London
SE1 0SU
Director Name | Mrs Sarah Anne Elizabeth Scales |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Secretary Name | Sarah Anne Elizabeth Scales |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | PR Consultant |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Harriet Rich |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Timothy Stuart Spink |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Andre Francois Pierre Labadie |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Director Name | Christopher Cartwright |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 90 Dale Street London W4 2BZ |
Director Name | Hannah Nicholson |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2008) |
Role | Accountant |
Correspondence Address | 111c Grove Vale East Dulwich London SE22 8EN |
Director Name | Mr Daniel James Chappell |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2019) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Anthony Smith |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 2009) |
Role | Public Relations |
Correspondence Address | 1/2 Holmbush Road London SW15 3LE |
Director Name | Gareth Edward Thomas |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 July 2012) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Alexandra Louise Williams |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 September 2018) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Armand Richard David |
---|---|
Date of Birth | October 1980 (Born 42 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 October 2011(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2021) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr John Llewelyn Guy Sherwood Corbet |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2015) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Robin Francis Keates Grainger |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Alex Pearmain |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Miss Jodie Victoria Simpson |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2020) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Miss Adele Kathleen McIntosh |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 2017) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mrs Claire Margaret Rudall |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2020) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Director Name | Mr Alan Richard Christopher Parker |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Brands2life, 2nd Floor, Blue Fin Building 110 Sout London SE1 0SU |
Website | brands2life.com |
---|---|
Email address | [email protected] |
Telephone | 020 75921200 |
Telephone region | London |
Registered Address | Brands2life, 2nd Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | Fraser Scales Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,921,228 |
Gross Profit | £10,124,126 |
Net Worth | £2,055,049 |
Cash | £2,813,993 |
Current Liabilities | £3,736,588 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 18 March 2024 (9 months, 1 week from now) |
18 June 2020 | Delivered on: 23 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 January 2022 | Termination of appointment of Armand Richard David as a director on 31 December 2021 (1 page) |
---|---|
17 December 2021 | Full accounts made up to 31 March 2021 (32 pages) |
13 September 2021 | Director's details changed for Mr Timothy Stuart Spink on 10 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Timothy Stuart Spink on 10 August 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 March 2020 (32 pages) |
23 June 2020 | Registration of charge 039404620001, created on 18 June 2020 (8 pages) |
1 April 2020 | Termination of appointment of Jodie Victoria Simpson as a director on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Claire Rudall as a director on 31 March 2020 (1 page) |
18 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
2 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Daniel James Chappell as a director on 31 March 2019 (1 page) |
2 January 2019 | Full accounts made up to 31 March 2018 (29 pages) |
3 September 2018 | Termination of appointment of Alexandra Louise Williams as a director on 3 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Alan Richard Christopher Parker as a director on 24 August 2018 (1 page) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Mr Armand Richard David on 3 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Daniel James Chappell on 3 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Alexandra Louise Williams on 1 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Timothy Stuart Spink on 9 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Adele Kathleen Mcintosh as a director on 14 December 2017 (1 page) |
4 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
4 October 2017 | Termination of appointment of Robin Francis Keates Grainger as a director on 31 March 2016 (1 page) |
4 October 2017 | Termination of appointment of Robin Francis Keates Grainger as a director on 31 March 2016 (1 page) |
3 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 January 2017 | Appointment of Mr Alan Richard Christopher Parker as a director on 9 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Alan Richard Christopher Parker as a director on 9 January 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
5 December 2016 | Registered office address changed from 22 Great James Street London WC1N 3ES to Brands2Life, 2nd Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 22 Great James Street London WC1N 3ES to Brands2Life, 2nd Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 5 December 2016 (1 page) |
10 March 2016 | Appointment of Mrs Claire Rudall as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Claire Rudall as a director on 1 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 November 2015 | Termination of appointment of Alex Pearmain as a director on 31 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Alex Pearmain as a director on 31 October 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
12 June 2015 | Termination of appointment of John Llewelyn Guy Sherwood Corbet as a director on 31 May 2015 (1 page) |
12 June 2015 | Termination of appointment of John Llewelyn Guy Sherwood Corbet as a director on 31 May 2015 (1 page) |
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 March 2015 | Director's details changed for Mr Timothy Stuart Spink on 1 November 2010 (2 pages) |
4 March 2015 | Director's details changed for Mr Timothy Stuart Spink on 1 January 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Timothy Stuart Spink on 1 November 2010 (2 pages) |
4 March 2015 | Director's details changed for Mr Timothy Stuart Spink on 1 January 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Timothy Stuart Spink on 1 November 2010 (2 pages) |
4 March 2015 | Director's details changed for Mr Timothy Stuart Spink on 1 January 2015 (2 pages) |
28 November 2014 | Appointment of Miss Adele Kathleen Mcintosh as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Andre Francois Pierre Labadie as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Miss Adele Kathleen Mcintosh as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Andre Francois Pierre Labadie as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Miss Adele Kathleen Mcintosh as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Andre Francois Pierre Labadie as a director on 1 November 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
22 August 2013 | Appointment of Miss Jodie Victoria Simpson as a director (2 pages) |
22 August 2013 | Appointment of Miss Jodie Victoria Simpson as a director (2 pages) |
22 May 2013 | Appointment of Mr Alex Pearmain as a director (2 pages) |
22 May 2013 | Appointment of Mr Alex Pearmain as a director (2 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Director's details changed for Daniel James Chappell on 6 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Director's details changed for Daniel James Chappell on 6 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Director's details changed for Daniel James Chappell on 6 March 2013 (2 pages) |
8 January 2013 | Appointment of Mr Robin Francis Keates Grainger as a director (2 pages) |
8 January 2013 | Appointment of Mr Robin Francis Keates Grainger as a director (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 August 2012 | Appointment of Mr John Llewelyn Guy Sherwood Corbet as a director (2 pages) |
3 August 2012 | Appointment of Mr John Llewelyn Guy Sherwood Corbet as a director (2 pages) |
26 July 2012 | Termination of appointment of Gareth Thomas as a director (1 page) |
26 July 2012 | Termination of appointment of Gareth Thomas as a director (1 page) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Director's details changed for Daniel James Chappell on 6 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Gareth Edward Thomas on 6 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Director's details changed for Daniel James Chappell on 6 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Gareth Edward Thomas on 6 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Director's details changed for Daniel James Chappell on 6 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Gareth Edward Thomas on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Sarah Anne Elizabeth Scales on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Giles Robert Fraser on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Harriet Rich on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Sarah Anne Elizabeth Scales on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Sarah Anne Elizabeth Scales on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Giles Robert Fraser on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Harriet Rich on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Sarah Anne Elizabeth Scales on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Sarah Anne Elizabeth Scales on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Giles Robert Fraser on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Harriet Rich on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Sarah Anne Elizabeth Scales on 6 March 2012 (1 page) |
24 November 2011 | Appointment of Mr Armand Richard David as a director (2 pages) |
24 November 2011 | Appointment of Mr Armand Richard David as a director (2 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Director's details changed for Daniel James Chappell on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Alexandra Louise Williams on 11 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Director's details changed for Daniel James Chappell on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Alexandra Louise Williams on 11 April 2011 (2 pages) |
23 December 2010 | Appointment of Mr Timothy Stuart Spink as a director (2 pages) |
23 December 2010 | Appointment of Mr Timothy Stuart Spink as a director (2 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Daniel James Chappell on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Sarah Anne Elizabeth Scales on 26 March 2010 (1 page) |
26 March 2010 | Director's details changed for Harriet Rich on 26 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of Anthony Smith as a director (1 page) |
26 March 2010 | Director's details changed for Alexandra Louise Williams on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gareth Edward Thomas on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Sarah Anne Elizabeth Scales on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Daniel James Chappell on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Sarah Anne Elizabeth Scales on 26 March 2010 (1 page) |
26 March 2010 | Director's details changed for Harriet Rich on 26 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of Anthony Smith as a director (1 page) |
26 March 2010 | Director's details changed for Gareth Edward Thomas on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Alexandra Louise Williams on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Sarah Anne Elizabeth Scales on 26 March 2010 (2 pages) |
25 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
19 March 2009 | Director's change of particulars / alexandra williams / 15/01/2009 (1 page) |
19 March 2009 | Director's change of particulars / anthony smith / 05/02/2009 (1 page) |
19 March 2009 | Director's change of particulars / daniel chappell / 05/03/2009 (1 page) |
19 March 2009 | Appointment terminated director hannah nicholson (1 page) |
19 March 2009 | Director's change of particulars / alexandra williams / 15/01/2009 (1 page) |
19 March 2009 | Director's change of particulars / anthony smith / 05/02/2009 (1 page) |
19 March 2009 | Appointment terminated director hannah nicholson (1 page) |
19 March 2009 | Director's change of particulars / daniel chappell / 05/03/2009 (1 page) |
15 August 2008 | Director appointed alexandra louise williams (2 pages) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 August 2008 | Director appointed alexandra louise williams (2 pages) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 June 2008 | Memorandum and Articles of Association (13 pages) |
25 June 2008 | Memorandum and Articles of Association (13 pages) |
28 May 2008 | Director appointed daniel james chappell (2 pages) |
28 May 2008 | Director appointed gareth edward thomas (2 pages) |
28 May 2008 | Director appointed anthony smith (2 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Director appointed daniel james chappell (2 pages) |
28 May 2008 | Director appointed gareth edward thomas (2 pages) |
28 May 2008 | Director appointed anthony smith (2 pages) |
28 May 2008 | Resolutions
|
28 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
9 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 06/03/07; full list of members
|
19 March 2007 | Return made up to 06/03/07; full list of members
|
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
6 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 June 2003 | Return made up to 06/03/03; full list of members
|
6 June 2003 | Return made up to 06/03/03; full list of members
|
16 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
21 February 2001 | Ad 22/12/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
21 February 2001 | Ad 22/12/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
21 March 2000 | Company name changed predeco LIMITED\certificate issued on 22/03/00 (3 pages) |
21 March 2000 | Company name changed predeco LIMITED\certificate issued on 22/03/00 (3 pages) |
6 March 2000 | Incorporation (21 pages) |
6 March 2000 | Incorporation (21 pages) |