72-74 St Dionis Road
London
SW6 4TU
Director Name | Mr Benjamin Lloyd Hughes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Plato Place 72-74 St Dionis Road London SW6 4TU |
Director Name | Mr Charles Alistair Neilson Butler |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Plato Place 72-74 St Dionis Road London SW6 4TU |
Secretary Name | Ms Kerin Williams |
---|---|
Status | Current |
Appointed | 10 October 2023(24 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 2 Plato Place 72-74 St Dionis Road London SW6 4TU |
Director Name | Mr William Saward Hindmarch |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Plato Place 72-74 St Dionis Road London SW6 4TU |
Secretary Name | Michael William Hindmarch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riffhams Riffhams Lane Danbury Chelmsford Essex CM3 4DS |
Director Name | Nicholas Andrew Ziebland |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2009) |
Role | Retailer Director |
Correspondence Address | 64 Islingword Street Brighton East Sussex BN2 9US |
Director Name | Michael William Hindmarch |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 September 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Plato Place 72-74 St Dionis Road London SW6 4TU |
Director Name | William Alexander Henbrey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Windrush Court High Wycombe Buckinghamshire HP13 7UL |
Secretary Name | Christopher David Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2008) |
Role | Chartered Secretary |
Correspondence Address | 49 Grange Road Dorridge Solihull West Midlands B93 8QS |
Director Name | Colin Hargrave |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(9 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Plato Place 72-74 St Dionis Road London SW6 4TU |
Director Name | Mr David Samuel Peter Firth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Plato Place 72-74 St Dionis Road London SW6 4TU |
Secretary Name | Ms Kerin Williams |
---|---|
Status | Resigned |
Appointed | 31 October 2020(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 August 2023) |
Role | Company Director |
Correspondence Address | 2 Plato Place 72-74 St Dionis Road London SW6 4TU |
Director Name | Mr Daniel Paul Burns |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2023) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Plato Place 72-74 St Dionis Road London SW6 4TU |
Director Name | Ms Joanne Marie Bucci |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2023) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 2 Plato Place 72-74 St Dionis Road London SW6 4TU |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2020) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Website | www.botb.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73718866 |
Telephone region | London |
Registered Address | 2 Plato Place 72-74 St Dionis Road London SW6 4TU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
700k at £0.05 | Michael William Hindmarch 7.47% Ordinary |
---|---|
6m at £0.05 | William Saward Hindmarch 63.49% Ordinary |
534.4k at £0.05 | Octopus Investment Nominees Limited A/c Eureka 5.70% Ordinary |
362.9k at £0.05 | Rock (Nominees) Limited A/c 1705901 3.87% Ordinary |
350k at £0.05 | Rupert Garton 3.73% Ordinary |
241k at £0.05 | Pershing Nominees Limited A/c Bvclt 2.57% Ordinary |
944k at £0.05 | Stancroft Trust LTD 10.07% Ordinary |
186.5k at £0.05 | Pershing Nominees Limited A/c Tut 1.99% Ordinary |
155k at £0.05 | Chrysalis Vct PLC 1.65% Ordinary |
150k at £0.05 | Mrs Elisabeth Ann Tolhurst 1.60% Ordinary |
110.2k at £0.05 | Barclayshare Nominees LTD 1.18% Ordinary |
105k at £0.05 | Hsbc Global Custody Nominee (Uk) Limited A/c 699967 1.12% Ordinary |
103.6k at £0.05 | Elizabeth Guthrie 1.10% Ordinary |
100k at £0.05 | Edward Richard Heron 1.07% Ordinary |
93.6k at £0.05 | Rock (Nominees) Limited A/c 0700265 1.00% Ordinary |
70k at £0.05 | Fiske Nominees Limited A/c Fiskpool 0.75% Ordinary |
69.8k at £0.05 | Hsbc Global Custody Nominee (Uk) Limited A/c 968747 0.74% Ordinary |
52.6k at £0.05 | Td Waterhouse Nominees (Europe) Limited A/c Smktnoms 0.56% Ordinary |
46.5k at £0.05 | Pershing Nominees Limited A/c Ccclt 0.50% Ordinary |
45.4k at £0.05 | Rock (Nominees) Limited A/c 0824516 0.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,798,380 |
Gross Profit | £5,177,719 |
Net Worth | £2,088,887 |
Cash | £1,906,910 |
Current Liabilities | £1,798,952 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
17 November 2011 | Delivered on: 29 November 2011 Satisfied on: 6 November 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 15179524 with the bank. Fully Satisfied |
---|---|
4 November 2010 | Delivered on: 18 November 2010 Satisfied on: 6 November 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £60,000 and all amounts in the future credited to account number 89499123 with the bank. Fully Satisfied |
31 January 2005 | Delivered on: 2 February 2005 Satisfied on: 6 November 2014 Persons entitled: National Westminster 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: Unit 2 72-74 st dionis road london NGL633469,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 September 2001 | Delivered on: 4 October 2001 Satisfied on: 6 November 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
---|---|
4 November 2020 | Termination of appointment of Prism Cosec Limited as a secretary on 31 October 2020 (1 page) |
4 November 2020 | Appointment of Ms Kerin Williams as a secretary on 31 October 2020 (2 pages) |
6 October 2020 | Resolutions
|
29 September 2020 | Group of companies' accounts made up to 30 April 2020 (60 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
9 April 2020 | Notification of Philippa Kate Hindmarch as a person with significant control on 4 April 2019 (2 pages) |
9 April 2020 | Change of details for Mr William Saward Hindmarch as a person with significant control on 4 April 2019 (2 pages) |
30 October 2019 | Group of companies' accounts made up to 30 April 2019 (59 pages) |
30 September 2019 | Resolutions
|
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
1 April 2019 | Resolutions
|
7 March 2019 | Cancellation of shares by a PLC. Statement of capital on 22 February 2019
|
7 March 2019 | Purchase of own shares. (3 pages) |
19 February 2019 | Interim accounts made up to 31 January 2019 (11 pages) |
15 October 2018 | Group of companies' accounts made up to 30 April 2018 (59 pages) |
26 September 2018 | Resolutions
|
12 September 2018 | Secretary's details changed for Prism Cosec Limited on 20 August 2018 (1 page) |
4 May 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
16 April 2018 | Purchase of own shares. (3 pages) |
11 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
12 March 2018 | Purchase of own shares. (3 pages) |
12 March 2018 | Purchase of own shares. (3 pages) |
24 January 2018 | Purchase of own shares. (3 pages) |
18 January 2018 | Termination of appointment of Colin Hargrave as a director on 31 December 2017 (1 page) |
9 January 2018 | Appointment of Mr David Samuel Peter Firth as a director on 1 January 2018 (2 pages) |
18 October 2017 | Change of details for Mr William Saward Hindmarch as a person with significant control on 12 October 2017 (2 pages) |
18 October 2017 | Director's details changed for William Saward Hindmarch on 12 October 2017 (2 pages) |
18 October 2017 | Director's details changed for William Saward Hindmarch on 12 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr William Saward Hindmarch as a person with significant control on 12 October 2017 (2 pages) |
11 October 2017 | Group of companies' accounts made up to 30 April 2017 (47 pages) |
11 October 2017 | Group of companies' accounts made up to 30 April 2017 (47 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
9 August 2017 | Notification of William Saward Hindmarch as a person with significant control on 24 July 2017 (2 pages) |
9 August 2017 | Notification of William Saward Hindmarch as a person with significant control on 24 July 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with no updates (3 pages) |
28 October 2016 | Group of companies' accounts made up to 30 April 2016 (49 pages) |
28 October 2016 | Group of companies' accounts made up to 30 April 2016 (49 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
7 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Statement of capital on 8 June 2016
|
18 April 2016 | Annual return made up to 27 March 2016 no member list Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 27 March 2016 no member list Statement of capital on 2016-04-18
|
6 April 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
6 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 April 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
24 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
20 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
20 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
8 October 2015 | Group of companies' accounts made up to 30 April 2015 (50 pages) |
8 October 2015 | Group of companies' accounts made up to 30 April 2015 (50 pages) |
7 October 2015 | Director's details changed for Michael William Hindmarch on 18 September 2015 (2 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Director's details changed for Michael William Hindmarch on 18 September 2015 (2 pages) |
26 August 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
19 August 2015 | Secretary's details changed for Prism Cosec Limited on 14 August 2015 (1 page) |
19 August 2015 | Secretary's details changed for Prism Cosec Limited on 14 August 2015 (1 page) |
16 April 2015 | Annual return made up to 27 March 2015 no member list Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 March 2015 no member list Statement of capital on 2015-04-16
|
23 January 2015 | Interim accounts made up to 5 December 2014 (2 pages) |
23 January 2015 | Interim accounts made up to 5 December 2014 (2 pages) |
23 January 2015 | Interim accounts made up to 5 December 2014 (2 pages) |
4 December 2014 | Certificate of reduction of share premium (1 page) |
4 December 2014 | Statement of capital on 4 December 2014
|
4 December 2014 | Reduction of iss capital and minute (oc) (3 pages) |
4 December 2014 | Statement of capital on 4 December 2014
|
4 December 2014 | Statement of capital on 4 December 2014
|
4 December 2014 | Reduction of iss capital and minute (oc) (3 pages) |
4 December 2014 | Certificate of reduction of share premium (1 page) |
26 November 2014 | Resolutions
|
6 November 2014 | Satisfaction of charge 2 in full (2 pages) |
6 November 2014 | Satisfaction of charge 1 in full (1 page) |
6 November 2014 | Satisfaction of charge 5 in full (1 page) |
6 November 2014 | Satisfaction of charge 4 in full (1 page) |
6 November 2014 | Satisfaction of charge 2 in full (2 pages) |
6 November 2014 | Satisfaction of charge 4 in full (1 page) |
6 November 2014 | Satisfaction of charge 1 in full (1 page) |
6 November 2014 | Satisfaction of charge 5 in full (1 page) |
17 October 2014 | Group of companies' accounts made up to 30 April 2014 (43 pages) |
17 October 2014 | Group of companies' accounts made up to 30 April 2014 (43 pages) |
30 September 2014 | Resolutions
|
24 April 2014 | Annual return made up to 27 March 2014 no member list Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 no member list Statement of capital on 2014-04-24
|
14 January 2014 | Purchase of own shares. (3 pages) |
14 January 2014 | Purchase of own shares. (3 pages) |
14 October 2013 | Group of companies' accounts made up to 30 April 2013 (43 pages) |
14 October 2013 | Group of companies' accounts made up to 30 April 2013 (43 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
2 April 2013 | Secretary's details changed for Prism Cosec Limited on 27 March 2013 (1 page) |
2 April 2013 | Annual return made up to 27 March 2013 no member list (5 pages) |
2 April 2013 | Annual return made up to 27 March 2013 no member list (5 pages) |
2 April 2013 | Secretary's details changed for Prism Cosec Limited on 27 March 2013 (1 page) |
1 November 2012 | Group of companies' accounts made up to 30 April 2012 (44 pages) |
1 November 2012 | Group of companies' accounts made up to 30 April 2012 (44 pages) |
27 October 2012 | Director's details changed for Rupert Carlton Erskine Garton on 15 October 2012 (2 pages) |
27 October 2012 | Director's details changed for Rupert Carlton Erskine Garton on 15 October 2012 (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
6 June 2012 | Secretary's details changed for Prism Cosec Limited on 13 January 2012 (3 pages) |
6 June 2012 | Secretary's details changed for Prism Cosec Limited on 13 January 2012 (3 pages) |
1 June 2012 | Annual return made up to 27 March 2012 no member list (16 pages) |
1 June 2012 | Annual return made up to 27 March 2012 no member list (16 pages) |
20 March 2012 | Statement of capital on 20 March 2012
|
20 March 2012 | Statement of capital on 20 March 2012
|
20 March 2012 | Statement of capital on 20 March 2012
|
29 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
29 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
29 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2012 | Cancellation of shares by a PLC. Statement of capital on 13 February 2012 (4 pages) |
24 February 2012 | Cancellation of shares by a PLC. Statement of capital on 13 February 2012 (4 pages) |
9 January 2012 | Purchase of own shares. (3 pages) |
9 January 2012 | Purchase of own shares. (3 pages) |
28 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
29 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
28 October 2011 | Group of companies' accounts made up to 30 April 2011 (44 pages) |
28 October 2011 | Group of companies' accounts made up to 30 April 2011 (44 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
24 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (50 pages) |
24 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (50 pages) |
11 January 2011 | Cancellation of shares by a PLC. Statement of capital on 20 October 2010 (4 pages) |
11 January 2011 | Cancellation of shares by a PLC. Statement of capital on 20 October 2010 (4 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 October 2010 | Group of companies' accounts made up to 30 April 2010 (48 pages) |
27 October 2010 | Group of companies' accounts made up to 30 April 2010 (48 pages) |
4 October 2010 | Resolutions
|
4 October 2010 | Resolutions
|
27 April 2010 | Annual return made up to 27 March 2010 with bulk list of shareholders (17 pages) |
27 April 2010 | Annual return made up to 27 March 2010 with bulk list of shareholders (17 pages) |
29 October 2009 | Register(s) moved to registered inspection location (2 pages) |
29 October 2009 | Director's details changed for Colin Hargrave on 28 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (2 pages) |
29 October 2009 | Secretary's details changed for Prism Cosec Limited on 28 October 2009 (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (2 pages) |
29 October 2009 | Director's details changed for Michael William Hindmarch on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Saward Hindmarch on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael William Hindmarch on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rupert Carlton Erskine Garton on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rupert Carlton Erskine Garton on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Saward Hindmarch on 28 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Prism Cosec Limited on 28 October 2009 (1 page) |
29 October 2009 | Register inspection address has been changed (2 pages) |
29 October 2009 | Director's details changed for Colin Hargrave on 28 October 2009 (2 pages) |
26 October 2009 | Group of companies' accounts made up to 30 April 2009 (37 pages) |
26 October 2009 | Group of companies' accounts made up to 30 April 2009 (37 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
18 August 2009 | Appointment terminated director nicholas ziebland (2 pages) |
18 August 2009 | Appointment terminated director william henbrey (1 page) |
18 August 2009 | Appointment terminated director nicholas ziebland (2 pages) |
18 August 2009 | Appointment terminated director william henbrey (1 page) |
9 May 2009 | Return made up to 28/03/09; full list of members (45 pages) |
9 May 2009 | Return made up to 28/03/09; full list of members (45 pages) |
28 April 2009 | Appointment terminate, secretary michael william hindmarch logged form (1 page) |
28 April 2009 | Appointment terminate, secretary michael william hindmarch logged form (1 page) |
20 November 2008 | Group of companies' accounts made up to 30 April 2008 (42 pages) |
20 November 2008 | Group of companies' accounts made up to 30 April 2008 (42 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
10 June 2008 | Director appointed colin hargrave (1 page) |
10 June 2008 | Director appointed colin hargrave (1 page) |
2 June 2008 | Return made up to 27/03/08; full list of members
|
2 June 2008 | Return made up to 27/03/08; full list of members
|
8 May 2008 | Appointment terminated secretary christopher stamp (1 page) |
8 May 2008 | Secretary appointed prism cosec LIMITED (2 pages) |
8 May 2008 | Secretary appointed prism cosec LIMITED (2 pages) |
8 May 2008 | Appointment terminated secretary christopher stamp (1 page) |
13 November 2007 | Full accounts made up to 30 April 2007 (38 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (38 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
16 April 2007 | Return made up to 27/03/07; bulk list available separately
|
16 April 2007 | Return made up to 27/03/07; bulk list available separately
|
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
27 October 2006 | Location of register of members (non legible) (1 page) |
27 October 2006 | Location of register of members (non legible) (1 page) |
30 August 2006 | Ad 04/08/06--------- £ si [email protected]=375000 £ ic 62500/437500 (2 pages) |
30 August 2006 | Ad 04/08/06--------- £ si [email protected]=375000 £ ic 62500/437500 (2 pages) |
22 August 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
22 August 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Balance Sheet (1 page) |
7 August 2006 | Auditor's report (2 pages) |
7 August 2006 | Declaration on reregistration from private to PLC (1 page) |
7 August 2006 | Application for reregistration from private to PLC (1 page) |
7 August 2006 | Re-registration of Memorandum and Articles (39 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 August 2006 | Application for reregistration from private to PLC (1 page) |
7 August 2006 | Declaration on reregistration from private to PLC (1 page) |
7 August 2006 | Re-registration of Memorandum and Articles (39 pages) |
7 August 2006 | Auditor's report (2 pages) |
7 August 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 August 2006 | Auditor's statement (1 page) |
7 August 2006 | Balance Sheet (1 page) |
7 August 2006 | Auditor's statement (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Nc inc already adjusted 21/06/06 (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Nc inc already adjusted 21/06/06 (2 pages) |
26 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
6 July 2006 | Memorandum and Articles of Association (12 pages) |
6 July 2006 | Memorandum and Articles of Association (12 pages) |
23 June 2006 | Company name changed swsh LIMITED\certificate issued on 23/06/06 (3 pages) |
23 June 2006 | Company name changed swsh LIMITED\certificate issued on 23/06/06 (3 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members
|
12 April 2005 | Return made up to 27/03/05; full list of members
|
12 April 2005 | Registered office changed on 12/04/05 from: 2 plato place 74 saint dionis road london SW6 4TU (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 2 plato place 74 saint dionis road london SW6 4TU (1 page) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | New director appointed (2 pages) |
28 October 2002 | Ad 18/10/02--------- £ si 12500@1=12500 £ ic 50000/62500 (2 pages) |
28 October 2002 | Ad 18/10/02--------- £ si 12500@1=12500 £ ic 50000/62500 (2 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
28 February 2002 | Company name changed best of the best LIMITED\certificate issued on 28/02/02 (2 pages) |
28 February 2002 | Company name changed best of the best LIMITED\certificate issued on 28/02/02 (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 91 walton street london SW3 2HP (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 91 walton street london SW3 2HP (1 page) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
30 August 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
24 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
10 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
10 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
27 April 2000 | Return made up to 20/04/00; full list of members
|
27 April 2000 | Return made up to 20/04/00; full list of members
|
29 March 2000 | Resolutions
|
29 March 2000 | £ nc 100/100000 07/03/00 (1 page) |
29 March 2000 | Ad 07/03/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
29 March 2000 | £ nc 100/100000 07/03/00 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Ad 07/03/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
20 April 1999 | Incorporation (17 pages) |
20 April 1999 | Incorporation (17 pages) |