London
W1K 6TL
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(3 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 January 2007) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(3 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 January 2007) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 January 2007) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Hugh Matthew Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Brad Regan Leonard Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2011) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Telephone | 08709041122 |
---|---|
Telephone region | Unknown |
Registered Address | 4th Floor Allan House 10 John Princess Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Stratton Point 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,381,000 |
Gross Profit | £1,381,000 |
Net Worth | £9,706,000 |
Current Liabilities | £9,608,000 |
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2018 (6 years, 3 months ago) |
---|---|
Next Return Due | 18 January 2019 (overdue) |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 September 2017 | Delivered on: 5 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 April 2016 | Delivered on: 20 April 2016 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Particulars: F/H and l/h property k/a the belton woods hotel belton grantham t/no LL94737. Please see image for details of further property charged. Outstanding |
20 November 2014 | Delivered on: 25 November 2014 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: L/H belton woods hotel to the north of belton lane great gonerby t/n LL28565. Outstanding |
8 March 2010 | Delivered on: 21 December 2010 Satisfied on: 17 December 2014 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. 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 |
22 November 2010 | Delivered on: 6 December 2010 Satisfied on: 17 December 2014 Persons entitled: Bank of Scotland PLC Classification: A security accession deed Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsover 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 |
19 September 2023 | Liquidators' statement of receipts and payments to 11 July 2023 (10 pages) |
---|---|
12 September 2022 | Liquidators' statement of receipts and payments to 11 July 2022 (10 pages) |
16 November 2021 | Liquidators' statement of receipts and payments to 11 July 2021 (10 pages) |
25 September 2020 | Liquidators' statement of receipts and payments to 11 July 2020 (11 pages) |
12 September 2019 | Liquidators' statement of receipts and payments to 11 July 2019 (11 pages) |
5 September 2019 | Satisfaction of charge 039019800007 in full (1 page) |
31 July 2018 | Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 31 July 2018 (2 pages) |
28 July 2018 | Appointment of a voluntary liquidator (3 pages) |
28 July 2018 | Resolutions
|
28 July 2018 | Declaration of solvency (5 pages) |
4 April 2018 | Satisfaction of charge 039019800006 in full (4 pages) |
4 April 2018 | Satisfaction of charge 039019800005 in full (4 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
21 December 2017 | Registration of charge 039019800007, created on 20 December 2017 (105 pages) |
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
19 December 2017 | Resolutions
|
19 December 2017 | Statement by Directors (1 page) |
5 October 2017 | Satisfaction of charge 039019800004 in full (4 pages) |
5 October 2017 | Satisfaction of charge 039019800004 in full (4 pages) |
5 October 2017 | Registration of charge 039019800006, created on 27 September 2017 (100 pages) |
5 October 2017 | Registration of charge 039019800006, created on 27 September 2017 (100 pages) |
4 October 2017 | Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Registration of charge 039019800005, created on 27 September 2017 (100 pages) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Registration of charge 039019800005, created on 27 September 2017 (100 pages) |
3 October 2017 | Termination of appointment of Ian Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 (1 page) |
20 April 2017 | Full accounts made up to 1 January 2017 (19 pages) |
20 April 2017 | Full accounts made up to 1 January 2017 (19 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
10 August 2016 | Full accounts made up to 3 January 2016 (20 pages) |
10 August 2016 | Full accounts made up to 3 January 2016 (20 pages) |
20 April 2016 | Satisfaction of charge 039019800003 in full (4 pages) |
20 April 2016 | Satisfaction of charge 039019800003 in full (4 pages) |
20 April 2016 | Registration of charge 039019800004, created on 18 April 2016
|
20 April 2016 | Registration of charge 039019800004, created on 18 April 2016
|
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
27 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 March 2015 | Auditor's resignation (3 pages) |
3 March 2015 | Auditor's resignation (3 pages) |
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 December 2014 | Satisfaction of charge 1 in full (4 pages) |
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 December 2014 | Satisfaction of charge 1 in full (4 pages) |
11 December 2014 | Appointment of Michael Purtill as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Ian Goulding as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages) |
11 December 2014 | Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Ian Goulding as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Michael Purtill as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages) |
10 December 2014 | Registered office address changed from 33 Cavendish Square London London W1B 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages) |
10 December 2014 | Registered office address changed from 33 Cavendish Square London London W1B 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages) |
25 November 2014 | Registration of charge 039019800003, created on 20 November 2014 (40 pages) |
25 November 2014 | Registration of charge 039019800003, created on 20 November 2014 (40 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
13 January 2014 | Annual return made up to 4 January 2014 Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 Statement of capital on 2014-01-13
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages) |
6 November 2012 | Director's details changed (2 pages) |
6 November 2012 | Director's details changed (2 pages) |
6 November 2012 | Director's details changed (2 pages) |
6 November 2012 | Director's details changed (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
2 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages) |
21 December 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages) |
6 December 2010 | Particulars of a mortgage or charge / charge no: 1 (32 pages) |
6 December 2010 | Particulars of a mortgage or charge / charge no: 1 (32 pages) |
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Company name changed speed 8014 LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Company name changed speed 8014 LIMITED\certificate issued on 29/11/10
|
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
17 June 2009 | Director's change of particulars / michael bibring / 15/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / michael bibring / 15/06/2009 (1 page) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
20 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 24 September 2006 (3 pages) |
16 July 2007 | Accounts for a dormant company made up to 24 September 2006 (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New director appointed (14 pages) |
2 June 2007 | New director appointed (13 pages) |
2 June 2007 | New director appointed (13 pages) |
2 June 2007 | New director appointed (5 pages) |
2 June 2007 | New director appointed (12 pages) |
2 June 2007 | New director appointed (14 pages) |
2 June 2007 | New director appointed (12 pages) |
2 June 2007 | New director appointed (5 pages) |
23 May 2007 | Return made up to 04/01/07; full list of members (7 pages) |
23 May 2007 | Return made up to 04/01/07; full list of members (7 pages) |
16 June 2006 | Accounts for a dormant company made up to 25 September 2005 (3 pages) |
16 June 2006 | Accounts for a dormant company made up to 25 September 2005 (3 pages) |
7 March 2006 | Return made up to 04/01/06; full list of members (7 pages) |
7 March 2006 | Return made up to 04/01/06; full list of members (7 pages) |
16 June 2005 | Accounts for a dormant company made up to 26 September 2004 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 26 September 2004 (1 page) |
12 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 28 September 2003 (2 pages) |
16 July 2004 | Accounts for a dormant company made up to 28 September 2003 (2 pages) |
9 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
9 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
6 June 2003 | Accounts for a dormant company made up to 29 September 2002 (2 pages) |
6 June 2003 | Accounts for a dormant company made up to 29 September 2002 (2 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
15 June 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
15 June 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
7 February 2002 | Return made up to 04/01/02; full list of members
|
7 February 2002 | Return made up to 04/01/02; full list of members
|
5 October 2001 | New director appointed (6 pages) |
5 October 2001 | New director appointed (6 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: wilderspool house greenall avenue warrington cheshire WA4 6RH (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: wilderspool house greenall avenue warrington cheshire WA4 6RH (1 page) |
16 July 2001 | Accounts for a dormant company made up to 1 October 2000 (1 page) |
16 July 2001 | Accounts for a dormant company made up to 1 October 2000 (1 page) |
16 July 2001 | Accounts for a dormant company made up to 1 October 2000 (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
22 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
5 January 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
5 January 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
15 February 2000 | New director appointed (8 pages) |
15 February 2000 | New director appointed (8 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
3 February 2000 | New secretary appointed (14 pages) |
3 February 2000 | New director appointed (14 pages) |
3 February 2000 | New secretary appointed (14 pages) |
3 February 2000 | New director appointed (14 pages) |
4 January 2000 | Incorporation (18 pages) |
4 January 2000 | Incorporation (18 pages) |