Company NameDalziel & Pow Design Consultants Limited
Company StatusActive
Company Number03994908
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David John Dalziel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMr Keith Dennis Ware
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(1 year, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMr David Richard Wright
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(9 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMr Richard John Bennett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMs Sarah Louise Fairhurst
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMr Timothy John Graveling
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMr Marcus King
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMr Paul John West
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Secretary NameCamamile Limited (Corporation)
StatusCurrent
Appointed28 October 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address15 Newland
Lincoln
LN1 1XG
Director NameMrs Jacqueline Anne Ware
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 26 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMs Rosalyn Elizabeth Sarah Scott
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 month, 3 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 31 December 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Secretary NameJacqueline Anne Ware
NationalityBritish
StatusResigned
Appointed10 July 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 26 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMr Alastair John Kean
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMrs Karen Lorraine Dalziel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 January 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.dalziel-pow.com/
Telephone020 78377117
Telephone regionLondon

Location

Registered Address5-8 Hardwick Street
London
EC1R 4RG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

60 at £0.1Jacqueline Anne Ware
6.00%
Ordinary
50 at £0.1Alastair Kean
5.00%
Ordinary
50 at £0.1Keith Ware
5.00%
Ordinary
328 at £0.1Mr David John Dalziel
32.80%
Ordinary
300 at £0.1B Thirty LTD
30.00%
Ordinary
212 at £0.1Rosalyn Elizabeth Sarah Scott
21.20%
Ordinary

Financials

Year2014
Turnover£14,458,566
Gross Profit£7,973,014
Net Worth£2,828,531
Cash£1,378,287
Current Liabilities£1,714,454

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Charges

17 January 2001Delivered on: 27 January 2001
Satisfied on: 6 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
3 July 2023Termination of appointment of David John Dalziel as a director on 1 July 2023 (1 page)
19 December 2022Accounts for a small company made up to 31 July 2022 (14 pages)
18 October 2022Termination of appointment of Alastair John Kean as a director on 18 October 2022 (1 page)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
6 July 2022Notification of Dalziel & Pow Holdings Limited as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Withdrawal of a person with significant control statement on 28 June 2022 (2 pages)
27 January 2022Full accounts made up to 31 July 2021 (20 pages)
9 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
6 May 2021Full accounts made up to 31 July 2020 (19 pages)
28 January 2021Termination of appointment of Karen Lorraine Dalziel as a director on 27 January 2021 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
6 February 2020Full accounts made up to 31 July 2019 (19 pages)
2 January 2020Termination of appointment of Rosalyn Elizabeth Sarah Scott as a director on 31 December 2019 (1 page)
30 October 2019Appointment of Camamile Limited as a secretary on 28 October 2019 (2 pages)
11 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
24 April 2019Full accounts made up to 31 July 2018 (21 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
26 April 2018Termination of appointment of Jacqueline Anne Ware as a director on 26 April 2018 (1 page)
26 April 2018Termination of appointment of Jacqueline Anne Ware as a secretary on 26 April 2018 (1 page)
31 January 2018Director's details changed for David John Dalziel on 26 January 2018 (2 pages)
31 January 2018Director's details changed for Mrs Karen Lorraine Dalziel on 26 January 2018 (2 pages)
24 January 2018Full accounts made up to 31 July 2017 (20 pages)
14 August 2017Statement of capital on 14 August 2017
  • GBP 1,000
(5 pages)
14 August 2017Statement of capital on 14 August 2017
  • GBP 1,000
(5 pages)
31 July 2017Solvency Statement dated 17/07/17 (2 pages)
31 July 2017Solvency Statement dated 17/07/17 (2 pages)
31 July 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled 17/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 July 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled 17/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
30 May 2017Appointment of Mrs Sarah Louise Fairhurst as a director on 1 March 2017 (2 pages)
30 May 2017Appointment of Mr Paul John West as a director on 1 March 2017 (2 pages)
30 May 2017Appointment of Mr Timothy John Graveling as a director on 1 March 2017 (2 pages)
30 May 2017Appointment of Mr Marcus King as a director on 1 March 2017 (2 pages)
30 May 2017Appointment of Mr Paul John West as a director on 1 March 2017 (2 pages)
30 May 2017Appointment of Mrs Sarah Louise Fairhurst as a director on 1 March 2017 (2 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Appointment of Mr Marcus King as a director on 1 March 2017 (2 pages)
30 May 2017Appointment of Mr Timothy John Graveling as a director on 1 March 2017 (2 pages)
30 May 2017Appointment of Mr Richard John Bennett as a director on 1 March 2017 (2 pages)
30 May 2017Appointment of Mr Richard John Bennett as a director on 1 March 2017 (2 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 March 2017Group of companies' accounts made up to 31 July 2016 (25 pages)
22 March 2017Group of companies' accounts made up to 31 July 2016 (25 pages)
28 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100
(4 pages)
28 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100
(4 pages)
28 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2016Statement of capital on 24 May 2016
  • GBP 70
(4 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(7 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(7 pages)
24 May 2016Certificate of reduction of issued capital (1 page)
24 May 2016Director's details changed for Jacqueline Anne Ware on 24 May 2016 (2 pages)
24 May 2016Scheme of arrangement - amalgam (11 pages)
24 May 2016Statement of capital on 24 May 2016
  • GBP 70
(4 pages)
24 May 2016Scheme of arrangement - amalgam (11 pages)
24 May 2016Director's details changed for Jacqueline Anne Ware on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Keith Dennis Ware on 24 May 2016 (2 pages)
24 May 2016Certificate of reduction of issued capital (1 page)
24 May 2016Director's details changed for Mr Keith Dennis Ware on 24 May 2016 (2 pages)
4 January 2016Group of companies' accounts made up to 31 July 2015 (19 pages)
4 January 2016Group of companies' accounts made up to 31 July 2015 (19 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
9 January 2015Group of companies' accounts made up to 31 July 2014 (20 pages)
9 January 2015Group of companies' accounts made up to 31 July 2014 (20 pages)
8 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(7 pages)
8 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(7 pages)
25 April 2014Group of companies' accounts made up to 31 July 2013 (20 pages)
25 April 2014Group of companies' accounts made up to 31 July 2013 (20 pages)
14 August 2013Annual return made up to 16 May 2009 with a full list of shareholders (10 pages)
14 August 2013Annual return made up to 16 May 2009 with a full list of shareholders (10 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (21 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 16 May 2011 (21 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (21 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 16 May 2011 (21 pages)
25 July 2013Memorandum and Articles of Association (12 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 July 2013Memorandum and Articles of Association (12 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Group of companies' accounts made up to 31 July 2012 (20 pages)
6 February 2013Group of companies' accounts made up to 31 July 2012 (20 pages)
26 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(8 pages)
26 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(8 pages)
2 January 2012Accounts for a small company made up to 31 July 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 July 2011 (8 pages)
20 July 2011Annual return made up to 16 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
  • ANNOTATION This document replaces the AR01 registered on 15/06/2011 as it was not properly delivered.
(23 pages)
20 July 2011Annual return made up to 16 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
  • ANNOTATION This document replaces the AR01 registered on 15/06/2011 as it was not properly delivered.
(23 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/07/2011.
(8 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/07/2011.
(8 pages)
10 December 2010Accounts for a small company made up to 31 July 2010 (8 pages)
10 December 2010Accounts for a small company made up to 31 July 2010 (8 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 25/05/2010
(3 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 25/05/2010
(3 pages)
20 May 2010Director's details changed for Karen Loraine Dalziel on 16 May 2010 (2 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
20 May 2010Director's details changed for Karen Loraine Dalziel on 16 May 2010 (2 pages)
31 March 2010Accounts for a medium company made up to 31 July 2009 (15 pages)
31 March 2010Accounts for a medium company made up to 31 July 2009 (15 pages)
8 January 2010Director's details changed for Mr David Richard Wright on 1 January 2010 (2 pages)
8 January 2010Secretary's details changed for Jacqueline Anne Ware on 8 January 2010 (1 page)
8 January 2010Director's details changed for Alastair Kean on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Karen Loraine Dalziel on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Karen Loraine Dalziel on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David John Dalziel on 8 January 2010 (2 pages)
8 January 2010Appointment of Mr David Richard Wright as a director (2 pages)
8 January 2010Director's details changed for Alastair Kean on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Richard Wright on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Keith Ware on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Alastair Kean on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jacqueline Anne Ware on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Rosalyn Elizabeth Sarah Scott on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Keith Ware on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David John Dalziel on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Jacqueline Anne Ware on 8 January 2010 (1 page)
8 January 2010Director's details changed for Rosalyn Elizabeth Sarah Scott on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David John Dalziel on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Rosalyn Elizabeth Sarah Scott on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Jacqueline Anne Ware on 8 January 2010 (1 page)
8 January 2010Director's details changed for Karen Loraine Dalziel on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jacqueline Anne Ware on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Richard Wright on 1 January 2010 (2 pages)
8 January 2010Appointment of Mr David Richard Wright as a director (2 pages)
8 January 2010Director's details changed for Jacqueline Anne Ware on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Keith Ware on 8 January 2010 (2 pages)
20 May 2009Return made up to 16/05/09; full list of members (6 pages)
20 May 2009Return made up to 16/05/09; full list of members (6 pages)
2 February 2009Director's change of particulars / alastair kean / 01/01/2009 (1 page)
2 February 2009Director's change of particulars / alastair kean / 01/01/2009 (1 page)
30 January 2009Accounts for a medium company made up to 31 July 2008 (15 pages)
30 January 2009Accounts for a medium company made up to 31 July 2008 (15 pages)
19 June 2008Return made up to 16/05/08; full list of members (8 pages)
19 June 2008Return made up to 16/05/08; full list of members (8 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
28 May 2008Director's change of particulars / alastair kean / 02/05/2008 (1 page)
28 May 2008Director's change of particulars / alastair kean / 02/05/2008 (1 page)
2 May 2008Memorandum and Articles of Association (12 pages)
2 May 2008S-div (1 page)
2 May 2008Memorandum and Articles of Association (12 pages)
2 May 2008Resolutions
  • RES13 ‐ Sub-division 21/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 May 2008S-div (1 page)
2 May 2008Resolutions
  • RES13 ‐ Sub-division 21/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
29 May 2007Return made up to 16/05/07; full list of members (9 pages)
29 May 2007Return made up to 16/05/07; full list of members (9 pages)
21 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
21 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
24 May 2006Return made up to 16/05/06; full list of members (9 pages)
24 May 2006Return made up to 16/05/06; full list of members (9 pages)
6 February 2006Accounts for a small company made up to 31 July 2005 (9 pages)
6 February 2006Accounts for a small company made up to 31 July 2005 (9 pages)
6 June 2005Return made up to 16/05/05; full list of members (8 pages)
6 June 2005Return made up to 16/05/05; full list of members (8 pages)
14 March 2005Memorandum and Articles of Association (12 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005Memorandum and Articles of Association (12 pages)
4 January 2005Accounts for a small company made up to 31 July 2004 (8 pages)
4 January 2005Accounts for a small company made up to 31 July 2004 (8 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
25 May 2004Return made up to 16/05/04; full list of members (8 pages)
25 May 2004Return made up to 16/05/04; full list of members (8 pages)
19 February 2004Accounts for a small company made up to 31 July 2003 (8 pages)
19 February 2004Accounts for a small company made up to 31 July 2003 (8 pages)
21 July 2003Location of register of members (1 page)
21 July 2003Return made up to 16/05/03; full list of members (7 pages)
21 July 2003Location of register of members (1 page)
21 July 2003Return made up to 16/05/03; full list of members (7 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
5 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
5 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
17 June 2002Return made up to 16/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 June 2002Return made up to 16/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
26 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
26 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 May 2001Return made up to 16/05/01; full list of members (7 pages)
24 May 2001Return made up to 16/05/01; full list of members (7 pages)
14 February 2001Ad 08/12/00--------- £ si 43@1=43 £ ic 1/44 (2 pages)
14 February 2001Ad 08/12/00--------- £ si 43@1=43 £ ic 1/44 (2 pages)
14 February 2001Particulars of contract relating to shares (4 pages)
14 February 2001Ad 10/11/00--------- £ si 56@1=56 £ ic 44/100 (2 pages)
14 February 2001Ad 10/11/00--------- £ si 56@1=56 £ ic 44/100 (2 pages)
14 February 2001Particulars of contract relating to shares (4 pages)
27 January 2001Particulars of mortgage/charge (5 pages)
27 January 2001Particulars of mortgage/charge (5 pages)
7 December 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
7 December 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
29 August 2000Company name changed galarose trading LIMITED\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed galarose trading LIMITED\certificate issued on 30/08/00 (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 83 clerkenwell road, london, EC1R 5AR (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 83 clerkenwell road, london, EC1R 5AR (1 page)
21 July 2000Secretary resigned (1 page)
16 May 2000Incorporation (15 pages)
16 May 2000Incorporation (15 pages)