London
EC1M 5QL
Director Name | Mr Emil Slavchev Gigov |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 22 June 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Peter George Rose |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Home Farm House 31 Woodland Road Patney Devizes Wiltshire SN10 3RD |
Director Name | James Christopher Lentle |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 6 Southby Bampton Oxfordshire OX18 2NS |
Director Name | Mr Simon Edward Quinton Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Frogmore Frog Lane Great Bedwyn Marlborough Wiltshire SN8 3PD |
Secretary Name | Peter George Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | The Old Vicarage Enford Pewsey Wiltshire SN9 6AX |
Director Name | Mr Ole Bettum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 February 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Ivan Clive Levy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 41 Eaton Place London SW1X 8BX |
Director Name | Mr Angus Aubrey McQueen |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Watjerup Stoke Charity Road Kings Worthy Hampshire SO23 7LS |
Secretary Name | Mr Angus Aubrey McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Watjerup Stoke Charity Road Kings Worthy Hampshire SO23 7LS |
Secretary Name | Peter George Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Home Farm House 31 Woodland Road Patney Devizes Wiltshire SN10 3RD |
Director Name | James Duncan Ayo |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 June 2006) |
Role | Managing Director |
Correspondence Address | 3 Leighwood Cottages Benhams Lane Liss Hampshire GU33 6BA |
Secretary Name | Daphne Diana Barr Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 December 2017) |
Role | Accountant |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Daphne Diana Barr-Hamilton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robert John Henderson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2018) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01329 842225 |
---|---|
Telephone region | Fareham |
Registered Address | 1 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,082,991 |
Cash | £8 |
Current Liabilities | £5,229,719 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
18 November 2008 | Delivered on: 1 December 2008 Persons entitled: Close Brothers Development Vct PLC (The "Security Trustee") Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 May 2005 | Delivered on: 18 May 2005 Persons entitled: Close Brothers Protected Vct PLC (The Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders 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. See the mortgage charge document for full details. Outstanding |
21 July 2004 | Delivered on: 31 July 2004 Persons entitled: Close Brothers Development Vct PLC as Security Trustee for the Stockholders (The Securitytrustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders 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. See the mortgage charge document for full details. Outstanding |
10 October 2003 | Delivered on: 31 October 2003 Persons entitled: Close Brothers Development Vct PLC, as Security Trustee for the Stockholders (Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders 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. See the mortgage charge document for full details. Outstanding |
21 December 2001 | Delivered on: 3 January 2002 Persons entitled: Close Brothers Development Vct PLC (The "Security Trustee") Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details. Outstanding |
21 December 2001 | Delivered on: 4 January 2002 Satisfied on: 5 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
6 June 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
19 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
10 May 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
27 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
24 April 2020 | Director's details changed for Ka Wai Yu on 12 April 2020 (2 pages) |
24 April 2020 | Change of details for C Ventures Limited as a person with significant control on 12 June 2017 (2 pages) |
24 April 2020 | Change of details for Albion Technology & General Vct Plc as a person with significant control on 15 July 2019 (2 pages) |
24 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 July 2019 | Registered office address changed from 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street London EC1M 5QL on 15 July 2019 (1 page) |
6 June 2019 | Registered office address changed from 1 Kings Arms Yard London EC2R 7AF to 1 Benjamin Street London EC1M 5QG on 6 June 2019 (1 page) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Daphne Diana Barr Hamilton as a secretary on 1 December 2017 (1 page) |
4 March 2019 | Termination of appointment of Robert John Henderson as a director on 31 December 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 April 2018 | Termination of appointment of Daphne Diana Barr-Hamilton as a director on 17 October 2017 (1 page) |
23 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
11 August 2017 | Current accounting period shortened from 31 January 2018 to 31 August 2017 (1 page) |
11 August 2017 | Current accounting period shortened from 31 January 2018 to 31 August 2017 (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
11 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
23 June 2017 | Appointment of Mr Emil Slavchev Gigov as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Robert John Henderson as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Robert John Henderson as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Emil Slavchev Gigov as a director on 22 June 2017 (2 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
8 February 2017 | Termination of appointment of Ole Bettum as a director on 6 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Ole Bettum as a director on 6 February 2017 (1 page) |
14 December 2016 | Registered office address changed from Abbey Garden Centre Mill Lane Titchfield Fareham Hampshire PO15 5RB to 1 Kings Arms Yard London EC2R 7AF on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from Abbey Garden Centre Mill Lane Titchfield Fareham Hampshire PO15 5RB to 1 Kings Arms Yard London EC2R 7AF on 14 December 2016 (2 pages) |
2 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
2 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
6 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 August 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
4 August 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
22 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 August 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
30 August 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
4 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
12 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
25 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
20 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
1 June 2011 | Cancellation of shares. Statement of capital on 1 June 2011
|
1 June 2011 | Cancellation of shares. Statement of capital on 1 June 2011
|
1 June 2011 | Purchase of own shares. (3 pages) |
1 June 2011 | Purchase of own shares. (3 pages) |
1 June 2011 | Cancellation of shares. Statement of capital on 1 June 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
20 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
15 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Director's details changed for Ole Bettum on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Daphne Diana Barr-Hamilton on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Daphne Diana Barr Hamilton on 14 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Daphne Diana Barr Hamilton on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Ole Bettum on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Daphne Diana Barr-Hamilton on 14 June 2010 (2 pages) |
18 February 2010 | Appointment of Ka Wai Yu as a director (3 pages) |
18 February 2010 | Appointment of Ka Wai Yu as a director (3 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
1 June 2009 | Return made up to 13/04/09; full list of members (6 pages) |
1 June 2009 | Return made up to 13/04/09; full list of members (6 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
19 June 2008 | Return made up to 13/04/08; full list of members (6 pages) |
19 June 2008 | Return made up to 13/04/08; full list of members (6 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
5 June 2007 | Return made up to 13/04/07; full list of members (4 pages) |
5 June 2007 | Return made up to 13/04/07; full list of members (4 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
20 July 2006 | Full accounts made up to 31 January 2006 (17 pages) |
20 July 2006 | Full accounts made up to 31 January 2006 (17 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 13/04/06; full list of members (4 pages) |
9 May 2006 | Return made up to 13/04/06; full list of members (4 pages) |
11 November 2005 | Group of companies' accounts made up to 31 January 2005 (19 pages) |
11 November 2005 | Group of companies' accounts made up to 31 January 2005 (19 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Return made up to 13/04/05; full list of members
|
19 May 2005 | Return made up to 13/04/05; full list of members
|
18 May 2005 | Particulars of mortgage/charge (7 pages) |
18 May 2005 | Particulars of mortgage/charge (7 pages) |
9 May 2005 | New secretary appointed (1 page) |
9 May 2005 | New secretary appointed (1 page) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | Group of companies' accounts made up to 31 January 2004 (18 pages) |
10 February 2005 | Group of companies' accounts made up to 31 January 2004 (18 pages) |
31 July 2004 | Particulars of mortgage/charge (11 pages) |
31 July 2004 | Particulars of mortgage/charge (11 pages) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | New director appointed (1 page) |
14 May 2004 | Return made up to 13/04/04; change of members
|
14 May 2004 | Return made up to 13/04/04; change of members
|
25 November 2003 | Resolutions
|
25 November 2003 | £ nc 1000/1229 10/10/03 (2 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | £ nc 1000/1229 10/10/03 (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
18 November 2003 | Ad 10/10/03--------- £ si 190@1=190 £ ic 509/699 (2 pages) |
18 November 2003 | Ad 10/10/03--------- £ si 190@1=190 £ ic 509/699 (2 pages) |
18 November 2003 | Notice of assignment of name or new name to shares (1 page) |
18 November 2003 | Notice of assignment of name or new name to shares (1 page) |
31 October 2003 | Particulars of mortgage/charge (7 pages) |
31 October 2003 | Particulars of mortgage/charge (7 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: bartholomew house 38 london road newbury berkshire RG14 1JX (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: bartholomew house 38 london road newbury berkshire RG14 1JX (1 page) |
10 October 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
10 October 2003 | Full accounts made up to 31 January 2002 (15 pages) |
10 October 2003 | Full accounts made up to 31 January 2002 (15 pages) |
10 October 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Return made up to 13/04/03; no change of members
|
7 May 2003 | Return made up to 13/04/03; no change of members
|
28 June 2002 | Return made up to 13/04/02; full list of members
|
28 June 2002 | Return made up to 13/04/02; full list of members
|
15 May 2002 | Statement of rights variation attached to shares (1 page) |
15 May 2002 | Ad 17/12/01--------- £ si 80@1=80 £ ic 738/818 (2 pages) |
15 May 2002 | Statement of rights variation attached to shares (1 page) |
15 May 2002 | Ad 21/12/01--------- £ si 229@1=229 £ ic 509/738 (2 pages) |
15 May 2002 | Ad 18/12/01--------- £ si 100@1=100 £ ic 818/918 (2 pages) |
15 May 2002 | Ad 18/12/01--------- £ si 100@1=100 £ ic 818/918 (2 pages) |
15 May 2002 | Ad 17/12/01--------- £ si 80@1=80 £ ic 738/818 (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Ad 21/12/01--------- £ si 229@1=229 £ ic 509/738 (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Accounting reference date shortened from 30/09/02 to 31/01/02 (1 page) |
12 March 2002 | Accounting reference date shortened from 30/09/02 to 31/01/02 (1 page) |
20 February 2002 | Resolutions
|
20 February 2002 | Statement of rights variation attached to shares (1 page) |
20 February 2002 | Statement of rights variation attached to shares (1 page) |
20 February 2002 | Resolutions
|
6 February 2002 | Ad 17/12/01--------- £ si 80@1=80 £ ic 429/509 (2 pages) |
6 February 2002 | Ad 21/12/01--------- £ si 229@1=229 £ ic 200/429 (2 pages) |
6 February 2002 | Ad 18/12/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 February 2002 | Ad 17/12/01--------- £ si 80@1=80 £ ic 429/509 (2 pages) |
6 February 2002 | Ad 21/12/01--------- £ si 229@1=229 £ ic 200/429 (2 pages) |
6 February 2002 | Ad 18/12/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
4 January 2002 | Particulars of mortgage/charge (7 pages) |
4 January 2002 | Particulars of mortgage/charge (7 pages) |
3 January 2002 | Particulars of mortgage/charge (5 pages) |
3 January 2002 | Particulars of mortgage/charge (5 pages) |
2 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
18 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
26 March 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
26 March 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
5 May 2000 | Memorandum and Articles of Association (9 pages) |
5 May 2000 | Memorandum and Articles of Association (9 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
28 April 2000 | Company name changed q garden company LIMITED\certificate issued on 02/05/00 (2 pages) |
28 April 2000 | Company name changed q garden company LIMITED\certificate issued on 02/05/00 (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 April 2000 | Incorporation (14 pages) |
13 April 2000 | Incorporation (14 pages) |