London
SW17 8AG
Director Name | Franco Pene |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 24 May 2005(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 03 February 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Bramante 43 Milano 20154 Foreign |
Director Name | Hirosuke Takagi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 21 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 03 February 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph Ltd 50 Carnwath Road London SW6 3JX |
Secretary Name | Ms Catherine Jeanne Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(7 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Director Name | Mr Takehiro Shiraishi |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 04 October 2012(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Robert Bensoussan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Ceo Inthe Fashion Industryndustry |
Country of Residence | Switzerland |
Correspondence Address | 12 Chemin Des Clochettes Geneva 1206 Switzerland Foreign |
Director Name | Joseph Ettedgui |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 101-103 Eaton Place London SW1 8NJ |
Director Name | Gilles Samyn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 1 Chemin De Floren Champs Ham Sur Heure Malinnes 6120 |
Director Name | Segolene Frere |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 46 Egerton Gardens London SW3 2BZ |
Director Name | Franklin Ettedgui |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 3 Astell Street London SW3 3RT |
Director Name | Roland Paul Francis Borres |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 16 Rue Coussin Ruelle Cour Saint Entienne 1490 Belgium |
Secretary Name | Alan Goncalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Rydal House Westwood Row, Tilehurst Reading Berkshire RG31 6LU |
Director Name | Daniel Robert Piette |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2005) |
Role | Executive |
Correspondence Address | La Taillee 23 Avenue Des Platanes Saint Nom La Breteche 78860 France |
Director Name | Jean Cailliau |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2005) |
Role | Executive |
Correspondence Address | 8 Rue Pasteur Saint Cloud 92 210 France |
Director Name | Jocelyn Lefebvre |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2005) |
Role | Managing Director |
Correspondence Address | 1 Rue Delabordere Nevilly Svr Seine France 92200 |
Director Name | Jean Pierre Iacopetta |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2004) |
Role | Employee |
Correspondence Address | Rue De Fosses 3 Floreffe 5150 |
Secretary Name | Thierry Jean Letrilliart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 3 Astell Street London SW3 3RU |
Director Name | Thierry Jean Letrilliart |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2005) |
Role | Managing Director |
Correspondence Address | 4 Astell Street London SW3 3RU |
Secretary Name | Marc Alain Yves Forestier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 June 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | C/O Joseph Ltd 50 Carnwath Road London SW6 3JX |
Director Name | Keith John Woods |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2005) |
Role | Accountant |
Correspondence Address | Dalehurst Orestan Lane Effingham Surrey KT24 5SL |
Director Name | Eiji Tono |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Director Name | Masabumi Kiyohara |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 6-8-3 Kugahana Ohta-Ku Tokyo 146 0085 Foreign |
Director Name | Marc Alain Yves Forestier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2008) |
Role | Managing Director |
Correspondence Address | C/O Joseph Ltd 50 Carnwath Road London SW6 3JX |
Director Name | Hiromi Chubachi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2009) |
Role | Merchandising Director |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Director Name | Alison Claire Buddenhagen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(7 years after company formation) |
Appointment Duration | 6 months (resigned 08 February 2007) |
Role | Creative Director |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Director Name | Minoru Tanaka |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 March 2007(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 2011) |
Role | Executive Officer |
Country of Residence | Japan |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Director Name | Sara Ferrero |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 November 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph 50 Carnwarth Road London SW5 3JX |
Director Name | Mr Jun Kagaya |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 October 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Carnwath Road London SW6 3JX |
Director Name | Masaru Koshigoe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 October 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Carnwath Road London SW6 3JX |
Director Name | Noboru Shimamura |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 March 2011(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 50 Carnwath Road London SW6 3JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Landwell (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 32 Farringdon Street London EC4A 4TL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Compagnie Immobiliere De Roumont Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2001) |
Correspondence Address | 12 Rue De La Blanche Borne B6280 |
Website | joseph.co.uk |
---|---|
Telephone | 020 76108438 |
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £70,613,174 |
Gross Profit | £37,976,262 |
Net Worth | -£2,511,538 |
Cash | £4,911,415 |
Current Liabilities | £55,626,213 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
3 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2017 | Final Gazette dissolved following liquidation (1 page) |
3 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
22 July 2016 | Group of companies' accounts made up to 30 November 2015 (29 pages) |
22 July 2016 | Group of companies' accounts made up to 30 November 2015 (29 pages) |
21 June 2016 | Registered office address changed from 50 Carnwath Road London SW6 3JX to 15 Canada Square London E14 5GL on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from 50 Carnwath Road London SW6 3JX to 15 Canada Square London E14 5GL on 21 June 2016 (2 pages) |
15 June 2016 | Appointment of a voluntary liquidator (4 pages) |
15 June 2016 | Declaration of solvency (3 pages) |
15 June 2016 | Appointment of a voluntary liquidator (4 pages) |
15 June 2016 | Declaration of solvency (3 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 March 2015 | Group of companies' accounts made up to 30 November 2014
|
27 March 2015 | Resolutions
|
27 March 2015 | Group of companies' accounts made up to 30 November 2014
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
17 June 2014 | Group of companies' accounts made up to 30 November 2013 (29 pages) |
17 June 2014 | Group of companies' accounts made up to 30 November 2013 (29 pages) |
21 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
21 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
21 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
29 August 2013 | Group of companies' accounts made up to 30 November 2012 (28 pages) |
29 August 2013 | Group of companies' accounts made up to 30 November 2012 (28 pages) |
26 November 2012 | Director's details changed for Mr Takehiro Shiraishi on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Takehiro Shiraishi on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Takehiro Shiraishi on 5 November 2012 (2 pages) |
9 November 2012 | Termination of appointment of Sara Ferrero as a director (1 page) |
9 November 2012 | Termination of appointment of Sara Ferrero as a director (1 page) |
4 October 2012 | Appointment of Mr Takehiro Shiraishi as a director (2 pages) |
4 October 2012 | Termination of appointment of Jun Kagaya as a director (1 page) |
4 October 2012 | Appointment of Mr Takehiro Shiraishi as a director (2 pages) |
4 October 2012 | Termination of appointment of Noboru Shimamura as a director (1 page) |
4 October 2012 | Termination of appointment of Jun Kagaya as a director (1 page) |
4 October 2012 | Termination of appointment of Noboru Shimamura as a director (1 page) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
20 June 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Group of companies' accounts made up to 30 November 2010 (28 pages) |
15 August 2011 | Group of companies' accounts made up to 30 November 2010 (28 pages) |
13 April 2011 | Appointment of Noboru Shimamura as a director (3 pages) |
13 April 2011 | Appointment of Noboru Shimamura as a director (3 pages) |
8 April 2011 | Termination of appointment of Masaru Koshigoe as a director (2 pages) |
8 April 2011 | Termination of appointment of Masaru Koshigoe as a director (2 pages) |
8 April 2011 | Termination of appointment of Minoru Tanaka as a director (2 pages) |
8 April 2011 | Termination of appointment of Minoru Tanaka as a director (2 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Group of companies' accounts made up to 30 November 2009 (28 pages) |
6 August 2010 | Group of companies' accounts made up to 30 November 2009 (28 pages) |
31 December 2009 | Director's details changed for Masaru Koshigoe on 4 December 2009 (3 pages) |
31 December 2009 | Director's details changed for Masaru Koshigoe on 4 December 2009 (3 pages) |
31 December 2009 | Director's details changed for Masaru Koshigoe on 4 December 2009 (3 pages) |
5 November 2009 | Appointment of Jun Kagaya as a director (3 pages) |
5 November 2009 | Appointment of Jun Kagaya as a director (3 pages) |
29 October 2009 | Appointment of Masaru Koshigoe as a director (3 pages) |
29 October 2009 | Appointment of Masaru Koshigoe as a director (3 pages) |
8 September 2009 | Return made up to 05/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 05/08/09; full list of members (5 pages) |
27 August 2009 | Group of companies' accounts made up to 30 November 2008 (30 pages) |
27 August 2009 | Group of companies' accounts made up to 30 November 2008 (30 pages) |
30 July 2009 | Auditor's resignation (2 pages) |
30 July 2009 | Auditor's resignation (2 pages) |
20 May 2009 | Appointment terminated director eiji tono (1 page) |
20 May 2009 | Appointment terminated director eiji tono (1 page) |
24 March 2009 | Appointment terminated director hiromi chubachi (1 page) |
24 March 2009 | Appointment terminated director hiromi chubachi (1 page) |
14 January 2009 | Statement by directors (6 pages) |
14 January 2009 | Solvency statement dated 24/12/08 (6 pages) |
14 January 2009 | Min detail amend capital eff 14/01/09 (1 page) |
14 January 2009 | Ad 16/12/08\premium\gbp si 2443341@1=2443341\gbp ic 17556659/20000000\ (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
14 January 2009 | Ad 16/12/08\premium\gbp si 2443341@1=2443341\gbp ic 17556659/20000000\ (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Solvency statement dated 24/12/08 (6 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Gbp nc 17556659/20000000\16/12/08 (1 page) |
14 January 2009 | Gbp nc 17556659/20000000\16/12/08 (1 page) |
14 January 2009 | Statement by directors (6 pages) |
14 January 2009 | Min detail amend capital eff 14/01/09 (1 page) |
3 October 2008 | Director appointed sara ferrero (2 pages) |
3 October 2008 | Director appointed sara ferrero (2 pages) |
10 September 2008 | Appointment terminate, director marc alain yves forestier logged form (1 page) |
10 September 2008 | Appointment terminate, director marc alain yves forestier logged form (1 page) |
21 August 2008 | Appointment terminated director marc forestier (1 page) |
21 August 2008 | Return made up to 05/08/08; full list of members (9 pages) |
21 August 2008 | Return made up to 05/08/08; full list of members (9 pages) |
21 August 2008 | Appointment terminated director marc forestier (1 page) |
11 August 2008 | Group of companies' accounts made up to 30 November 2007 (30 pages) |
11 August 2008 | Group of companies' accounts made up to 30 November 2007 (30 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
14 September 2007 | Group of companies' accounts made up to 30 November 2006 (32 pages) |
14 September 2007 | Group of companies' accounts made up to 30 November 2006 (32 pages) |
3 September 2007 | Return made up to 05/08/07; no change of members (9 pages) |
3 September 2007 | Return made up to 05/08/07; no change of members (9 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
13 September 2006 | Group of companies' accounts made up to 30 November 2005 (37 pages) |
13 September 2006 | Group of companies' accounts made up to 30 November 2005 (37 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
25 August 2006 | Return made up to 05/08/06; full list of members (10 pages) |
25 August 2006 | Return made up to 05/08/06; full list of members (10 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
26 October 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
26 October 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
18 August 2005 | Return made up to 05/08/05; full list of members
|
18 August 2005 | Return made up to 05/08/05; full list of members
|
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
24 May 2005 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
24 May 2005 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
4 April 2005 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
4 April 2005 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
26 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
26 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
20 September 2004 | Return made up to 05/08/04; full list of members; amend (17 pages) |
20 September 2004 | Return made up to 05/08/04; full list of members; amend (17 pages) |
9 September 2004 | Return made up to 05/08/04; full list of members (17 pages) |
9 September 2004 | Return made up to 05/08/04; full list of members (17 pages) |
31 August 2004 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
31 August 2004 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
24 September 2003 | Return made up to 05/08/03; change of members
|
24 September 2003 | Return made up to 05/08/03; change of members
|
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
2 March 2003 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
2 March 2003 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3EG (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3EG (1 page) |
21 January 2003 | Director resigned (1 page) |
16 September 2002 | Return made up to 05/08/02; full list of members
|
16 September 2002 | Return made up to 05/08/02; full list of members
|
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
3 September 2001 | Return made up to 05/08/01; change of members
|
3 September 2001 | Return made up to 05/08/01; change of members
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
20 March 2001 | Full group accounts made up to 31 March 2000 (35 pages) |
20 March 2001 | Full group accounts made up to 31 March 2000 (35 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
29 November 2000 | Return made up to 05/08/00; full list of members (11 pages) |
29 November 2000 | Return made up to 05/08/00; full list of members (11 pages) |
28 November 2000 | Ad 21/09/99--------- £ si 17551800@1=17551800 £ ic 1800/17553600 (2 pages) |
28 November 2000 | Ad 21/09/99--------- £ si [email protected]=64 £ si [email protected]= 2995 £ ic 17553600/17556659 (2 pages) |
28 November 2000 | Ad 21/09/99--------- £ si [email protected]=64 £ si [email protected]= 2995 £ ic 17553600/17556659 (2 pages) |
28 November 2000 | Ad 21/09/99--------- £ si 17551800@1=17551800 £ ic 1800/17553600 (2 pages) |
9 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Secretary's particulars changed (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Secretary's particulars changed (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (3 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
6 October 1999 | £ nc 1000/17556659 21/09/99 (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 32 farringdon street london EC4A 4TL (1 page) |
6 October 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (3 pages) |
6 October 1999 | Resolutions
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (3 pages) |
6 October 1999 | Ad 21/09/99--------- £ si 1799@1=1799 £ ic 1/1800 (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 32 farringdon street london EC4A 4TL (1 page) |
6 October 1999 | New director appointed (3 pages) |
6 October 1999 | £ nc 1000/17556659 21/09/99 (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Ad 21/09/99--------- £ si 1799@1=1799 £ ic 1/1800 (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
5 August 1999 | Incorporation (18 pages) |
5 August 1999 | Incorporation (18 pages) |