London
E14 9SH
Secretary Name | Ms Alison Anita Elizabeth Carey |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | South Quay Building 4th Floor 77 Marsh Wall London |
Director Name | Mrs Julie Elizabeth Wilford |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | South Quay Building 77 Marsh Wall London E14 9SH |
Director Name | Mrs Alison Anita Elizabeth Carey |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2006(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | South Quay Building 77 Marsh Wall London E14 9SH |
Director Name | Mr Leon Anthony Channon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | South Quay Building 77 Marsh Wall London E14 9SH |
Director Name | Mr Niall Finbarr Callan |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | South Quay Building 77 Marsh Wall London E14 9SH |
Director Name | Mr Daniel Louis Redman |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Content And Strategy Director |
Country of Residence | England |
Correspondence Address | South Quay Building 77 Marsh Wall London E14 9SH |
Secretary Name | Mr Ian Barry Restall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Hall Green Lane Hutton Brentwood Essex CM13 2QT |
Director Name | Agnes Jacqueline Marie Baumont |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1999(7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2002) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Natal Road Streatham London SW16 6HZ |
Director Name | Mr Cornelius Charles Vann |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Ensign House Admirals Way London E14 9XQ |
Director Name | Christopher Rodziewicz |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 January 2002) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | The Gables Brighouse Wood Lane Brighouse West Yorkshire HD6 2AL |
Director Name | Vincent Se-Kim Ma |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2008) |
Role | Creative Director |
Correspondence Address | 12 Knightingale Mews Kenilworth Road London E3 5RT |
Director Name | Mr Paul Jonathan Crabb |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Ensign House Admirals Way London E14 9XQ |
Director Name | Mrs Christine Maria Restall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(15 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2014) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 7 Ensign House Admirals Way London E14 9XQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.design-portfolio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75362000 |
Telephone region | London |
Registered Address | South Quay Building 77 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,203,866 |
Gross Profit | £2,261,143 |
Net Worth | £151,722 |
Cash | £131,085 |
Current Liabilities | £855,393 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
3 May 2017 | Delivered on: 12 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 May 2017 | Delivered on: 5 May 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
21 April 2005 | Delivered on: 10 May 2005 Persons entitled: Hsbc 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 |
11 March 2004 | Delivered on: 18 March 2004 Persons entitled: National Westminster 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 |
11 December 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Director's details changed for Mrs Alison Anita Elizabeth Carey on 11 November 2023 (2 pages) |
11 December 2023 | Director's details changed for Mr Niall Finbarr Callan on 11 November 2023 (2 pages) |
9 May 2023 | Accounts for a small company made up to 31 July 2022 (17 pages) |
19 December 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
19 December 2022 | Director's details changed for Mr Leon Anthony Channon on 1 December 2022 (2 pages) |
9 March 2022 | Accounts for a small company made up to 31 July 2021 (18 pages) |
4 January 2022 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
17 September 2021 | Appointment of Mr Daniel Louis Redman as a director on 1 August 2021 (2 pages) |
15 September 2021 | Director's details changed for Mrs Julie Elizabeth Wilford on 15 September 2021 (2 pages) |
15 September 2021 | Registered office address changed from South Quay Building 4th Floor 189 Marsh Wall London E14 9SH England to South Quay Building 77 Marsh Wall London E14 9SH on 15 September 2021 (1 page) |
11 May 2021 | Accounts for a small company made up to 31 July 2020 (16 pages) |
23 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2020 | Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2020 (1 page) |
9 December 2020 | Director's details changed for Mrs Alison Anita Elizabeth Carey on 1 December 2020 (2 pages) |
18 August 2020 | Director's details changed for Mr Ian Barry Restall on 1 August 2020 (2 pages) |
18 August 2020 | Appointment of Mr Niall Finbarr Callan as a director on 1 August 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
17 January 2020 | Accounts for a small company made up to 31 July 2019 (16 pages) |
26 September 2019 | Registered office address changed from 7 Ensign House Admirals Way London E14 9XQ to South Quay Building 4th Floor 189 Marsh Wall London E14 9SH on 26 September 2019 (1 page) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 31 July 2018 (16 pages) |
26 September 2018 | Appointment of Mr Leon Anthony Channon as a director on 1 August 2018 (2 pages) |
12 April 2018 | Termination of appointment of Paul Jonathan Crabb as a director on 31 March 2018 (1 page) |
13 February 2018 | Accounts for a small company made up to 31 July 2017 (15 pages) |
5 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Cornelius Charles Vann as a director on 31 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Cornelius Charles Vann as a director on 31 December 2017 (1 page) |
5 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
12 May 2017 | Registration of charge 036771220004, created on 3 May 2017 (8 pages) |
12 May 2017 | Registration of charge 036771220004, created on 3 May 2017 (8 pages) |
5 May 2017 | Registration of charge 036771220003, created on 3 May 2017 (9 pages) |
5 May 2017 | Registration of charge 036771220003, created on 3 May 2017 (9 pages) |
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
6 March 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
25 February 2017 | Satisfaction of charge 1 in full (4 pages) |
25 February 2017 | Satisfaction of charge 1 in full (4 pages) |
8 January 2017 | Full accounts made up to 31 July 2016 (12 pages) |
8 January 2017 | Full accounts made up to 31 July 2016 (12 pages) |
21 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
19 December 2015 | Full accounts made up to 31 July 2015 (11 pages) |
19 December 2015 | Full accounts made up to 31 July 2015 (11 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (11 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (11 pages) |
16 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
28 February 2014 | Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 (2 pages) |
28 February 2014 | Appointment of Mrs Christine Maria Restall as a director (2 pages) |
28 February 2014 | Termination of appointment of Christine Restall as a director (1 page) |
28 February 2014 | Termination of appointment of Christine Restall as a director (1 page) |
28 February 2014 | Appointment of Mrs Christine Maria Restall as a director (2 pages) |
20 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
19 February 2014 | Director's details changed for Mr Cornelius Charles Vann on 31 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Cornelius Charles Vann on 31 January 2014 (2 pages) |
28 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
28 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
23 September 2013 | Director's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (2 pages) |
23 September 2013 | Director's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (2 pages) |
6 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
6 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
21 December 2012 | Director's details changed for Mrs Julie Elizabeth Wilford on 1 December 2012 (2 pages) |
21 December 2012 | Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (1 page) |
21 December 2012 | Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (1 page) |
21 December 2012 | Appointment of Mr Paul Jonathan Crabb as a director (2 pages) |
21 December 2012 | Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (1 page) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Director's details changed for Mrs Julie Elizabeth Wilford on 1 December 2012 (2 pages) |
21 December 2012 | Appointment of Mr Paul Jonathan Crabb as a director (2 pages) |
21 December 2012 | Director's details changed for Mrs Julie Elizabeth Wilford on 1 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Director's details changed (2 pages) |
11 April 2012 | Director's details changed (2 pages) |
9 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
9 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
9 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
8 April 2012 | Director's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (2 pages) |
8 April 2012 | Director's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (2 pages) |
8 April 2012 | Director's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (2 pages) |
8 April 2012 | Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (1 page) |
8 April 2012 | Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (1 page) |
8 April 2012 | Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (1 page) |
2 March 2012 | Full accounts made up to 31 July 2011 (13 pages) |
2 March 2012 | Full accounts made up to 31 July 2011 (13 pages) |
22 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
31 January 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
3 February 2010 | Full accounts made up to 31 July 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 July 2009 (13 pages) |
18 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Mr Cornelius Charles Vann on 1 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Mr Cornelius Charles Vann on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Ian Barry Restall on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Alison Anita Elizabeth Gold on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Julie Elizabeth Wilford on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Ian Barry Restall on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Cornelius Charles Vann on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Ian Barry Restall on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Alison Anita Elizabeth Gold on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Julie Elizabeth Wilford on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Alison Anita Elizabeth Gold on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Julie Elizabeth Wilford on 1 December 2009 (2 pages) |
1 May 2009 | Return made up to 02/12/08; full list of members (4 pages) |
1 May 2009 | Return made up to 02/12/08; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 31 July 2008 (12 pages) |
3 March 2009 | Full accounts made up to 31 July 2008 (12 pages) |
10 June 2008 | Return made up to 02/12/07; full list of members (4 pages) |
10 June 2008 | Return made up to 02/12/07; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / julie holdsworth / 18/05/2008 (2 pages) |
9 June 2008 | Director's change of particulars / julie holdsworth / 18/05/2008 (2 pages) |
9 June 2008 | Appointment terminated director vincent ma (1 page) |
9 June 2008 | Appointment terminated director vincent ma (1 page) |
28 January 2008 | Full accounts made up to 31 July 2007 (13 pages) |
28 January 2008 | Full accounts made up to 31 July 2007 (13 pages) |
5 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
5 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (18 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (18 pages) |
17 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
4 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
31 January 2004 | New director appointed (1 page) |
31 January 2004 | New director appointed (1 page) |
20 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
6 March 2003 | Full accounts made up to 31 July 2002 (15 pages) |
6 March 2003 | Full accounts made up to 31 July 2002 (15 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Return made up to 02/12/02; full list of members (7 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Return made up to 02/12/02; full list of members (7 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: harbour island 37 harbour exchange square london E14 9GJ (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: harbour island 37 harbour exchange square london E14 9GJ (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
24 December 2001 | Full accounts made up to 31 July 2001 (13 pages) |
24 December 2001 | Full accounts made up to 31 July 2001 (13 pages) |
14 December 2001 | Return made up to 02/12/01; full list of members (7 pages) |
14 December 2001 | Return made up to 02/12/01; full list of members (7 pages) |
11 May 2001 | Return made up to 02/12/00; full list of members
|
11 May 2001 | Return made up to 02/12/00; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
30 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
30 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
20 October 1999 | Company name changed ecocrest LIMITED\certificate issued on 21/10/99 (2 pages) |
20 October 1999 | Company name changed ecocrest LIMITED\certificate issued on 21/10/99 (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
29 July 1999 | Ad 01/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 July 1999 | Ad 01/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 June 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
3 June 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 788 - 790 finchley road london NW11 7UR (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 788 - 790 finchley road london NW11 7UR (1 page) |
2 December 1998 | Incorporation (17 pages) |
2 December 1998 | Incorporation (17 pages) |