Suite 200
Columbus
Ohio
43215
Director Name | Michael James Weston |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Kingswood Lane Hindhead Surrey GU26 6DQ |
Director Name | James Edward Joseph |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Dogwoods Curzon Avenue Beaconsfield Buckinghamshire HP9 2NN |
Director Name | Mr Brian Lyle |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 54 Chatsworth Bangor County Down BT19 7WA Northern Ireland |
Secretary Name | Mr Brian Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 54 Chatsworth Bangor County Down BT19 7WA Northern Ireland |
Director Name | Allan H Consoeur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 4593 Ridge Road Cazenovia New York 13035 United States |
Director Name | Gregg Denny |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 492 Summerhaven Drive East Syraucse New York 13057 United States |
Director Name | Oliver B Hasler |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 3 Hatching Green Close Harpenden Hertfordshire AL5 2LA |
Director Name | Catherine H Suttmeier |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 106 Brent Terrace London NW2 1BZ |
Director Name | Peter J Kallett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 552 Main Street Oneida New York 13421 United States |
Secretary Name | Catherine H Suttmeier |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 April 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 106 Brent Terrace London NW2 1BZ |
Director Name | Paul Masson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 7 Netheravon Road Chiswick London W4 2NA |
Secretary Name | Paul Masson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(11 months after company formation) |
Appointment Duration | 5 years (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 7 Netheravon Road Chiswick London W4 2NA |
Director Name | Mr Peter Edwin Balcombe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Arbour Close Fetcham Leatherhead Surrey KT22 9DZ |
Director Name | James E Joseph |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 106 Brent Terrace London NW2 1BZ |
Director Name | Andrew G Church |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 106 Brent Terrace London NW2 1BZ |
Director Name | Mr Gregory Lewis Woodhall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | 224, Flat 2 Finchley Road London NW3 6DH |
Director Name | Mr Mike Weston |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Brent Terrace London NW2 1BZ |
Secretary Name | Mr Mark Joseph Scott |
---|---|
Status | Resigned |
Appointed | 27 January 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2014) |
Role | Company Director |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr John Karl Sheppard |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2012(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | The Perfume Factory Wales Farm Road London W3 6UG |
Director Name | Mr Mark Joseph Scott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr Julian Richard Edwin Williams |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Bernard Peters |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 August 2014(14 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 17 September 2014) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | 519 N.Pierce Avenue Lancaster United States |
Director Name | Samie Allen Solomon (Jnr) |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 519 N.Pierce Avenue Lancaster Ohio Oh43130 |
Secretary Name | Erika Joy Schoenberger |
---|---|
Status | Resigned |
Appointed | 21 August 2014(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Erika Joy Schoenberger |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2014(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2018) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Robert Mark Ginnan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 519 N. Pierce Avenue Lancaster Ohio Oh 43130 |
Director Name | Patrick Lockwood-Taylor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2016(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O The Oneida Group Inc., 200 S. Civic Center Dri Suite 700 Columbus Ohio 43215 |
Director Name | Aly Noormohamed |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2017(17 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | oneida.co.uk |
---|
Registered Address | C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
11.5m at £1 | Oneida LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2013 | Delivered on: 17 October 2013 Persons entitled: Burdale Financial Limited (As Security Trustee) Classification: A registered charge Particulars: Please refer to schedule 2 of the debenture for details of land charged.. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 October 2013 | Delivered on: 17 October 2013 Persons entitled: Burdale Financial Limited (The Security Trustee) Classification: A registered charge Particulars: The perfume factory, london, UK, W3 6UG. (Head office), unit 1, silkstone court, dodworth business park, barnsely, south yorkshire, UK, S75 3SP (warehouse) elm street, burnley, lancashire, UK, BB10 1PB. (George wilkinson factory),station road, langley green, oldbury, west midlands, UK, B69 4LY (samuel groves factory), station road, great ryburgh, UK, NR21 0DX (rta factory),st. Ann way, gloucester, UK, GL1 5SH (retail store) unit 2 malborough ave, gunwharf quays,portsmouth, UK(retail store),unit 67, clarks village, farm road street, somerset, UK. (Retail store), unit 79 fulford, york, UK (retail store), 111 junction one, antrim, northern ireland, BT41 4LL (retail store),kimberley way, ashford , UK, TN24 0SD (retail store),. Unit F25, the quays, salford quays, salford, UK, M50 3AH (retail store), stadsweide 2, 6041 td roermond, roermond, netherlands (retail store).. Intellectual property in schedule 6 including part iv of the schedule to the deed.. Notification of addition to or amendment of charge. Outstanding |
2 November 2004 | Delivered on: 5 November 2004 Persons entitled: Csc Lakeside Limited Classification: Deed of deposit 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: Teh rent deposit balance being the initial rent deposit of £20,366 together with any accrued interest. Outstanding |
16 June 2003 | Delivered on: 25 June 2003 Satisfied on: 17 October 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or oneida international limited 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 |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 June 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2019 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 December 2018 | Termination of appointment of Erika Joy Schoenberger as a director on 31 August 2018 (1 page) |
18 December 2018 | Termination of appointment of Erika Joy Schoenberger as a secretary on 31 August 2018 (1 page) |
18 December 2018 | Termination of appointment of Patrick Lockwood-Taylor as a director on 8 August 2018 (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2018 | Termination of appointment of Aly Noormohamed as a director on 9 February 2018 (1 page) |
12 July 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
12 July 2018 | Appointment of Mr Jamie Paul Keller as a director on 9 February 2018 (2 pages) |
11 July 2018 | Director's details changed for Patrick Lockwood-Taylor on 24 April 2017 (2 pages) |
31 October 2017 | Termination of appointment of Robert Mark Ginnan as a director on 1 June 2017 (1 page) |
31 October 2017 | Termination of appointment of Robert Mark Ginnan as a director on 1 June 2017 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 September 2017 | Appointment of Aly Noormohamed as a director on 1 June 2017 (2 pages) |
5 September 2017 | Appointment of Aly Noormohamed as a director on 1 June 2017 (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
22 July 2016 | Termination of appointment of Samie Allen Solomon (Jnr) as a director on 13 October 2015 (1 page) |
22 July 2016 | Termination of appointment of Samie Allen Solomon (Jnr) as a director on 13 October 2015 (1 page) |
21 July 2016 | Appointment of Patrick Lockwood-Taylor as a director on 3 June 2016 (2 pages) |
21 July 2016 | Appointment of Patrick Lockwood-Taylor as a director on 3 June 2016 (2 pages) |
4 July 2016 | Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 June 2015 | Appointment of Erika Joy Schoenberger as a secretary on 21 August 2014 (2 pages) |
10 June 2015 | Appointment of Robert Mark Ginnan as a director on 8 April 2015 (2 pages) |
10 June 2015 | Appointment of Robert Mark Ginnan as a director on 8 April 2015 (2 pages) |
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Appointment of Robert Mark Ginnan as a director on 8 April 2015 (2 pages) |
10 June 2015 | Appointment of Erika Joy Schoenberger as a secretary on 21 August 2014 (2 pages) |
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 January 2015 | Full accounts made up to 31 December 2013 (11 pages) |
5 January 2015 | Full accounts made up to 31 December 2013 (11 pages) |
15 December 2014 | Termination of appointment of Bernard Peters as a director on 17 September 2014 (1 page) |
15 December 2014 | Termination of appointment of Bernard Peters as a director on 17 September 2014 (1 page) |
15 December 2014 | Appointment of Erika Joy Schoenberger as a director on 10 December 2014 (2 pages) |
15 December 2014 | Appointment of Erika Joy Schoenberger as a director on 10 December 2014 (2 pages) |
5 September 2014 | Termination of appointment of Julian Richard Edwin Williams as a director on 21 August 2014 (1 page) |
5 September 2014 | Registered office address changed from The Perfume Factory Wales Farm Road London W3 6UG to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Julian Richard Edwin Williams as a director on 21 August 2014 (1 page) |
5 September 2014 | Registered office address changed from The Perfume Factory Wales Farm Road London W3 6UG to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Mark Joseph Scott as a secretary on 21 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Mark Joseph Scott as a director on 21 August 2014 (1 page) |
5 September 2014 | Registered office address changed from The Perfume Factory Wales Farm Road London W3 6UG to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 5 September 2014 (1 page) |
5 September 2014 | Appointment of Samie Allen Solomon (Jnr) as a director on 21 August 2014 (2 pages) |
5 September 2014 | Appointment of Bernard Peters as a director on 21 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Mark Joseph Scott as a director on 21 August 2014 (1 page) |
5 September 2014 | Appointment of Samie Allen Solomon (Jnr) as a director on 21 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Mark Joseph Scott as a secretary on 21 August 2014 (1 page) |
5 September 2014 | Appointment of Bernard Peters as a director on 21 August 2014 (2 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
25 February 2014 | Termination of appointment of John Sheppard as a director (1 page) |
25 February 2014 | Termination of appointment of John Sheppard as a director (1 page) |
17 October 2013 | Registration of charge 040041260004 (55 pages) |
17 October 2013 | Registration of charge 040041260004 (55 pages) |
17 October 2013 | Registration of charge 040041260003 (55 pages) |
17 October 2013 | Registration of charge 040041260003 (55 pages) |
17 October 2013 | Satisfaction of charge 1 in full (1 page) |
17 October 2013 | Satisfaction of charge 1 in full (1 page) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 July 2013 | Registered office address changed from 106 Brent Terrace London NW2 1BZ on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 106 Brent Terrace London NW2 1BZ on 16 July 2013 (1 page) |
14 June 2013 | Appointment of Mr Julian Williams as a director (2 pages) |
14 June 2013 | Appointment of Mr Julian Williams as a director (2 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Termination of appointment of Andrew Church as a director (1 page) |
5 February 2013 | Termination of appointment of Andrew Church as a director (1 page) |
21 August 2012 | Appointment of Mr Mark Joseph Scott as a director (2 pages) |
21 August 2012 | Appointment of Mr Mark Joseph Scott as a director (2 pages) |
21 August 2012 | Termination of appointment of Mike Weston as a director (1 page) |
21 August 2012 | Termination of appointment of Mike Weston as a director (1 page) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 June 2012 | Appointment of Mr John Sheppard as a director (2 pages) |
26 June 2012 | Termination of appointment of James Joseph as a director (1 page) |
26 June 2012 | Appointment of Mr John Sheppard as a director (2 pages) |
26 June 2012 | Termination of appointment of James Joseph as a director (1 page) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Termination of appointment of Catherine Suttmeier as a secretary (1 page) |
21 March 2012 | Termination of appointment of Catherine Suttmeier as a director (1 page) |
21 March 2012 | Appointment of Mr Mark Joseph Scott as a secretary (1 page) |
21 March 2012 | Appointment of Mr Mark Joseph Scott as a secretary (1 page) |
21 March 2012 | Termination of appointment of Catherine Suttmeier as a secretary (1 page) |
21 March 2012 | Termination of appointment of Catherine Suttmeier as a director (1 page) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Director's details changed for Catherine H Suttmeier on 1 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Catherine H Suttmeier on 1 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Director's details changed for James E Joseph on 1 May 2011 (2 pages) |
24 May 2011 | Director's details changed for James E Joseph on 1 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Andrew G Church on 1 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Catherine H Suttmeier on 1 May 2011 (1 page) |
24 May 2011 | Director's details changed for Mr Mike Weston on 1 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Catherine H Suttmeier on 1 May 2011 (1 page) |
24 May 2011 | Director's details changed for James E Joseph on 1 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Andrew G Church on 1 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Andrew G Church on 1 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Mike Weston on 1 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Mike Weston on 1 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Catherine H Suttmeier on 1 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Catherine H Suttmeier on 1 May 2011 (1 page) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director gregory woodhall (1 page) |
18 May 2009 | Director appointed mr mike james weston (1 page) |
18 May 2009 | Director appointed mr mike james weston (1 page) |
18 May 2009 | Appointment terminated director gregory woodhall (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 June 2008 | Director and secretary's change of particulars / catherine suttmeier / 27/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / james joseph / 27/06/2008 (1 page) |
27 June 2008 | Director and secretary's change of particulars / catherine suttmeier / 27/06/2008 (1 page) |
27 June 2008 | Director and secretary's change of particulars / catherine suttmeier / 27/06/2008 (1 page) |
27 June 2008 | Director and secretary's change of particulars / catherine suttmeier / 27/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / andrew church / 27/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / james joseph / 27/06/2008 (1 page) |
27 June 2008 | Director appointed gregory lewis woodhall (1 page) |
27 June 2008 | Director appointed gregory lewis woodhall (1 page) |
27 June 2008 | Director's change of particulars / andrew church / 27/06/2008 (1 page) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 April 2008 | Appointment terminated director peter balcombe (1 page) |
2 April 2008 | Appointment terminated director peter balcombe (1 page) |
12 March 2008 | Full accounts made up to 31 December 2006 (12 pages) |
12 March 2008 | Full accounts made up to 31 December 2006 (12 pages) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
19 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
19 July 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
27 March 2007 | Full accounts made up to 31 December 2005 (26 pages) |
27 March 2007 | Full accounts made up to 31 December 2005 (26 pages) |
27 October 2006 | Ad 19/09/06--------- £ si 2655087@1=2655087 £ ic 8839000/11494087 (2 pages) |
27 October 2006 | £ nc 8839000/11494087 19/09/06 (1 page) |
27 October 2006 | Resolutions
|
27 October 2006 | Ad 19/09/06--------- £ si 2655087@1=2655087 £ ic 8839000/11494087 (2 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | £ nc 8839000/11494087 19/09/06 (1 page) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
5 July 2005 | Return made up to 24/05/05; full list of members
|
5 July 2005 | Return made up to 24/05/05; full list of members
|
18 March 2005 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
18 March 2005 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Return made up to 24/05/04; full list of members (9 pages) |
23 July 2004 | Return made up to 24/05/04; full list of members (9 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
4 July 2003 | Return made up to 24/05/03; full list of members (9 pages) |
4 July 2003 | Return made up to 24/05/03; full list of members (9 pages) |
25 June 2003 | Particulars of mortgage/charge (4 pages) |
25 June 2003 | Particulars of mortgage/charge (4 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
3 October 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
3 October 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members
|
21 June 2002 | Return made up to 24/05/02; full list of members
|
25 February 2002 | Ad 21/12/01--------- £ si 8838999@1=8838999 £ ic 1/8839000 (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | £ nc 1000/8839000 21/12/01 (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Ad 21/12/01--------- £ si 8838999@1=8838999 £ ic 1/8839000 (2 pages) |
25 February 2002 | £ nc 1000/8839000 21/12/01 (2 pages) |
22 November 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
22 November 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
22 November 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
22 November 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
26 June 2001 | Return made up to 24/05/01; full list of members (9 pages) |
26 June 2001 | Return made up to 24/05/01; full list of members (9 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Memorandum and Articles of Association (6 pages) |
6 June 2001 | Memorandum and Articles of Association (6 pages) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 13 elder way waterside drive langley slough berkshire SL3 6EP (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 13 elder way waterside drive langley slough berkshire SL3 6EP (1 page) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | New secretary appointed;new director appointed (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | New secretary appointed;new director appointed (1 page) |
25 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Incorporation (13 pages) |
24 May 2000 | Incorporation (13 pages) |