Middlesex
UB4 8EN
Director Name | Mr Sani George Aweida |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Hayes End Road Hayes Middlesex UB4 8EW |
Director Name | David Kliot |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 January 2000(1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 June 2007) |
Role | Business Consultant |
Correspondence Address | Hanadiv Street Pardes Hana - Carcur 3 7000 Israel |
Secretary Name | Mark Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 week after company formation) |
Appointment Duration | 2 years (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 17a Welbeck Way London W1G 9YJ |
Director Name | Mr Lionel Gerald Curry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 month after company formation) |
Appointment Duration | 5 years (resigned 07 March 2005) |
Role | Solicitor |
Correspondence Address | 17 Welbeck Way London W1G 9YJ |
Director Name | Nir Sapir |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(4 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Lionel Gerald Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 10 November 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Priory Road London NW6 4SG |
Director Name | Denis Patrick Cassidy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashburnham Close East Finchley London N2 0NH |
Director Name | Sir Francis Henry Mackay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rusthall House Langton Road, Langton Green Tunbridge Wells Kent TN3 0BB |
Secretary Name | Nir Sapir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 17 Dennington Park Road London NW6 1BB |
Director Name | Ian Daly |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House 5 The Old Street Fetcham Surrey KT22 9QL |
Director Name | Mr John McDermott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Ian Ireland |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | John McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2013) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Padraic Lenehan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Padraic Lenehan |
---|---|
Status | Resigned |
Appointed | 03 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | CP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2005) |
Correspondence Address | 87 Wimpole Street London W1G 9RL |
Secretary Name | CP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2008) |
Correspondence Address | 87 Wimpole Street London W1G 9RL |
Website | www.biogreendairy.com |
---|
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.5m at £1 | Different Dairy Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,444,513 |
Gross Profit | £977,829 |
Net Worth | -£31,144 |
Cash | £198,408 |
Current Liabilities | £810,986 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 2 February 2024 (overdue) |
10 February 2004 | Delivered on: 18 February 2004 Persons entitled: Bank Leumi (UK) PLC Classification: 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 June 2001 | Delivered on: 12 June 2001 Persons entitled: Framley Management Limited Classification: Rent deposit deed Secured details: £9,324-00 due or to become due from the company to the chargee. Particulars: The tenant as beneficial owner charges its interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with this deed until the deposit account is closed in accordance with the provisions of this deed and as security for money payable to the landlord in the event of default. Outstanding |
22 December 2000 | Delivered on: 28 December 2000 Satisfied on: 30 January 2004 Persons entitled: Geza Ram Systems Limited 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 |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
29 November 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
29 November 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
1 June 2017 | Full accounts made up to 31 August 2016 (20 pages) |
1 June 2017 | Full accounts made up to 31 August 2016 (20 pages) |
3 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
29 December 2016 | Satisfaction of charge 2 in full (4 pages) |
29 December 2016 | Satisfaction of charge 3 in full (4 pages) |
29 December 2016 | Satisfaction of charge 3 in full (4 pages) |
29 December 2016 | Satisfaction of charge 2 in full (4 pages) |
8 December 2016 | Termination of appointment of Padraic Lenehan as a secretary on 23 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Padraic Lenehan as a secretary on 23 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Nir Sapir as a director on 23 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Padraic Lenehan as a director on 23 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Ian Ireland as a director on 23 November 2016 (2 pages) |
30 November 2016 | Appointment of Afif Naja as a director on 23 November 2016 (3 pages) |
30 November 2016 | Appointment of Sani George Aweida as a director on 23 November 2016 (3 pages) |
30 November 2016 | Termination of appointment of Padraic Lenehan as a director on 23 November 2016 (2 pages) |
30 November 2016 | Appointment of Afif Naja as a director on 23 November 2016 (3 pages) |
30 November 2016 | Termination of appointment of Ian Ireland as a director on 23 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Nir Sapir as a director on 23 November 2016 (2 pages) |
30 November 2016 | Appointment of Sani George Aweida as a director on 23 November 2016 (3 pages) |
2 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
2 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
16 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 April 2013 | Appointment of Mr Padraic Lenehan as a director (2 pages) |
3 April 2013 | Termination of appointment of John Mcdermott as a secretary (1 page) |
3 April 2013 | Appointment of Mr Padraic Lenehan as a director (2 pages) |
3 April 2013 | Appointment of Mr Padraic Lenehan as a secretary (1 page) |
3 April 2013 | Termination of appointment of John Mcdermott as a secretary (1 page) |
3 April 2013 | Termination of appointment of John Mcdermott as a director (1 page) |
3 April 2013 | Appointment of Mr Padraic Lenehan as a secretary (1 page) |
3 April 2013 | Termination of appointment of John Mcdermott as a director (1 page) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
15 June 2012 | Accounts for a small company made up to 1 January 2012 (6 pages) |
15 June 2012 | Accounts for a small company made up to 1 January 2012 (6 pages) |
15 June 2012 | Accounts for a small company made up to 1 January 2012 (6 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 January 2011 | Director's details changed for Ian Ireland on 19 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Nir Sapir on 19 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Ian Ireland on 19 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Nir Sapir on 19 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Secretary's details changed for John Mcdermott on 19 January 2011 (1 page) |
24 January 2011 | Director's details changed for John Mcdermott on 19 January 2011 (2 pages) |
24 January 2011 | Secretary's details changed for John Mcdermott on 19 January 2011 (1 page) |
24 January 2011 | Director's details changed for John Mcdermott on 19 January 2011 (2 pages) |
18 January 2011 | Termination of appointment of Nir Sapir as a secretary (2 pages) |
18 January 2011 | Appointment of Ian Ireland as a director (3 pages) |
18 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
18 January 2011 | Appointment of John Mcdermott as a director (3 pages) |
18 January 2011 | Termination of appointment of Nir Sapir as a secretary (2 pages) |
18 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
18 January 2011 | Appointment of John Mcdermott as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Francis Mackay as a director (2 pages) |
18 January 2011 | Termination of appointment of Ian Daly as a director (2 pages) |
18 January 2011 | Appointment of Ian Ireland as a director (3 pages) |
18 January 2011 | Termination of appointment of Francis Mackay as a director (2 pages) |
18 January 2011 | Appointment of John Mcdermott as a director (3 pages) |
18 January 2011 | Termination of appointment of Denis Cassidy as a director (2 pages) |
18 January 2011 | Termination of appointment of Ian Daly as a director (2 pages) |
18 January 2011 | Appointment of John Mcdermott as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Denis Cassidy as a director (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Appointment of Ian Daly as a director (3 pages) |
26 July 2010 | Appointment of Ian Daly as a director (3 pages) |
19 February 2010 | Director's details changed for Sir Francis Henry Mackay on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Nir Sapir on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Denis Patrick Cassidy on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Denis Patrick Cassidy on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Nir Sapir on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Sir Francis Henry Mackay on 19 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Ad 01/04/08\gbp si 33333@1=33333\gbp ic 1300000/1333333\ (2 pages) |
16 April 2008 | Ad 01/04/08\gbp si 33333@1=33333\gbp ic 1300000/1333333\ (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
9 April 2008 | Secretary appointed nir sapir (2 pages) |
9 April 2008 | Appointment terminated secretary cp secretaries LIMITED (1 page) |
9 April 2008 | Return made up to 19/01/08; full list of members
|
9 April 2008 | Return made up to 19/01/08; full list of members
|
9 April 2008 | Secretary appointed nir sapir (2 pages) |
9 April 2008 | Appointment terminated secretary cp secretaries LIMITED (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 87 wimpole street london W1G 9RL (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 87 wimpole street london W1G 9RL (1 page) |
31 July 2007 | Company name changed coast (environments) LIMITED\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed coast (environments) LIMITED\certificate issued on 31/07/07 (2 pages) |
26 July 2007 | Nc inc already adjusted 06/06/07 (2 pages) |
26 July 2007 | Ad 06/06/07--------- £ si 300000@1=300000 £ ic 1000000/1300000 (2 pages) |
26 July 2007 | Ad 06/06/07--------- £ si 300000@1=300000 £ ic 1000000/1300000 (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
26 July 2007 | Nc inc already adjusted 06/06/07 (2 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Director resigned (1 page) |
14 February 2005 | Ad 08/02/04--------- £ si 999999@1 (2 pages) |
14 February 2005 | Ad 08/02/04--------- £ si 999999@1 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Nc inc already adjusted 08/02/04 (1 page) |
4 February 2005 | Resolutions
|
4 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Nc inc already adjusted 08/02/04 (1 page) |
4 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
13 May 2004 | Accounting reference date extended from 15/10/03 to 31/03/04 (1 page) |
13 May 2004 | Accounting reference date extended from 15/10/03 to 31/03/04 (1 page) |
18 February 2004 | Particulars of mortgage/charge (5 pages) |
18 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 17A welbeck way london W1G 9YJ (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 17A welbeck way london W1G 9YJ (1 page) |
10 July 2003 | Total exemption small company accounts made up to 15 October 2002 (5 pages) |
10 July 2003 | Accounting reference date shortened from 30/06/03 to 15/10/02 (1 page) |
10 July 2003 | Accounting reference date shortened from 30/06/03 to 15/10/02 (1 page) |
10 July 2003 | Total exemption small company accounts made up to 15 October 2002 (5 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
20 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Return made up to 19/01/02; full list of members
|
13 February 2002 | Return made up to 19/01/02; full list of members
|
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
20 April 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
22 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
22 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 31 corsham street london N1 6DR (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 31 corsham street london N1 6DR (1 page) |
1 February 2000 | Company name changed fleetguard LIMITED\certificate issued on 02/02/00 (2 pages) |
1 February 2000 | Company name changed fleetguard LIMITED\certificate issued on 02/02/00 (2 pages) |
19 January 2000 | Incorporation (19 pages) |
19 January 2000 | Incorporation (19 pages) |