Amsterdam
1077 Xx
Director Name | Mr Christopher Jonathan Holden |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 July 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Claude Debussylaan Claude Debussylaan 88, 6th Floo 1082 Md Amsterdam Netherlands |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8TN |
Director Name | Jacob Lars Ekman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Karlavagen 21 Stockholm S-11421 Foreign |
Director Name | Kurt Rosander |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | Vasterskogsvagen 13b Vaxholm S-18594 Sweden |
Director Name | Hans Tholander |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Odengatan 85 5tr Stockholm S-11322 Sweden |
Director Name | Hans Rickard Moestam |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 December 2002) |
Role | Vice Presiden |
Correspondence Address | Erikslundsv 34 Taby 18753 Sweden |
Director Name | Mr Peter Hill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 65 Sandy Lane Cannock Staffordshire WS11 1RN |
Director Name | Mr Anthony James Hodgson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 May 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Merchants Court Markeaton Street Derby Derbyshire DE22 3AP |
Director Name | Mr Robin Bellis-Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Holly Grove 4 Inkerman Drive Hazlemere Buckinghamshire HP15 7JJ |
Director Name | Lars Naslund |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2000(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2001) |
Role | Software Development Manager |
Correspondence Address | Rodervagen 47 Bonassund S-891 78 Sweden |
Director Name | Alf Ake Benny Strom |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2002) |
Role | Managing Director |
Correspondence Address | Karnbogatan 2 C 647 30 Mariefred Sweden |
Director Name | Erik Lidman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2002) |
Role | Business Manager |
Correspondence Address | Solvagen 39 S 89142 Ornskoldsvik 89142 Sweden |
Secretary Name | Alison Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 November 2005) |
Role | Head Of Marketing |
Correspondence Address | 5 Fonmon Park Road Rhoose Barry Vale Of Glamorgan CF62 3BG Wales |
Secretary Name | Mr Peter Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sandy Lane Cannock Staffordshire WS11 1RN |
Director Name | Mrs Neena Vivash |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brambles Woodlands Close Cranleigh Surrey GU6 7HP |
Director Name | Philip Michael Garland |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8TN |
Secretary Name | Philip Michael Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 25 Watling Street London EC4M 9BR |
Secretary Name | Mr Peter Hill |
---|---|
Status | Resigned |
Appointed | 01 January 2015(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET |
Director Name | Mr Kari Lappalainen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 January 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET |
Director Name | Mr Rickard Hans Moestam |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET |
Director Name | Mr Sebastian James Adam Kerr |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8TN |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bellisjoneshill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73235033 |
Telephone region | London |
Registered Address | Fifth Floor 27 Greville Street London EC1N 8SU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
510 at £1 | Bellis-jones Hill Group LTD 51.00% Ordinary A |
---|---|
465 at £1 | Bellis-jones Hill Group LTD 46.50% Ordinary B |
25 at £1 | Alison Williams 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £59,968 |
Cash | £3,912 |
Current Liabilities | £690,969 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 4 weeks from now) |
21 June 2023 | Delivered on: 23 June 2023 Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors, LTD., as Security Agent Classification: A registered charge Outstanding |
---|---|
18 October 2006 | Delivered on: 21 October 2006 Satisfied on: 5 October 2010 Persons entitled: Mount Eden Land Limited Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: The deposited sum. Fully Satisfied |
23 December 2002 | Delivered on: 10 January 2003 Satisfied on: 5 October 2010 Persons entitled: Prodacapo Ab Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee and as security for the payment and discharge of all liabilities charges in favour of the lender by first floating charge its undertaking and all its assets, both present and future excluding the rent deposit deed account and all real property belonging to it;. Fully Satisfied |
12 November 2001 | Delivered on: 14 November 2001 Satisfied on: 5 October 2010 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: Rent deposit of £6,865.00. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
12 September 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
23 June 2023 | Registration of charge 037271170004, created on 21 June 2023 (39 pages) |
27 March 2023 | Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on 27 March 2023 (1 page) |
27 March 2023 | Secretary's details changed for Canute Secretaries Limited on 27 March 2023 (1 page) |
30 November 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
28 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
5 August 2022 | Resolutions
|
5 August 2022 | Memorandum and Articles of Association (12 pages) |
26 July 2022 | Appointment of Mr Christopher Jonathan Holden as a director on 1 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Sebastian James Adam Kerr as a director on 1 March 2022 (1 page) |
26 July 2022 | Termination of appointment of Philip Michael Garland as a director on 1 July 2022 (1 page) |
10 February 2022 | Resolutions
|
10 February 2022 | Resolutions
|
7 February 2022 | Memorandum and Articles of Association (12 pages) |
12 November 2021 | Secretary's details changed for Canute Secretaries Limited on 12 November 2021 (1 page) |
10 October 2021 | Registered office address changed from 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on 10 October 2021 (1 page) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with updates (5 pages) |
10 September 2020 | Resolutions
|
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 January 2020 | Cessation of Logex Group B.V. as a person with significant control on 31 December 2019 (1 page) |
23 January 2020 | Notification of a person with significant control statement (2 pages) |
16 January 2020 | Change of details for Logex Group B.V. as a person with significant control on 16 January 2020 (2 pages) |
6 January 2020 | Cessation of Philip Michael Garland as a person with significant control on 31 December 2019 (1 page) |
6 January 2020 | Notification of Logex Group B.V. as a person with significant control on 31 December 2019 (2 pages) |
17 December 2019 | Appointment of Canute Secretaries Limited as a secretary on 6 December 2019 (2 pages) |
17 December 2019 | Registered office address changed from Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET England to 17-18 Aylesbury Street London EC1R 0DB on 17 December 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
24 September 2019 | Director's details changed for Mr Philipp Jan Flach on 23 September 2019 (2 pages) |
24 September 2019 | Appointment of Mr Philipp Jan Flach as a director on 23 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Kari Lappalainen as a director on 20 March 2019 (1 page) |
23 September 2019 | Termination of appointment of Rickard Hans Moestam as a director on 23 August 2019 (1 page) |
10 October 2018 | Resolutions
|
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
9 August 2018 | Withdrawal of a person with significant control statement on 9 August 2018 (2 pages) |
9 August 2018 | Notification of Philip Michael Garland as a person with significant control on 1 January 2018 (2 pages) |
24 July 2018 | Notification of a person with significant control statement (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 April 2018 | Appointment of Mr Kari Lappalainen as a director on 1 January 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
6 March 2018 | Cessation of Bellis-Jones Hill Group Ltd as a person with significant control on 31 December 2017 (1 page) |
6 March 2018 | Cessation of Bellis-Jones Hill Group Ltd as a person with significant control on 31 December 2017 (1 page) |
23 January 2018 | Appointment of Mr Rickard Hans Moestam as a director on 1 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Philip Michael Garland on 1 January 2018 (2 pages) |
20 January 2018 | Appointment of Mr Sebastian James Adam Kerr as a director on 1 January 2018 (2 pages) |
20 January 2018 | Director's details changed for Philip Michael Garland on 1 January 2018 (2 pages) |
19 January 2018 | Resolutions
|
18 January 2018 | Termination of appointment of Robin Bellis-Jones as a director on 31 December 2017 (1 page) |
18 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Peter Hill as a director on 31 December 2017 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Termination of appointment of Peter Hill as a secretary on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Peter Hill as a secretary on 3 July 2017 (1 page) |
4 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
20 June 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
1 June 2016 | Registered office address changed from 25 Watling Street London EC4M 9BR to Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 25 Watling Street London EC4M 9BR to Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 1 June 2016 (1 page) |
28 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 September 2015 | Termination of appointment of Anthony James Hodgson as a director on 6 May 2015 (1 page) |
7 September 2015 | Termination of appointment of Anthony James Hodgson as a director on 6 May 2015 (1 page) |
7 September 2015 | Termination of appointment of Anthony James Hodgson as a director on 6 May 2015 (1 page) |
27 March 2015 | Appointment of Mr Peter Hill as a secretary on 1 January 2015 (2 pages) |
27 March 2015 | Appointment of Mr Peter Hill as a secretary on 1 January 2015 (2 pages) |
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Appointment of Mr Peter Hill as a secretary on 1 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Philip Michael Garland as a secretary on 1 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Philip Michael Garland as a secretary on 1 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Philip Michael Garland as a secretary on 1 January 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Termination of appointment of Neena Vivash as a director (1 page) |
2 October 2012 | Termination of appointment of Neena Vivash as a director (1 page) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 May 2012 | Auditor's resignation (1 page) |
8 May 2012 | Auditor's resignation (1 page) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
10 August 2011 | Accounts for a medium company made up to 31 December 2010 (9 pages) |
10 August 2011 | Accounts for a medium company made up to 31 December 2010 (9 pages) |
1 April 2011 | Director's details changed for Philip Michael Garland on 1 April 2011 (2 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
1 April 2011 | Director's details changed for Mr Anthony James Hodgson on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Philip Michael Garland on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Anthony James Hodgson on 1 April 2011 (2 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
1 April 2011 | Director's details changed for Philip Michael Garland on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Anthony James Hodgson on 1 April 2011 (2 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 August 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Termination of appointment of Peter Hill as a secretary (1 page) |
6 April 2010 | Termination of appointment of Peter Hill as a secretary (1 page) |
20 January 2010 | Appointment of Philip Michael Garland as a director (3 pages) |
20 January 2010 | Appointment of Philip Michael Garland as a secretary (3 pages) |
20 January 2010 | Appointment of Philip Michael Garland as a director (3 pages) |
20 January 2010 | Appointment of Philip Michael Garland as a secretary (3 pages) |
16 September 2009 | Director appointed neena vivash (1 page) |
16 September 2009 | Director appointed neena vivash (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 May 2009 | Return made up to 05/03/09; full list of members (6 pages) |
27 May 2009 | Return made up to 05/03/09; full list of members (6 pages) |
1 May 2009 | Gbp sr 40000@1 (3 pages) |
1 May 2009 | Gbp sr 40000@1 (3 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from kenilworth house 79-80 margaret street london W1W 8TA (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from kenilworth house 79-80 margaret street london W1W 8TA (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 June 2008 | Return made up to 05/03/08; full list of members (8 pages) |
20 June 2008 | Return made up to 05/03/08; full list of members (8 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 05/03/07; full list of members (5 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 05/03/07; full list of members (5 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Return made up to 05/03/06; full list of members
|
14 March 2006 | Return made up to 05/03/06; full list of members
|
7 February 2006 | Nc inc already adjusted 14/12/05 (2 pages) |
7 February 2006 | Nc inc already adjusted 14/12/05 (2 pages) |
27 January 2006 | Ad 14/12/05--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
27 January 2006 | Ad 14/12/05--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (8 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 August 2003 | Secretary's particulars changed (1 page) |
4 August 2003 | Secretary's particulars changed (1 page) |
9 April 2003 | Return made up to 05/03/03; full list of members
|
9 April 2003 | Return made up to 05/03/03; full list of members
|
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Director resigned (2 pages) |
21 January 2003 | Director resigned (2 pages) |
21 January 2003 | Director resigned (2 pages) |
21 January 2003 | Director resigned (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Director resigned (1 page) |
10 January 2003 | Particulars of mortgage/charge (9 pages) |
10 January 2003 | Particulars of mortgage/charge (9 pages) |
20 September 2002 | Return made up to 05/03/02; full list of members
|
20 September 2002 | Return made up to 05/03/02; full list of members
|
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (1 page) |
20 August 2002 | New director appointed (1 page) |
20 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
27 October 2001 | Return made up to 05/03/01; full list of members (8 pages) |
27 October 2001 | Return made up to 05/03/01; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
12 April 2000 | Return made up to 05/03/00; full list of members (9 pages) |
12 April 2000 | Return made up to 05/03/00; full list of members (9 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
16 February 2000 | Ad 20/12/99--------- £ si 508@1=508 £ ic 2/510 (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Ad 20/12/99--------- £ si 490@1=490 £ ic 510/1000 (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Ad 20/12/99--------- £ si 490@1=490 £ ic 510/1000 (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Resolutions
|
16 February 2000 | Memorandum and Articles of Association (28 pages) |
16 February 2000 | Memorandum and Articles of Association (28 pages) |
16 February 2000 | Ad 20/12/99--------- £ si 508@1=508 £ ic 2/510 (2 pages) |
4 January 2000 | Company name changed prodacapo uk LIMITED\certificate issued on 05/01/00 (2 pages) |
4 January 2000 | Company name changed prodacapo uk LIMITED\certificate issued on 05/01/00 (2 pages) |
8 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Incorporation (26 pages) |
5 March 1999 | Incorporation (26 pages) |