London
SW11 6RZ
Director Name | Mr Timothy Bloch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2004(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Rokeby Hall, Rokeby Drive Tokers Green Reading Berkshire RG4 9EN |
Director Name | Mr Charles Adrian Simon Rickards |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2004(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alham Farm Batcombe Somerset BA4 6BD |
Secretary Name | Joseph Kok |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Wilton Road Muswell Hill London N10 1LX |
Director Name | Mr George Charles Sutherland |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Main Road Hockley Essex SS5 4RN |
Secretary Name | Mr Martin Colin Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 01 April 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Westbury Road London N12 7NY |
Director Name | Neil Graham St John Paul |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2002) |
Role | Sales Director |
Correspondence Address | Brewery Cottage Norfolk Way Uckfield East Sussex TN22 1EP |
Secretary Name | Neil Graham St John Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 June 1998) |
Role | Sales Director |
Correspondence Address | Westrow House Rocks Lane High Hurstwood Uckfield East Sussex TN22 4BN |
Director Name | Mr Timothy Bloch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2001) |
Role | Operations Director |
Correspondence Address | 79 Bush Grove London NW9 8QX |
Director Name | Mr Philip Derek Wilson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 May 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Road Redhill Surrey RH1 1BT |
Secretary Name | Joseph Kok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | 25 Wilton Road Muswell Hill London N10 1LX |
Director Name | Mr Paul Stoneley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Stonewood Grove Sheffield South Yorkshire S10 5SS |
Director Name | Allen Lloyd Thomas |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 December 2004) |
Role | Lawyer |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Director Name | Arvinder Singh Walia |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 19 Bishops Avenue Northwood Middlesex HA6 3DQ |
Director Name | Mr Neil Macfadyen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lancaster Road London W11 1QJ |
Director Name | John Edward Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 November 2002) |
Role | Business Services |
Correspondence Address | Roseville 86 Eastern Road Romford Essex RM1 3QA |
Director Name | Mr William Edward Kent Karslake |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(7 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 April 2015) |
Role | Removal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hopton Road London SW16 2EL |
Secretary Name | Mr William Edward Kent Karslake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 2005) |
Role | Removal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hopton Road London SW16 2EL |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2006) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Website | ward-thomas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82676000 |
Telephone region | London |
Registered Address | Moves House 141 Acton Lane London NW10 7PB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
36.8k at £1 | Ward Thomas Removals LTD 49.24% Ordinary A |
---|---|
24.1k at £1 | Ward Thomas Removals LTD 32.30% Ordinary B |
1.4m at £0.01 | Ward Thomas Removals LTD 18.46% Preference |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
2 June 2005 | Delivered on: 7 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 July 1998 | Delivered on: 11 August 1998 Satisfied on: 19 November 1999 Persons entitled: Benedict Pugh Thomas Pugh Kirtle Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan note. 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 |
4 April 1998 | Delivered on: 10 April 1998 Satisfied on: 6 May 2005 Persons entitled: Barclays Bank PLC Classification: Composite guarantee & debenture Secured details: All monies due or to become due from any group member (as therein defined) 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 |
26 June 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
---|---|
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
29 January 2018 | Director's details changed for Mr Timothy Bloch on 25 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 August 2015 | Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page) |
18 August 2015 | Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages) |
4 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
4 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
16 February 2012 | Director's details changed for Charles Rickards on 18 April 2011 (2 pages) |
16 February 2012 | Director's details changed for Charles Rickards on 18 April 2011 (2 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
15 February 2012 | Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages) |
15 February 2012 | Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages) |
15 December 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
15 December 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
16 February 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
16 February 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
26 January 2011 | Director's details changed for Charles Rickards on 18 October 2010 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
26 January 2011 | Director's details changed for Charles Rickards on 18 October 2010 (2 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
4 February 2010 | Director's details changed for Charles Rickards on 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Mr Timothy Bloch on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Anthony Ward Thomas on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Timothy Bloch on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for William Edward Kent Karslake on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Anthony Ward Thomas on 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for William Edward Kent Karslake on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Charles Rickards on 31 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Charles Rickards on 31 January 2009 (1 page) |
29 January 2010 | Director's details changed for Timothy Bloch on 31 January 2009 (1 page) |
29 January 2010 | Director's details changed for Charles Rickards on 31 January 2009 (1 page) |
29 January 2010 | Director's details changed for Timothy Bloch on 31 January 2009 (1 page) |
29 January 2010 | Director's details changed for Anthony Ward Thomas on 9 March 2009 (1 page) |
29 January 2010 | Director's details changed for Anthony Ward Thomas on 9 March 2009 (1 page) |
29 January 2010 | Director's details changed for Anthony Ward Thomas on 9 March 2009 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (11 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (11 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
24 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
15 June 2005 | Memorandum and Articles of Association (6 pages) |
15 June 2005 | Memorandum and Articles of Association (6 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | Return made up to 31/12/04; full list of members (10 pages) |
8 April 2005 | Return made up to 31/12/04; full list of members (10 pages) |
29 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
29 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
29 December 2004 | New director appointed (3 pages) |
29 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
22 March 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
22 March 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
17 March 2004 | Red of cap & cancel share prem (3 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Red of cap & cancel share prem (3 pages) |
17 March 2004 | Resolutions
|
2 March 2004 | Ad 16/02/04--------- £ si [email protected]=689842 £ ic 60935/750777 (2 pages) |
2 March 2004 | Ad 16/02/04--------- £ si [email protected]=689842 £ ic 60935/750777 (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | £ nc 154864/883594 16/02/04 (1 page) |
25 February 2004 | Memorandum and Articles of Association (38 pages) |
25 February 2004 | Memorandum and Articles of Association (38 pages) |
25 February 2004 | £ nc 154864/883594 16/02/04 (1 page) |
25 February 2004 | Resolutions
|
19 February 2004 | £ sr 90000@1 01/10/02 (1 page) |
19 February 2004 | £ sr 90000@1 01/10/02 (1 page) |
11 February 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
11 February 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Ad 27/09/02--------- £ si 2190@1=2190 £ ic 148745/150935 (2 pages) |
3 December 2002 | Ad 27/09/02--------- £ si 2190@1=2190 £ ic 148745/150935 (2 pages) |
3 December 2002 | Director resigned (1 page) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
27 February 2002 | Ad 05/09/01--------- £ si 90000@1 (2 pages) |
27 February 2002 | Ad 05/09/01--------- £ si 90000@1 (2 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | Memorandum and Articles of Association (38 pages) |
16 October 2001 | Nc inc already adjusted 03/09/01 (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Nc inc already adjusted 03/09/01 (1 page) |
16 October 2001 | Memorandum and Articles of Association (38 pages) |
14 September 2001 | Auditor's resignation (3 pages) |
14 September 2001 | Auditor's resignation (3 pages) |
25 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
25 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (10 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (10 pages) |
11 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
11 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
29 March 2000 | Return made up to 12/02/00; full list of members (10 pages) |
29 March 2000 | Return made up to 12/02/00; full list of members (10 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page) |
10 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
10 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 12/02/99; full list of members
|
17 March 1999 | Return made up to 12/02/99; full list of members
|
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
8 February 1999 | Ad 19/01/99--------- £ si 2500@1=2500 £ ic 56245/58745 (2 pages) |
8 February 1999 | Ad 19/01/99--------- £ si 2500@1=2500 £ ic 56245/58745 (2 pages) |
14 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
14 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Ad 04/04/98--------- £ si 21705@1=21705 £ ic 34540/56245 (2 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 25300/64864 04/04/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Ad 15/07/98--------- £ si 9240@1=9240 £ ic 25300/34540 (2 pages) |
19 August 1998 | Ad 15/07/98--------- £ si 9240@1=9240 £ ic 25300/34540 (2 pages) |
19 August 1998 | £ nc 25300/64864 04/04/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Ad 04/04/98--------- £ si 21705@1=21705 £ ic 34540/56245 (2 pages) |
11 August 1998 | Particulars of mortgage/charge (7 pages) |
11 August 1998 | Particulars of mortgage/charge (7 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 41 park square leeds LS1 2NS (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 41 park square leeds LS1 2NS (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
1 May 1998 | Company name changed pinco 1024 LIMITED\certificate issued on 01/05/98 (2 pages) |
1 May 1998 | Company name changed pinco 1024 LIMITED\certificate issued on 01/05/98 (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
10 April 1998 | Particulars of mortgage/charge (19 pages) |
10 April 1998 | Particulars of mortgage/charge (19 pages) |
7 April 1998 | Ad 01/04/98--------- £ si 4500@1=4500 £ ic 20800/25300 (4 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Ad 31/03/98--------- £ si 20799@1=20799 £ ic 1/20800 (2 pages) |
7 April 1998 | Nc inc already adjusted 31/03/98 (1 page) |
7 April 1998 | Resolutions
|
7 April 1998 | Ad 01/04/98--------- £ si 4500@1=4500 £ ic 20800/25300 (4 pages) |
7 April 1998 | £ nc 20800/25300 01/04/98 (1 page) |
7 April 1998 | Resolutions
|
7 April 1998 | Ad 31/03/98--------- £ si 20799@1=20799 £ ic 1/20800 (2 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | £ nc 20800/25300 01/04/98 (1 page) |
7 April 1998 | Nc inc already adjusted 31/03/98 (1 page) |
7 April 1998 | Resolutions
|
12 February 1998 | Incorporation (17 pages) |
12 February 1998 | Incorporation (17 pages) |