Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director Name | Mr Derek Howard Fieldman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2013(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Director Name | Mr Barry John Farmer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2009) |
Role | Importer |
Correspondence Address | Haw Farm Swartha Lane, Swartha Sylsden Keighley West Yorkshire BD20 0LP |
Director Name | Miss Linda Dawn Gerron |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 2003) |
Role | Financial Director |
Correspondence Address | 7 Rowans Close Longfields Kent DA3 7QU |
Director Name | Mr Ronald Frank Pavey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months (resigned 02 November 2023) |
Role | Importer |
Country of Residence | England |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Secretary Name | Miss Linda Dawn Gerron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | 7 Rowans Close Longfields Kent DA3 7QU |
Director Name | Paul Francis Jeffery |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 55 Thomas More House Barbican London EC2Y 8BT |
Secretary Name | Mr Julian Allemby Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs Neb Lane Oxted Surrey RH8 9JN |
Director Name | Clive Leonard Pearce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Director Name | Terence John Taylor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Director Name | William Robertson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Secretary Name | Clive Leonard Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 12 November 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 months (resigned 14 January 2000) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 months (resigned 14 January 2000) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Telephone | 020 79356363 |
---|---|
Telephone region | London |
Registered Address | Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
13k at £1 | Julian Allemby Hunt 82.17% Ordinary A |
---|---|
2.8k at £1 | Ronnie Pavey 17.68% Ordinary A |
24 at £1 | Julian Allemby Hunt 0.15% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,162,826 |
Gross Profit | £5,386,191 |
Net Worth | -£309,625 |
Cash | £256,380 |
Current Liabilities | £4,361,019 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
6 July 2015 | Delivered on: 7 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 February 2000 | Delivered on: 23 February 2000 Persons entitled: Ronald Frank Pavey Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture and the loan note instrument of even date defined therein. 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. See the mortgage charge document for full details. Outstanding |
28 September 2012 | Delivered on: 3 October 2012 Satisfied on: 19 January 2016 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 June 2008 | Delivered on: 10 July 2008 Satisfied on: 22 July 2013 Persons entitled: Ge Commercial Finance Limited (The Security Holder) Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 June 2008 | Delivered on: 2 July 2008 Satisfied on: 19 January 2016 Persons entitled: Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. Fully Satisfied |
11 February 2000 | Delivered on: 15 February 2000 Satisfied on: 2 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the terms of a term loan facility letter dated 11TH february 2000. Particulars: All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the account of the company with bos as the same may be replaced redesignated renumbered or re-arranged from time to time. Fully Satisfied |
11 February 2000 | Delivered on: 15 February 2000 Satisfied on: 2 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
13 November 2023 | Group of companies' accounts made up to 31 March 2023 (28 pages) |
---|---|
9 November 2023 | Resolutions
|
6 November 2023 | Cancellation of shares. Statement of capital on 2 November 2023
|
3 November 2023 | Termination of appointment of Ronald Frank Pavey as a director on 2 November 2023 (1 page) |
9 September 2023 | Second filing of Confirmation Statement dated 1 November 2022 (3 pages) |
7 September 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
4 November 2022 | Confirmation statement made on 1 November 2022 with updates
|
3 November 2022 | Director's details changed for Mr Ronald Frank Pavey on 1 January 2022 (2 pages) |
24 October 2022 | Group of companies' accounts made up to 31 March 2022 (30 pages) |
11 May 2022 | Satisfaction of charge 3 in full (1 page) |
2 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
11 August 2021 | Group of companies' accounts made up to 31 March 2021 (30 pages) |
7 June 2021 | Director's details changed for Mr Julian Allemby Hunt on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Derek Howard Fieldman on 7 June 2021 (2 pages) |
7 June 2021 | Change of details for Mr Julian Allemby Hunt as a person with significant control on 7 June 2021 (2 pages) |
17 March 2021 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
9 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
8 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
6 September 2018 | Group of companies' accounts made up to 31 March 2018 (26 pages) |
10 January 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
4 April 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
19 December 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
19 December 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
19 January 2016 | Satisfaction of charge 4 in full (1 page) |
19 January 2016 | Satisfaction of charge 6 in full (1 page) |
19 January 2016 | Satisfaction of charge 6 in full (1 page) |
19 January 2016 | Satisfaction of charge 4 in full (1 page) |
18 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
19 October 2015 | Termination of appointment of William Robertson as a director on 30 August 2015 (1 page) |
19 October 2015 | Termination of appointment of William Robertson as a director on 30 August 2015 (1 page) |
7 July 2015 | Registration of charge 038690340007, created on 6 July 2015 (23 pages) |
7 July 2015 | Registration of charge 038690340007, created on 6 July 2015 (23 pages) |
7 July 2015 | Registration of charge 038690340007, created on 6 July 2015 (23 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
10 November 2014 | Termination of appointment of Terence John Taylor as a director on 31 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Terence John Taylor as a director on 31 October 2014 (1 page) |
13 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
22 July 2013 | Satisfaction of charge 5 in full (1 page) |
22 July 2013 | Satisfaction of charge 5 in full (1 page) |
17 July 2013 | Appointment of Mr Derek Howard Fieldman as a director (2 pages) |
17 July 2013 | Appointment of Mr Derek Howard Fieldman as a director (2 pages) |
2 May 2013 | Termination of appointment of Clive Pearce as a director (1 page) |
2 May 2013 | Termination of appointment of Clive Pearce as a secretary (1 page) |
2 May 2013 | Termination of appointment of Clive Pearce as a secretary (1 page) |
2 May 2013 | Termination of appointment of Clive Pearce as a director (1 page) |
14 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
14 January 2013 | Sub-division of shares on 19 December 2012 (5 pages) |
14 January 2013 | Sub-division of shares on 19 December 2012 (5 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Amended group of companies' accounts made up to 31 March 2012 (26 pages) |
10 October 2012 | Amended group of companies' accounts made up to 31 March 2012 (26 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
28 September 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
28 September 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Julian Allemby Hunt on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Clive Leonard Pearce on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Julian Allemby Hunt on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Robertson on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Terence John Taylor on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Clive Leonard Pearce on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Terence John Taylor on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Robertson on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Clive Leonard Pearce on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Ronald Frank Pavey on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Ronald Frank Pavey on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Clive Leonard Pearce on 21 October 2009 (1 page) |
23 March 2009 | Appointment terminated director barry farmer (1 page) |
23 March 2009 | Appointment terminated director barry farmer (1 page) |
12 November 2008 | Director's change of particulars / terence taylor / 15/09/2008 (1 page) |
12 November 2008 | Director's change of particulars / terence taylor / 15/09/2008 (1 page) |
12 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
12 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
21 October 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
21 October 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 April 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
18 April 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
26 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
15 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
15 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
17 November 2006 | Return made up to 01/11/06; full list of members (9 pages) |
17 November 2006 | Return made up to 01/11/06; full list of members (9 pages) |
28 September 2006 | Ad 20/09/06--------- £ si 6@1=6 £ ic 92/98 (2 pages) |
28 September 2006 | Ad 20/09/06--------- £ si 6@1=6 £ ic 92/98 (2 pages) |
30 November 2005 | Return made up to 01/11/05; full list of members (10 pages) |
30 November 2005 | Return made up to 01/11/05; full list of members (10 pages) |
28 September 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
28 September 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Return made up to 01/11/04; full list of members (9 pages) |
3 December 2004 | Return made up to 01/11/04; full list of members (9 pages) |
19 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
19 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
4 August 2004 | Ad 01/07/04--------- £ si 5@1=5 £ ic 87/92 (2 pages) |
4 August 2004 | Ad 01/07/04--------- £ si 5@1=5 £ ic 87/92 (2 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
7 December 2003 | Return made up to 01/11/03; full list of members
|
7 December 2003 | Return made up to 01/11/03; full list of members
|
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | New secretary appointed (1 page) |
7 November 2003 | New secretary appointed (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
21 November 2002 | Return made up to 01/11/02; full list of members
|
21 November 2002 | Return made up to 01/11/02; full list of members
|
6 October 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
6 October 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
2 February 2002 | Return made up to 01/11/01; full list of members (7 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
2 February 2002 | Return made up to 01/11/01; full list of members (7 pages) |
19 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
19 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
15 December 2000 | Return made up to 01/11/00; full list of members
|
15 December 2000 | Return made up to 01/11/00; full list of members
|
18 September 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
18 September 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
21 March 2000 | Ad 11/02/00--------- £ si 86@1=86 £ ic 1/87 (2 pages) |
21 March 2000 | Ad 11/02/00--------- £ si 86@1=86 £ ic 1/87 (2 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Resolutions
|
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (5 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (5 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
7 January 2000 | Company name changed edwinsty LIMITED\certificate issued on 07/01/00 (3 pages) |
7 January 2000 | Company name changed edwinsty LIMITED\certificate issued on 07/01/00 (3 pages) |
21 November 1999 | Resolutions
|
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 120 east road london N1 6AA (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Resolutions
|
21 November 1999 | Registered office changed on 21/11/99 from: 120 east road london N1 6AA (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Incorporation (15 pages) |
1 November 1999 | Incorporation (15 pages) |