London
SW7 7DT
Secretary Name | Mr Anthony Greatrex Hawser |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2007(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 40 Hyde Park Gate London SW7 7DT |
Director Name | Mrs Carol Correll |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2018(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH |
Director Name | Mr Patrick Schmitt |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Editor In Chief |
Country of Residence | England |
Correspondence Address | 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH |
Director Name | Alan David Chalmers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Director Name | Margarette Ann Worsfold |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 1999) |
Role | Jounalist |
Correspondence Address | 23 Yew Tree Road Beckenham Kent BR3 4HT |
Secretary Name | Alan David Chalmers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2001) |
Role | Accountant |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Director Name | Mr David Henry Norman Rose |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 January 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Holden Road London N12 7DF |
Secretary Name | John Avelino Mendes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 21 Wilbury Avenue Cheam Surrey SM2 7DU |
Secretary Name | Alan David Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | thedrinksbusiness.com |
---|---|
Email address | [email protected] |
Telephone | 020 78032420 |
Telephone region | London |
Registered Address | 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
338.9k at £1 | Anthony Greatrex Hawser 79.50% Ordinary |
---|---|
85.2k at £1 | David Henry Norman Rose 20.00% Ordinary |
2.1k at £1 | Patrick Schmitt 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,863,814 |
Gross Profit | £2,244,544 |
Net Worth | -£780,579 |
Cash | £8,473 |
Current Liabilities | £1,012,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
7 November 2014 | Delivered on: 7 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
7 November 2014 | Delivered on: 7 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
7 February 2014 | Delivered on: 11 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 21 January 2014 Persons entitled: Anthony Greatrex Hawser as Trustee of Union Press Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Union Press Pension Scheme Classification: A registered charge Particulars: The drinks business title, subscription list, domain names www.thedrinksbuisness.com and www.chelseawinefair.com. Outstanding |
29 April 2002 | Delivered on: 11 May 2002 Persons entitled: A G Hawser Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
24 July 2019 | Delivered on: 30 July 2019 Persons entitled: Anthony Greatrex Hawser as Trustee of Union Press Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Union Press Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Union Press Pension Scheme Anthony Hawser as Trustee of Union Press Pension Scheme Classification: A registered charge Particulars: First fixed charge over domain names -. copyright and other intellectual property rights in:. Magazine known as the drinks business. Website. The entire copyright in the website, including (but not by way of limitation) all text, images and code (creating the page layout, style or interactive aspects) currently available at www.thedrinksbusiness.com, www.chelseawinefair.com, www.winelistconfidential.com a copy of which the client has provided or undertakes to provide at its cost.. Database. Subscription list currently comprising of 5,149 records, a copy of which the client has provided or undertakes to provide at its cost. Outstanding |
8 February 2017 | Delivered on: 13 February 2017 Persons entitled: Anthony Greatrex Hawser as Trustee of Union Press Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Union Press Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Union Press Pension Scheme Anthony Hawser as Trustee of Union Press Pension Scheme Anthony Hawser as Trustee of Union Press Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Union Press Pension Scheme Classification: A registered charge Particulars: First fixed charge over the drinks business title, subscription list, and domain name and website www.thedrinksbusiness.com. Outstanding |
15 January 2015 | Delivered on: 15 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
13 May 2009 | Delivered on: 19 May 2009 Satisfied on: 4 April 2015 Persons entitled: Igf Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
26 June 2002 | Delivered on: 4 July 2002 Satisfied on: 4 November 2010 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. See the mortgage charge document for full details. Fully Satisfied |
25 May 2001 | Delivered on: 15 June 2001 Satisfied on: 4 November 2010 Persons entitled: Anthony Greatrex Hawser and Alan David Chalmers Classification: Debenture - fixed and floating charge Secured details: £100,000 and £50,000 due or to become due from the company to the chargees. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 December 1998 | Delivered on: 30 December 1998 Satisfied on: 4 April 2015 Persons entitled: Gle Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: By way of fixed equitable charge (I) any debt (as defined in the agreement together with its related rights) purchased or purported to be purchased by the security holder pursuant to the agreement.(ii) all indebtedness due or to become due to the company on any account whatsoever.floating charge such of the moneys which the company may receive in respect of the other debts.. See the mortgage charge document for full details. Fully Satisfied |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
26 June 2023 | Satisfaction of charge 036064140006 in full (1 page) |
26 June 2023 | Satisfaction of charge 036064140011 in full (1 page) |
13 June 2023 | Satisfaction of charge 3 in full (1 page) |
31 May 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
30 May 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
30 May 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 July 2019 | Registration of charge 036064140012, created on 24 July 2019 (15 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
22 January 2018 | Termination of appointment of David Henry Norman Rose as a director on 19 January 2018 (1 page) |
22 January 2018 | Termination of appointment of David Henry Norman Rose as a director on 19 January 2018 (1 page) |
2 January 2018 | Appointment of Mr Patrick Schmitt as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mrs Carol Correll as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mrs Carol Correll as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr Patrick Schmitt as a director on 1 January 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
5 July 2017 | Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page) |
13 February 2017 | Registration of charge 036064140011, created on 8 February 2017 (14 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 April 2015 | Satisfaction of charge 5 in full (4 pages) |
4 April 2015 | Satisfaction of charge 1 in full (4 pages) |
4 April 2015 | Satisfaction of charge 1 in full (4 pages) |
4 April 2015 | Satisfaction of charge 5 in full (4 pages) |
15 January 2015 | Registration of charge 036064140010, created on 15 January 2015 (13 pages) |
15 January 2015 | Registration of charge 036064140010, created on 15 January 2015 (13 pages) |
7 November 2014 | Registration of charge 036064140008, created on 7 November 2014 (19 pages) |
7 November 2014 | Registration of charge 036064140009, created on 7 November 2014 (9 pages) |
7 November 2014 | Registration of charge 036064140009, created on 7 November 2014 (9 pages) |
7 November 2014 | Registration of charge 036064140008, created on 7 November 2014 (19 pages) |
7 November 2014 | Registration of charge 036064140008, created on 7 November 2014 (19 pages) |
7 November 2014 | Registration of charge 036064140009, created on 7 November 2014 (9 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr David Henry Norman Rose on 15 December 2013 (2 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr David Henry Norman Rose on 15 December 2013 (2 pages) |
11 February 2014 | Registration of charge 036064140007 (26 pages) |
11 February 2014 | Registration of charge 036064140007 (26 pages) |
21 January 2014 | Registration of charge 036064140006 (14 pages) |
21 January 2014 | Registration of charge 036064140006 (14 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
16 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 16 July 2012 (1 page) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 August 2010 | Director's details changed for Mr Anthony Greatrex Hawser on 29 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Mr Anthony Greatrex Hawser on 26 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Anthony Greatrex Hawser on 29 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Anthony Greatrex Hawser on 26 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 October 2008 | Section 519 (1 page) |
24 October 2008 | Section 519 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
30 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
30 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page) |
27 February 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 February 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 September 2003 | Return made up to 29/07/03; full list of members
|
1 September 2003 | Return made up to 29/07/03; full list of members
|
28 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
21 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
17 July 2002 | Company name changed cadogan international LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed cadogan international LIMITED\certificate issued on 17/07/02 (2 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 100 city road london EC1Y 2BJ (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 100 city road london EC1Y 2BJ (1 page) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 August 2001 | Return made up to 29/07/01; full list of members
|
1 August 2001 | Return made up to 29/07/01; full list of members
|
27 July 2001 | Registered office changed on 27/07/01 from: 117 charterhouse street london EC1M 6AA (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 117 charterhouse street london EC1M 6AA (1 page) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
14 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
14 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 November 2000 | Nc inc already adjusted 15/09/00 (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Ad 15/09/00--------- £ si 295000@1=295000 £ ic 131234/426234 (2 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Nc inc already adjusted 15/09/00 (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Ad 15/09/00--------- £ si 295000@1=295000 £ ic 131234/426234 (2 pages) |
18 October 2000 | Company name changed union press LIMITED\certificate issued on 19/10/00 (2 pages) |
18 October 2000 | Company name changed union press LIMITED\certificate issued on 19/10/00 (2 pages) |
4 October 2000 | Return made up to 29/07/00; full list of members
|
4 October 2000 | Return made up to 29/07/00; full list of members
|
2 August 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
18 August 1999 | Return made up to 29/07/99; full list of members (5 pages) |
18 August 1999 | Return made up to 29/07/99; full list of members (5 pages) |
20 May 1999 | Company name changed realmcraft LIMITED\certificate issued on 21/05/99 (2 pages) |
20 May 1999 | Company name changed realmcraft LIMITED\certificate issued on 21/05/99 (2 pages) |
19 May 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
19 May 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Ad 16/10/98--------- £ si 131232@1=131232 £ ic 2/131234 (2 pages) |
20 November 1998 | £ nc 1000/150000 16/10/98 (1 page) |
20 November 1998 | Ad 16/10/98--------- £ si 131232@1=131232 £ ic 2/131234 (2 pages) |
20 November 1998 | £ nc 1000/150000 16/10/98 (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 82 st john street london EC1M 4JN (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 82 st john street london EC1M 4JN (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
29 July 1998 | Incorporation (17 pages) |
29 July 1998 | Incorporation (17 pages) |