Stanmore
Middlesex
HA7 4NT
Director Name | Mr Matthew O'Donohoe |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Head Of Sports |
Country of Residence | England |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Mr Paul Andrew Danforth |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Global Head Of Sales |
Country of Residence | United States |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Simon Mark Kennedy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 January 2003) |
Role | Management Consultant |
Correspondence Address | 106 Warwick Road Alkrington Middleton Manchester M24 1HL |
Director Name | Kelvin Claudius Williams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Trinadadian |
Status | Resigned |
Appointed | 21 August 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2000) |
Role | Pofessional Cricketer |
Correspondence Address | John Elie Road Chase Village Carapichiama Trinidad Foreign |
Secretary Name | Simon Mark Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2000) |
Role | Management Consultant |
Correspondence Address | 106 Warwick Road Alkrington Middleton Manchester M24 1HL |
Secretary Name | Kerry Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 19 April 2000) |
Role | Accountant |
Correspondence Address | Amador Tower Road St Helier Jersey Channel Islands JE2 3HR |
Director Name | Alan Campbell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 November 2000) |
Role | Banker |
Correspondence Address | Flat 10 Roseville Flats Roseville Street, St. Helier Jersey Channel Islands JE2 4PJ |
Secretary Name | Simon Mark Kennedy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2002) |
Role | Management Consultant |
Correspondence Address | 106 Warwick Road Alkrington Middleton Manchester M24 1HL |
Director Name | Mr Rodger Crawford Young |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2002) |
Role | Banker |
Country of Residence | Jersey |
Correspondence Address | Beau Desert La Rue De La Retraite St Helier Jersey JE2 7SP |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(4 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | Robert Andrew Farquhar Dibben |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 June 2002) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Chetnole Sherborne Dorset DT9 6PD |
Director Name | Robin Douglas Aitken |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | Uphill Combe Hay Bath Avon BA2 7EG |
Director Name | Paul Trevor McCaughey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2003) |
Role | Company Director |
Correspondence Address | Flat 14 Tiffany Heights 59 Standen Road London SW18 5TF |
Secretary Name | Mr Steven Harold Jaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Spinney Stanmore Middlesex HA7 4QJ |
Director Name | Mrs Virginia Dunne |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 6 High Street Finedon Wellingborough Northamptonshire NN9 5JN |
Secretary Name | Virginia Dunne |
---|---|
Status | Resigned |
Appointed | 11 September 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 01 October 1999) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2003) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Website | basesoccer.com |
---|---|
Email address | [email protected] |
Telephone | 020 75800705 |
Telephone region | London |
Registered Address | 12 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,349,676 |
Cash | £762 |
Current Liabilities | £27,960 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
27 March 2002 | Delivered on: 30 March 2002 Satisfied on: 6 March 2003 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 March 2000 | Delivered on: 13 April 2000 Satisfied on: 12 June 2002 Persons entitled: The Royal Bank of Scotland International Limited 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 |
19 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (35 pages) |
---|---|
19 October 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages) |
19 October 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages) |
19 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
23 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
11 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
11 October 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages) |
11 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (37 pages) |
10 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
8 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
8 November 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (13 pages) |
8 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (37 pages) |
8 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
19 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
7 January 2021 | Audit exemption subsidiary accounts made up to 30 September 2019 (9 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (42 pages) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
18 May 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
18 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 25/02/19 (1 page) |
18 November 2019 | Audit exemption statement of guarantee by parent company for period ending 25/02/19 (3 pages) |
18 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 25/02/19 (38 pages) |
18 November 2019 | Audit exemption subsidiary accounts made up to 25 February 2019 (9 pages) |
25 July 2019 | Resolutions
|
8 July 2019 | Current accounting period shortened from 24 February 2020 to 30 September 2019 (1 page) |
8 July 2019 | Appointment of Mr Matthew O'donohoe as a director on 1 July 2019 (2 pages) |
8 July 2019 | Registered office address changed from 14 David Mews London W1U 6EQ England to 12 Hammersmith Grove London W6 7AP on 8 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Virginia Dunne as a secretary on 1 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Virginia Dunne as a director on 1 July 2019 (1 page) |
8 July 2019 | Appointment of Mr Paul Andrew Danforth as a director on 1 July 2019 (2 pages) |
25 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 25/02/18 (36 pages) |
25 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 25/02/18 (1 page) |
25 February 2019 | Audit exemption subsidiary accounts made up to 25 February 2018 (9 pages) |
25 February 2019 | Audit exemption statement of guarantee by parent company for period ending 25/02/18 (2 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
18 January 2019 | Registered office address changed from C/O Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 14 David Mews London W1U 6EQ on 18 January 2019 (1 page) |
21 November 2018 | Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
24 November 2017 | Audit exemption subsidiary accounts made up to 25 February 2017 (11 pages) |
24 November 2017 | Audit exemption subsidiary accounts made up to 25 February 2017 (11 pages) |
24 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page) |
24 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page) |
24 November 2017 | Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages) |
24 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page) |
24 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page) |
24 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 25/02/17 (35 pages) |
24 November 2017 | Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages) |
24 November 2017 | Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages) |
24 November 2017 | Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages) |
24 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 25/02/17 (35 pages) |
21 September 2017 | Appointment of Virginia Dunne as a secretary on 11 September 2017 (2 pages) |
21 September 2017 | Appointment of Virginia Dunne as a secretary on 11 September 2017 (2 pages) |
29 March 2017 | Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 25/02/16 (3 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 25/02/16 (1 page) |
5 December 2016 | Total exemption full accounts made up to 25 February 2016 (13 pages) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 25/02/16 (3 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 25/02/16 (34 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 25/02/16 (1 page) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 25/02/16 (34 pages) |
5 December 2016 | Total exemption full accounts made up to 25 February 2016 (13 pages) |
16 November 2016 | Appointment of Mrs Virginia Dunne as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Virginia Dunne as a director on 16 November 2016 (2 pages) |
16 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 27/02/15 (1 page) |
16 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 27/02/15 (1 page) |
27 May 2016 | Audit exemption statement of guarantee by parent company for period ending 27/02/15 (2 pages) |
27 May 2016 | Audit exemption statement of guarantee by parent company for period ending 27/02/15 (2 pages) |
25 May 2016 | Total exemption full accounts made up to 27 February 2015 (11 pages) |
25 May 2016 | Total exemption full accounts made up to 27 February 2015 (11 pages) |
18 February 2016 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
18 February 2016 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
15 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
17 February 2015 | Director's details changed for Mr Leon Angel on 29 January 2014 (2 pages) |
17 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Leon Angel on 29 January 2014 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 27 February 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 27 February 2014 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 27 February 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 27 February 2013 (3 pages) |
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
27 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
27 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a small company made up to 28 February 2012 (4 pages) |
6 December 2012 | Accounts for a small company made up to 28 February 2012 (4 pages) |
9 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a small company made up to 28 February 2011 (4 pages) |
27 September 2011 | Accounts for a small company made up to 28 February 2011 (4 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
26 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Mr Leon Angel on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Leon Angel on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Leon Angel on 1 October 2009 (2 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
26 March 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
26 March 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 June 2008 | Accounts for a small company made up to 28 February 2007 (5 pages) |
9 June 2008 | Accounts for a small company made up to 28 February 2007 (5 pages) |
9 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
9 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
8 April 2008 | Director's change of particulars / leon angel / 21/12/2007 (1 page) |
8 April 2008 | Director's change of particulars / leon angel / 21/12/2007 (1 page) |
27 October 2007 | Secretary's particulars changed (1 page) |
27 October 2007 | Secretary's particulars changed (1 page) |
2 June 2007 | Accounts for a small company made up to 28 February 2006 (5 pages) |
2 June 2007 | Accounts for a small company made up to 28 February 2006 (5 pages) |
14 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
13 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
13 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
27 May 2005 | Return made up to 28/01/05; full list of members (6 pages) |
27 May 2005 | Return made up to 28/01/05; full list of members (6 pages) |
29 March 2005 | Full accounts made up to 29 February 2004 (15 pages) |
29 March 2005 | Full accounts made up to 29 February 2004 (15 pages) |
30 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
30 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Nc inc already adjusted 12/11/03 (1 page) |
29 June 2004 | Ad 12/11/03--------- £ si [email protected]=229833 £ ic 1300/231133 (2 pages) |
29 June 2004 | Ad 12/11/03--------- £ si [email protected]=229833 £ ic 1300/231133 (2 pages) |
29 June 2004 | Nc inc already adjusted 12/11/03 (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Auditor's resignation (1 page) |
2 February 2004 | Auditor's resignation (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 25 city road london EC1Y 1BQ (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 25 city road london EC1Y 1BQ (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Full accounts made up to 28 February 2003 (17 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Full accounts made up to 28 February 2003 (17 pages) |
14 May 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
14 May 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
11 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
11 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 5 wigmore street london W1U 1HY (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 5 wigmore street london W1U 1HY (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 May 2002 | Director resigned (1 page) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (3 pages) |
20 March 2002 | New director appointed (3 pages) |
27 February 2002 | Auditor's resignation (1 page) |
27 February 2002 | Auditor's resignation (1 page) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 April 2001 | £ nc 1000/10000 26/03/01 (1 page) |
13 April 2001 | Ad 26/03/01--------- £ si [email protected]=300 £ ic 1000/1300 (2 pages) |
13 April 2001 | S-div 26/03/01 (1 page) |
13 April 2001 | Ad 26/03/01--------- £ si [email protected]=300 £ ic 1000/1300 (2 pages) |
13 April 2001 | £ nc 1000/10000 26/03/01 (1 page) |
13 April 2001 | Resolutions
|
13 April 2001 | S-div 26/03/01 (1 page) |
13 April 2001 | Resolutions
|
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Return made up to 28/01/01; full list of members
|
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Return made up to 28/01/01; full list of members
|
30 November 2000 | Company name changed time management corporation limi ted\certificate issued on 01/12/00 (3 pages) |
30 November 2000 | Company name changed time management corporation limi ted\certificate issued on 01/12/00 (3 pages) |
28 November 2000 | Director resigned (2 pages) |
28 November 2000 | Director resigned (2 pages) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | New director appointed (3 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
11 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Accounting reference date extended from 27/07/00 to 31/12/00 (1 page) |
16 March 2000 | Accounting reference date extended from 27/07/00 to 31/12/00 (1 page) |
11 November 1999 | Full accounts made up to 27 July 1999 (10 pages) |
11 November 1999 | Full accounts made up to 27 July 1999 (10 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 106 warwick road middleton manchester lancashire M24 1HL (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 106 warwick road middleton manchester lancashire M24 1HL (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 73/75 princess street st peter's square manchester M2 4EG (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 73/75 princess street st peter's square manchester M2 4EG (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
2 June 1999 | Return made up to 28/01/99; full list of members
|
2 June 1999 | Return made up to 28/01/99; full list of members
|
24 September 1998 | Accounting reference date extended from 31/01/99 to 27/07/99 (1 page) |
24 September 1998 | Accounting reference date extended from 31/01/99 to 27/07/99 (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
26 August 1998 | Company name changed chronicle investment services li mited\certificate issued on 27/08/98 (2 pages) |
26 August 1998 | Company name changed chronicle investment services li mited\certificate issued on 27/08/98 (2 pages) |
28 January 1998 | Incorporation (13 pages) |
28 January 1998 | Incorporation (13 pages) |