Bowdon
Cheshire
WA14 2LG
Director Name | Mr Simon Laurence Bernstein |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Clifton Hill London NW8 0QG |
Director Name | Mr Jeremy Paul Bernstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Secretary Name | Mr Simon Laurence Bernstein |
---|---|
Status | Current |
Appointed | 24 August 2015(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Baron Anthony Webber Bernstein |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Normans Place Altrincham Cheshire WA14 2AB |
Director Name | Mr James Alexander Stott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Knowsley Road Ainsworth Bolton Lancashire BL2 5QB |
Director Name | Mr Jon Davis Emanuel Rayman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 21 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 17 Dawson Place London W2 4TH |
Director Name | Gavin Charles McLean |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | Millhouse Cottage Grimsditch Lane Lower Whitley Warrington WA4 4EB |
Director Name | Sir Anthony Nigel Russell Rudd |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Mr Anthony Maxwell Fox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maraiken Heversham Milnthorpe Cumbria LA7 7ER |
Director Name | Mr Jeremy Paul Bernstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Director Name | Charles Raymond Young |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 2 West Ella Road Kirk Ella Hull North Humberside HU10 7QE |
Secretary Name | Mr Anthony Maxwell Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maraiken Heversham Milnthorpe Cumbria LA7 7ER |
Secretary Name | Mr James Alexander Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Knowsley Road Ainsworth Bolton Lancashire BL2 5QB |
Director Name | Mrs Sara Frances Bernstein |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Normans Place Altrincham Cheshire WA14 2AB |
Secretary Name | Mr Baron Anthony Webber Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Normans Place Altrincham Cheshire WA14 2AB |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
41.7k at £1 | J.p. Bernstein 6.18% Ordinary |
---|---|
41.7k at £1 | R.d. Bernstein 6.18% Ordinary |
41.7k at £1 | Simon Bernstein 6.18% Ordinary |
309.5k at £1 | Jeremy Bernstein & B.a.w. Bernstein & Simon Bernstein & Robin Bernstein 45.87% Ordinary |
195.2k at £1 | Robin Bernstein & Simon Bernstein & B.a.w. Bernstein & Jeremy Bernstein 28.94% Ordinary |
13.9k at £1 | R.d. Bernstein & J.p. Bernstein 2.06% Ordinary |
13.9k at £1 | S.l. Bernstein & J.p. Bernstein 2.06% Ordinary |
13.9k at £1 | S.l. Bernstein & R.d. Bernstein 2.06% Ordinary |
328.6k at £0.01 | Robin Bernstein & Jeremy Bernstein & Baw Bernstein 0.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£545,305 |
Cash | £27,335 |
Current Liabilities | £13,262,618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
4 August 2014 | Delivered on: 6 August 2014 Persons entitled: Jeremy Paul Bernstein, Robin Daniel Bernstein, Simon Laurence Bernstein, Aj Bell Trustees Limited (As Trustees of the the Bernstein Family Ssas) Classification: A registered charge Outstanding |
---|
4 May 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 May 2019 | Registered office address changed from 5th Floor 94-96 Wigmore Street London W1U 3RF to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 July 2017 | Notification of Jeremy Paul Bernstein as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Robin Daniel Bernstein as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Simon Laurence Bernstein as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Robin Daniel Bernstein as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Simon Laurence Bernstein as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Robin Daniel Bernstein as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Jeremy Paul Bernstein as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Jeremy Paul Bernstein as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Simon Laurence Bernstein as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Appointment of Mr Simon Laurence Bernstein as a secretary on 24 August 2015 (2 pages) |
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Appointment of Mr Simon Laurence Bernstein as a secretary on 24 August 2015 (2 pages) |
26 July 2016 | Termination of appointment of Baron Anthony Webber Bernstein as a secretary on 24 August 2015 (1 page) |
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Termination of appointment of Baron Anthony Webber Bernstein as a secretary on 24 August 2015 (1 page) |
26 July 2016 | Termination of appointment of Baron Anthony Webber Bernstein as a director on 24 August 2015 (1 page) |
26 July 2016 | Termination of appointment of Baron Anthony Webber Bernstein as a director on 24 August 2015 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Registration of charge 036550140001, created on 4 August 2014 (23 pages) |
6 August 2014 | Registration of charge 036550140001, created on 4 August 2014 (23 pages) |
6 August 2014 | Registration of charge 036550140001, created on 4 August 2014 (23 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Register(s) moved to registered office address (1 page) |
18 June 2014 | Register(s) moved to registered office address (1 page) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (10 pages) |
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (10 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (10 pages) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (10 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (10 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Registered office address changed from 4Th Floor, 27 Gloucester Place London W1U 8HU United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 4Th Floor, 27 Gloucester Place London W1U 8HU United Kingdom on 29 March 2011 (1 page) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
19 April 2010 | Purchase of own shares. (1 page) |
19 April 2010 | Resolutions
|
19 April 2010 | Purchase of own shares. (1 page) |
19 April 2010 | Resolutions
|
16 April 2010 | Termination of appointment of Sara Bernstein as a director (1 page) |
16 April 2010 | Termination of appointment of Sara Bernstein as a director (1 page) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Director's details changed for Simon Laurence Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Sara Frances Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Sara Frances Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Jeremy Paul Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Robin Daniel Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Baron Anthony Webber Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Baron Anthony Webber Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Simon Laurence Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Director's details changed for Mr Jeremy Paul Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Robin Daniel Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Simon Laurence Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Baron Anthony Webber Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Sara Frances Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Robin Daniel Bernstein on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Jeremy Paul Bernstein on 1 October 2009 (2 pages) |
15 April 2009 | Ad 30/03/09\gbp si [email protected]=3285.71\gbp ic 1000000/1003285.71\ (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Ad 30/03/09\gbp si [email protected]=3285.71\gbp ic 1000000/1003285.71\ (2 pages) |
15 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
15 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
15 April 2009 | Resolutions
|
27 January 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
27 January 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 3 hardman square spinningfields manchester M3 3EB united kingdom (1 page) |
7 November 2008 | Return made up to 23/10/08; full list of members (10 pages) |
7 November 2008 | Return made up to 23/10/08; full list of members (10 pages) |
7 November 2008 | Director and secretary's change of particulars / baron bernstein / 07/11/2008 (1 page) |
7 November 2008 | Director and secretary's change of particulars / baron bernstein / 07/11/2008 (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 3 hardman square spinningfields manchester M3 3EB united kingdom (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page) |
6 November 2008 | Return made up to 23/10/07; full list of members (8 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Return made up to 23/10/07; full list of members (8 pages) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 4TH floor 27 gloucester place london W1U 8HU uk (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 4TH floor 27 gloucester place london W1U 8HU uk (1 page) |
6 November 2008 | Location of debenture register (1 page) |
27 August 2008 | Accounts for a dormant company made up to 1 November 2007 (7 pages) |
27 August 2008 | Accounts for a dormant company made up to 1 November 2007 (7 pages) |
27 August 2008 | Accounts for a dormant company made up to 1 November 2007 (7 pages) |
1 April 2008 | Director appointed simon laurence bernstein (2 pages) |
1 April 2008 | Director appointed robin daniel bernstein (2 pages) |
1 April 2008 | Director appointed jeremy paul bernstein (2 pages) |
1 April 2008 | Director appointed robin daniel bernstein (2 pages) |
1 April 2008 | Director appointed jeremy paul bernstein (2 pages) |
1 April 2008 | Director appointed simon laurence bernstein (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 1 November 2006 (7 pages) |
15 November 2007 | Accounts for a dormant company made up to 1 November 2006 (7 pages) |
15 November 2007 | Accounts for a dormant company made up to 1 November 2006 (7 pages) |
8 December 2006 | Return made up to 23/10/06; full list of members (12 pages) |
8 December 2006 | Return made up to 23/10/06; full list of members (12 pages) |
30 August 2006 | Full accounts made up to 1 November 2005 (9 pages) |
30 August 2006 | Full accounts made up to 1 November 2005 (9 pages) |
30 August 2006 | Full accounts made up to 1 November 2005 (9 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New secretary appointed (4 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned;director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned;director resigned (1 page) |
2 March 2006 | New secretary appointed (4 pages) |
25 October 2005 | Return made up to 23/10/05; full list of members (12 pages) |
25 October 2005 | Return made up to 23/10/05; full list of members (12 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of register of members (1 page) |
25 February 2005 | Return made up to 23/10/04; full list of members (12 pages) |
25 February 2005 | Return made up to 23/10/04; full list of members (12 pages) |
16 February 2005 | Full accounts made up to 1 November 2003 (13 pages) |
16 February 2005 | Full accounts made up to 1 November 2003 (13 pages) |
16 February 2005 | Full accounts made up to 1 November 2004 (13 pages) |
16 February 2005 | Full accounts made up to 1 November 2004 (13 pages) |
16 February 2005 | Full accounts made up to 1 November 2003 (13 pages) |
16 February 2005 | Full accounts made up to 1 November 2004 (13 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: silburn house great bank road west houghton BL5 3XU (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: silburn house great bank road west houghton BL5 3XU (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 23/10/03; full list of members (13 pages) |
19 February 2004 | Return made up to 23/10/03; full list of members (13 pages) |
2 December 2003 | Amended group of companies' accounts made up to 1 November 2002 (22 pages) |
2 December 2003 | Amended group of companies' accounts made up to 1 November 2002 (22 pages) |
2 December 2003 | Amended group of companies' accounts made up to 1 November 2002 (22 pages) |
5 September 2003 | Full accounts made up to 1 November 2002 (22 pages) |
5 September 2003 | Full accounts made up to 1 November 2002 (22 pages) |
5 September 2003 | Full accounts made up to 1 November 2002 (22 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
22 November 2002 | Return made up to 23/10/02; full list of members
|
22 November 2002 | Return made up to 23/10/02; full list of members
|
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
4 September 2002 | Group of companies' accounts made up to 26 October 2001 (22 pages) |
4 September 2002 | Group of companies' accounts made up to 26 October 2001 (22 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 51 eastcheap london EC3M 1JP (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | New secretary appointed (3 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 23/10/01; full list of members (9 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (3 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 51 eastcheap london EC3M 1JP (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 23/10/01; full list of members (9 pages) |
29 April 2002 | Director resigned (1 page) |
23 August 2001 | Group of companies' accounts made up to 27 October 2000 (22 pages) |
23 August 2001 | Group of companies' accounts made up to 27 October 2000 (22 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
26 February 2001 | Statement of affairs (7 pages) |
26 February 2001 | Ad 06/04/99--------- £ si 999998@1 (4 pages) |
26 February 2001 | Statement of affairs (7 pages) |
26 February 2001 | Ad 06/04/99--------- £ si 999998@1 (4 pages) |
16 February 2001 | Return made up to 23/10/00; full list of members
|
16 February 2001 | Return made up to 23/10/00; full list of members
|
2 June 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
2 June 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
31 January 2000 | Return made up to 23/10/99; full list of members (11 pages) |
31 January 2000 | Return made up to 23/10/99; full list of members (11 pages) |
23 July 1999 | Memorandum and Articles of Association (14 pages) |
23 July 1999 | Memorandum and Articles of Association (14 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | £ nc 100/1000000 27/05/99 (1 page) |
21 June 1999 | £ nc 100/1000000 27/05/99 (1 page) |
21 June 1999 | Resolutions
|
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (3 pages) |
8 March 1999 | New director appointed (4 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (4 pages) |
8 March 1999 | New director appointed (3 pages) |
5 March 1999 | Resolutions
|
5 March 1999 | New director appointed (3 pages) |
5 March 1999 | New director appointed (3 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Director resigned (1 page) |
8 December 1998 | Company name changed minmar (431) LIMITED\certificate issued on 08/12/98 (2 pages) |
8 December 1998 | Company name changed minmar (431) LIMITED\certificate issued on 08/12/98 (2 pages) |
23 October 1998 | Incorporation (29 pages) |
23 October 1998 | Incorporation (29 pages) |