London
SW1Y 4AJ
Director Name | Debi Chirichella |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Thomas Allen Ghareeb |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 September 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Jonathan Charles David Wright |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Simon Robert Brodie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Low Road Barrowby Lincolnshire NG32 1DB |
Director Name | Mr Michael John Oliver |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 September 1999) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 31 Westgate Southwell Nottinghamshire NG25 0JN |
Secretary Name | Andrew William Stride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 6 Tilbury Road East Haddon Northampton NN6 8BX |
Director Name | David Charles Clayton Smith |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Church Farm Church Lane Edingale Tamworth Staffordshire B79 9JD |
Director Name | Daniel William Colson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 19 Hanover Terrace London NW1 4RJ |
Director Name | Hugo Charles Drayton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 December 2004) |
Role | Marketing Director |
Correspondence Address | 170 Lordship Road London N16 5HB |
Secretary Name | Anne Valerie Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | Oaklands Eyres Lane Gotham Nottingham Nottinghamshire NG11 0LQ |
Secretary Name | Mr Philip John Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(3 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 12 Torver Close Great Notley Braintree Essex CM77 7XD |
Director Name | Katherine Jayne Mayled |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2004) |
Role | Director Of Communications |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Farm Off Main Street Gamston Nottinghamshire NG2 6NN |
Director Name | Mr Michael John Oliver |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2005) |
Role | Solicitor |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Timothy Faircliff |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2005) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dorchester Road Weybridge Surrey KT13 8PG |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Mid Street South Nutfield Surrey RH1 4JJ |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James's Street London SW1A 1ES |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2006) |
Role | Company Director/Banking Direc |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. James's Street London SW1A 1ES |
Director Name | Mr Simon Peter Barry Horne |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr John Duncan Edwards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2011) |
Role | President And Ceo, Hearst Magazines |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dartmouth Park Road London NW5 1SL |
Director Name | Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 April 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 2013) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mrs Anna Kristina Jones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr John Duncan Edwards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 June 2016) |
Role | President And Ceo, Hmi |
Country of Residence | United States |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr David Franklin Carey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2016(17 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 August 2018) |
Role | President, Hearst Magazines |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr James David Wildman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mrs Claire Jacqueline Blunt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(18 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Troy William Young |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 August 2018(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | The Tower 300 W. 57th Street New York 10019 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Broomfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(6 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 2006) |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LL |
Website | www.handbag.com/ |
---|
Registered Address | 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1.2m at £1 | National Magazine Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £721,000 |
Gross Profit | -£112,000 |
Net Worth | -£6,775,000 |
Current Liabilities | £6,954,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
10 March 2021 | Termination of appointment of Claire Jacqueline Blunt as a director on 28 February 2021 (1 page) |
---|---|
7 October 2020 | Director's details changed for Mr Thomas Allen Ghareeb on 8 September 2020 (2 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
14 September 2020 | Appointment of Mr Thomas Allen Ghareeb as a director on 8 September 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
11 August 2020 | Termination of appointment of Troy William Young as a director on 23 July 2020 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
30 September 2019 | Director's details changed for Debi Chrichella on 30 September 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 August 2018 | Appointment of Mr Troy William Young as a director on 18 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of David Franklin Carey as a director on 14 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 July 2018 | Registered office address changed from 72 Broadwick Street London W1F 9EP to 30 Panton Street London SW1Y 4AJ on 3 July 2018 (1 page) |
6 March 2018 | Appointment of Debi Chrichella as a director on 22 February 2018 (2 pages) |
5 March 2018 | Appointment of Mrs Claire Jacqueline Blunt as a director on 22 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Simon Peter Barry Horne as a director on 22 February 2018 (1 page) |
21 September 2017 | Appointment of Mr James David Wildman as a director on 18 April 2017 (2 pages) |
21 September 2017 | Appointment of Mr James David Wildman as a director on 18 April 2017 (2 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 March 2017 | Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 August 2016 | Appointment of David Franklin Carey as a director on 15 August 2016 (2 pages) |
25 August 2016 | Appointment of David Franklin Carey as a director on 15 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page) |
5 July 2016 | Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 July 2015 | Appointment of Mrs Anna Kristina Jones as a director on 16 June 2015 (2 pages) |
7 July 2015 | Appointment of John Duncan Edwards as a director on 16 June 2015 (2 pages) |
7 July 2015 | Appointment of John Duncan Edwards as a director on 16 June 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Anna Kristina Jones as a director on 16 June 2015 (2 pages) |
9 October 2014 | Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (3 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (3 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (3 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 June 2014 | Termination of appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director on 13 December 2013 (1 page) |
26 June 2014 | Termination of appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director on 13 December 2013 (1 page) |
28 October 2013 | Secretary's details changed for Aimee Leonora Nisbet on 1 September 2013 (1 page) |
28 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Secretary's details changed for Aimee Leonora Nisbet on 1 September 2013 (1 page) |
28 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Secretary's details changed for Aimee Leonora Nisbet on 1 September 2013 (1 page) |
28 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Termination of appointment of John Edwards as a director (1 page) |
21 April 2011 | Termination of appointment of John Edwards as a director (1 page) |
20 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 April 2010 | Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director (2 pages) |
19 April 2010 | Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
19 August 2009 | Director's change of particulars / john edwards / 01/02/2009 (1 page) |
19 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
19 August 2009 | Director's change of particulars / john edwards / 01/02/2009 (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 3RD floor 20 st james's street london SW1A 2ES (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 3RD floor 20 st james's street london SW1A 2ES (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
4 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
22 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Resolutions
|
26 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
16 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 May 2005 | New director appointed (4 pages) |
20 May 2005 | New director appointed (4 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 1 thane road west nottingham NG2 3AA (1 page) |
4 April 2005 | New director appointed (5 pages) |
4 April 2005 | New director appointed (5 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (4 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 1 thane road west nottingham NG2 3AA (1 page) |
4 April 2005 | New director appointed (4 pages) |
11 March 2005 | Full accounts made up to 31 March 2003 (16 pages) |
11 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
11 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
11 March 2005 | Full accounts made up to 31 March 2003 (16 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
7 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
13 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
13 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
23 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
26 September 2002 | Return made up to 05/08/02; full list of members (6 pages) |
26 September 2002 | Return made up to 05/08/02; full list of members (6 pages) |
8 September 2002 | New secretary appointed (1 page) |
8 September 2002 | New secretary appointed (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
27 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 September 2000 | Return made up to 05/08/00; full list of members (10 pages) |
6 September 2000 | Return made up to 05/08/00; full list of members (10 pages) |
27 July 2000 | Director's particulars changed (1 page) |
27 July 2000 | Director's particulars changed (1 page) |
10 November 1999 | Memorandum and Articles of Association (63 pages) |
10 November 1999 | Memorandum and Articles of Association (63 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
19 October 1999 | Resolutions
|
19 October 1999 | £ nc 1800100/2000100 27/09/99 (1 page) |
19 October 1999 | £ nc 1800100/2000100 27/09/99 (1 page) |
19 October 1999 | Resolutions
|
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | £ nc 900100/1800100 22/09/99 (2 pages) |
8 October 1999 | Ad 22/09/99--------- £ si 599999@1=599999 £ ic 2/600001 (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Ad 22/09/99--------- £ si 599999@1=599999 £ ic 2/600001 (2 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | Ad 22/09/99--------- £ si 599999@1=599999 £ ic 600001/1200000 (2 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | £ nc 900100/1800100 22/09/99 (2 pages) |
8 October 1999 | £ nc 100/900100 22/09/99 (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Ad 22/09/99--------- £ si 599999@1=599999 £ ic 600001/1200000 (2 pages) |
8 October 1999 | £ nc 100/900100 22/09/99 (2 pages) |
8 October 1999 | New director appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Memorandum and Articles of Association (9 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Resolutions
|
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
24 August 1999 | Memorandum and Articles of Association (8 pages) |
24 August 1999 | Memorandum and Articles of Association (9 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Memorandum and Articles of Association (8 pages) |
17 August 1999 | Company name changed uppersquare LIMITED\certificate issued on 17/08/99 (3 pages) |
17 August 1999 | Company name changed uppersquare LIMITED\certificate issued on 17/08/99 (3 pages) |
5 August 1999 | Incorporation (24 pages) |
5 August 1999 | Incorporation (24 pages) |