London
SE1 4PG
Director Name | Mr Ian Michael Reynolds |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(7 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Portsmouth Road Surbiton Surrey KT6 4HU |
Secretary Name | Mr Ian Michael Reynolds |
---|---|
Status | Current |
Appointed | 15 November 2019(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Uncommon, 4th Floor 1 Long Lane London SE1 4PG |
Director Name | Nicholas Anthony Hailstone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | 172 Norbury Avenue Watford Hertfordshire WD24 4PE |
Secretary Name | Mr Martin Charles Kelway-Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2000) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lords Mead High Street, Ashmore Salisbury Wiltshire SP5 5AE |
Director Name | Pramod Kumar |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 21 St Christophers Place London W1U 1NZ |
Secretary Name | Pramod Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2001) |
Role | Co Director |
Correspondence Address | 21 St Christophers Place London W1U 1NZ |
Director Name | Mr Timothy Dunningham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Avranches Farm La Ruette D`Avranches St Lawrence Jersey JE3 1GJ |
Director Name | Mr Stephen Spiers |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 July 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 47 Dafforne Road London SW17 8TY |
Secretary Name | Mr Patrick Mervyn Doyne Vigors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Nightingale Lane London SW12 8LY |
Director Name | David Michael Saunders |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 August 2003) |
Role | Media |
Correspondence Address | 48 Carnarvon Avenue Enfield Middlesex EN1 3DX |
Director Name | Mr Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(7 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Jessica Ann Rosalind Garthwaite |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(7 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 July 2019) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Union House 182/194 Union Street London SE1 0LH |
Secretary Name | Mr Timothy Dunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(7 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Avranches Farm La Ruette D`Avranches St Lawrence Jersey JE3 1GJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kbhontrainmedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72075333 |
Telephone region | London |
Registered Address | Uncommon, 4th Floor 1 Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.9k at £1 | Kbh On-train Media (Jersey) LTD 100.00% Td |
---|
Year | 2014 |
---|---|
Turnover | £7,061,675 |
Gross Profit | £2,297,108 |
Net Worth | -£355,145 |
Cash | £122,983 |
Current Liabilities | £4,359,167 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
23 October 2020 | Delivered on: 2 November 2020 Persons entitled: Tc Loans (Cbils) Limited Classification: A registered charge Outstanding |
---|---|
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Esf Loans Limited Classification: A registered charge Outstanding |
20 June 2016 | Delivered on: 27 June 2016 Persons entitled: Bms Finance (UK) S.A.R.L Classification: A registered charge Particulars: All land and intellectual property now or in the future owned by the chargor. Outstanding |
1 July 2010 | Delivered on: 2 July 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 March 2000 | Delivered on: 10 April 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 February 2024 | Director's details changed for Mr Martin Charles Kelway-Bamber on 1 January 2024 (2 pages) |
---|---|
2 February 2024 | Secretary's details changed for Mr Ian Michael Reynolds on 1 January 2024 (1 page) |
9 January 2024 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
9 January 2024 | Registered office address changed from Union House 182/194 Union Street London SE1 0LH to Uncommon, 4th Floor 1 Long Lane London SE1 4PG on 9 January 2024 (1 page) |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
12 January 2023 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 January 2022 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 February 2021 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 November 2020 | Registration of charge 035324740005, created on 23 October 2020 (58 pages) |
19 May 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
26 March 2020 | Appointment of Mr Ian Michael Reynolds as a secretary on 15 November 2019 (3 pages) |
17 March 2020 | Termination of appointment of Timothy Dunningham as a secretary on 15 November 2019 (2 pages) |
17 March 2020 | Termination of appointment of Timothy Dunningham as a director on 15 November 2019 (1 page) |
21 November 2019 | Second filing for the termination of Jessica Ann Rosalind Garthwaite as a director (5 pages) |
10 September 2019 | Cessation of Kbh on Train Media(Jersey) Limited as a person with significant control on 6 August 2019 (1 page) |
10 September 2019 | Notification of Kbh Group Limited as a person with significant control on 6 August 2019 (2 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 July 2019 | Termination of appointment of Jessica Ann Rosalind Garthwaite as a director on 12 June 2019
|
11 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
15 August 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
8 August 2018 | Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 3 August 2018 (2 pages) |
4 July 2018 | Registration of charge 035324740004, created on 29 June 2018 (36 pages) |
4 July 2018 | Satisfaction of charge 035324740003 in full (4 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Walter Kenneth Goldsmith as a director on 14 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Walter Kenneth Goldsmith as a director on 14 November 2017 (2 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
18 October 2016 | Amended group of companies' accounts made up to 31 December 2015 (36 pages) |
18 October 2016 | Amended group of companies' accounts made up to 31 December 2015 (36 pages) |
19 September 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
19 September 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
8 July 2016 | Satisfaction of charge 1 in full (5 pages) |
8 July 2016 | Satisfaction of charge 1 in full (5 pages) |
27 June 2016 | Satisfaction of charge 2 in full (1 page) |
27 June 2016 | Registration of charge 035324740003, created on 20 June 2016 (36 pages) |
27 June 2016 | Registration of charge 035324740003, created on 20 June 2016 (36 pages) |
27 June 2016 | Satisfaction of charge 2 in full (1 page) |
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 April 2015 | Director's details changed for Mr Walter Kenneth Goldsmith on 1 January 2015 (2 pages) |
27 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Walter Kenneth Goldsmith on 1 January 2015 (2 pages) |
27 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Walter Kenneth Goldsmith on 1 January 2015 (2 pages) |
6 January 2015 | Memorandum and Articles of Association (7 pages) |
6 January 2015 | Memorandum and Articles of Association (7 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Resolutions
|
18 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 December 2014 | Director's details changed for Mr Martin Charles Kelway-Bamber on 8 December 2014 (3 pages) |
17 December 2014 | Director's details changed for Mr Martin Charles Kelway-Bamber on 8 December 2014 (3 pages) |
17 December 2014 | Director's details changed for Mr Martin Charles Kelway-Bamber on 8 December 2014 (3 pages) |
15 December 2014 | Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 4 December 2014 (3 pages) |
15 December 2014 | Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 4 December 2014 (3 pages) |
15 December 2014 | Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 4 December 2014 (3 pages) |
24 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 1 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Ian Michael Reynolds on 1 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Ian Michael Reynolds on 1 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 1 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Ian Michael Reynolds on 1 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 1 March 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Walter Kenneth Goldsmith on 20 February 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Walter Kenneth Goldsmith on 20 February 2014 (2 pages) |
26 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Director's details changed for Ian Michael Reynolds on 1 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Ian Michael Reynolds on 1 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Ian Michael Reynolds on 1 March 2013 (2 pages) |
24 October 2012 | Solvency statement dated 22/10/12 (4 pages) |
24 October 2012 | Statement of capital on 24 October 2012
|
24 October 2012 | Statement by directors (4 pages) |
24 October 2012 | Statement by directors (4 pages) |
24 October 2012 | Statement of capital on 24 October 2012
|
24 October 2012 | Solvency statement dated 22/10/12 (4 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
2 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
2 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (11 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (11 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
28 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
21 April 2011 | Director's details changed for Mr Walter Kenneth Goldsmith on 1 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Walter Kenneth Goldsmith on 1 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Walter Kenneth Goldsmith on 1 March 2011 (2 pages) |
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Company name changed kbh transport media LIMITED\certificate issued on 17/08/10
|
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Company name changed kbh transport media LIMITED\certificate issued on 17/08/10
|
2 July 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (9 pages) |
27 March 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
27 March 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (6 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
18 July 2008 | Return made up to 23/03/08; full list of members (7 pages) |
18 July 2008 | Return made up to 23/03/08; full list of members (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
24 May 2007 | Return made up to 23/03/07; full list of members (5 pages) |
24 May 2007 | Return made up to 23/03/07; full list of members (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 23/03/06; change of members (9 pages) |
5 April 2006 | Return made up to 23/03/06; change of members (9 pages) |
5 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
5 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
7 July 2005 | Company name changed kelway-bamber hailstone LIMITED\certificate issued on 07/07/05 (3 pages) |
7 July 2005 | Company name changed kelway-bamber hailstone LIMITED\certificate issued on 07/07/05 (3 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 23/03/05; full list of members
|
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 23/03/05; full list of members
|
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 June 2004 | Return made up to 23/03/04; full list of members (7 pages) |
29 June 2004 | Return made up to 23/03/04; full list of members (7 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
24 June 2004 | Ad 01/03/01--------- £ si 155@1 (2 pages) |
24 June 2004 | Ad 29/05/98--------- £ si 153120@1 (2 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
24 June 2004 | Nc inc already adjusted 29/05/98 (1 page) |
24 June 2004 | Resolutions
|
24 June 2004 | Nc inc already adjusted 29/05/98 (1 page) |
24 June 2004 | Ad 29/05/98--------- £ si 153120@1 (2 pages) |
24 June 2004 | Ad 01/03/00--------- £ si 154800@1 (2 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Nc inc already adjusted 12/12/99 (1 page) |
24 June 2004 | Ad 01/03/02--------- £ si 45@1 (2 pages) |
24 June 2004 | Ad 01/03/02--------- £ si 45@1 (2 pages) |
24 June 2004 | Ad 01/03/00--------- £ si 154800@1 (2 pages) |
24 June 2004 | Nc inc already adjusted 12/12/99 (1 page) |
24 June 2004 | Ad 01/03/01--------- £ si 155@1 (2 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 23/03/03; no change of members (8 pages) |
18 March 2003 | Return made up to 23/03/03; no change of members (8 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
12 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 23/03/02; full list of members
|
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | Return made up to 23/03/02; full list of members
|
22 May 2002 | Secretary resigned;director resigned (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 April 2001 | Return made up to 23/03/01; change of members (8 pages) |
23 April 2001 | Return made up to 23/03/01; change of members (8 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
11 August 2000 | Return made up to 23/03/00; full list of members (8 pages) |
11 August 2000 | Return made up to 23/03/00; full list of members (8 pages) |
10 April 2000 | Particulars of mortgage/charge (4 pages) |
10 April 2000 | Particulars of mortgage/charge (4 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
25 August 1999 | Return made up to 23/03/99; full list of members
|
25 August 1999 | Return made up to 23/03/99; full list of members
|
3 June 1999 | Resolutions
|
3 June 1999 | £ nc 1000/151670 29/05/98 (1 page) |
3 June 1999 | £ nc 1000/151670 29/05/98 (1 page) |
3 June 1999 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
29 April 1998 | Company name changed estatetop LIMITED\certificate issued on 30/04/98 (3 pages) |
29 April 1998 | Company name changed estatetop LIMITED\certificate issued on 30/04/98 (3 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Secretary resigned (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Secretary resigned (2 pages) |
27 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 1998 | Incorporation (13 pages) |
23 March 1998 | Incorporation (13 pages) |