Mayfair
London
W1S 2XB
Director Name | Mr Andrew John Wright |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(20 years after company formation) |
Appointment Duration | 4 years |
Role | Sales |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
Director Name | Mr Richard William Wilson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(20 years after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
Director Name | Mrs Anisha Reed |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(20 years after company formation) |
Appointment Duration | 4 years |
Role | Social Work Team Manager |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
Director Name | Ms Barbara Ann Peacock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(20 years after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
Director Name | Mrs Regina Josephine Geraldine Clement |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(20 years after company formation) |
Appointment Duration | 4 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
Director Name | Mr Simon Andrew Boss |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
Secretary Name | Mrs Susan Kimberley Cole |
---|---|
Status | Current |
Appointed | 17 April 2023(22 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
Director Name | Mr Norman Martin Waller |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(23 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
Director Name | Mrs Sophia Dancygier |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Greek,English |
Status | Current |
Appointed | 20 July 2023(23 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite B1 Higher Mill Buckfast Abbey Buckfast Devon TQ11 0EE |
Director Name | Mr Kofi Awusi Mills-Bampoe |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
Director Name | John Lawrence |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Wyatts Lane Tavistock Devon PL19 0EU |
Director Name | Mrs Marion Ruth Luckhurst |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Courtleigh 5 Cox Tor Close Yelverton Devon PL20 6BH |
Secretary Name | Stuart Matthew Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Gatehouse Barn Peter Tavy Tavistock Devon PL19 9NN |
Secretary Name | Mr Robert Felton Mulliner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 May 2001) |
Role | Book Keepe Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Martlets Cottage St Anns Chapel Gunnislake Cornwall PL18 9HH |
Secretary Name | James Pevalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2006) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 1 Coombe Lodge Milton Abbott Devon PL19 0PJ |
Director Name | Mr Larry Russell William File |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 November 2010) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Luna House Twowatersfoot Liskeard Cornwall PL14 6HX |
Director Name | Kenneth William George Cherrett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX |
Director Name | Miss Arpita Ghosal |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(5 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 February 2012) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 36c West Bank London N16 5DF |
Secretary Name | David Aaron Peter Wynn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | Stockwood 4 Waie Cottages Zeal Monacorum Devon EX17 6DF |
Director Name | Mr Roy William John Endacott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | East Nymph Farm Spreyton Crediton Devon EX17 5EA |
Director Name | Andrew Edson Maynard |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 02 January 2007) |
Role | Solicitor |
Correspondence Address | Summerleas Foggy Mill Tedburn St Mary Devon EX6 6ER |
Secretary Name | Mr Roy William John Endacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | East Nymph Farm Spreyton Crediton Devon EX17 5EA |
Secretary Name | Mrs Elanor Hoskin |
---|---|
Status | Resigned |
Appointed | 01 May 2011(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX |
Director Name | Mr Mark Francis Duddridge |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 March 2019) |
Role | Food Manufacturer |
Country of Residence | England |
Correspondence Address | Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX |
Director Name | Mr Stephen David Brearley |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2022) |
Role | Account Executive |
Country of Residence | England |
Correspondence Address | Suite B1 Higher Mill Buckfast Abbey Buckfast Devon TQ11 0EE |
Director Name | Mr Robin Patrick Barlow |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2020) |
Role | Fine Art Consultant |
Country of Residence | England |
Correspondence Address | Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX |
Secretary Name | Mr Robert Paul Gofton |
---|---|
Status | Resigned |
Appointed | 19 September 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2018) |
Role | Company Director |
Correspondence Address | Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX |
Secretary Name | Mr Andrew James Dean |
---|---|
Status | Resigned |
Appointed | 04 February 2018(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX |
Director Name | Mr Andrew Donald Fraser |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(17 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Fillians Crapstone Road Yelverton Devon PL20 6BT |
Director Name | Mr Graham Alton Horner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(19 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite B1 Higher Mill Buckfast Abbey Buckfast Devon TQ11 0EE |
Secretary Name | Ms Victoria Aspinall |
---|---|
Status | Resigned |
Appointed | 06 March 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX |
Secretary Name | Miss Emily Grace Jepson |
---|---|
Status | Resigned |
Appointed | 31 March 2020(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX |
Director Name | Mrs Dawn Andrea Carter-McDonald |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 July 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite B1 Higher Mill Buckfast Abbey Buckfast Devon TQ11 0EE |
Secretary Name | Mrs Deborah Anne McIver |
---|---|
Status | Resigned |
Appointed | 24 September 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2023) |
Role | Company Director |
Correspondence Address | Suite B1 Higher Mill Buckfast Abbey Buckfast Devon TQ11 0EE |
Website | chicks.org.uk |
---|---|
Telephone | 01822 811020 |
Telephone region | Tavistock |
Registered Address | 5th Floor 2 Conduit Street Mayfair London W1S 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,971,801 |
Net Worth | £3,409,174 |
Cash | £746,824 |
Current Liabilities | £66,931 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
4 September 2018 | Delivered on: 13 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Moorland retreat, bonnaford, brentor, tavistock, devon PL19 0LX, registered at the land registry with title numbers DN528418 and DN492069. Outstanding |
---|---|
24 April 2006 | Delivered on: 25 April 2006 Satisfied on: 30 May 2014 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £318,000 and all other monies due or to become due. Particulars: F/H property k/a bonnaford brentor tavistock devon t/n DN528418 and DN492069. Fully Satisfied |
6 October 2023 | Group of companies' accounts made up to 31 December 2022 (54 pages) |
---|---|
21 July 2023 | Termination of appointment of Graham Alton Horner as a director on 20 July 2023 (1 page) |
21 July 2023 | Appointment of Mrs Sophia Dancygier as a director on 20 July 2023 (2 pages) |
21 July 2023 | Appointment of Mr Norman Martin Waller as a director on 20 July 2023 (2 pages) |
21 July 2023 | Termination of appointment of Dawn Andrea Carter-Mcdonald as a director on 20 July 2023 (1 page) |
17 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
24 April 2023 | Termination of appointment of Deborah Anne Mciver as a secretary on 17 April 2023 (1 page) |
20 April 2023 | Appointment of Mrs Susan Kimberley Cole as a secretary on 17 April 2023 (2 pages) |
24 November 2022 | Termination of appointment of Jessica Alice Swinfen as a director on 18 November 2022 (1 page) |
19 August 2022 | Amended group of companies' accounts made up to 31 December 2021 (50 pages) |
11 August 2022 | Group of companies' accounts made up to 31 December 2021 (49 pages) |
10 June 2022 | Termination of appointment of Stephen David Brearley as a director on 31 May 2022 (1 page) |
25 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
25 May 2022 | Registered office address changed from Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX to Suite B1 Higher Mill Buckfast Abbey Buckfast Devon TQ11 0EE on 25 May 2022 (1 page) |
25 February 2022 | Appointment of Mr Simon Andrew Boss as a director on 17 February 2022 (2 pages) |
30 September 2021 | Appointment of Mrs Deborah Anne Mciver as a secretary on 24 September 2021 (2 pages) |
15 September 2021 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
14 September 2021 | Memorandum and Articles of Association (16 pages) |
6 September 2021 | Statement of company's objects (2 pages) |
6 September 2021 | Resolutions
|
28 May 2021 | Termination of appointment of Emily Grace Jepson as a secretary on 28 May 2021 (1 page) |
28 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
24 May 2021 | Director's details changed for Miss Jessica Alice Swinfen on 24 May 2021 (2 pages) |
22 April 2021 | Director's details changed for Mr Stephen David Brearley on 22 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Mr Andrew John Wright on 22 April 2021 (2 pages) |
29 January 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
29 January 2021 | Resolutions
|
31 December 2020 | Resolutions
|
18 December 2020 | Change of name notice (2 pages) |
18 November 2020 | Appointment of Miss Emily Grace Jepson as a secretary on 31 March 2020 (2 pages) |
18 November 2020 | Termination of appointment of Victoria Aspinall as a secretary on 31 March 2020 (1 page) |
8 October 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
14 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
13 May 2020 | Termination of appointment of Andrew Donald Fraser as a director on 12 May 2020 (1 page) |
11 May 2020 | Appointment of Mrs Dawn Andrea Carter-Mcdonald as a director on 29 April 2020 (2 pages) |
6 May 2020 | Appointment of Miss Jessica Alice Swinfen as a director on 29 April 2020 (2 pages) |
6 May 2020 | Appointment of Mr Richard William Wilson as a director on 29 April 2020 (2 pages) |
4 May 2020 | Appointment of Mrs Anisha Reed as a director on 29 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Stephen Paul Williams as a director on 29 April 2020 (1 page) |
4 May 2020 | Appointment of Ms Barbara Ann Peacock as a director on 29 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Robin Patrick Barlow as a director on 29 April 2020 (1 page) |
4 May 2020 | Appointment of Mrs Regina Josephine Geraldine Clement as a director on 29 April 2020 (2 pages) |
4 May 2020 | Appointment of Mr Andrew John Wright as a director on 29 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Kenneth William George Cherrett as a director on 29 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Andrew James Dean as a secretary on 6 March 2020 (1 page) |
2 April 2020 | Appointment of Ms Victoria Aspinall as a secretary on 6 March 2020 (2 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
13 May 2019 | Notification of a person with significant control statement (2 pages) |
13 May 2019 | Appointment of Mr Graham Alton Horner as a director on 10 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Gillian Parker as a director on 10 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Marion Ruth Luckhurst as a director on 10 May 2019 (1 page) |
13 May 2019 | Cessation of Marion Ruth Luckhurst as a person with significant control on 10 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Mark Francis Duddridge as a director on 10 March 2019 (1 page) |
5 April 2019 | Termination of appointment of Morag Christine Mclintock as a director on 7 November 2018 (1 page) |
13 September 2018 | Registration of charge 039855400002, created on 4 September 2018 (30 pages) |
3 September 2018 | Director's details changed for Mr Stephen David Brearley on 29 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Robin Patrick Barlow on 10 August 2018 (2 pages) |
24 July 2018 | Group of companies' accounts made up to 31 December 2017 (44 pages) |
13 July 2018 | Director's details changed for Kenneth William George Cherrett on 6 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Ms Marion Ruth Luckhurst on 9 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Ms Marion Ruth Luckhurst on 9 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Mrs Morag Christine Mclintock on 11 July 2018 (2 pages) |
13 June 2018 | Appointment of Mr Andrew Donald Fraser as a director on 27 April 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Mr Andrew James Dean as a secretary on 4 February 2018 (2 pages) |
17 May 2018 | Termination of appointment of Robert Paul Gofton as a secretary on 3 February 2018 (1 page) |
4 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
4 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
18 April 2017 | Appointment of Mr Robert Paul Gofton as a secretary on 19 September 2016 (2 pages) |
18 April 2017 | Appointment of Mr Robert Paul Gofton as a secretary on 19 September 2016 (2 pages) |
22 July 2016 | Termination of appointment of Elanor Hoskin as a secretary on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Elanor Hoskin as a secretary on 22 July 2016 (1 page) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
14 May 2016 | Annual return made up to 4 May 2016 no member list (8 pages) |
14 May 2016 | Annual return made up to 4 May 2016 no member list (8 pages) |
18 December 2015 | Appointment of Mr Andrew Christopher Ryde as a director on 13 November 2015 (2 pages) |
18 December 2015 | Appointment of Mr Andrew Christopher Ryde as a director on 13 November 2015 (2 pages) |
9 June 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
9 June 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
19 May 2015 | Annual return made up to 4 May 2015 no member list (8 pages) |
19 May 2015 | Annual return made up to 4 May 2015 no member list (8 pages) |
19 May 2015 | Annual return made up to 4 May 2015 no member list (8 pages) |
2 March 2015 | Appointment of Mr Stephen Paul Williams as a director on 6 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Stephen Paul Williams as a director on 6 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Stephen Paul Williams as a director on 6 February 2015 (2 pages) |
31 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
31 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
29 May 2014 | Annual return made up to 4 May 2014 no member list (7 pages) |
29 May 2014 | Annual return made up to 4 May 2014 no member list (7 pages) |
29 May 2014 | Annual return made up to 4 May 2014 no member list (7 pages) |
8 October 2013 | Appointment of Mr Robin Patrick Barlow as a director (2 pages) |
8 October 2013 | Appointment of Mr Robin Patrick Barlow as a director (2 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
29 May 2013 | Termination of appointment of Barry Stamp as a director (1 page) |
29 May 2013 | Annual return made up to 4 May 2013 no member list (6 pages) |
29 May 2013 | Annual return made up to 4 May 2013 no member list (6 pages) |
29 May 2013 | Termination of appointment of Barry Stamp as a director (1 page) |
29 May 2013 | Annual return made up to 4 May 2013 no member list (6 pages) |
29 May 2013 | Termination of appointment of Barry Stamp as a director (1 page) |
29 May 2013 | Termination of appointment of Barry Stamp as a director (1 page) |
28 May 2013 | Appointment of Mrs Gillian Parker as a director (2 pages) |
28 May 2013 | Appointment of Mrs Gillian Parker as a director (2 pages) |
28 May 2013 | Termination of appointment of Russell Moore as a director (1 page) |
28 May 2013 | Termination of appointment of Barry Stamp as a director (1 page) |
28 May 2013 | Termination of appointment of Russell Moore as a director (1 page) |
28 May 2013 | Termination of appointment of Barry Stamp as a director (1 page) |
10 January 2013 | Section 519 (1 page) |
10 January 2013 | Section 519 (1 page) |
19 July 2012 | Appointment of Mr Stephen David Brearley as a director (2 pages) |
19 July 2012 | Appointment of Mr Stephen David Brearley as a director (2 pages) |
6 June 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
6 June 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
23 May 2012 | Annual return made up to 4 May 2012 no member list (6 pages) |
23 May 2012 | Annual return made up to 4 May 2012 no member list (6 pages) |
23 May 2012 | Annual return made up to 4 May 2012 no member list (6 pages) |
27 April 2012 | Termination of appointment of Arpita Ghosal as a director (1 page) |
27 April 2012 | Termination of appointment of Arpita Ghosal as a director (1 page) |
27 April 2012 | Termination of appointment of Robert Mulliner as a director (1 page) |
27 April 2012 | Termination of appointment of John Stewart as a director (1 page) |
27 April 2012 | Termination of appointment of Robert Mulliner as a director (1 page) |
27 April 2012 | Termination of appointment of John Stewart as a director (1 page) |
19 January 2012 | Appointment of Mrs Morag Christine Mclintock as a director (2 pages) |
19 January 2012 | Appointment of Mrs Morag Christine Mclintock as a director (2 pages) |
10 January 2012 | Appointment of Mr Mark Francis Duddridge as a director (2 pages) |
10 January 2012 | Appointment of Mr Mark Francis Duddridge as a director (2 pages) |
25 July 2011 | Appointment of Mr Russell Kenneth Moore as a director (2 pages) |
25 July 2011 | Appointment of Mr Russell Kenneth Moore as a director (2 pages) |
12 July 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
12 July 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
11 May 2011 | Appointment of Mrs Elanor Hoskin as a secretary (1 page) |
11 May 2011 | Appointment of Mrs Elanor Hoskin as a secretary (1 page) |
6 May 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
6 May 2011 | Termination of appointment of John Willis as a director (1 page) |
6 May 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
6 May 2011 | Termination of appointment of Raymond Miles as a director (1 page) |
6 May 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
6 May 2011 | Termination of appointment of John Willis as a director (1 page) |
6 May 2011 | Termination of appointment of Roy Endacott as a secretary (1 page) |
6 May 2011 | Termination of appointment of Raymond Miles as a director (1 page) |
6 May 2011 | Termination of appointment of Roy Endacott as a secretary (1 page) |
16 February 2011 | Termination of appointment of Larry File as a director (1 page) |
16 February 2011 | Termination of appointment of Deborah Provan as a director (1 page) |
16 February 2011 | Termination of appointment of Larry File as a director (1 page) |
16 February 2011 | Termination of appointment of Larry File as a director (1 page) |
16 February 2011 | Termination of appointment of Deborah Provan as a director (1 page) |
16 February 2011 | Termination of appointment of Larry File as a director (1 page) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
20 July 2010 | Memorandum and Articles of Association (15 pages) |
20 July 2010 | Memorandum and Articles of Association (15 pages) |
25 June 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Statement of company's objects (2 pages) |
17 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
17 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
10 May 2010 | Annual return made up to 4 May 2010 no member list (7 pages) |
10 May 2010 | Director's details changed for Larry Russell William File on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert Felton Mulliner on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Barry Kevin Stamp on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Larry Russell William File on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Raymond Reginald Miles on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for John David Willis on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for John David Willis on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for John David Willis on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Deborah Jane Provan on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert Felton Mulliner on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert Felton Mulliner on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 no member list (7 pages) |
10 May 2010 | Director's details changed for Miss Arpita Ghosal on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Deborah Jane Provan on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Miss Arpita Ghosal on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Barry Kevin Stamp on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Barry Kevin Stamp on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Raymond Reginald Miles on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Deborah Jane Provan on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Larry Russell William File on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Miss Arpita Ghosal on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Raymond Reginald Miles on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 no member list (7 pages) |
9 June 2009 | Annual return made up to 04/05/09 (5 pages) |
9 June 2009 | Annual return made up to 04/05/09 (5 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
2 June 2008 | Annual return made up to 04/05/08 (5 pages) |
2 June 2008 | Annual return made up to 04/05/08 (5 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
3 July 2007 | Annual return made up to 04/05/07
|
3 July 2007 | Annual return made up to 04/05/07
|
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
4 May 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
4 May 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
22 June 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
22 June 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
9 May 2006 | Annual return made up to 04/05/06
|
9 May 2006 | Annual return made up to 04/05/06
|
25 April 2006 | Particulars of mortgage/charge (4 pages) |
25 April 2006 | Particulars of mortgage/charge (4 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: woodside retreat dunterton tavistock devon PL19 0QJ (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: woodside retreat dunterton tavistock devon PL19 0QJ (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
24 May 2005 | Annual return made up to 04/05/05
|
24 May 2005 | Annual return made up to 04/05/05
|
21 March 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
21 March 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
3 June 2004 | Annual return made up to 04/05/04
|
3 June 2004 | Annual return made up to 04/05/04
|
6 April 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
6 April 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
27 May 2003 | Annual return made up to 04/05/03
|
27 May 2003 | Annual return made up to 04/05/03
|
31 March 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
31 March 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
23 May 2002 | Annual return made up to 04/05/02
|
23 May 2002 | Annual return made up to 04/05/02
|
29 April 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
29 April 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
20 February 2002 | Secretary's particulars changed (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Secretary's particulars changed (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
25 May 2001 | Annual return made up to 04/05/01 (5 pages) |
25 May 2001 | Annual return made up to 04/05/01 (5 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
27 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
27 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
4 May 2000 | Incorporation (29 pages) |
4 May 2000 | Incorporation (29 pages) |