Edgington Way
Sidcup
Kent
DA14 5EF
Director Name | Mr Paul Stephen Hastings |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(24 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
Director Name | Geoffrey Croxford |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 10 months (resigned 26 October 2023) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Caterways Woodchurch Ashford Kent TN26 3QP |
Director Name | Mr Jonathan Stephen Levy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 10 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fane Court Green Road Shipbourne Tonbridge Kent TN11 9PL |
Secretary Name | Katrina Annette Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2002) |
Role | Administration Managewr |
Correspondence Address | 50 Stour Road Crayford Kent DA1 4PJ |
Director Name | Mr Frank Gage Brenan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Lion House 35 Salisbury Street Cranborne Dorset BH21 5PU |
Director Name | Mr Nicholas Vere Stevens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 November 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Seaton Road Dartford Kent DA1 3LB |
Secretary Name | Jonathan Stephen Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | Fanecourt The Green Shipbourne Tonbridge Kent TN11 9PL |
Director Name | Glen Allan Burdett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2004) |
Role | Sales Director |
Correspondence Address | 12 Botelers Lee Chapel South Basildon Essex SS16 5SE |
Director Name | Patrick Joseph Palmer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 2008) |
Role | Bookbinder |
Correspondence Address | 207a Birkbeck Road Beckenham Kent BR3 4ST |
Secretary Name | Carol Ann Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 5 Coleridge Road Dartford Kent DA1 5NR |
Director Name | Mr Geoffrey Martin Pickerill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(9 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pinehurst Huntsmans Lane Wrotham Heath Sevenoaks Kent TN15 7SS |
Director Name | Georgina Kim Sherrin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 October 2023) |
Role | Finance And Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 11, Braeside Crescent Bexleyheath Kent DA7 6AU |
Director Name | Ilker Kayabasi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 October 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Veridion Way Erith Kent DA18 4AL |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | bll.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 526262 |
Telephone region | Dartford |
Registered Address | 8 Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | 2 other UK companies use this postal address |
65k at £1 | Katrina Annette Brown 6.18% Preference |
---|---|
65k at £1 | Nicholas Vere Stevens 6.18% Preference |
50k at £1 | Bll Employee Share Trustees LTD 4.75% Redeemable Preference |
50k at £1 | Geoffrey Croxford 4.75% Preference |
50k at £1 | Patricia Croxford 4.75% Preference |
400k at £1 | Mrs Susan Levy 38.02% Preference |
185k at £1 | Clare Sarah Levy 17.58% Preference |
185k at £1 | Timothy Samuel Levy 17.58% Preference |
70k at £0.01 | Jonathan Stephen Levy 0.07% Ordinary B |
1000 at £0.5 | Bll Employee Share Trustees LTD 0.05% Ordinary |
22.6k at £0.01 | Bll Employee Share Trustees LTD 0.02% Ordinary A |
15k at £0.01 | Mr Jonathan Stephen Levy 0.01% Ordinary A |
6.6k at £0.01 | Nicholas Vere Stevens 0.01% Ordinary A |
1.3k at £0.01 | Abdullah Civelek 0.00% Ordinary A |
900 at £0.01 | Adam Oliver 0.00% Ordinary A |
1.5k at £0.01 | Ahmed Musajee 0.00% Ordinary A |
1.2k at £0.01 | Clive Brett 0.00% Ordinary A |
900 at £0.01 | Diane Medlen 0.00% Ordinary A |
2.3k at £0.01 | Emily Jayne Carpenter 0.00% Ordinary A |
4.1k at £0.01 | Georgina Kim Sherrin 0.00% Ordinary A |
5k at £0.01 | Georgina Kim Sherrin 0.00% Ordinary B |
3.4k at £0.01 | Ilker Kayabasi 0.00% Ordinary A |
1.3k at £0.01 | Kaushik Patel 0.00% Ordinary A |
2.1k at £0.01 | Keith Crawford 0.00% Ordinary A |
5k at £0.01 | Keith Crawford 0.00% Ordinary B |
1.3k at £0.01 | Keith Kennedy Marquis 0.00% Ordinary A |
1.4k at £0.01 | Kerri-jo Dray 0.00% Ordinary A |
1000 at £0.01 | Lorraine Eileen Edwards 0.00% Ordinary A |
1.2k at £0.01 | Martin Edward Smith 0.00% Ordinary A |
1.4k at £0.01 | Mary Teresa Oram 0.00% Ordinary A |
1.4k at £0.01 | Michael John Bishop 0.00% Ordinary A |
5k at £0.01 | Mr Geoffrey Martin Pickerill 0.00% Ordinary A |
1.4k at £0.01 | Mr Paul Bernard Back 0.00% Ordinary A |
750 at £0.01 | Nicholas Anthony O'shea 0.00% Ordinary A |
650 at £0.01 | Nicholette Angela Newberry 0.00% Ordinary A |
2.1k at £0.01 | Nina Louise Dolling 0.00% Ordinary A |
1.7k at £0.01 | Patricia Ann Reed 0.00% Ordinary A |
1.2k at £0.01 | Paul Brian Sheppard 0.00% Ordinary A |
3.1k at £0.01 | Robert Scott 0.00% Ordinary A |
1.2k at £0.01 | Sean Cashin 0.00% Ordinary A |
800 at £0.01 | Sharmista Patel 0.00% Ordinary A |
800 at £0.01 | Sita Sharma 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,354,872 |
Gross Profit | £1,479,961 |
Net Worth | £834,763 |
Cash | £110,567 |
Current Liabilities | £1,096,727 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
22 July 2016 | Delivered on: 6 August 2016 Persons entitled: Pcf Credit Limited Classification: A registered charge Outstanding |
---|---|
14 January 2013 | Delivered on: 21 January 2013 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 l/h properties known as units 6 and 8 veridion way, veridion park, erith, kent. Outstanding |
30 December 1999 | Delivered on: 15 January 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as lawgra (no.571) limited to the chargee whether arising under the factoring agreement for the purchase of debts and their related rights or otherwise. 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. Outstanding |
14 January 2013 | Delivered on: 24 January 2013 Satisfied on: 20 February 2015 Persons entitled: Tilfen Land Limited Classification: Legal mortgage 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: Units 6 veridian way veridian park erith kent and units 8 veridian way veridian park erith kent all fixtures and all related rights see image for full details. Fully Satisfied |
27 October 2023 | Termination of appointment of Geoffrey Croxford as a director on 26 October 2023 (1 page) |
---|---|
27 October 2023 | Termination of appointment of Jonathan Stephen Levy as a director on 26 October 2023 (1 page) |
27 October 2023 | Appointment of Mr Luke Christopher Hastings as a director on 26 October 2023 (2 pages) |
27 October 2023 | Appointment of Mr Paul Stephen Hastings as a director on 26 October 2023 (2 pages) |
27 October 2023 | Termination of appointment of Ilker Kayabasi as a director on 26 October 2023 (1 page) |
27 October 2023 | Termination of appointment of Georgina Kim Sherrin as a director on 26 October 2023 (1 page) |
21 August 2023 | Confirmation statement made on 9 August 2023 with updates (8 pages) |
7 July 2023 | Total exemption full accounts made up to 30 September 2022 (21 pages) |
1 October 2022 | Total exemption full accounts made up to 30 September 2021 (21 pages) |
19 August 2022 | Confirmation statement made on 9 August 2022 with updates (8 pages) |
25 August 2021 | Director's details changed for Georgina Kim Sherrin on 28 June 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 9 August 2021 with updates (8 pages) |
11 June 2021 | Total exemption full accounts made up to 30 September 2020 (23 pages) |
23 September 2020 | Satisfaction of charge 038119510004 in full (1 page) |
23 September 2020 | Satisfaction of charge 1 in full (1 page) |
11 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 September 2019 (22 pages) |
18 August 2019 | Confirmation statement made on 9 August 2019 with updates (8 pages) |
7 March 2019 | Total exemption full accounts made up to 30 September 2018 (24 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with updates (9 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017
|
9 October 2017 | Satisfaction of charge 2 in full (1 page) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (9 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (9 pages) |
7 June 2017 | Total exemption full accounts made up to 30 September 2016 (29 pages) |
7 June 2017 | Total exemption full accounts made up to 30 September 2016 (29 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (10 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (10 pages) |
6 August 2016 | Registration of charge 038119510004, created on 22 July 2016 (15 pages) |
6 August 2016 | Registration of charge 038119510004, created on 22 July 2016 (15 pages) |
2 June 2016 | Appointment of Ilker Kayabasi as a director on 17 May 2016 (2 pages) |
2 June 2016 | Appointment of Ilker Kayabasi as a director on 17 May 2016 (2 pages) |
16 May 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
16 May 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
26 November 2015 | Register(s) moved to registered inspection location Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS (1 page) |
26 November 2015 | Register(s) moved to registered inspection location Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS (1 page) |
20 November 2015 | Termination of appointment of Nicholas Vere Stevens as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Nicholas Vere Stevens as a director on 16 November 2015 (1 page) |
23 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
1 September 2015 | Termination of appointment of Geoffrey Martin Pickerill as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Geoffrey Martin Pickerill as a director on 31 August 2015 (1 page) |
24 April 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
24 April 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
20 February 2015 | Satisfaction of charge 3 in full (4 pages) |
20 February 2015 | Satisfaction of charge 3 in full (4 pages) |
7 October 2014 | Appointment of Georgina Kim Sherrin as a director on 24 September 2014 (2 pages) |
7 October 2014 | Appointment of Georgina Kim Sherrin as a director on 24 September 2014 (2 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 February 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
4 February 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
1 March 2013 | Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page) |
29 January 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
29 January 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (11 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (11 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (11 pages) |
11 January 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
11 January 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
5 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (23 pages) |
5 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (23 pages) |
16 May 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
16 May 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
17 February 2011 | Resolutions
|
17 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
9 February 2011 | Register inspection address has been changed (1 page) |
9 February 2011 | Register inspection address has been changed (1 page) |
11 August 2010 | Director's details changed for Geoffrey Croxford on 22 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Nicholas Vere Stevens on 22 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Director's details changed for Nicholas Vere Stevens on 22 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Geoffrey Croxford on 22 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (10 pages) |
12 January 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
12 January 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
12 August 2009 | Return made up to 22/07/09; full list of members (22 pages) |
12 August 2009 | Return made up to 22/07/09; full list of members (22 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
20 January 2009 | Appointment terminated secretary carol hill (1 page) |
20 January 2009 | Appointment terminated secretary carol hill (1 page) |
20 January 2009 | Appointment terminated director patrick palmer (1 page) |
20 January 2009 | Appointment terminated director patrick palmer (1 page) |
29 August 2008 | Director appointed geoffrey martin pickerill (7 pages) |
29 August 2008 | Director appointed geoffrey martin pickerill (7 pages) |
14 August 2008 | Return made up to 22/07/08; full list of members (25 pages) |
14 August 2008 | Return made up to 22/07/08; full list of members (25 pages) |
21 July 2008 | Accounts made up to 30 September 2007 (16 pages) |
21 July 2008 | Accounts made up to 30 September 2007 (16 pages) |
18 August 2007 | Return made up to 22/07/07; full list of members (12 pages) |
18 August 2007 | Return made up to 22/07/07; full list of members (12 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
3 January 2007 | Accounts made up to 30 September 2006 (16 pages) |
3 January 2007 | Accounts made up to 30 September 2006 (16 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (13 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (13 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
5 May 2006 | Accounts made up to 30 September 2005 (22 pages) |
5 May 2006 | Accounts made up to 30 September 2005 (22 pages) |
18 November 2005 | Accounts made up to 30 September 2004 (21 pages) |
18 November 2005 | Accounts made up to 30 September 2004 (21 pages) |
12 September 2005 | Return made up to 22/07/05; full list of members (12 pages) |
12 September 2005 | Return made up to 22/07/05; full list of members (12 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 22/07/04; full list of members (13 pages) |
19 August 2004 | Return made up to 22/07/04; full list of members (13 pages) |
6 July 2004 | Auditor's resignation (1 page) |
6 July 2004 | Auditor's resignation (1 page) |
3 June 2004 | Accounts made up to 30 September 2003 (38 pages) |
3 June 2004 | Accounts made up to 30 September 2003 (38 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
20 August 2003 | Return made up to 22/07/03; full list of members (12 pages) |
20 August 2003 | Return made up to 22/07/03; full list of members (12 pages) |
19 May 2003 | Ad 01/10/02-30/11/02 £ si [email protected]=76 £ ic 1001148/1001224 (6 pages) |
19 May 2003 | Ad 01/10/02-30/11/02 £ si [email protected]=76 £ ic 1001148/1001224 (6 pages) |
28 March 2003 | Accounts made up to 30 September 2002 (26 pages) |
28 March 2003 | Accounts made up to 30 September 2002 (26 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (1 page) |
19 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
16 September 2002 | Accounts made up to 30 September 2001 (26 pages) |
16 September 2002 | Accounts made up to 30 September 2001 (26 pages) |
10 September 2002 | £ ic 1001228/1001148 22/08/02 £ sr [email protected]=80 (1 page) |
10 September 2002 | £ ic 1001228/1001148 22/08/02 £ sr [email protected]=80 (1 page) |
22 August 2002 | Return made up to 22/07/02; full list of members
|
22 August 2002 | Return made up to 22/07/02; full list of members
|
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
8 November 2001 | Return made up to 22/07/01; full list of members (11 pages) |
8 November 2001 | Return made up to 22/07/01; full list of members (11 pages) |
24 May 2001 | Accounts made up to 30 September 2000 (22 pages) |
24 May 2001 | Accounts made up to 30 September 2000 (22 pages) |
11 December 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
11 December 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 November 2000 | Ad 13/11/00--------- £ si 1000000@1=1000000 £ ic 500/1000500 (4 pages) |
27 November 2000 | Particulars of contract relating to shares (4 pages) |
27 November 2000 | Nc inc already adjusted 13/11/00 (1 page) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 190 strand london WC2R 1JN (1 page) |
27 November 2000 | Div 21/11/00 (1 page) |
27 November 2000 | Particulars of contract relating to shares (4 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 190 strand london WC2R 1JN (1 page) |
27 November 2000 | Ad 13/11/00--------- £ si 1000000@1=1000000 £ ic 500/1000500 (4 pages) |
27 November 2000 | Div 21/11/00 (1 page) |
27 November 2000 | Nc inc already adjusted 13/11/00 (1 page) |
27 November 2000 | Resolutions
|
27 November 2000 | New director appointed (3 pages) |
21 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
6 February 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 February 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
15 January 2000 | Particulars of mortgage/charge (11 pages) |
15 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Ad 10/12/99--------- £ si [email protected]=499 £ ic 1/500 (4 pages) |
6 January 2000 | Ad 10/12/99--------- £ si [email protected]=499 £ ic 1/500 (4 pages) |
5 January 2000 | S-div 10/12/99 (1 page) |
5 January 2000 | S-div 10/12/99 (1 page) |
4 January 2000 | Company name changed lawgra (no.571) LIMITED\certificate issued on 05/01/00 (2 pages) |
4 January 2000 | Company name changed lawgra (no.571) LIMITED\certificate issued on 05/01/00 (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
22 July 1999 | Incorporation (19 pages) |
22 July 1999 | Incorporation (19 pages) |