London
EC4R 9AT
Director Name | Mr Martin John Fuller |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | Mr Peter James Lockhart |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | Mr Benjamin Burgess Turner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | Benjamin Thomas Burgess Turner |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | John William Doubleday |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fleetway Park Fleet Road Holbeach Spalding Lincolnshire PE12 7AX |
Director Name | Mr Graham Collishaw |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O John W Doubleday Ltd Holbeach St Johns Spalding Lincolnshire PE12 8SQ |
Director Name | Mrs Jayne Elizabeth Doubleday-Collishaw |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O John W Doubleday Ltd Holbeach St Johns Spalding Lincolnshire PE12 8SQ |
Secretary Name | Mrs Jayne Elizabeth Doubleday-Collishaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Jekylls Farm Holbeach St Johns Spalding Lincolnshire PE12 8SQ |
Director Name | Mr Charles Graham Doubleday-Collishaw |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O John W Doubleday Ltd Holbeach St Johns Spalding Lincolnshire PE12 8SQ |
Director Name | Mr Ian James Doubleday-Collishaw |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O John W Doubleday Ltd Holbeach St Johns Spalding Lincolnshire PE12 8SQ |
Director Name | Mrs Zoe Spencer |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O John W Doubleday Ltd Holbeach St Johns Spalding Lincolnshire PE12 8SQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | doubledaygroup.co.uk |
---|---|
Telephone | 07 652182877 |
Telephone region | Mobile |
Registered Address | 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
26k at £20 | Graham Collishaw 24.50% Ordinary |
---|---|
26k at £20 | Jayne Elizabeth Doubleday-collishaw 24.50% Ordinary |
16.5k at £20 | John William Doubleday 15.59% Ordinary |
12.5k at £20 | Charles Graham Doubleday-collishaw 11.81% Ordinary |
12.5k at £20 | Ian James Doubleday-collishaw 11.81% Ordinary |
12.5k at £20 | Zoe Doubleday-collishaw 11.81% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,485,038 |
Gross Profit | £4,340,791 |
Net Worth | £17,685,163 |
Cash | £2,046 |
Current Liabilities | £7,795,252 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
24 September 2010 | Delivered on: 30 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of lambert bank, holbeach st john, spalding lincolnshire t/no LL205910. Any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
24 September 2010 | Delivered on: 25 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of ravens bank holbeach fen spalding lincolnshire t/no LL315596. Outstanding |
24 September 2010 | Delivered on: 25 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of stoton's gate holbeach fen spalding lincolnshire t/no LL316397 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 July 2010 | Delivered on: 31 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The manor farm, gedney, spalding, lincolnshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2004 | Delivered on: 8 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at fleet fen, lincolnshire and gedney fen, lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2002 | Delivered on: 1 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at jekyll's farm,holbeach st johns,lincolnshire; LL90822. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2022 | Delivered on: 1 November 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All assets rights and liabilities of the chargor. Outstanding |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property 78.90 acres or thereabouts of land at west of ravens gate fleet fen spalding lincolnshire. Outstanding |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a swineshead depot station road swineshead boston lincolnshire. Outstanding |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property 116.4 acres or thereabouts of land and buildings at manor farm off broadgate gedney spalding lincolnshire. Outstanding |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 97.9 acres or thereabouts of land on the east side of lambert bank holbeach st johns spalding lincolnshire. Outstanding |
16 March 2016 | Delivered on: 22 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 October 2013 | Delivered on: 25 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the south west side of station road swines head boston lincolnshir t/no's LL131990 and LL150362. Notification of addition to or amendment of charge. Outstanding |
30 November 2001 | Delivered on: 3 December 2001 Persons entitled: National Westminster Bank PLC 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. Outstanding |
30 April 2002 | Delivered on: 1 May 2002 Satisfied on: 5 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings known as 47 dykenr bourne,lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 January 2021 | Group of companies' accounts made up to 30 April 2020 (30 pages) |
---|---|
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
28 January 2020 | Group of companies' accounts made up to 30 April 2019
|
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
26 July 2019 | Director's details changed for Mr Charles Graham Doubleday-Collishaw on 26 July 2019 (2 pages) |
30 April 2019 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 30 April 2019 (2 pages) |
28 January 2019 | Group of companies' accounts made up to 30 April 2018 (31 pages) |
18 December 2018 | Director's details changed for Mr Ian James Doubleday-Collishaw on 18 December 2018 (2 pages) |
17 September 2018 | Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR (1 page) |
12 September 2018 | Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
31 July 2018 | Termination of appointment of John William Doubleday as a director on 6 June 2018 (1 page) |
31 July 2018 | Director's details changed for Mr Charles Graham Doubleday-Collishaw on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Ian James Doubleday-Collishaw on 31 July 2018 (2 pages) |
22 January 2018 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
20 January 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
20 January 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
1 September 2016 | Director's details changed for Miss Zoe Doubleday-Collishaw on 25 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Miss Zoe Doubleday-Collishaw on 25 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
20 April 2016 | Satisfaction of charge 1 in full (1 page) |
20 April 2016 | Satisfaction of charge 1 in full (1 page) |
16 April 2016 | Satisfaction of charge 4 in full (4 pages) |
16 April 2016 | Satisfaction of charge 4 in full (4 pages) |
13 April 2016 | Satisfaction of charge 2 in full (2 pages) |
13 April 2016 | Satisfaction of charge 7 in full (1 page) |
13 April 2016 | Satisfaction of charge 040526940010 in full (1 page) |
13 April 2016 | Satisfaction of charge 2 in full (2 pages) |
13 April 2016 | Satisfaction of charge 6 in full (2 pages) |
13 April 2016 | Satisfaction of charge 5 in full (2 pages) |
13 April 2016 | Satisfaction of charge 6 in full (2 pages) |
13 April 2016 | Satisfaction of charge 7 in full (1 page) |
13 April 2016 | Satisfaction of charge 5 in full (2 pages) |
13 April 2016 | Satisfaction of charge 040526940010 in full (1 page) |
12 April 2016 | Satisfaction of charge 9 in full (1 page) |
12 April 2016 | Satisfaction of charge 9 in full (1 page) |
1 April 2016 | Registration of charge 040526940013, created on 31 March 2016 (12 pages) |
1 April 2016 | Registration of charge 040526940014, created on 31 March 2016 (12 pages) |
1 April 2016 | Registration of charge 040526940013, created on 31 March 2016 (12 pages) |
1 April 2016 | Registration of charge 040526940015, created on 31 March 2016 (12 pages) |
1 April 2016 | Registration of charge 040526940012, created on 31 March 2016 (12 pages) |
1 April 2016 | Registration of charge 040526940015, created on 31 March 2016 (12 pages) |
1 April 2016 | Registration of charge 040526940012, created on 31 March 2016 (12 pages) |
1 April 2016 | Registration of charge 040526940014, created on 31 March 2016 (12 pages) |
22 March 2016 | Registration of charge 040526940011, created on 16 March 2016 (26 pages) |
22 March 2016 | Registration of charge 040526940011, created on 16 March 2016 (26 pages) |
20 January 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
20 January 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 January 2015 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
26 January 2015 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
3 September 2014 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Charles Graham Doubleday-Collishaw on 11 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Charles Graham Doubleday-Collishaw on 11 August 2014 (2 pages) |
28 January 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
28 January 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
25 October 2013 | Registration of charge 040526940010 (11 pages) |
25 October 2013 | Registration of charge 040526940010 (11 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
5 March 2013 | Termination of appointment of Jayne Doubleday-Collishaw as a secretary (1 page) |
5 March 2013 | Termination of appointment of Jayne Doubleday-Collishaw as a secretary (1 page) |
23 January 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
23 January 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (11 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (11 pages) |
18 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
18 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
10 January 2012 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (2 pages) |
10 January 2012 | Secretary's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (1 page) |
10 January 2012 | Secretary's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (1 page) |
10 January 2012 | Director's details changed for Miss Zoe Doubleday-Collishaw on 22 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Miss Zoe Doubleday-Collishaw on 22 December 2011 (2 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (11 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (11 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (24 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (24 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (11 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (11 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Register inspection address has been changed (1 page) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 May 2010 | Appointment of Miss Zoe Doubleday-Collishaw as a director (2 pages) |
25 May 2010 | Appointment of Mr Charles Doubleday-Collishaw as a director (2 pages) |
25 May 2010 | Appointment of Miss Zoe Doubleday-Collishaw as a director (2 pages) |
25 May 2010 | Appointment of Mr Charles Doubleday-Collishaw as a director (2 pages) |
24 May 2010 | Appointment of Mr Ian James Doubleday-Collishaw as a director (2 pages) |
24 May 2010 | Appointment of Mr Ian James Doubleday-Collishaw as a director (2 pages) |
16 January 2010 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
16 January 2010 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
23 September 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
23 September 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (7 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (7 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
11 October 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
16 November 2006 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
16 November 2006 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
4 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
23 November 2005 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
23 November 2005 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
25 August 2005 | Return made up to 14/08/05; full list of members
|
25 August 2005 | Return made up to 14/08/05; full list of members
|
2 December 2004 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
2 December 2004 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
19 November 2003 | Group of companies' accounts made up to 30 April 2003 (27 pages) |
19 November 2003 | Group of companies' accounts made up to 30 April 2003 (27 pages) |
24 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
24 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
13 November 2002 | Group of companies' accounts made up to 30 April 2002 (28 pages) |
13 November 2002 | Group of companies' accounts made up to 30 April 2002 (28 pages) |
17 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of contract relating to shares (4 pages) |
28 September 2001 | Ad 30/08/01--------- £ si 105961@20=2119220 £ ic 1/2119221 (2 pages) |
28 September 2001 | Return made up to 14/08/01; full list of members
|
28 September 2001 | Ad 30/08/01--------- £ si 105961@20=2119220 £ ic 1/2119221 (2 pages) |
28 September 2001 | Particulars of contract relating to shares (4 pages) |
28 September 2001 | Return made up to 14/08/01; full list of members
|
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
18 September 2001 | £ nc 1000/3000000 30/08/01 (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | £ nc 1000/3000000 30/08/01 (2 pages) |
14 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 September 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
14 September 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
14 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 31 corsham street london N1 6DR (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 31 corsham street london N1 6DR (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
14 August 2000 | Incorporation (18 pages) |
14 August 2000 | Incorporation (18 pages) |