London
W3 6RS
Director Name | Mrs Katrina Jamieson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2020(20 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2021(21 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 08 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Diane Chadwick |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 67 Eastcombe Avenue London SE7 7JD |
Secretary Name | Clare Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bowfell Road London W6 9HE |
Director Name | Mr Frank McHugh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodbank Loosley Row Princes Risborough Buckinghamshire HP27 0TS |
Director Name | Andrew Robert Fryatt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(4 days after company formation) |
Appointment Duration | 5 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | Garden Cottage Kenswick, Lower Broadheath Worcester Worcestershire WR2 6QX |
Secretary Name | Frank McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Maidenhair Drive Rugby Warwickshire CV23 0SE |
Director Name | Sir Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | David Peter John Ross |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | Chemin Des Laurelles 50 1196 Gland Switzerland |
Director Name | Richard John Collier |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 March 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln Farmhouse High Street Standlake Oxfordshire OX8 7RH |
Secretary Name | Mr Timothy Joseph Gerard O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BJ |
Secretary Name | Mr Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Director Name | Mr Roger William Taylor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Fiona Catherine Bembridge |
---|---|
Status | Resigned |
Appointed | 03 March 2010(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mr Andrew Keith Sunderland |
---|---|
Status | Resigned |
Appointed | 07 July 2010(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Marcus Roy |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Ms Julie Begon |
---|---|
Status | Resigned |
Appointed | 01 May 2014(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Andrew Keith Sunderland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(15 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 20 March 2015(15 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Secretary Name | Julia Hui Ching Foo |
---|---|
Status | Resigned |
Appointed | 14 August 2015(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Paul Mark Davis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Bruce Michael Richardson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 29 November 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Leon Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mrs Catherine Springett |
---|---|
Status | Resigned |
Appointed | 17 December 2018(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Alistair Gibson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Khurram Shahzad Uqaili |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(20 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Website | www.CarphoneWarehouse.com |
---|---|
Telephone | 0800 0496250 |
Telephone region | Freephone |
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,280,000 |
Gross Profit | £156,000 |
Net Worth | £7,266,000 |
Latest Accounts | 2 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
25 September 1999 | Delivered on: 5 October 1999 Satisfied on: 12 December 2002 Persons entitled: Lloyds Tsb 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 |
---|
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2021 | Voluntary strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2021 | Application to strike the company off the register (3 pages) |
1 March 2021 | Audit exemption subsidiary accounts made up to 2 May 2020 (10 pages) |
1 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (222 pages) |
1 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page) |
1 March 2021 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages) |
29 January 2021 | Appointment of Mr Richard Martin as a director on 29 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
4 February 2020 | Audit exemption subsidiary accounts made up to 27 April 2019 (11 pages) |
4 February 2020 | Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page) |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages) |
4 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages) |
3 February 2020 | Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages) |
3 February 2020 | Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
25 March 2019 | Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page) |
4 February 2019 | Audit exemption subsidiary accounts made up to 28 April 2018 (10 pages) |
4 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page) |
4 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (167 pages) |
4 February 2019 | Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page) |
27 December 2018 | Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page) |
30 August 2018 | Termination of appointment of Paul Mark Davis as a director on 12 July 2018 (1 page) |
30 August 2018 | Appointment of Mr Leon Smith as a director on 12 July 2018 (2 pages) |
5 February 2018 | Audit exemption subsidiary accounts made up to 29 April 2017 (10 pages) |
5 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page) |
31 January 2018 | Confirmation statement made on 20 January 2018 with updates (3 pages) |
30 November 2017 | Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Bruce Michael Richardson as a director on 29 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Bruce Michael Richardson as a director on 29 November 2017 (2 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
23 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (10 pages) |
23 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (10 pages) |
23 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
23 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Resolutions
|
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Resolutions
|
13 February 2017 | Solvency Statement dated 19/01/17 (1 page) |
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Solvency Statement dated 19/01/17 (1 page) |
3 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
3 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
3 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
3 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
3 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 March 2016 | Appointment of Mr Paul Mark Davis as a director on 17 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr Paul Mark Davis as a director on 17 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page) |
8 February 2016 | Audit exemption statement of guarantee by parent company for period ending 02/05/15 (3 pages) |
8 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 02/05/15 (1 page) |
8 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages) |
8 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages) |
8 February 2016 | Audit exemption statement of guarantee by parent company for period ending 02/05/15 (3 pages) |
8 February 2016 | Audit exemption subsidiary accounts made up to 2 May 2015 (14 pages) |
8 February 2016 | Audit exemption subsidiary accounts made up to 2 May 2015 (14 pages) |
8 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 02/05/15 (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
25 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
25 August 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages) |
25 August 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 May 2015 | Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages) |
14 May 2015 | Appointment of Mr Andrew Keith Sunderland as a director on 20 March 2015 (2 pages) |
14 May 2015 | Appointment of Mr Andrew Keith Sunderland as a director on 20 March 2015 (2 pages) |
14 May 2015 | Termination of appointment of Andrew Keith Sunderland as a secretary on 20 March 2015 (1 page) |
14 May 2015 | Termination of appointment of Andrew Keith Sunderland as a secretary on 20 March 2015 (1 page) |
28 April 2015 | Audit exemption subsidiary accounts made up to 29 March 2014 (13 pages) |
28 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page) |
28 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (108 pages) |
28 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page) |
28 April 2015 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
28 April 2015 | Audit exemption subsidiary accounts made up to 29 March 2014 (13 pages) |
28 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (108 pages) |
28 April 2015 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
15 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
15 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
15 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page) |
10 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 June 2014 | Termination of appointment of Fiona Bembridge as a secretary (1 page) |
9 June 2014 | Termination of appointment of Fiona Bembridge as a secretary (1 page) |
9 June 2014 | Appointment of Ms Julie Begon as a secretary (2 pages) |
9 June 2014 | Appointment of Ms Julie Begon as a secretary (2 pages) |
27 December 2013 | Full accounts made up to 30 March 2013 (15 pages) |
27 December 2013 | Full accounts made up to 30 March 2013 (15 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 August 2012 | Appointment of Mr Marcus Roy as a director (2 pages) |
9 August 2012 | Appointment of Mr Marcus Roy as a director (2 pages) |
7 August 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
7 August 2012 | Termination of appointment of Ian Kenyon as a director (1 page) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Full accounts made up to 2 April 2011 (16 pages) |
21 November 2011 | Full accounts made up to 2 April 2011 (16 pages) |
21 November 2011 | Full accounts made up to 2 April 2011 (16 pages) |
4 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Full accounts made up to 3 April 2010 (16 pages) |
17 November 2010 | Full accounts made up to 3 April 2010 (16 pages) |
17 November 2010 | Full accounts made up to 3 April 2010 (16 pages) |
2 October 2010 | Full accounts made up to 4 April 2009 (16 pages) |
2 October 2010 | Full accounts made up to 4 April 2009 (16 pages) |
2 October 2010 | Full accounts made up to 4 April 2009 (16 pages) |
7 July 2010 | Appointment of Mr Andrew Keith Sunderland as a secretary (1 page) |
7 July 2010 | Appointment of Mr Andrew Keith Sunderland as a secretary (1 page) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Appointment of Ian Peter Kenyon as a director (2 pages) |
29 March 2010 | Appointment of Ian Peter Kenyon as a director (2 pages) |
16 March 2010 | Termination of appointment of Timothy Morris as a secretary (1 page) |
16 March 2010 | Termination of appointment of Timothy Morris as a secretary (1 page) |
16 March 2010 | Termination of appointment of Richard Collier as a director (1 page) |
16 March 2010 | Termination of appointment of Richard Collier as a director (1 page) |
16 March 2010 | Appointment of Fiona Catherine Bembridge as a secretary (1 page) |
16 March 2010 | Appointment of Fiona Catherine Bembridge as a secretary (1 page) |
11 August 2009 | Appointment terminated director charles dunstone (1 page) |
11 August 2009 | Appointment terminated director roger taylor (1 page) |
11 August 2009 | Appointment terminated director charles dunstone (1 page) |
11 August 2009 | Appointment terminated director roger taylor (1 page) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (15 pages) |
7 October 2008 | Director appointed roger william taylor (2 pages) |
7 October 2008 | Director appointed roger william taylor (2 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 June 2008 | Appointment terminated director frank mchugh (1 page) |
2 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 June 2008 | Appointment terminated director frank mchugh (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
1 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
1 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
28 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
28 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 2 April 2005 (20 pages) |
5 February 2006 | Full accounts made up to 2 April 2005 (20 pages) |
5 February 2006 | Full accounts made up to 2 April 2005 (20 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
2 July 2004 | Secretary's particulars changed (1 page) |
2 July 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: north acton business park, wales farm road london W3 6RS (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: north acton business park, wales farm road london W3 6RS (1 page) |
7 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
1 February 2004 | Full accounts made up to 29 March 2003 (17 pages) |
1 February 2004 | Full accounts made up to 29 March 2003 (17 pages) |
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Secretary's particulars changed (1 page) |
1 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
1 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
8 February 2003 | Full accounts made up to 30 March 2002 (18 pages) |
8 February 2003 | Full accounts made up to 30 March 2002 (18 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2002 | Return made up to 12/08/02; full list of members (8 pages) |
31 October 2002 | Return made up to 12/08/02; full list of members (8 pages) |
14 August 2002 | Notice of resolution removing auditor (1 page) |
14 August 2002 | Notice of resolution removing auditor (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
5 April 2002 | Full accounts made up to 31 March 2001 (16 pages) |
5 April 2002 | Full accounts made up to 31 March 2001 (16 pages) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
21 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
12 October 2001 | Return made up to 12/08/01; full list of members (7 pages) |
12 October 2001 | Return made up to 12/08/01; full list of members (7 pages) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
2 February 2001 | Full accounts made up to 25 March 2000 (16 pages) |
2 February 2001 | Full accounts made up to 25 March 2000 (16 pages) |
7 November 2000 | Return made up to 12/08/00; full list of members (6 pages) |
7 November 2000 | Return made up to 12/08/00; full list of members (6 pages) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
21 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
21 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (1 page) |
6 February 2000 | Ad 25/08/99--------- £ si 3479999@1=3479999 £ ic 5000000/8479999 (2 pages) |
6 February 2000 | Ad 25/09/99--------- £ si 1520000@1=1520000 £ ic 3480000/5000000 (2 pages) |
6 February 2000 | New director appointed (1 page) |
6 February 2000 | Ad 25/08/99--------- £ si 3479999@1=3479999 £ ic 5000000/8479999 (2 pages) |
6 February 2000 | New director appointed (1 page) |
6 February 2000 | New director appointed (1 page) |
6 February 2000 | Ad 25/09/99--------- £ si 1520000@1=1520000 £ ic 3480000/5000000 (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
5 October 1999 | Particulars of mortgage/charge (7 pages) |
5 October 1999 | Particulars of mortgage/charge (7 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | New director appointed (3 pages) |
3 September 1999 | Ad 25/08/99--------- £ si 3479999@1=3479999 £ ic 1/3480000 (2 pages) |
3 September 1999 | Ad 25/08/99--------- £ si 3479999@1=3479999 £ ic 1/3480000 (2 pages) |
12 August 1999 | Incorporation (17 pages) |
12 August 1999 | Incorporation (17 pages) |