |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turn2us, Hythe House 200 Shepherds Bush Road London W6 7NL |
Secretary Name | Ms Gillian Palmer |
---|---|
Status | Resigned |
Appointed | 10 September 2019(21 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | Turn2us, Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | Ms Sadiya Shaikh |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2021(23 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Turn2us, Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Website | cubitt.com |
---|---|
Telephone | 020 88349200 |
Telephone region | London |
Registered Address | Turn2us, Hythe House 200 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Elizabeth Finn Care 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,121 |
Gross Profit | £60,943 |
Net Worth | £2 |
Cash | £30,000 |
Current Liabilities | £61,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
21 February 2003 | Delivered on: 24 February 2003 Satisfied on: 12 August 2013 Persons entitled: Elizabeth Finn Trust Classification: Mortgage debenture Secured details: £7,100,000 due or to become due from the company to the chargee. Particulars: Vicarage gate house vicarage gate kensington W8. Fully Satisfied |
---|
8 January 2024 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
4 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
11 October 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
7 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
1 July 2022 | Termination of appointment of Richard Neil Midmer as a director on 30 June 2022 (1 page) |
29 March 2022 | Termination of appointment of Sadiya Shaikh as a director on 24 January 2022 (1 page) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
26 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
11 August 2021 | Appointment of Ms Sadiya Shaikh as a director on 19 July 2021 (2 pages) |
7 March 2021 | Appointment of Mr Thomas John De Mouilpied Lawson as a director on 2 March 2021 (2 pages) |
7 March 2021 | Termination of appointment of Jamie Grier as a director on 2 March 2021 (1 page) |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Mr Thomas Mathew as a secretary on 17 February 2020 (2 pages) |
12 May 2020 | Termination of appointment of Gillian Palmer as a secretary on 29 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 March 2019 (13 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
13 September 2019 | Appointment of Ms Gillian Palmer as a secretary on 10 September 2019 (2 pages) |
6 November 2018 | Full accounts made up to 31 March 2018 (13 pages) |
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
30 July 2018 | Termination of appointment of a secretary (1 page) |
27 July 2018 | Termination of appointment of Simon David William Hopkins as a secretary on 30 June 2018 (1 page) |
27 July 2018 | Termination of appointment of Simon David William Hopkins as a director on 30 June 2018 (1 page) |
17 May 2018 | Appointment of Mr Jamie Grier as a director on 24 April 2018 (2 pages) |
17 May 2018 | Termination of appointment of Mark Guymer as a director on 24 April 2018 (1 page) |
17 May 2018 | Appointment of Mr Steven Andrew Hunter as a director on 24 April 2018 (2 pages) |
13 December 2017 | Termination of appointment of William Colvin as a director on 5 December 2017 (1 page) |
13 December 2017 | Termination of appointment of William Colvin as a director on 5 December 2017 (1 page) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
16 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
6 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
22 May 2015 | Appointment of Mr Simon David William Hopkins as a secretary on 20 February 2014 (2 pages) |
22 May 2015 | Appointment of Mr Simon David William Hopkins as a secretary on 20 February 2014 (2 pages) |
15 May 2015 | Registered office address changed from Hythe House / 200 Shepherds Bush Road London W6 7NL to Turn2Us, Hythe House 200 Shepherds Bush Road London W6 7NL on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Hythe House / 200 Shepherds Bush Road London W6 7NL to Turn2Us, Hythe House 200 Shepherds Bush Road London W6 7NL on 15 May 2015 (1 page) |
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr Simon David William Hopkins on 1 November 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Simon David William Hopkins on 1 November 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Simon David William Hopkins on 1 November 2014 (2 pages) |
30 October 2014 | Termination of appointment of Matthew Sykes as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Matthew Sykes as a director on 30 October 2014 (1 page) |
27 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
7 October 2014 | Termination of appointment of Michael James Pavia as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Michael James Pavia as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Michael James Pavia as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Michael James Pavia as a director on 30 September 2014 (1 page) |
6 August 2014 | Appointment of Mr Richard Neil Midmer as a director on 3 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr Richard Neil Midmer as a director on 3 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr Richard Neil Midmer as a director on 3 June 2014 (2 pages) |
28 May 2014 | Appointment of Mr William Colvin as a director on 1 January 2014 (2 pages) |
28 May 2014 | Appointment of Mr William Colvin as a director on 1 January 2014 (2 pages) |
28 May 2014 | Appointment of Mr William Colvin as a director on 1 January 2014 (2 pages) |
27 May 2014 | Appointment of Mr Simon David William Hopkins as a director on 1 January 2014 (2 pages) |
27 May 2014 | Appointment of Mr Mark Guymer as a director on 1 January 2014 (2 pages) |
27 May 2014 | Appointment of Mr Mark Guymer as a director on 1 January 2014 (2 pages) |
27 May 2014 | Appointment of Mr Mark Guymer as a director on 1 January 2014 (2 pages) |
27 May 2014 | Termination of appointment of Simon David William Hopkins as a secretary on 1 January 2014 (1 page) |
27 May 2014 | Appointment of Mr Simon David William Hopkins as a director on 1 January 2014 (2 pages) |
27 May 2014 | Termination of appointment of Simon David William Hopkins as a secretary on 1 January 2014 (1 page) |
27 May 2014 | Termination of appointment of Simon David William Hopkins as a secretary on 1 January 2014 (1 page) |
27 May 2014 | Appointment of Mr Simon David William Hopkins as a director on 1 January 2014 (2 pages) |
20 February 2014 | Termination of appointment of Michael De Val as a secretary on 1 September 2013 (1 page) |
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (4 pages) |
20 February 2014 | Termination of appointment of Michael Thomas De Val as a director on 1 September 2013 (1 page) |
20 February 2014 | Termination of appointment of Michael Thomas De Val as a director on 1 September 2013 (1 page) |
20 February 2014 | Appointment of Mr Simon David William Hopkins as a secretary on 2 September 2013 (2 pages) |
20 February 2014 | Termination of appointment of Richard Charles Alastair Down as a director on 10 December 2013 (1 page) |
20 February 2014 | Termination of appointment of Michael De Val as a secretary on 1 September 2013 (1 page) |
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (4 pages) |
20 February 2014 | Appointment of Mr Simon David William Hopkins as a secretary on 2 September 2013 (2 pages) |
20 February 2014 | Termination of appointment of Michael Thomas De Val as a director on 1 September 2013 (1 page) |
20 February 2014 | Termination of appointment of Michael De Val as a secretary on 1 September 2013 (1 page) |
20 February 2014 | Termination of appointment of Richard Charles Alastair Down as a director on 10 December 2013 (1 page) |
20 February 2014 | Appointment of Mr Simon David William Hopkins as a secretary on 2 September 2013 (2 pages) |
12 August 2013 | Satisfaction of charge 1 in full (1 page) |
12 August 2013 | Satisfaction of charge 1 in full (1 page) |
19 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Termination of appointment of Joan Francesca Rae Quint as a director on 25 September 2012 (1 page) |
11 March 2013 | Termination of appointment of Joan Francesca Rae Quint as a director on 25 September 2012 (1 page) |
9 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
22 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Termination of appointment of Jonathan Welfare as a director (1 page) |
21 February 2011 | Termination of appointment of Jonathan Welfare as a director (1 page) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
25 August 2010 | Termination of appointment of Jonathan Welfare as a secretary (1 page) |
25 August 2010 | Appointment of Mr Matthew Sykes as a director (2 pages) |
25 August 2010 | Appointment of Mr Matthew Sykes as a director (2 pages) |
25 August 2010 | Termination of appointment of Jonathan Welfare as a secretary (1 page) |
25 August 2010 | Full accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Appointment of Mr Michael De Val as a secretary (2 pages) |
25 August 2010 | Appointment of Mr Michael De Val as a secretary (2 pages) |
4 February 2010 | Appointment of Mr Michael James Pavia as a director (2 pages) |
4 February 2010 | Appointment of Mr Michael James Pavia as a director (2 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Registered office address changed from 1 Derry Street London W8 5HY on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Michael Thomas De Val on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Jonathan William Welfare on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 1 Derry Street London W8 5HY on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Jonathan William Welfare on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Michael Thomas De Val on 27 January 2010 (2 pages) |
1 August 2009 | Full accounts made up to 31 March 2009 (8 pages) |
1 August 2009 | Full accounts made up to 31 March 2009 (8 pages) |
13 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
7 July 2008 | Appointment terminated director adrian white (1 page) |
7 July 2008 | Appointment terminated director adrian white (1 page) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
22 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
22 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (8 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (8 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
11 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
8 March 2004 | Return made up to 27/01/04; full list of members (8 pages) |
8 March 2004 | Return made up to 27/01/04; full list of members (8 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
17 April 2003 | Return made up to 27/01/03; full list of members (8 pages) |
17 April 2003 | Return made up to 27/01/03; full list of members (8 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
17 January 2002 | Return made up to 27/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 27/01/02; full list of members (7 pages) |
18 January 2001 | Return made up to 27/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 27/01/01; full list of members (7 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
22 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
14 January 2000 | Company name changed dgaa trading LIMITED\certificate issued on 17/01/00 (3 pages) |
14 January 2000 | Company name changed dgaa trading LIMITED\certificate issued on 17/01/00 (3 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
15 March 1999 | Return made up to 27/01/99; full list of members (8 pages) |
15 March 1999 | Return made up to 27/01/99; full list of members (8 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
11 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
11 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
27 January 1998 | Incorporation (14 pages) |
27 January 1998 | Incorporation (14 pages) |