New York
10018
Director Name | Mr Morris Goldfarb |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | G-Iii Apparel Group, Ltd. 512 Seventh Ave., 35th F New York 10018 |
Director Name | Mr Jeffrey Goldfarb |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | G-Iii Apparel Group, Ltd. 512 Seventh Ave., 35th F New York 10018 |
Director Name | Mr Randon Quaintance Roland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 7401 Boone Avenue North Brooklyn Park Minnesota 55428 United States |
Director Name | Priya Damodar Trivedi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 June 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Businesswomen |
Country of Residence | United States |
Correspondence Address | 512 Seventh Avenue New York 10018 United States |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2009(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Anthony Charles Dove |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 59 Blackheath Park Blackheath London SE3 9SQ |
Director Name | Laurence Stephen Fitzpatrick |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 61 Praed Street London W2 1NS |
Secretary Name | Laurence Stephen Fitzpatrick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 61 Praed Street London W2 1NS |
Director Name | Joseph Benson Parsons |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 16 November 2001) |
Role | Executive Vice President |
Correspondence Address | 44 Welling Avenue Short Hills Nj 07078 Foreign |
Director Name | Donna Ivy Karan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 2002) |
Role | Chief Designer |
Correspondence Address | 42 Wooster Street New York Ny 10013 United States |
Director Name | John Debus Idol |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2001) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 225 Elderfields Road Manhasset New York 11030 United States |
Secretary Name | David Lawrence Bressman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 435 Lewelen Circle Englewood New Jersey Usa 07631 |
Director Name | Giuseppe Brusone |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2003) |
Role | Chief Executive Officer |
Correspondence Address | Via Tommasso Grossi 20121 Milan Foreign |
Director Name | Xavier De Royere |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2006) |
Role | Managing Director |
Correspondence Address | 3 Thomas Place Kensington Green London W8 5UG |
Director Name | Patricia Kalberer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 December 2016) |
Role | Chief Financial And Admin Offi |
Correspondence Address | 550 Seventh Avenue New York 10018 |
Director Name | Frederick Wakefield Wilson Jr |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2003) |
Role | Chief Executive Officer |
Correspondence Address | 1965 Broadway Ph 1d New York Ny10023 |
Director Name | Jeffry M Aronsson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 January 2007) |
Role | Chief Executive Officer |
Correspondence Address | 393 Riversville Road Greenwich Connecticut 06831 United States |
Secretary Name | Lynn E Usdan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 550 Seventh Avenue New York 10018 |
Director Name | Mark Phillips Weber |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2007(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 December 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 663 Golf Drive North Woodmere New York 11581 United States |
Director Name | Ms Caroline Tulenko Brown |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2016) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 550 Seventh Avenue New York New York 10018 United States |
Director Name | Mr Wayne Miller |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 2021) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | G-Iii Apparel Group, Ltd. 512 Seventh Ave., 35th F New York 10018 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | donnakaran.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
550k at £1 | Donna Karan Company Stores Uk Holding LTD 50.00% Ordinary |
---|---|
550k at £1 | Donna Karan Company Stores Uk Holding LTD 50.00% Redeemable |
Year | 2014 |
---|---|
Turnover | £14,722,315 |
Gross Profit | £12,033,644 |
Net Worth | -£11,597,046 |
Cash | £632,899 |
Current Liabilities | £19,107,417 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
27 January 1999 | Delivered on: 15 February 1999 Persons entitled: Mid UK Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 31ST july 1995. Particulars: All sums standing from time to time to the credit of the deposit account being an interest-bearing account opened with the sumitomo bank limited by the landlord in which to hold the deposit (being the initial sum of £393,911.84). see the mortgage charge document for full details. Outstanding |
---|---|
20 January 1999 | Delivered on: 10 February 1999 Persons entitled: Jocobs (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: All sums standing to the credit of account number 0908173 (being the rent deposit initially of £16,250 together with interest). Outstanding |
27 January 1999 | Delivered on: 8 February 1999 Persons entitled: Mid UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 31ST july 1995 between the chargee jocobs (UK) limited and orthet limited in relation to part basement ground first second and third floors 27 old bond street and 13 albemarle street london W1. Particulars: All the company's right title and interest in and to the interest bearing account opened by a chargee in which the deposit of £393,911.64 at the date of the deed is deposited. See the mortgage charge document for full details. Outstanding |
20 January 1999 | Delivered on: 27 January 1999 Satisfied on: 31 May 2002 Persons entitled: Jocobs (UK) Limited and Mocobs (UK) Limited Classification: Debenture Secured details: The payment obligations of the company to mocobs (UK) limited under the note (as defined) and the payment obligations of the donna karan company in favour of the chargee under the deficit notes (as defined). Particulars: Fixed charge over the new bond street lease and first floating charge over all of the company's other assets (with the exception of the company's intellectual property and goodwill and with the exception of the old bond street lease) present and future. See the mortgage charge document for full details. Fully Satisfied |
27 December 2023 | Accounts for a small company made up to 31 January 2023 (18 pages) |
---|---|
17 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 January 2022 (20 pages) |
23 November 2022 | Second filing for the appointment of Priya Damodar Trivedi as a director (6 pages) |
31 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 31 October 2022 (1 page) |
31 October 2022 | Change of details for Donna Karan Company Stores Uk Holding Ltd as a person with significant control on 31 October 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a small company made up to 30 January 2021 (27 pages) |
21 October 2021 | Confirmation statement made on 1 October 2021 with updates (6 pages) |
9 August 2021 | Appointment of Priya Damodar Trivedi as a director on 28 June 2021
|
6 August 2021 | Termination of appointment of Wayne Miller as a director on 28 June 2021 (1 page) |
12 March 2021 | Accounts for a small company made up to 2 February 2020 (28 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2021 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a small company made up to 2 February 2019 (23 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
6 March 2019 | Accounts for a small company made up to 3 February 2018 (24 pages) |
18 December 2018 | Director's details changed for Mr Randon Quaintance Roland on 18 December 2018 (2 pages) |
6 December 2018 | Appointment of Mr Randon Quaintance Roland as a director on 30 November 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 4 February 2017 (23 pages) |
2 November 2017 | Full accounts made up to 4 February 2017 (23 pages) |
16 October 2017 | Change of details for Donna Karan Company Stores Uk Holding Ltd as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Donna Karan Company Stores Uk Holding Ltd as a person with significant control on 16 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
6 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 June 2017 (1 page) |
26 May 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (3 pages) |
26 May 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (3 pages) |
24 January 2017 | Director's details changed for Mr Jeffrey Goldfarb on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Neal Nackman on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Wayne Miller on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Jeffrey Goldfarb on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Morris Goldfarb on 24 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Lynn E Usdan as a secretary on 1 December 2016 (1 page) |
24 January 2017 | Director's details changed for Mr Wayne Miller on 24 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Lynn E Usdan as a secretary on 1 December 2016 (1 page) |
24 January 2017 | Director's details changed for Mr Neal Nackman on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Morris Goldfarb on 24 January 2017 (2 pages) |
13 December 2016 | Appointment of Mr Morris Goldfarb as a director on 1 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Caroline Tulenko Brown as a director on 1 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Wayne Miller as a director on 1 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Patricia Kalberer as a director on 1 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Neal Nackman as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Morris Goldfarb as a director on 1 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Patricia Kalberer as a director on 1 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Jeffrey Goldfarb as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Wayne Miller as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Jeffrey Goldfarb as a director on 1 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Caroline Tulenko Brown as a director on 1 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Neal Nackman as a director on 1 December 2016 (2 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
22 November 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
25 February 2015 | Secretary's details changed for Lynn E Usdan on 25 February 2015 (1 page) |
25 February 2015 | Secretary's details changed for Lynn E Usdan on 25 February 2015 (1 page) |
12 February 2015 | Director's details changed for Patricia Kalberer on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Patricia Kalberer on 12 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Caroline Tulenko Brown as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Caroline Tulenko Brown as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Caroline Tulenko Brown as a director on 2 February 2015 (2 pages) |
7 January 2015 | Termination of appointment of Mark Phillips Weber as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Mark Phillips Weber as a director on 31 December 2014 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
1 April 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
1 April 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
1 April 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
1 April 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (16 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (16 pages) |
28 March 2008 | Secretary's change of particulars / lynn usdan / 04/01/2007 (1 page) |
28 March 2008 | Secretary's change of particulars / lynn usdan / 04/01/2007 (1 page) |
5 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
7 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
26 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 June 2003 | Full accounts made up to 31 December 2001 (13 pages) |
3 June 2003 | Full accounts made up to 31 December 2001 (13 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 November 2002 | Full accounts made up to 31 December 2000 (13 pages) |
18 November 2002 | Full accounts made up to 31 December 2000 (13 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
27 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
27 December 2001 | Full accounts made up to 2 January 2000 (13 pages) |
27 December 2001 | Full accounts made up to 2 January 2000 (13 pages) |
27 December 2001 | Full accounts made up to 2 January 2000 (13 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
20 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
21 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
8 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
8 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
15 February 1999 | Particulars of mortgage/charge (7 pages) |
15 February 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Ad 20/01/99--------- £ si 1099998@1=1099998 £ ic 2/1100000 (2 pages) |
8 February 1999 | Particulars of mortgage/charge (7 pages) |
8 February 1999 | Particulars of mortgage/charge (7 pages) |
8 February 1999 | Ad 20/01/99--------- £ si 1099998@1=1099998 £ ic 2/1100000 (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | £ nc 1000/6000000 15/01/99 (1 page) |
4 February 1999 | £ nc 1000/6000000 15/01/99 (1 page) |
4 February 1999 | Resolutions
|
27 January 1999 | Particulars of mortgage/charge (7 pages) |
27 January 1999 | Particulars of mortgage/charge (7 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 14 dominion street london EC2M 2RJ (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 14 dominion street london EC2M 2RJ (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
1 October 1998 | Incorporation (20 pages) |
1 October 1998 | Incorporation (20 pages) |