Edenbridge
Kent
TN8 6HF
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(10 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mrs Katherine Nicholls |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Strategic Affairs Director |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way 10 Bloomsbury Way 6th Floor London WC1A 2SL |
Director Name | Mr Damian Sexton Walsh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Secretary Name | Mrs Katherine Nicholls |
---|---|
Status | Current |
Appointed | 01 October 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Central Chambers The Broadway London W5 2NR |
Director Name | Daniel Joseph Murphy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Chertsey Road Twickenham TW1 1ER |
Director Name | Mr Alistair Grant Arkley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurworth Moor House Hurworth Moor Darlington County Durham DL2 1QG |
Director Name | Mr John Nicholas Rothwell Bish |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Chief Executive Of Trade Assoc |
Country of Residence | England |
Correspondence Address | 39 Waldemar Avenue London W13 9PZ |
Director Name | William Andrew Bonnell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ferry Lane Barn Ferry Road South Stoke RG8 0JL |
Director Name | Mr Colin Michael Mayes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highfields Westoning Bedfordshire MK45 5EN |
Director Name | Simon David Longbottom |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Operationd Dir |
Correspondence Address | Hp23 |
Director Name | Mr Barry John Gillham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Midheath 29 Shirley Hills Road Croydon Surrey CR0 5HQ |
Director Name | Mr Alexander Salussolia |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Md Of Pub And Restaurant |
Country of Residence | England |
Correspondence Address | Pipers Dell 26 Pipers Close Cobham Surrey KT11 3AU |
Director Name | Gerald Bruton Richardson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Licensed Retailinger |
Correspondence Address | Walnut Tree House Spring Coppice High Wycombe Buckinghamshire HP14 3NU |
Secretary Name | Mr John Nicholas Rothwell Bish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Waldemar Avenue London W13 9PZ |
Director Name | Vincent Healy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2001(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 April 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clock House Chobham Road Ascot Berkshire SL5 0JA |
Director Name | Mr John Paul Sugden |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 year after company formation) |
Appointment Duration | 5 years (resigned 25 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage 32 Main Street Newtown Linford Leicester Leicestershire LE7 9BE |
Director Name | Sarah Heward |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Wine Bar Management |
Correspondence Address | 21 Baxendale Street Shore Ditch London E2 7BY |
Director Name | Simon Emeny |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(2 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Surrey TW9 3DF |
Director Name | Stephen Edward Haupt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | The Owls Nest Market Square, Lower Heyford Bicester Oxfordshire OX6 3NY |
Director Name | Mr Peter John Linacre |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mr John Nicholas Lloyd |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlewater Bampton Penrith Cumbria CA10 2RA |
Director Name | Mr Timothy Roger Sykes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(5 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | Licenced Retailing & Hotels |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Litchborough Towcester Northants NN12 8JF |
Director Name | Alan Bowes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 2006) |
Role | Chairman |
Correspondence Address | Millstream House Little Ivy Loose Valley Maidstone ME15 0ET |
Director Name | Mr Gary Michael McManus |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(6 years after company formation) |
Appointment Duration | 4 years (resigned 29 April 2010) |
Role | Pub Company |
Country of Residence | England |
Correspondence Address | Derrycroft Golf Lane Church Brampton Northampton Northamptonshire NN6 8AY |
Director Name | Philip Henry Lay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(6 years after company formation) |
Appointment Duration | 4 years (resigned 29 April 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Plas Taliesin Penarth Glamorgan CF64 1TN Wales |
Director Name | James Justin Crawford Porter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 December 2009) |
Role | MD |
Country of Residence | England |
Correspondence Address | Grainbeck Manor Ripon Road Killinghall Harrogate North Yorkshire HG3 2AX |
Director Name | Mr Christopher Alfred Compton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(6 years after company formation) |
Appointment Duration | 4 years (resigned 29 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Smugglers Wood Sandy Lane Kingswood Tadworth Surrey KT20 6NL |
Director Name | Mr Rupert John Clevely |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanners River Petworth West Sussex GU28 9AY |
Director Name | Ms Jaclyn Carol Bateman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(7 years after company formation) |
Appointment Duration | 3 years (resigned 29 April 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 50 Broughton Road London SW6 2LA |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 years after company formation) |
Appointment Duration | 2 years (resigned 29 April 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Cv32 |
Director Name | Mr Timothy Nicholas Griffin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(9 years after company formation) |
Appointment Duration | 1 year (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clifton Road Burgess Hill West Sussex RH15 8US |
Director Name | Mr Kevin Charity |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(9 years after company formation) |
Appointment Duration | 1 year (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Lodge Church Lane Wyberton Boston Lincolnshire PE21 7AF |
Director Name | Mr David Alexander McHattie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9b Walpole Court Ealing Studios London W5 5ED |
Secretary Name | Mr David McHattie |
---|---|
Status | Resigned |
Appointed | 10 June 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 9 Central Chambers The Broadway London W5 2NR |
Website | almr.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85792080 |
Telephone region | London |
Registered Address | 10 Bloomsbury Way 10 Bloomsbury Way 6th Floor London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £234,933 |
Cash | £452,134 |
Current Liabilities | £870,252 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
9 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
26 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (10 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
2 July 2018 | Registered office address changed from 4&5 Central Chambers, the Broadway London W5 2NR England to 10 Bloomsbury Way 10 Bloomsbury Way 6th Floor London WC1A 2SL on 2 July 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (10 pages) |
8 May 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
28 June 2017 | Termination of appointment of Philip John Thorley as a director on 31 December 2016 (1 page) |
28 June 2017 | Termination of appointment of Philip John Thorley as a director on 31 December 2016 (1 page) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
23 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
23 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
25 July 2016 | Registered office address changed from 9 Central Chambers the Broadway London W5 2NR to 4&5 Central Chambers, the Broadway London W5 2NR on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 9 Central Chambers the Broadway London W5 2NR to 4&5 Central Chambers, the Broadway London W5 2NR on 25 July 2016 (1 page) |
27 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 April 2016 | Annual return made up to 4 April 2016 no member list (6 pages) |
18 April 2016 | Annual return made up to 4 April 2016 no member list (6 pages) |
4 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
20 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
20 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
31 March 2015 | Appointment of Mrs Katherine Nicholls as a secretary on 1 October 2014 (2 pages) |
31 March 2015 | Appointment of Mrs Katherine Nicholls as a secretary on 1 October 2014 (2 pages) |
31 March 2015 | Appointment of Mrs Katherine Nicholls as a secretary on 1 October 2014 (2 pages) |
14 January 2015 | Termination of appointment of David Mchattie as a secretary on 1 October 2014 (1 page) |
14 January 2015 | Termination of appointment of David Mchattie as a secretary on 1 October 2014 (1 page) |
14 January 2015 | Termination of appointment of David Mchattie as a secretary on 1 October 2014 (1 page) |
14 January 2015 | Registered office address changed from 9B Walpole Court Ealing Studios London W5 5ED to 9 Central Chambers the Broadway London W5 2NR on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 9B Walpole Court Ealing Studios London W5 5ED to 9 Central Chambers the Broadway London W5 2NR on 14 January 2015 (1 page) |
3 October 2014 | Appointment of Mr Damian Sexton Walsh as a director on 24 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Damian Sexton Walsh as a director on 24 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of David Alexander Mchattie as a director on 8 September 2014 (1 page) |
10 September 2014 | Termination of appointment of David Alexander Mchattie as a director on 8 September 2014 (1 page) |
10 September 2014 | Termination of appointment of David Alexander Mchattie as a director on 8 September 2014 (1 page) |
13 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
7 May 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
7 May 2014 | Termination of appointment of Richard Wigham as a director (1 page) |
7 May 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
7 May 2014 | Termination of appointment of Richard Wigham as a director (1 page) |
17 March 2014 | Appointment of Mrs Katherine Nicholls as a director (2 pages) |
17 March 2014 | Appointment of Mrs Katherine Nicholls as a director (2 pages) |
10 June 2013 | Termination of appointment of John Bish as a director (1 page) |
10 June 2013 | Appointment of Mr David Mchattie as a secretary (1 page) |
10 June 2013 | Appointment of Mr David Mchattie as a secretary (1 page) |
10 June 2013 | Termination of appointment of John Bish as a secretary (1 page) |
10 June 2013 | Termination of appointment of John Bish as a director (1 page) |
10 June 2013 | Termination of appointment of John Bish as a secretary (1 page) |
10 June 2013 | Appointment of Mr David Alexander Mchattie as a director (2 pages) |
10 June 2013 | Appointment of Mr David Alexander Mchattie as a director (2 pages) |
4 June 2013 | Memorandum and Articles of Association (22 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 June 2013 | Memorandum and Articles of Association (22 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 April 2013 | Annual return made up to 4 April 2013 no member list (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 no member list (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 no member list (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Annual return made up to 4 April 2012 no member list (7 pages) |
5 April 2012 | Annual return made up to 4 April 2012 no member list (7 pages) |
5 April 2012 | Annual return made up to 4 April 2012 no member list (7 pages) |
11 January 2012 | Appointment of Mr Richard Paul Wigham as a director (2 pages) |
11 January 2012 | Appointment of Mr Richard Paul Wigham as a director (2 pages) |
6 December 2011 | Director's details changed for Mr Richard Paul Martin Wigham on 7 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Richard Paul Martin Wigham on 7 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Richard Paul Martin Wigham on 7 November 2011 (2 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Appointment of Mr Stephen Richards as a director (2 pages) |
7 April 2011 | Annual return made up to 4 April 2011 no member list (5 pages) |
7 April 2011 | Appointment of Mr Richard Paul Martin Wigham as a director (2 pages) |
7 April 2011 | Appointment of Mr Stephen Richards as a director (2 pages) |
7 April 2011 | Appointment of Mr Richard Paul Martin Wigham as a director (2 pages) |
7 April 2011 | Annual return made up to 4 April 2011 no member list (5 pages) |
7 April 2011 | Annual return made up to 4 April 2011 no member list (5 pages) |
4 April 2011 | Termination of appointment of Timothy Sykes as a director (1 page) |
4 April 2011 | Termination of appointment of Rupert Clevely as a director (1 page) |
4 April 2011 | Termination of appointment of Timothy Sykes as a director (1 page) |
4 April 2011 | Termination of appointment of Rupert Clevely as a director (1 page) |
23 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 May 2010 | Termination of appointment of Kevin Charity as a director (1 page) |
13 May 2010 | Termination of appointment of Barry Gillham as a director (1 page) |
13 May 2010 | Termination of appointment of Philip Lay as a director (1 page) |
13 May 2010 | Termination of appointment of Jaclyn Bateman as a director (1 page) |
13 May 2010 | Termination of appointment of Barry Gillham as a director (1 page) |
13 May 2010 | Termination of appointment of Gary Mcmanus as a director (1 page) |
13 May 2010 | Termination of appointment of Christopher Compton as a director (1 page) |
13 May 2010 | Termination of appointment of Stephen Richards as a director (1 page) |
13 May 2010 | Termination of appointment of Richard Wigham as a director (1 page) |
13 May 2010 | Termination of appointment of Jaclyn Bateman as a director (1 page) |
13 May 2010 | Termination of appointment of Richard Wigham as a director (1 page) |
13 May 2010 | Termination of appointment of Timothy Griffin as a director (1 page) |
13 May 2010 | Termination of appointment of Philip Lay as a director (1 page) |
13 May 2010 | Termination of appointment of Stephen Richards as a director (1 page) |
13 May 2010 | Termination of appointment of Timothy Griffin as a director (1 page) |
13 May 2010 | Termination of appointment of Kevin Charity as a director (1 page) |
13 May 2010 | Termination of appointment of Gary Mcmanus as a director (1 page) |
13 May 2010 | Termination of appointment of Christopher Compton as a director (1 page) |
13 May 2010 | Termination of appointment of Steven Wilkins as a director (1 page) |
13 May 2010 | Termination of appointment of Steven Wilkins as a director (1 page) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (9 pages) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (9 pages) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (9 pages) |
28 April 2010 | Director's details changed for Mr Barry John Gillham on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Nicholas Rothwell Bish on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Timothy Nicholas Griffin on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Philip Thorley on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Philip Henry Lay on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Philip Henry Lay on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Timothy Nicholas Griffin on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Philip Thorley on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Philip Thorley on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Philip Henry Lay on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Nicholas Rothwell Bish on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Barry John Gillham on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Barry John Gillham on 4 April 2010 (2 pages) |
28 April 2010 | Termination of appointment of James Crawford Porter as a director (1 page) |
28 April 2010 | Director's details changed for John Nicholas Rothwell Bish on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Timothy Nicholas Griffin on 4 April 2010 (2 pages) |
28 April 2010 | Termination of appointment of James Crawford Porter as a director (1 page) |
23 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 May 2009 | Annual return made up to 04/04/09 (7 pages) |
15 May 2009 | Annual return made up to 04/04/09 (7 pages) |
5 May 2009 | Director appointed mr timothy nicholas griffin (1 page) |
5 May 2009 | Director appointed mr timothy nicholas griffin (1 page) |
1 May 2009 | Appointment terminated director peter linacre (1 page) |
1 May 2009 | Appointment terminated director alexander salussolia (1 page) |
1 May 2009 | Director appointed mr kevin charity (1 page) |
1 May 2009 | Appointment terminated director frederick ward (1 page) |
1 May 2009 | Appointment terminated director alexander salussolia (1 page) |
1 May 2009 | Appointment terminated director peter linacre (1 page) |
1 May 2009 | Appointment terminated director frederick ward (1 page) |
1 May 2009 | Director appointed mr kevin charity (1 page) |
10 June 2008 | Director appointed mr stephen richards (1 page) |
10 June 2008 | Director appointed mr stephen richards (1 page) |
30 April 2008 | Annual return made up to 04/04/08 (7 pages) |
30 April 2008 | Annual return made up to 04/04/08 (7 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New director appointed (3 pages) |
9 May 2007 | Annual return made up to 04/04/07 (9 pages) |
9 May 2007 | Annual return made up to 04/04/07 (9 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 70 new cavendish street london W1M 8AT (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 70 new cavendish street london W1M 8AT (1 page) |
1 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Annual return made up to 04/04/06 (9 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Annual return made up to 04/04/06 (9 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
13 April 2005 | Annual return made up to 04/04/05
|
13 April 2005 | Annual return made up to 04/04/05
|
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Annual return made up to 04/04/04 (9 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Annual return made up to 04/04/04 (9 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
17 April 2003 | Annual return made up to 04/04/03
|
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Annual return made up to 04/04/03
|
17 April 2003 | Director resigned (1 page) |
28 May 2002 | Annual return made up to 04/04/02
|
28 May 2002 | Annual return made up to 04/04/02
|
15 May 2002 | New director appointed (4 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (4 pages) |
15 May 2002 | Director resigned (1 page) |
1 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
12 April 2001 | Annual return made up to 04/04/01
|
12 April 2001 | Annual return made up to 04/04/01
|
18 April 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
18 April 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
4 April 2000 | Incorporation (35 pages) |
4 April 2000 | Incorporation
|