12 Bristol Gardens
London
W9 2JG
Secretary Name | Rakesh Tailor |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Bristol Gardens London W9 2JG |
Director Name | Mr Richard Jonathan Horwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bristol Gardens Little Venice London W9 2JG |
Director Name | Mr Jason Ellis |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bristol Gardens Little Venice London W9 2JG |
Director Name | Mrs Helen Aldridge |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(25 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bristol Gardens Little Venice London W9 2JG |
Director Name | Mrs Katherine Appleby |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(25 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bristol Gardens Little Venice London W9 2JG |
Director Name | Mr Mark Flesch |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 February 2021) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Coniston White Shack Lane Chandlers Cross Rickmansworth Herts WD3 4ND |
Director Name | Mr Gary Paul Heather |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 18 years (resigned 30 June 2017) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bristol Gardens Little Venice London W9 2JG |
Director Name | Rebecca May Geoghegan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2004) |
Role | Recruitment |
Correspondence Address | 131 Randolph Avenue Maida Vale London W9 1DN |
Director Name | Rebecca Geoghegan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2007) |
Role | Recruitment |
Correspondence Address | 7 Holly Road Ipswich Suffolk IP1 3QN |
Director Name | Sally Smitherman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 June 2012) |
Role | Recruitment Manager |
Correspondence Address | 26 Coleford Road Wandsworth London SW18 1AD |
Director Name | Douglas Roderick Suell Watt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2010) |
Role | Company Director |
Correspondence Address | Southdowns House Hedstead Hampshire GU34 5SP |
Director Name | Mrs Shelley Paula Pinto |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Rise Hampstead Garden Suburb London N11 6LY |
Director Name | Adam Tomkinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(13 years after company formation) |
Appointment Duration | 7 years (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bristol Gardens Little Venice London W9 2JG |
Director Name | Jamie Burgess |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 04 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House No 430 Archway Road London N6 4JH |
Director Name | Miss Ellen Elizabeth Burgess |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bristol Gardens Little Venice London W9 2JG |
Director Name | Miss Victoria Louise Ann Partington |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(19 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bristol Gardens Little Venice London W9 2JG |
Director Name | Mr Paul Alexander James |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(19 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bristol Gardens Little Venice London W9 2JG |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 7th Floor 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2001) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 17 December 2011) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.retailhumanresources.com/ |
---|---|
Telephone | 020 74328888 |
Telephone region | London |
Registered Address | 14 Bristol Gardens Little Venice London W9 2JG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
40.6k at £1 | Peter Burgess 66.19% Ordinary A |
---|---|
1.6k at £1 | Jamie Burgess 2.56% Ordinary B |
8.9k at £1 | Gary Paul Heather 14.46% Ordinary B |
8.6k at £1 | Mark Flesch 14.05% Ordinary B |
281 at £1 | Adem Ismail 0.46% Ordinary B |
281 at £1 | Claire Read 0.46% Ordinary B |
281 at £1 | Helen Osborn 0.46% Ordinary B |
281 at £1 | Jason Ellis 0.46% Ordinary B |
281 at £1 | Stephen Vaccarini 0.46% Ordinary B |
140 at £1 | Dee Taylor 0.23% Ordinary B |
140 at £1 | Rakesh Tailor 0.23% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,998,139 |
Gross Profit | £4,521,354 |
Net Worth | £1,612,356 |
Cash | £138,840 |
Current Liabilities | £1,173,320 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
28 April 2020 | Delivered on: 4 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
30 May 2014 | Delivered on: 4 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 June 2001 | Delivered on: 18 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the old free school george street watford hertfordshire HD125962. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 July 2000 | Delivered on: 18 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as ground and upper floors of 16 bristol gardens little venice london title numbers NGL690192 and NGL694559. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 October 2002 | Delivered on: 10 October 2002 Satisfied on: 23 March 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 126/128 granville street birmingham. Fully Satisfied |
13 September 2001 | Delivered on: 3 October 2001 Satisfied on: 23 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a lower ground floor 16 bristol gardens little venice london t/no.NGL681536.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 November 2000 | Delivered on: 29 December 2000 Satisfied on: 23 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 349 archway road highgate london t/no: MX238369. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 July 2000 | Delivered on: 4 August 2000 Satisfied on: 23 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 22 bristol gardens little venice london t/n NGL697355. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 February 2024 | Appointment of Mrs Helen Aldridge as a director on 20 February 2024 (2 pages) |
---|---|
20 February 2024 | Appointment of Mrs Katherine Appleby as a director on 20 February 2024 (2 pages) |
22 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
6 December 2023 | Group of companies' accounts made up to 30 June 2023 (29 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
3 October 2022 | Group of companies' accounts made up to 30 June 2022 (30 pages) |
25 May 2022 | Group of companies' accounts made up to 30 June 2021 (32 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
17 June 2021 | Termination of appointment of Mark Flesch as a director on 26 March 2021 (1 page) |
2 June 2021 | Cancellation of shares. Statement of capital on 26 March 2021
|
7 May 2021 | Purchase of own shares.
|
11 March 2021 | Appointment of Mr Mark Flesch as a director on 8 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Mark Flesch as a director on 8 February 2021 (1 page) |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
10 November 2020 | Group of companies' accounts made up to 30 June 2020 (27 pages) |
4 May 2020 | Registration of charge 036992910008, created on 28 April 2020 (41 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
5 December 2019 | Satisfaction of charge 1 in full (2 pages) |
5 December 2019 | Satisfaction of charge 036992910007 in full (1 page) |
31 October 2019 | Group of companies' accounts made up to 30 June 2019 (30 pages) |
1 April 2019 | Termination of appointment of Paul Alexander James as a director on 29 March 2019 (1 page) |
12 February 2019 | Termination of appointment of Adam Tomkinson as a director on 12 February 2019 (1 page) |
1 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Victoria Louise Ann Partington as a director on 31 December 2018 (1 page) |
28 December 2018 | Group of companies' accounts made up to 30 June 2018 (32 pages) |
9 July 2018 | Termination of appointment of Ellen Elizabeth Burgess as a director on 5 July 2018 (1 page) |
4 July 2018 | Appointment of Mr Paul Alexander James as a director on 2 July 2018 (2 pages) |
3 July 2018 | Appointment of Miss Victoria Louise Ann Partington as a director on 2 July 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
3 January 2018 | Group of companies' accounts made up to 30 June 2017 (30 pages) |
3 January 2018 | Group of companies' accounts made up to 30 June 2017 (30 pages) |
24 November 2017 | Secretary's details changed for Rakesh Tailor on 24 November 2017 (1 page) |
24 November 2017 | Secretary's details changed for Rakesh Tailor on 24 November 2017 (1 page) |
3 July 2017 | Termination of appointment of Gary Paul Heather as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Gary Paul Heather as a director on 30 June 2017 (1 page) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
7 January 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
7 January 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
30 September 2016 | Termination of appointment of Jamie Burgess as a director on 4 August 2016 (1 page) |
30 September 2016 | Termination of appointment of Jamie Burgess as a director on 4 August 2016 (1 page) |
29 February 2016 | Satisfaction of charge 4 in full (2 pages) |
29 February 2016 | Satisfaction of charge 4 in full (2 pages) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Statement of capital following an allotment of shares on 13 October 2015
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Statement of capital following an allotment of shares on 13 October 2015
|
9 January 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
9 January 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
21 December 2015 | Appointment of Mr Jason Ellis as a director on 30 November 2015 (2 pages) |
21 December 2015 | Appointment of Mr Jason Ellis as a director on 30 November 2015 (2 pages) |
23 March 2015 | Satisfaction of charge 2 in full (2 pages) |
23 March 2015 | Satisfaction of charge 6 in full (1 page) |
23 March 2015 | Satisfaction of charge 5 in full (2 pages) |
23 March 2015 | Satisfaction of charge 2 in full (2 pages) |
23 March 2015 | Satisfaction of charge 3 in full (2 pages) |
23 March 2015 | Satisfaction of charge 6 in full (1 page) |
23 March 2015 | Satisfaction of charge 5 in full (2 pages) |
23 March 2015 | Satisfaction of charge 3 in full (2 pages) |
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Termination of appointment of a director (1 page) |
13 February 2015 | Termination of appointment of a director (1 page) |
11 February 2015 | Termination of appointment of Shelley Paula Pinto as a director on 7 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Shelley Paula Pinto as a director on 7 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Shelley Paula Pinto as a director on 7 February 2015 (1 page) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
4 June 2014 | Registration of charge 036992910007
|
4 June 2014 | Registration of charge 036992910007
|
21 March 2014 | Appointment of Mr Richard Jonathan Horwood as a director (2 pages) |
21 March 2014 | Appointment of Miss Ellen Elizabeth Burgess as a director (2 pages) |
21 March 2014 | Appointment of Mr Richard Jonathan Horwood as a director (2 pages) |
21 March 2014 | Appointment of Miss Ellen Elizabeth Burgess as a director (2 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 January 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
3 January 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
25 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (10 pages) |
25 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (10 pages) |
22 March 2013 | Director's details changed for Peter Burgess on 1 January 2013 (2 pages) |
22 March 2013 | Director's details changed for Adam Tomkinson on 1 January 2013 (2 pages) |
22 March 2013 | Director's details changed for Peter Burgess on 1 January 2013 (2 pages) |
22 March 2013 | Director's details changed for Gary Paul Heather on 1 January 2013 (2 pages) |
22 March 2013 | Director's details changed for Adam Tomkinson on 1 January 2013 (2 pages) |
22 March 2013 | Director's details changed for Adam Tomkinson on 1 January 2013 (2 pages) |
22 March 2013 | Director's details changed for Gary Paul Heather on 1 January 2013 (2 pages) |
22 March 2013 | Director's details changed for Gary Paul Heather on 1 January 2013 (2 pages) |
22 March 2013 | Director's details changed for Peter Burgess on 1 January 2013 (2 pages) |
19 November 2012 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
19 November 2012 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
23 August 2012 | Termination of appointment of Sally Smitherman as a director (2 pages) |
23 August 2012 | Termination of appointment of Sally Smitherman as a director (2 pages) |
3 August 2012 | Appointment of Jamie Burgess as a director (3 pages) |
3 August 2012 | Appointment of Jamie Burgess as a director (3 pages) |
8 May 2012 | Appointment of Adam Tomkinson as a director (3 pages) |
8 May 2012 | Appointment of Adam Tomkinson as a director (3 pages) |
23 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (18 pages) |
23 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (18 pages) |
7 February 2012 | Termination of appointment of York Place Company Secretaries Limited as a secretary (2 pages) |
7 February 2012 | Appointment of Rakesh Tailor as a secretary (3 pages) |
7 February 2012 | Termination of appointment of York Place Company Secretaries Limited as a secretary (2 pages) |
7 February 2012 | Appointment of Rakesh Tailor as a secretary (3 pages) |
27 January 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 27 January 2012 (2 pages) |
2 January 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
2 January 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
4 August 2011 | Appointment of Shelley Paula Pinto as a director (3 pages) |
4 August 2011 | Appointment of Shelley Paula Pinto as a director (3 pages) |
13 May 2011 | Director's details changed for Mark Flesch on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mark Flesch on 13 May 2011 (2 pages) |
21 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 30 September 2007
|
24 February 2011 | Statement of capital following an allotment of shares on 30 September 2007
|
7 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
29 December 2010 | Termination of appointment of Douglas Watt as a director (2 pages) |
29 December 2010 | Termination of appointment of Douglas Watt as a director (2 pages) |
5 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
8 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
10 November 2009 | Registered office address changed from 12 York Place Leeds LS1 2DS on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from 12 York Place Leeds LS1 2DS on 10 November 2009 (2 pages) |
1 May 2009 | Director appointed douglas roderick suell watt (3 pages) |
1 May 2009 | Director appointed douglas roderick suell watt (3 pages) |
9 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
12 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
12 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
7 May 2008 | Return made up to 21/01/08; full list of members (6 pages) |
7 May 2008 | Return made up to 21/01/08; full list of members (6 pages) |
29 April 2008 | Director's change of particulars / peter burgess / 04/01/2008 (1 page) |
29 April 2008 | Director's change of particulars / peter burgess / 04/01/2008 (1 page) |
15 April 2008 | Appointment terminated director rebecca geoghegan (1 page) |
15 April 2008 | Appointment terminated director rebecca geoghegan (1 page) |
2 February 2008 | Full accounts made up to 30 June 2007 (22 pages) |
2 February 2008 | Full accounts made up to 30 June 2007 (22 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
24 April 2007 | Return made up to 21/01/07; full list of members (7 pages) |
24 April 2007 | Return made up to 21/01/07; full list of members (7 pages) |
26 January 2007 | Full accounts made up to 30 June 2006 (22 pages) |
26 January 2007 | Full accounts made up to 30 June 2006 (22 pages) |
4 April 2006 | Return made up to 21/01/06; full list of members (7 pages) |
4 April 2006 | Return made up to 21/01/06; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (23 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (23 pages) |
28 July 2005 | Ad 30/10/04--------- £ si 250@1 (2 pages) |
28 July 2005 | Ad 30/10/04--------- £ si 250@1 (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Nc inc already adjusted 29/10/04 (1 page) |
26 April 2005 | Ad 30/10/04--------- £ si 2750@1=2750 £ ic 50000/52750 (2 pages) |
26 April 2005 | Return made up to 21/01/05; full list of members (7 pages) |
26 April 2005 | Nc inc already adjusted 29/10/04 (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Ad 30/10/04--------- £ si 2750@1=2750 £ ic 50000/52750 (2 pages) |
26 April 2005 | Return made up to 21/01/05; full list of members (7 pages) |
18 January 2005 | Full accounts made up to 30 June 2004 (23 pages) |
18 January 2005 | Full accounts made up to 30 June 2004 (23 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
18 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
18 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (22 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (22 pages) |
8 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (22 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (22 pages) |
29 November 2002 | Location of register of members (1 page) |
29 November 2002 | Location of debenture register (1 page) |
29 November 2002 | Return made up to 21/01/02; full list of members (7 pages) |
29 November 2002 | Return made up to 21/01/02; full list of members (7 pages) |
29 November 2002 | Location of debenture register (1 page) |
29 November 2002 | Location of register of members (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
13 February 2002 | Full accounts made up to 30 June 2001 (21 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (21 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: c/o sproull and company 31-33 college road harrow middlesex HA1 1EJ (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: c/o sproull and company 31-33 college road harrow middlesex HA1 1EJ (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: 430 archway road london N6 4JH (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 430 archway road london N6 4JH (1 page) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Return made up to 21/01/01; full list of members
|
27 February 2001 | Return made up to 21/01/01; full list of members
|
29 December 2000 | Particulars of mortgage/charge (4 pages) |
29 December 2000 | Particulars of mortgage/charge (4 pages) |
2 October 2000 | Full accounts made up to 30 June 2000 (19 pages) |
2 October 2000 | Full accounts made up to 30 June 2000 (19 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
30 July 1999 | Application for reregistration from private to PLC (1 page) |
30 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 July 1999 | Declaration on reregistration from private to PLC (1 page) |
30 July 1999 | Application for reregistration from private to PLC (1 page) |
30 July 1999 | Declaration on reregistration from private to PLC (1 page) |
30 July 1999 | Re-registration of Memorandum and Articles (27 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Auditor's statement (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Auditor's report (1 page) |
30 July 1999 | Auditor's statement (1 page) |
30 July 1999 | Auditor's report (1 page) |
30 July 1999 | Re-registration of Memorandum and Articles (27 pages) |
30 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Location of debenture register (1 page) |
8 July 1999 | Ad 01/07/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | £ nc 1000/100000 01/07/99 (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
8 July 1999 | £ nc 1000/100000 01/07/99 (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
8 July 1999 | Ad 01/07/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Registered office changed on 08/07/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page) |
8 July 1999 | Location of debenture register (1 page) |
8 July 1999 | Location of register of members (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Balance Sheet (2 pages) |
30 June 1999 | Balance Sheet (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Company name changed hillgate (22) LIMITED\certificate issued on 28/06/99 (2 pages) |
28 June 1999 | Company name changed hillgate (22) LIMITED\certificate issued on 28/06/99 (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
21 January 1999 | Incorporation (36 pages) |
21 January 1999 | Incorporation (36 pages) |