London
W1D 4UR
Director Name | Ms Carol Ann Ainscow |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 28 Regency House 36-38 Whitworth Street Manchester M1 3WS |
Director Name | Mr Peter Andrew Dalton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Lane Didsbury Manchester M20 6RW |
Secretary Name | Mrs Carol Ann Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Shorefield Mount Dunscar Bolton Lancashire BL7 9EN |
Director Name | Vincent Power |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 16 High Street London NW10 4LX |
Director Name | Mr Melvin John Benn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Claremont Road Twickenham Middlesex TW1 2QX |
Secretary Name | Eileen Madeleine Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moss Lane Pinner Middlesex HA5 3BB |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Vartry Lodge Strand Road Killiney Dublin Irish |
Director Name | Mr Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 166 Turncroft Lane Stockport Cheshire SK1 4AR |
Director Name | Mr Adam Charles Driscoll |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hartle Lane Belbroughton Stourbridge West Midlands DY9 9TN |
Director Name | Mr Dean James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Secretary Name | Mr Thomas Bernard Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Halland Close North Road Crawley Sussex RH10 1SD |
Director Name | Mr Dominic Peter Myers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2010) |
Role | Group Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Secretary Name | Mrs Elaine Marriner |
---|---|
Status | Resigned |
Appointed | 26 August 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR |
Director Name | Mr Trevor Philip Moore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 October 2012) |
Role | Diector |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Secretary Name | Derek Rothera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Units 15 & 16 Wenlock Road London N1 7SL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Harrison Clark (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2010) |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Website | g-a-y.co.uk |
---|---|
Telephone | 024 90906345 |
Telephone region | Coventry |
Registered Address | G-A-Y Bar 30 Old Compton Street London W1D 4UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.1m at £0.0001 | Jeremy Joseph 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £6,489,226 |
Gross Profit | £3,140,804 |
Net Worth | £4,272,925 |
Cash | £431,378 |
Current Liabilities | £1,070,450 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 29 April 2025 (11 months, 3 weeks from now) |
22 January 2013 | Delivered on: 25 January 2013 Persons entitled: Metro Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 30 old compton street london t/no NGL779572 63 richmond street and land on the north west side or canal street manchester t/no GM800045 and part ground floor 127-133 (odd) charing corss road london t/no NGL930926 together with all building and fixtures and fixed plant and machinery including all rights attached or appurtenant. Outstanding |
---|---|
22 January 2013 | Delivered on: 25 January 2013 Persons entitled: Metro Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
30 May 2001 | Delivered on: 14 June 2001 Satisfied on: 14 September 2005 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: The leasehold property known as 30 old compton street london W1 title number NGL779572. Fully Satisfied |
3 April 2000 | Delivered on: 11 April 2000 Satisfied on: 14 September 2005 Persons entitled: Barclays 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 |
22 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Full accounts made up to 27 April 2022 (33 pages) |
15 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 30 April 2021 (32 pages) |
17 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
18 January 2021 | Full accounts made up to 30 April 2020 (28 pages) |
2 August 2020 | Registered office address changed from 11 the Arches the Arches Villiers Street London WC2N 6NG England to G-a-Y Bar 30 Old Compton Street London W1D 4UR on 2 August 2020 (1 page) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (24 pages) |
22 April 2019 | Change of details for Jj is G-a-Y Group Limited as a person with significant control on 22 April 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 30 April 2018 (27 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
15 August 2017 | Full accounts made up to 30 April 2016 (26 pages) |
15 August 2017 | Full accounts made up to 30 April 2016 (26 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
27 October 2016 | Satisfaction of charge 4 in full (2 pages) |
27 October 2016 | Satisfaction of charge 4 in full (2 pages) |
27 October 2016 | Satisfaction of charge 3 in full (1 page) |
27 October 2016 | Satisfaction of charge 3 in full (1 page) |
6 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Register inspection address has been changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom to C/O Jeremy Joseph 30 Old Compton Street Flat 1 London W1D 4UR (1 page) |
6 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Register inspection address has been changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom to C/O Jeremy Joseph 30 Old Compton Street Flat 1 London W1D 4UR (1 page) |
8 February 2016 | Full accounts made up to 26 April 2015 (19 pages) |
8 February 2016 | Full accounts made up to 26 April 2015 (19 pages) |
28 May 2015 | Registered office address changed from C/O Derek Rothera and Company Units 15 & 16 7 Wenlock Road London N1 7SL to 11 the Arches the Arches Villiers Street London WC2N 6NG on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from C/O Derek Rothera and Company Units 15 & 16 7 Wenlock Road London N1 7SL to 11 the Arches the Arches Villiers Street London WC2N 6NG on 28 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 February 2015 | Full accounts made up to 27 April 2014 (23 pages) |
13 February 2015 | Full accounts made up to 27 April 2014 (23 pages) |
14 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register inspection address has been changed from C/O Hmv Group Plc Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom (1 page) |
14 May 2014 | Register inspection address has been changed from C/O Hmv Group Plc Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom (1 page) |
14 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 May 2014 | Register(s) moved to registered inspection location (1 page) |
13 May 2014 | Register(s) moved to registered inspection location (1 page) |
6 February 2014 | Full accounts made up to 27 April 2013 (21 pages) |
6 February 2014 | Full accounts made up to 27 April 2013 (21 pages) |
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
8 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Register(s) moved to registered office address (1 page) |
7 June 2013 | Register(s) moved to registered office address (1 page) |
1 February 2013 | Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ on 1 February 2013 (3 pages) |
1 February 2013 | Appointment of Derek Rothera as a secretary (3 pages) |
1 February 2013 | Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ on 1 February 2013 (3 pages) |
1 February 2013 | Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ on 1 February 2013 (3 pages) |
1 February 2013 | Appointment of Derek Rothera as a secretary (3 pages) |
31 January 2013 | Memorandum and Articles of Association (13 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
31 January 2013 | Memorandum and Articles of Association (13 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 January 2013 | Registered office address changed from 59-65 Worship Street London EC2A 2DU on 22 January 2013 (3 pages) |
22 January 2013 | Termination of appointment of Dean James as a director (2 pages) |
22 January 2013 | Termination of appointment of Dean James as a director (2 pages) |
22 January 2013 | Registered office address changed from 59-65 Worship Street London EC2A 2DU on 22 January 2013 (3 pages) |
29 October 2012 | Termination of appointment of Trevor Moore as a director (1 page) |
29 October 2012 | Termination of appointment of Trevor Moore as a director (1 page) |
15 October 2012 | Termination of appointment of Elaine Marriner as a secretary (1 page) |
15 October 2012 | Termination of appointment of Elaine Marriner as a secretary (1 page) |
26 September 2012 | Full accounts made up to 28 April 2012 (22 pages) |
26 September 2012 | Full accounts made up to 28 April 2012 (22 pages) |
11 September 2012 | Appointment of Mr Trevor Philip Moore as a director (2 pages) |
11 September 2012 | Appointment of Mr Trevor Philip Moore as a director (2 pages) |
10 September 2012 | Termination of appointment of Simon Fox as a director (1 page) |
10 September 2012 | Termination of appointment of Simon Fox as a director (1 page) |
22 May 2012 | Register inspection address has been changed from C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR (1 page) |
22 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Register inspection address has been changed from C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR (1 page) |
11 October 2011 | Full accounts made up to 30 April 2011 (26 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (26 pages) |
23 September 2011 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
23 September 2011 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 31 July 2010 (16 pages) |
22 December 2010 | Full accounts made up to 31 July 2010 (16 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Appointment of Mrs Elaine Marriner as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page) |
26 August 2010 | Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page) |
26 August 2010 | Appointment of Mrs Elaine Marriner as a secretary (2 pages) |
19 May 2010 | Secretary's details changed for Harrison Clark (Secretarial) Limited on 14 April 2010 (1 page) |
19 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Harrison Clark (Secretarial) Limited on 14 April 2010 (1 page) |
29 March 2010 | Appointment of Mr Simon Richard Fox as a director (2 pages) |
29 March 2010 | Termination of appointment of Dominic Myers as a director (1 page) |
29 March 2010 | Termination of appointment of Dominic Myers as a director (1 page) |
29 March 2010 | Appointment of Mr Simon Richard Fox as a director (2 pages) |
11 March 2010 | Director's details changed for Mr Dean James on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jeremy Joseph on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Dominic Peter Myers on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jeremy Joseph on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Dean James on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Dominic Peter Myers on 11 March 2010 (2 pages) |
4 March 2010 | Full accounts made up to 31 July 2009 (17 pages) |
4 March 2010 | Full accounts made up to 31 July 2009 (17 pages) |
18 August 2009 | Auditors resignation (1 page) |
18 August 2009 | Auditors resignation (1 page) |
26 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
20 May 2009 | Appointment terminated secretary thomas simmons (1 page) |
20 May 2009 | Appointment terminated secretary thomas simmons (1 page) |
11 May 2009 | Return made up to 15/04/09; full list of members (7 pages) |
11 May 2009 | Return made up to 15/04/09; full list of members (7 pages) |
23 April 2009 | Secretary appointed harrison clark (secretarial) LIMITED (1 page) |
23 April 2009 | Secretary appointed harrison clark (secretarial) LIMITED (1 page) |
21 April 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
21 April 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
8 February 2009 | Auditor's resignation (1 page) |
8 February 2009 | Auditor's resignation (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Director appointed dominic myers (2 pages) |
27 January 2009 | Director appointed dominic myers (2 pages) |
27 January 2009 | Ad 14/01/09\gbp si [email protected]=200\gbp ic 114/314\ (2 pages) |
27 January 2009 | Memorandum and Articles of Association (20 pages) |
27 January 2009 | Ad 14/01/09\gbp si [email protected]=200\gbp ic 114/314\ (2 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Appointment terminated director adam driscoll (1 page) |
27 January 2009 | Memorandum and Articles of Association (20 pages) |
27 January 2009 | Appointment terminated director adam driscoll (1 page) |
26 January 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
26 January 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
22 December 2008 | Return made up to 15/04/08; full list of members; amend (6 pages) |
22 December 2008 | Return made up to 15/04/08; full list of members; amend (6 pages) |
24 October 2008 | Return made up to 15/04/08; full list of members; amend (7 pages) |
24 October 2008 | Return made up to 15/04/08; full list of members; amend (7 pages) |
29 July 2008 | Statement of affairs (17 pages) |
29 July 2008 | Statement of affairs (17 pages) |
28 July 2008 | Statement of affairs (17 pages) |
28 July 2008 | Capitals not rolled up (2 pages) |
28 July 2008 | S-div (2 pages) |
28 July 2008 | S-div (2 pages) |
28 July 2008 | Statement of affairs (17 pages) |
28 July 2008 | Capitals not rolled up (2 pages) |
11 June 2008 | Accounting reference date shortened from 09/08/2008 to 31/07/2008 (1 page) |
11 June 2008 | Accounting reference date shortened from 09/08/2008 to 31/07/2008 (1 page) |
10 June 2008 | Full accounts made up to 9 August 2007 (21 pages) |
10 June 2008 | Full accounts made up to 9 August 2007 (21 pages) |
10 June 2008 | Full accounts made up to 9 August 2007 (21 pages) |
23 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Secretary's change of particulars / thomas simmons / 23/05/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / thomas simmons / 23/05/2008 (1 page) |
7 December 2007 | Company name changed manto soho LIMITED\certificate issued on 07/12/07 (2 pages) |
7 December 2007 | Company name changed manto soho LIMITED\certificate issued on 07/12/07 (2 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
9 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
29 October 2007 | Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG (1 page) |
21 September 2007 | New director appointed (10 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 35-36 grosvenor street london W1K 4QX (1 page) |
21 September 2007 | Accounting reference date shortened from 31/12/07 to 09/08/07 (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | New director appointed (10 pages) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 35-36 grosvenor street london W1K 4QX (1 page) |
21 September 2007 | Accounting reference date shortened from 31/12/07 to 09/08/07 (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
16 May 2006 | Location of register of members (1 page) |
16 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
16 May 2006 | Location of debenture register (1 page) |
16 May 2006 | Location of debenture register (1 page) |
16 May 2006 | Location of register of members (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 35-36 grosvenor street london W1K 4QX (1 page) |
16 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 35-36 grosvenor street london W1K 4QX (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG (1 page) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 25 harley street london W1G 9BR (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 25 harley street london W1G 9BR (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Return made up to 15/04/05; full list of members (5 pages) |
22 July 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Return made up to 15/04/05; full list of members (5 pages) |
22 July 2005 | Location of register of members (1 page) |
22 July 2005 | Location of register of members (1 page) |
6 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 January 2005 | Ad 20/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 2005 | Ad 20/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 1 warner house harrovian business village harrow middlesex HA1 3EX (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 1 warner house harrovian business village harrow middlesex HA1 3EX (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 July 2004 | Return made up to 15/04/04; full list of members (7 pages) |
30 July 2004 | Return made up to 15/04/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 30 June 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
31 October 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
31 October 2003 | Full accounts made up to 30 June 2002 (16 pages) |
8 September 2003 | Auditor's resignation (1 page) |
8 September 2003 | Auditor's resignation (1 page) |
2 September 2003 | Return made up to 15/04/03; full list of members (7 pages) |
2 September 2003 | Return made up to 15/04/03; full list of members (7 pages) |
22 January 2003 | New director appointed (4 pages) |
22 January 2003 | New director appointed (4 pages) |
22 January 2003 | New director appointed (4 pages) |
22 January 2003 | New director appointed (4 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 1 warner house harrovian business village beesborough road harrow middlesex HA1 3EX (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 1 warner house harrovian business village beesborough road harrow middlesex HA1 3EX (1 page) |
25 July 2002 | Return made up to 15/04/02; full list of members (6 pages) |
25 July 2002 | Return made up to 15/04/02; full list of members (6 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
5 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 July 2000 | Return made up to 15/04/00; full list of members (6 pages) |
3 July 2000 | Return made up to 15/04/00; full list of members (6 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
2 July 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Company name changed wellinhaven LIMITED\certificate issued on 01/07/99 (2 pages) |
30 June 1999 | Company name changed wellinhaven LIMITED\certificate issued on 01/07/99 (2 pages) |
15 April 1999 | Incorporation (20 pages) |
15 April 1999 | Incorporation (20 pages) |