24
London
W1S 4HT
Director Name | Stephanie Liquori Bond |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian,American |
Status | Current |
Appointed | 01 November 2016(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Finance Vp Investments |
Country of Residence | Unietd States Of America |
Correspondence Address | 24 Albemarle Street London W1S 4HT |
Secretary Name | Amanda Jane Melanie Chumas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 week after company formation) |
Appointment Duration | 2 months (resigned 01 June 1999) |
Role | Solicitor |
Correspondence Address | Quarry Cottage Passfield Road Passfield Hampshire GU30 7RU |
Director Name | Mr Gordon Daniel Hamme |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downfield Jordans Lane Jordans Beaconsfield HP9 2SW |
Director Name | David Webster |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 March 2018) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Annandale Road Greenwich London SE10 0DA |
Secretary Name | David Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 March 2018) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Annandale Road Greenwich London SE10 0DA |
Director Name | Marie Josee Elisabeth Fuchs Watson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Flat 4 18 Colville Terrace London W11 2BE |
Director Name | Shiryo Hayashi-Leymarie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 May 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2008) |
Role | Managing Director |
Correspondence Address | 48 Oxford Gardens London W10 5UN |
Director Name | Robert J Wichser |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2009(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 September 2009) |
Role | Chairman |
Correspondence Address | 260 Park Avenue Apartment 9b New York Newy York 10010 United States |
Director Name | Ed Renwick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2009(10 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2017) |
Role | Investment Lawyer |
Country of Residence | United States |
Correspondence Address | 234 South Westgate Avenue Los Angeles 90049 California United States |
Director Name | Harshad Patel |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2010) |
Role | Chief Financial Officer |
Correspondence Address | 85 Woodlands North Harrow Middlesex HA2 6EN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | stephenwebster.com |
---|
Registered Address | 24 Albemarle Street London W1S 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.9m at £0.1 | Delltrade LTD 83.00% Preference B |
---|---|
390.5k at £0.1 | Delltrade LTD 17.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,024,000 |
Gross Profit | £4,909,000 |
Net Worth | -£4,146,000 |
Cash | £290,000 |
Current Liabilities | £13,720,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
2 December 2011 | Delivered on: 8 December 2011 Persons entitled: Yucaipa American Alliance Fund Ii, Llc Classification: Debenture Secured details: All monies due or to become due from any borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
24 March 2011 | Delivered on: 30 March 2011 Persons entitled: Yucaipa Global Partnership Fund, LP as the Secured Party Classification: Pledge agreement Secured details: All monies due or to become due from the borrower and the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equity interests being; stephen webster usa, inc. 100% of aggregate membership interests, all rights to receive any distributions or payments in respect, all other economic benefits in the pledged subsidiary. See image for full details. Outstanding |
24 March 2011 | Delivered on: 30 March 2011 Persons entitled: Yucaipa Global Partnership Fund, LP as the Secured Party Classification: Pledge agreement Secured details: All monies due or to become due from the borrowers and the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equity interests being; stephen webster usa, inc. 100% of aggregate membership interests, all rights to receive any distributions or payments in respect, all other economic benefits in the pledged subsidiary. See image for full details. Outstanding |
3 December 2008 | Delivered on: 9 December 2008 Persons entitled: Grosvenor West End Properties Classification: Rent deposit deed 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 sum of £62,500 and any other sums paid into the account see image for full details. Outstanding |
16 July 2012 | Delivered on: 26 July 2012 Persons entitled: Yucaipa American Alliance Fund Ii, Llc Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 December 2011 | Delivered on: 8 December 2011 Persons entitled: Yucaipa American Alliance Fund Ii, Llc Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 March 2011 | Delivered on: 30 March 2011 Satisfied on: 7 December 2011 Persons entitled: Yucaipa Global Partnership Fund, LP Classification: Debenture Secured details: All monies due or to become due from any guarantor and delltrade limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
24 March 2011 | Delivered on: 30 March 2011 Satisfied on: 7 December 2011 Persons entitled: Yucaipa Global Partnership Fund, LP Classification: Debenture Secured details: All monies due or to become due from any borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
15 May 2007 | Delivered on: 16 May 2007 Satisfied on: 4 September 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and 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: 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. See the mortgage charge document for full details. Fully Satisfied |
13 November 2003 | Delivered on: 17 November 2003 Satisfied on: 4 September 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and 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: 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. See the mortgage charge document for full details. Fully Satisfied |
8 July 1999 | Delivered on: 14 July 1999 Satisfied on: 4 September 2010 Persons entitled: Midland 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. Fully Satisfied |
25 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Full accounts made up to 31 March 2022 (36 pages) |
26 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 31 March 2021 (35 pages) |
26 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 31 March 2020 (35 pages) |
8 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
10 March 2020 | Amended full accounts made up to 31 March 2019 (36 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (32 pages) |
4 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
16 January 2019 | Change of details for Delltrade Limited as a person with significant control on 16 January 2019 (2 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (31 pages) |
25 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of David Webster as a secretary on 1 March 2018 (1 page) |
5 March 2018 | Termination of appointment of David Webster as a director on 1 March 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
12 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 March 2017 | Termination of appointment of Ed Renwick as a director on 28 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Ed Renwick as a director on 28 February 2017 (2 pages) |
2 February 2017 | Full accounts made up to 31 March 2016 (25 pages) |
2 February 2017 | Full accounts made up to 31 March 2016 (25 pages) |
23 November 2016 | Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages) |
23 November 2016 | Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
5 February 2016 | Full accounts made up to 31 March 2015 (25 pages) |
5 February 2016 | Full accounts made up to 31 March 2015 (25 pages) |
3 June 2015 | Full accounts made up to 31 March 2014 (24 pages) |
3 June 2015 | Full accounts made up to 31 March 2014 (24 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mr Stephen Webster on 14 December 2014 (2 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mr Stephen Webster on 14 December 2014 (2 pages) |
10 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
15 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
15 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
24 June 2013 | Full accounts made up to 31 March 2012 (24 pages) |
24 June 2013 | Full accounts made up to 31 March 2012 (24 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
1 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
22 May 2012 | Full accounts made up to 31 March 2011 (23 pages) |
22 May 2012 | Full accounts made up to 31 March 2011 (23 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Director's details changed for Ed Renwick on 18 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Ed Renwick on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for David Webster on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for David Webster on 18 April 2012 (2 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
8 December 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
11 August 2011 | Sect 519 aud (1 page) |
11 August 2011 | Sect 519 aud (1 page) |
1 August 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
1 August 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
1 July 2011 | Full accounts made up to 31 March 2010 (21 pages) |
1 July 2011 | Full accounts made up to 31 March 2010 (21 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
11 November 2010 | Termination of appointment of Harshad Patel as a director (2 pages) |
11 November 2010 | Termination of appointment of Harshad Patel as a director (2 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (16 pages) |
25 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (18 pages) |
5 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Termination of appointment of Robert J Wichser as a director (1 page) |
5 May 2010 | Termination of appointment of Robert J Wichser as a director (1 page) |
5 May 2010 | Full accounts made up to 31 March 2009 (18 pages) |
12 April 2010 | Registered office address changed from 75 Gloucester Place London W1U 8JP on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 75 Gloucester Place London W1U 8JP on 12 April 2010 (1 page) |
15 July 2009 | Director appointed harshad patel (1 page) |
15 July 2009 | Director appointed robert j wichser (2 pages) |
15 July 2009 | Director appointed ed renwick (1 page) |
15 July 2009 | Director appointed ed renwick (1 page) |
15 July 2009 | Director appointed harshad patel (1 page) |
15 July 2009 | Director appointed robert j wichser (2 pages) |
18 May 2009 | Return made up to 22/03/09; full list of members (5 pages) |
18 May 2009 | Return made up to 22/03/09; full list of members (5 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 July 2008 | Return made up to 22/03/08; full list of members (8 pages) |
7 July 2008 | Return made up to 22/03/08; full list of members (8 pages) |
4 July 2008 | Appointment terminated director shiryo hayashi-leymarie (1 page) |
4 July 2008 | Appointment terminated director shiryo hayashi-leymarie (1 page) |
23 June 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
23 June 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
19 June 2008 | Director's change of particulars / shiryo hayashi-leymarie / 20/03/2008 (1 page) |
19 June 2008 | Director's change of particulars / shiryo hayashi-leymarie / 20/03/2008 (1 page) |
18 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
18 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
7 August 2007 | Return made up to 22/03/07; full list of members (9 pages) |
7 August 2007 | Return made up to 22/03/07; full list of members (9 pages) |
21 June 2007 | Ad 25/05/07--------- £ si [email protected]=5000 £ ic 229719/234719 (2 pages) |
21 June 2007 | Ad 25/05/07--------- £ si [email protected]=5000 £ ic 229719/234719 (2 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
13 April 2006 | Return made up to 22/03/06; full list of members (4 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 22/03/06; full list of members (4 pages) |
13 April 2006 | Director's particulars changed (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 May 2005 | Return made up to 22/03/05; full list of members
|
5 May 2005 | Return made up to 22/03/05; full list of members
|
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
8 April 2004 | Return made up to 22/03/04; full list of members (9 pages) |
8 April 2004 | Return made up to 22/03/04; full list of members (9 pages) |
17 November 2003 | Particulars of mortgage/charge (5 pages) |
17 November 2003 | Particulars of mortgage/charge (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
10 June 2003 | Return made up to 22/03/03; full list of members (9 pages) |
10 June 2003 | Return made up to 22/03/03; full list of members (9 pages) |
31 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
31 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
9 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
9 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
23 May 2002 | Return made up to 22/03/02; full list of members
|
23 May 2002 | Return made up to 22/03/02; full list of members
|
8 April 2002 | £ ic 234736/229719 13/09/01 £ sr [email protected]=5017 (1 page) |
8 April 2002 | £ ic 234736/229719 13/09/01 £ sr [email protected]=5017 (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
8 June 2001 | Nc inc already adjusted 24/05/01 (1 page) |
8 June 2001 | Ad 24/05/01--------- £ si [email protected]=199800 £ ic 900/200700 (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 1A duke street london W1M 5RD (1 page) |
8 June 2001 | Ad 24/05/01--------- £ si [email protected]=34036 £ ic 200700/234736 (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 1A duke street london W1M 5RD (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Ad 24/05/01--------- £ si [email protected]=199800 £ ic 900/200700 (2 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
8 June 2001 | Nc inc already adjusted 24/05/01 (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Ad 24/05/01--------- £ si [email protected]=34036 £ ic 200700/234736 (2 pages) |
10 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
14 February 2001 | Auditor's resignation (1 page) |
14 February 2001 | Auditor's resignation (1 page) |
5 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
5 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
20 April 2000 | Return made up to 22/03/00; full list of members
|
20 April 2000 | Return made up to 22/03/00; full list of members
|
19 January 2000 | Ad 31/12/99--------- £ si [email protected]=45 £ ic 91/136 (2 pages) |
19 January 2000 | Ad 31/12/99--------- £ si [email protected]=45 £ ic 91/136 (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 7TH floor 54-62 regent street london W1R 5PJ (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 7TH floor 54-62 regent street london W1R 5PJ (1 page) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of contract relating to shares (4 pages) |
13 July 1999 | Particulars of contract relating to shares (4 pages) |
8 July 1999 | Ad 11/06/99--------- £ si [email protected]=44 £ ic 47/91 (2 pages) |
8 July 1999 | Ad 11/06/99--------- £ si [email protected]=44 £ ic 47/91 (2 pages) |
7 July 1999 | Ad 01/06/99--------- £ si [email protected]=45 £ ic 2/47 (2 pages) |
7 July 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Resolutions
|
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Ad 01/06/99--------- £ si [email protected]=45 £ ic 2/47 (2 pages) |
7 July 1999 | New director appointed (2 pages) |
13 May 1999 | Company name changed shonedene LIMITED\certificate issued on 13/05/99 (2 pages) |
13 May 1999 | Company name changed shonedene LIMITED\certificate issued on 13/05/99 (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
22 March 1999 | Incorporation (14 pages) |
22 March 1999 | Incorporation (14 pages) |