London
W1A 1AB
Director Name | Ms Norah Hanratty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2023(25 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Mark Zerdin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 18 Gattis Wharf 5 New Wharf Road London N1 9RS |
Director Name | William Alun Cathcart |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 89 Blandford Street London W1U 8AF |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rayners Road London SW15 2AY |
Director Name | Lesley James |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | The Willows Fernhall Lane Upshire Waltham Abbey Essex EN9 3TJ |
Director Name | Mr Vittorio Radice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17a Belsize Lane London NW3 5AD |
Secretary Name | Alan Frederick Camplin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Little Wykham Albion Road Pitstone Leighton Buzzard Bedfordshire LU7 9AY |
Director Name | Cbe Rudolph Thomas Vyner |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhill Farm Breamore Fordingbridge Hampshire SP6 3PS |
Director Name | Richard Alan Pym |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 29 August 2003) |
Role | Group Finance Director |
Correspondence Address | 24 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Secretary Name | Mr Peter Wodehouse Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rayners Road London SW15 2AY |
Secretary Name | Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2003) |
Role | Solicitor |
Correspondence Address | 30 Southway Totteridge London N20 8DB |
Director Name | Philip Anthony Clarke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2008) |
Role | Retail Management |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Secretary Name | Alec Patrick Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 July 2013) |
Role | Company Director |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Willard Gordon Galen Weston |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 February 2004(6 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Anthony Richard Graham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 February 2004(6 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Willard Galen Garfield Weston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 February 2004(6 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Allan Leslie Leighton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(6 years after company formation) |
Appointment Duration | 7 years (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | Berties Barn Penfold Lane Little Missenden Buckinghamshire HP7 0QU |
Director Name | Alannah Elizabeth Weston |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 February 2004(6 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 18 August 2022) |
Role | Self Employed Consultant |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Hilary Weston |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Canadian,Irish |
Status | Resigned |
Appointed | 03 February 2004(6 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Paul Gerard Kelly |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2004(6 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 May 2019) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Franciscus Johannes Carolus Overtoom |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 September 2012(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | James Alan Skelton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(15 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr Adam David Batty |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | Adam David Batty |
---|---|
Status | Resigned |
Appointed | 12 July 2013(15 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Ms Katrina Lesley Nurse |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Anne Pitcher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr Matthew George Smith |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Ms Preetha McCann |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2023(25 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.selfridges.com/ |
---|---|
Telephone | 0113 3698040 |
Telephone region | Leeds |
Registered Address | 400 Oxford Street London W1A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £112,900,000 |
Current Liabilities | £200,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
2 February 2004 | Delivered on: 18 February 2004 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and/or the obligors to the beneficiaries on any account whatsoever. Particulars: The property being land and buildings situated at oxford street london and land and buildings to the rear being the selfridges hotel car park garages and offices t/n LN107974, t/n LN42994, t/n LN59723 & t/n NGL654778 the land and buildings on the west side of corporation street manchester t/n GM879633, the lease of unit MSU3 the trafford centre manchester t/n GM862657 for further details of the property charged please refer to the form 395. 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. Outstanding |
---|---|
21 November 2003 | Delivered on: 9 December 2003 Satisfied on: 19 February 2004 Persons entitled: Royal Bank of Canada Europe Limited as Collateral Agent Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all undertaking , property, assets and rights present and future. Fully Satisfied |
8 February 2021 | Full accounts made up to 1 February 2020 (14 pages) |
---|---|
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 7 October 2020
|
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Willard Galen Garfield Weston as a director on 31 May 2019 (1 page) |
15 November 2019 | Termination of appointment of Willard Gordon Galen Weston as a director on 31 May 2019 (1 page) |
29 October 2019 | Full accounts made up to 2 February 2019 (14 pages) |
27 June 2019 | Statement of company's objects (2 pages) |
27 June 2019 | Resolutions
|
27 June 2019 | Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
31 October 2018 | Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 (1 page) |
30 October 2018 | Full accounts made up to 3 February 2018 (13 pages) |
21 September 2018 | Appointment of Matthew George Smith as a director on 17 September 2018 (2 pages) |
1 August 2018 | Appointment of Keith Down as a director on 20 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of James Alan Skelton as a director on 20 July 2018 (1 page) |
25 April 2018 | Appointment of Anne Pitcher as a director on 20 April 2018 (2 pages) |
13 February 2018 | Satisfaction of charge 2 in full (2 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
2 November 2017 | Full accounts made up to 28 January 2017 (13 pages) |
2 November 2017 | Full accounts made up to 28 January 2017 (13 pages) |
14 September 2017 | Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page) |
9 June 2017 | Termination of appointment of Anthony Richard Graham as a director on 30 April 2017 (1 page) |
9 June 2017 | Termination of appointment of Anthony Richard Graham as a director on 30 April 2017 (1 page) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 30 January 2016 (14 pages) |
9 November 2016 | Full accounts made up to 30 January 2016 (14 pages) |
15 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
25 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
12 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 February 2015 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
3 February 2015 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
6 November 2014 | Full accounts made up to 1 February 2014 (12 pages) |
6 November 2014 | Full accounts made up to 1 February 2014 (12 pages) |
6 November 2014 | Full accounts made up to 1 February 2014 (12 pages) |
3 April 2014 | Appointment of Katrina Lesley Nurse as a director (2 pages) |
3 April 2014 | Appointment of Katrina Lesley Nurse as a director (2 pages) |
26 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 November 2013 | Full accounts made up to 2 February 2013 (11 pages) |
7 November 2013 | Full accounts made up to 2 February 2013 (11 pages) |
7 November 2013 | Full accounts made up to 2 February 2013 (11 pages) |
17 September 2013 | Termination of appointment of Adam Batty as a secretary (1 page) |
17 September 2013 | Termination of appointment of Adam Batty as a secretary (1 page) |
11 September 2013 | Appointment of Sarah Hemsley as a secretary (2 pages) |
11 September 2013 | Appointment of Sarah Hemsley as a secretary (2 pages) |
16 July 2013 | Appointment of Adam David Batty as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Alec Latimer as a secretary (1 page) |
16 July 2013 | Appointment of Adam David Batty as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Alec Latimer as a secretary (1 page) |
2 April 2013 | Appointment of Adam Batty as a director (2 pages) |
2 April 2013 | Appointment of Adam Batty as a director (2 pages) |
5 March 2013 | Termination of appointment of Franciscus Overtoom as a director (1 page) |
5 March 2013 | Termination of appointment of Franciscus Overtoom as a director (1 page) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (11 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (11 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (11 pages) |
10 February 2013 | Appointment of James Alan Skelton as a director (2 pages) |
10 February 2013 | Appointment of James Alan Skelton as a director (2 pages) |
1 November 2012 | Full accounts made up to 28 January 2012 (11 pages) |
1 November 2012 | Full accounts made up to 28 January 2012 (11 pages) |
4 October 2012 | Appointment of Franciscus Johannes Carolus Overtoom as a director (2 pages) |
4 October 2012 | Appointment of Franciscus Johannes Carolus Overtoom as a director (2 pages) |
1 August 2012 | Termination of appointment of John Edgar as a director (1 page) |
1 August 2012 | Termination of appointment of John Edgar as a director (1 page) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (11 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (11 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (11 pages) |
1 December 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
1 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
7 November 2011 | Full accounts made up to 29 January 2011 (11 pages) |
7 November 2011 | Full accounts made up to 29 January 2011 (11 pages) |
19 August 2011 | Termination of appointment of Allan Leighton as a director (1 page) |
19 August 2011 | Termination of appointment of Allan Leighton as a director (1 page) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (11 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (11 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (11 pages) |
9 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
9 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
29 October 2010 | Full accounts made up to 30 January 2010 (11 pages) |
29 October 2010 | Full accounts made up to 30 January 2010 (11 pages) |
11 October 2010 | Director's details changed for John Peter Edgar on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for John Peter Edgar on 30 September 2010 (2 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (11 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (11 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
16 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
11 February 2009 | Director appointed john peter edgar (2 pages) |
11 February 2009 | Director appointed john peter edgar (2 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (11 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (11 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (11 pages) |
3 July 2008 | Appointment terminated director philip clarke (1 page) |
3 July 2008 | Appointment terminated director philip clarke (1 page) |
5 March 2008 | Return made up to 02/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 02/02/08; full list of members (5 pages) |
11 September 2007 | Full accounts made up to 31 January 2007 (11 pages) |
11 September 2007 | Full accounts made up to 31 January 2007 (11 pages) |
6 March 2007 | Return made up to 02/02/07; full list of members (8 pages) |
6 March 2007 | Return made up to 02/02/07; full list of members (8 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
5 December 2006 | Full accounts made up to 28 January 2006 (9 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (9 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (8 pages) |
6 December 2005 | Full accounts made up to 29 January 2005 (10 pages) |
6 December 2005 | Full accounts made up to 29 January 2005 (10 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (8 pages) |
18 February 2005 | Location of register of members (1 page) |
18 February 2005 | Location of register of members (1 page) |
30 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
30 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
27 May 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
26 February 2004 | Return made up to 02/02/04; bulk list available separately (5 pages) |
26 February 2004 | Return made up to 02/02/04; bulk list available separately (5 pages) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Particulars of mortgage/charge (23 pages) |
18 February 2004 | Particulars of mortgage/charge (23 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (33 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (33 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (26 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (26 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (26 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (26 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
9 December 2003 | Particulars of mortgage/charge (5 pages) |
9 December 2003 | Particulars of mortgage/charge (5 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (13 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (13 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
4 November 2003 | Application for reregistration from PLC to private (1 page) |
4 November 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
4 November 2003 | Application for reregistration from PLC to private (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Re-registration of Memorandum and Articles (31 pages) |
4 November 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
4 November 2003 | Re-registration of Memorandum and Articles (31 pages) |
4 November 2003 | Resolutions
|
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
2 July 2003 | Group of companies' accounts made up to 1 February 2003 (67 pages) |
2 July 2003 | Group of companies' accounts made up to 1 February 2003 (67 pages) |
2 July 2003 | Group of companies' accounts made up to 1 February 2003 (67 pages) |
24 June 2003 | Ad 19/05/03--------- £ si [email protected]=1720 £ ic 38610770/38612490 (3 pages) |
24 June 2003 | Ad 19/05/03--------- £ si [email protected]=1720 £ ic 38610770/38612490 (3 pages) |
24 June 2003 | Ad 16/06/03--------- £ si [email protected]=1673 £ ic 38612490/38614163 (4 pages) |
24 June 2003 | Ad 16/06/03--------- £ si [email protected]=1673 £ ic 38612490/38614163 (4 pages) |
23 June 2003 | Ad 29/05/03--------- £ si [email protected]=1070 £ ic 38609700/38610770 (2 pages) |
23 June 2003 | Ad 29/05/03--------- £ si [email protected]=1070 £ ic 38609700/38610770 (2 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
1 June 2003 | Interim accounts made up to 2 February 2003 (6 pages) |
1 June 2003 | Interim accounts made up to 30 January 1999 (6 pages) |
1 June 2003 | Interim accounts made up to 3 February 2001 (6 pages) |
1 June 2003 | Interim accounts made up to 2 February 2003 (6 pages) |
1 June 2003 | Interim accounts made up to 2 February 2003 (6 pages) |
1 June 2003 | Interim accounts made up to 30 January 1999 (6 pages) |
1 June 2003 | Interim accounts made up to 3 February 2001 (6 pages) |
1 June 2003 | Interim accounts made up to 29 January 2000 (6 pages) |
1 June 2003 | Interim accounts made up to 3 February 2001 (6 pages) |
1 June 2003 | Interim accounts made up to 29 January 2000 (6 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
24 May 2003 | Ad 13/05/03--------- £ si [email protected]=1629 £ ic 38608071/38609700 (2 pages) |
24 May 2003 | Ad 13/05/03--------- £ si [email protected]=1629 £ ic 38608071/38609700 (2 pages) |
22 May 2003 | Ad 07/05/03--------- £ si [email protected]=2283 £ ic 38605788/38608071 (3 pages) |
22 May 2003 | Ad 07/05/03--------- £ si [email protected]=2283 £ ic 38605788/38608071 (3 pages) |
14 May 2003 | Ad 09/04/03--------- £ si [email protected]=1154 £ ic 38604634/38605788 (2 pages) |
14 May 2003 | Ad 06/03/03--------- £ si [email protected]=530 £ ic 38604104/38604634 (2 pages) |
14 May 2003 | Ad 06/03/03--------- £ si [email protected]=530 £ ic 38604104/38604634 (2 pages) |
14 May 2003 | Ad 09/04/03--------- £ si [email protected]=1154 £ ic 38604634/38605788 (2 pages) |
10 April 2003 | Return made up to 02/02/03; bulk list available separately (7 pages) |
10 April 2003 | Return made up to 02/02/03; bulk list available separately (7 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Ad 19/02/03--------- £ si [email protected]=1539 £ ic 38602565/38604104 (2 pages) |
7 March 2003 | Ad 19/02/03--------- £ si [email protected]=1539 £ ic 38602565/38604104 (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
27 February 2003 | Ad 07/01/03--------- £ si [email protected]=2560 £ ic 38600005/38602565 (2 pages) |
27 February 2003 | Ad 28/01/03--------- £ si [email protected]=1638 £ ic 38598367/38600005 (2 pages) |
27 February 2003 | Ad 07/01/03--------- £ si [email protected]=2560 £ ic 38600005/38602565 (2 pages) |
27 February 2003 | Ad 28/01/03--------- £ si [email protected]=1638 £ ic 38598367/38600005 (2 pages) |
10 January 2003 | Ad 10/12/02--------- £ si [email protected]=33028 £ ic 38565339/38598367 (5 pages) |
10 January 2003 | Ad 10/12/02--------- £ si [email protected]=33028 £ ic 38565339/38598367 (5 pages) |
10 January 2003 | Ad 20/12/02--------- £ si [email protected]=2351 £ ic 38562988/38565339 (3 pages) |
10 January 2003 | Ad 20/12/02--------- £ si [email protected]=2351 £ ic 38562988/38565339 (3 pages) |
20 November 2002 | Ad 07/10/02--------- £ si [email protected]=2112 £ ic 38560876/38562988 (3 pages) |
20 November 2002 | Ad 07/10/02--------- £ si [email protected]=2112 £ ic 38560876/38562988 (3 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
2 October 2002 | Ad 19/09/02--------- £ si [email protected]=476 £ ic 38560400/38560876 (2 pages) |
2 October 2002 | Ad 19/09/02--------- £ si [email protected]=476 £ ic 38560400/38560876 (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
29 August 2002 | Ad 14/08/02--------- £ si [email protected]=2261 £ ic 38558139/38560400 (2 pages) |
29 August 2002 | Ad 14/08/02--------- £ si [email protected]=2261 £ ic 38558139/38560400 (2 pages) |
17 August 2002 | Ad 05/08/02--------- £ si [email protected]=203 £ ic 38557936/38558139 (2 pages) |
17 August 2002 | Ad 05/08/02--------- £ si [email protected]=203 £ ic 38557936/38558139 (2 pages) |
15 August 2002 | Ad 23/07/02--------- £ si [email protected]=120510 £ ic 38437426/38557936 (3 pages) |
15 August 2002 | Ad 23/07/02--------- £ si [email protected]=120510 £ ic 38437426/38557936 (3 pages) |
5 August 2002 | Ad 23/07/02--------- £ si [email protected]=1496 £ ic 38435930/38437426 (3 pages) |
5 August 2002 | Ad 23/07/02--------- £ si [email protected]=1496 £ ic 38435930/38437426 (3 pages) |
30 July 2002 | Ad 16/07/02--------- £ si [email protected]=181 £ ic 38435749/38435930 (2 pages) |
30 July 2002 | Ad 16/07/02--------- £ si [email protected]=181 £ ic 38435749/38435930 (2 pages) |
24 June 2002 | Ad 06/06/02--------- £ si [email protected]=1995 £ ic 38433754/38435749 (2 pages) |
24 June 2002 | Ad 06/06/02--------- £ si [email protected]=1995 £ ic 38433754/38435749 (2 pages) |
6 June 2002 | Ad 22/05/02--------- £ si [email protected]=1464 £ ic 38432290/38433754 (3 pages) |
6 June 2002 | Ad 22/05/02--------- £ si [email protected]=1464 £ ic 38432290/38433754 (3 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
29 May 2002 | Ad 15/05/02--------- £ si [email protected]=741 £ ic 38431549/38432290 (2 pages) |
29 May 2002 | Ad 21/03/02--------- £ si [email protected]=26803 £ ic 38404746/38431549 (2 pages) |
29 May 2002 | Ad 21/03/02--------- £ si [email protected]=26803 £ ic 38404746/38431549 (2 pages) |
29 May 2002 | Ad 15/05/02--------- £ si [email protected]=741 £ ic 38431549/38432290 (2 pages) |
24 May 2002 | Group of companies' accounts made up to 2 February 2002 (50 pages) |
24 May 2002 | Group of companies' accounts made up to 2 February 2002 (50 pages) |
24 May 2002 | Group of companies' accounts made up to 2 February 2002 (50 pages) |
26 April 2002 | Ad 11/04/02--------- £ si [email protected]=87 £ ic 38404659/38404746 (2 pages) |
26 April 2002 | Ad 11/03/02--------- £ si [email protected]=117 £ ic 38404542/38404659 (2 pages) |
26 April 2002 | Ad 11/04/02--------- £ si [email protected]=87 £ ic 38404659/38404746 (2 pages) |
26 April 2002 | Ad 11/03/02--------- £ si [email protected]=117 £ ic 38404542/38404659 (2 pages) |
15 March 2002 | Return made up to 02/02/02; bulk list available separately
|
15 March 2002 | Return made up to 02/02/02; bulk list available separately
|
9 March 2002 | Ad 20/02/02--------- £ si [email protected]=1125 £ ic 38403417/38404542 (2 pages) |
9 March 2002 | Ad 20/02/02--------- £ si [email protected]=1125 £ ic 38403417/38404542 (2 pages) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Ad 08/02/02--------- £ si [email protected]=27 £ ic 38403390/38403417 (2 pages) |
5 March 2002 | Ad 08/02/02--------- £ si [email protected]=27 £ ic 38403390/38403417 (2 pages) |
8 February 2002 | Ad 22/01/02--------- £ si [email protected]=666 £ ic 38402724/38403390 (2 pages) |
8 February 2002 | Ad 22/01/02--------- £ si [email protected]=666 £ ic 38402724/38403390 (2 pages) |
7 February 2002 | Ad 29/01/02--------- £ si [email protected]=1026 £ ic 38401698/38402724 (2 pages) |
7 February 2002 | Ad 29/01/02--------- £ si [email protected]=1026 £ ic 38401698/38402724 (2 pages) |
24 December 2001 | Ad 17/12/01--------- £ si [email protected]=1068 £ ic 38400630/38401698 (2 pages) |
24 December 2001 | Ad 17/12/01--------- £ si [email protected]=1068 £ ic 38400630/38401698 (2 pages) |
17 December 2001 | Ad 30/11/01--------- £ si [email protected]=85 £ ic 38400545/38400630 (2 pages) |
17 December 2001 | Ad 30/11/01--------- £ si [email protected]=85 £ ic 38400545/38400630 (2 pages) |
10 December 2001 | Ad 22/11/01--------- £ si [email protected]=712 £ ic 38399833/38400545 (2 pages) |
10 December 2001 | Ad 22/11/01--------- £ si [email protected]=712 £ ic 38399833/38400545 (2 pages) |
29 November 2001 | Ad 15/11/01--------- £ si [email protected]=3440 £ ic 38396393/38399833 (4 pages) |
29 November 2001 | Ad 15/11/01--------- £ si [email protected]=3440 £ ic 38396393/38399833 (4 pages) |
19 November 2001 | Ad 07/11/01--------- £ si [email protected]=81888 £ ic 38314505/38396393 (7 pages) |
19 November 2001 | Ad 07/11/01--------- £ si [email protected]=81888 £ ic 38314505/38396393 (7 pages) |
12 October 2001 | Ad 27/09/01--------- £ si [email protected]=189 £ ic 38314316/38314505 (2 pages) |
12 October 2001 | Ad 27/09/01--------- £ si [email protected]=189 £ ic 38314316/38314505 (2 pages) |
14 September 2001 | Ad 16/08/01--------- £ si [email protected]=1097 £ ic 38313219/38314316 (2 pages) |
14 September 2001 | Ad 16/08/01--------- £ si [email protected]=1097 £ ic 38313219/38314316 (2 pages) |
3 September 2001 | Ad 23/08/01--------- £ si [email protected]=646 £ ic 38312573/38313219 (2 pages) |
3 September 2001 | Ad 23/08/01--------- £ si [email protected]=646 £ ic 38312573/38313219 (2 pages) |
10 August 2001 | Ad 24/07/01--------- £ si [email protected]=121930 £ ic 38190643/38312573 (4 pages) |
10 August 2001 | Ad 24/07/01--------- £ si [email protected]=121930 £ ic 38190643/38312573 (4 pages) |
18 July 2001 | Ad 06/07/01--------- £ si [email protected]=77 £ ic 38190566/38190643 (2 pages) |
18 July 2001 | Ad 06/07/01--------- £ si [email protected]=77 £ ic 38190566/38190643 (2 pages) |
31 May 2001 | Full group accounts made up to 3 February 2001 (44 pages) |
31 May 2001 | Full group accounts made up to 3 February 2001 (44 pages) |
31 May 2001 | Full group accounts made up to 3 February 2001 (44 pages) |
29 May 2001 | Ad 15/05/01--------- £ si [email protected]=377 £ ic 38190189/38190566 (2 pages) |
29 May 2001 | Ad 15/05/01--------- £ si [email protected]=377 £ ic 38190189/38190566 (2 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
13 April 2001 | Ad 15/03/01--------- £ si [email protected]=387 £ ic 38189802/38190189 (2 pages) |
13 April 2001 | Ad 15/03/01--------- £ si [email protected]=387 £ ic 38189802/38190189 (2 pages) |
7 March 2001 | Return made up to 02/02/01; bulk list available separately (9 pages) |
7 March 2001 | Return made up to 02/02/01; bulk list available separately (9 pages) |
8 February 2001 | Location of register of members (non legible) (1 page) |
8 February 2001 | Location of register of members (non legible) (1 page) |
23 January 2001 | Ad 11/01/01--------- £ si [email protected]=1302 £ ic 38188498/38189800 (2 pages) |
23 January 2001 | Ad 11/01/01--------- £ si [email protected]=1302 £ ic 38188498/38189800 (2 pages) |
18 December 2000 | Ad 04/12/00--------- £ si [email protected]=941 £ ic 38187557/38188498 (2 pages) |
18 December 2000 | Ad 04/12/00--------- £ si [email protected]=941 £ ic 38187557/38188498 (2 pages) |
22 November 2000 | Ad 14/11/00--------- £ si [email protected]=1041 £ ic 38186516/38187557 (2 pages) |
22 November 2000 | Ad 14/11/00--------- £ si [email protected]=1041 £ ic 38186516/38187557 (2 pages) |
5 October 2000 | Ad 25/09/00--------- £ si [email protected]=693 £ ic 38185823/38186516 (2 pages) |
5 October 2000 | Ad 25/09/00--------- £ si [email protected]=693 £ ic 38185823/38186516 (2 pages) |
3 July 2000 | Ad 23/06/00--------- £ si [email protected]=395 £ ic 38185428/38185823 (2 pages) |
3 July 2000 | Ad 23/06/00--------- £ si [email protected]=395 £ ic 38185428/38185823 (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
5 June 2000 | Full group accounts made up to 29 January 2000 (32 pages) |
5 June 2000 | Full group accounts made up to 29 January 2000 (32 pages) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
16 March 2000 | Ad 08/03/00--------- £ si [email protected]=74 £ ic 38185354/38185428 (4 pages) |
16 March 2000 | Ad 08/03/00--------- £ si [email protected]=74 £ ic 38185354/38185428 (4 pages) |
3 March 2000 | Ad 27/01/00--------- £ si [email protected] (5 pages) |
3 March 2000 | Return made up to 02/02/00; bulk list available separately (9 pages) |
3 March 2000 | Return made up to 02/02/00; bulk list available separately (9 pages) |
3 March 2000 | Ad 27/01/00--------- £ si [email protected] (5 pages) |
21 January 2000 | Ad 14/12/99--------- £ si [email protected]=481 £ ic 38184650/38185131 (5 pages) |
21 January 2000 | Ad 14/12/99--------- £ si [email protected]=481 £ ic 38184650/38185131 (5 pages) |
18 October 1999 | Ad 06/10/99--------- £ si [email protected]=569 £ ic 38184081/38184650 (3 pages) |
18 October 1999 | Ad 06/10/99--------- £ si [email protected]=569 £ ic 38184081/38184650 (3 pages) |
23 July 1999 | Ad 14/06/99--------- £ si [email protected]=116 £ ic 38183965/38184081 (3 pages) |
23 July 1999 | Ad 14/06/99--------- £ si [email protected]=116 £ ic 38183965/38184081 (3 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
26 April 1999 | Full group accounts made up to 30 January 1999 (56 pages) |
26 April 1999 | Full group accounts made up to 30 January 1999 (56 pages) |
2 March 1999 | Return made up to 02/02/99; bulk list available separately (13 pages) |
2 March 1999 | Location of register of members (1 page) |
2 March 1999 | Location of register of members (1 page) |
2 March 1999 | Return made up to 02/02/99; bulk list available separately (13 pages) |
23 October 1998 | Statement of affairs (29 pages) |
23 October 1998 | Ad 20/07/98--------- £ si [email protected]=38183963 £ ic 2/38183965 (3 pages) |
23 October 1998 | Statement of affairs (29 pages) |
23 October 1998 | Ad 20/07/98--------- £ si [email protected]=38183963 £ ic 2/38183965 (3 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
10 August 1998 | Ad 05/06/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
10 August 1998 | £ ic 50002/2 09/06/98 £ sr 50000@1=50000 (1 page) |
10 August 1998 | £ ic 50002/2 09/06/98 £ sr 50000@1=50000 (1 page) |
10 August 1998 | Ad 05/06/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
23 July 1998 | Nc inc already adjusted 09/06/98 (1 page) |
23 July 1998 | Conve 05/06/98 (1 page) |
23 July 1998 | S-div 09/06/98 (1 page) |
23 July 1998 | Conve 05/06/98 (1 page) |
23 July 1998 | S-div 09/06/98 (1 page) |
23 July 1998 | Nc inc already adjusted 09/06/98 (1 page) |
20 July 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
20 July 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
3 July 1998 | Initial accounts made up to 9 June 1998 (8 pages) |
3 July 1998 | Initial accounts made up to 9 June 1998 (8 pages) |
3 July 1998 | Initial accounts made up to 9 June 1998 (8 pages) |
24 June 1998 | Listing of particulars (92 pages) |
24 June 1998 | Listing of particulars (92 pages) |
11 June 1998 | Application to commence business (2 pages) |
11 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
11 June 1998 | Application to commence business (2 pages) |
11 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
1 May 1998 | Company name changed capitalboost public LIMITED comp any\certificate issued on 03/05/98 (2 pages) |
1 May 1998 | Company name changed capitalboost public LIMITED comp any\certificate issued on 03/05/98 (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: exchange house primrose street london EC2A 2HS (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: exchange house primrose street london EC2A 2HS (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Incorporation (18 pages) |
2 February 1998 | Incorporation (18 pages) |