Spitalfields
London
E1 6NN
Secretary Name | Peter James Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Jacks Place 6 Corbet Place Spitalfields London E1 6NN |
Director Name | Mr Lyndon Lea |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | Jack's Place Units C15-C17 6 Corbet Place London E1 6NN |
Director Name | Ms Catherine Scorey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jack's Place Units C15-C17 6 Corbet Place London E1 6NN |
Director Name | Ms Elaine Jacqueline Deste |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jack's Place Units C15-C17 6 Corbet Place London E1 6NN |
Director Name | Michael Patrick Dunne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Millstone Close Sutton Coldfield B76 1TX |
Secretary Name | Yvonne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Millstone Close Sutton Coldfield B76 1TX |
Director Name | Stuart Gardener Trevor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 1 Great Titchfield Street London W1W 8AU |
Director Name | Kevin Gerald Stanford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Royden Hall Road East Peckham Kent TN12 5NH |
Secretary Name | James Walter Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2011) |
Role | Accountant |
Correspondence Address | 20 Marcos Road Canvey Island Essex SS8 7LE |
Director Name | Mr Andras Szirtes |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 15 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2008) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 87 Marylebone High Street London W1U 4QU |
Director Name | Mr James Walter Grant |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Marcos Road Canvey Island Essex SS8 7LE |
Director Name | Basola Valles |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2008) |
Role | Investment Manager |
Correspondence Address | Flat 3 19 Hyde Park Square London W2 2JR |
Director Name | Anthony Harry Bogod |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 2009) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marsh Close London NW7 4NY |
Director Name | Stephen Craig |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 December 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 23 Compton Road London N1 2PB |
Director Name | Gunnar Sigurdsson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 20 October 2008(7 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 March 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4 Greenlink Walk Kew Riverside Richmond Upon Thames London TW9 4AF |
Director Name | Einar Sigurdsson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 13 March 2009(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2011) |
Role | Banker |
Country of Residence | Iceland |
Correspondence Address | Norobrun 12 104 Reykjavik Reykjavic Iceland |
Director Name | Johann Reyndal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 13 March 2009(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2011) |
Role | Managing Director |
Country of Residence | Iceland |
Correspondence Address | Hofgardar 21 Seltjarnarnes 170 |
Director Name | Mr Lyndon Lea |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 18 May 2011) |
Role | Investor |
Country of Residence | Bahamas |
Correspondence Address | 21 Grosvenor Place London SW1X 7HF |
Director Name | Robert Darwent |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 18 May 2011) |
Role | Partner |
Country of Residence | London |
Correspondence Address | 21-24 Grosvenor Place London SW1X 7HF |
Director Name | Michael Blitzer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2011(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 767 Third Avenue 22nd Floor New York New York 10017 United States |
Director Name | Mr David Joseph Oddi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 March 2012) |
Role | Investor |
Country of Residence | Investor |
Correspondence Address | 767 Third Avenue 22nd Floor New York 10017 United States |
Director Name | Rachael Anne Wagner |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2011(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21 Grosvenor Place London SW1X 7FH |
Director Name | Fabrice Aurelien Chesnais |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Grosvenor Place London SW1X 7FH |
Director Name | Rory O'Connor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2012(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 July 2019) |
Role | Investment Professional Pe |
Country of Residence | California Usa |
Correspondence Address | 21 Grosvenor Place London SW1X 7HF |
Director Name | William Pak Kim |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2013(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 September 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Place Unites C15-C17 6 Corbet Place London E1 6NN |
Director Name | Mr Matteo Cora |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jack's Place Units C15-C17 6 Corbet Place London E1 6NN |
Director Name | Mr Matthew Phillip Wilson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lion Capital 21 Grosvenor Place London SW1X 7HF |
Director Name | Ms Daphne Maud Arnoldine Dovermann |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.allsaints.com |
---|
Registered Address | Jack's Place Units C15-C17 6 Corbet Place London E1 6NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
17.2k at £0.01 | Lion/heaven Uk Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £231,328,330 |
Gross Profit | £155,453,976 |
Net Worth | -£122,635,646 |
Cash | £23,788,526 |
Current Liabilities | £38,046,072 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
13 March 2009 | Delivered on: 25 March 2009 Satisfied on: 16 May 2011 Persons entitled: Kaupthing Bank Hf (As Security Trustee for the Secured Parties in Such Capacity the Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the pik creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
16 July 2007 | Delivered on: 27 July 2007 Satisfied on: 10 July 2009 Persons entitled: Landsbanki Commercial Finance 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. See the mortgage charge document for full details. Fully Satisfied |
16 July 2007 | Delivered on: 27 July 2007 Satisfied on: 10 July 2009 Persons entitled: Landsbanki Islands H.F. 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. See the mortgage charge document for full details. Fully Satisfied |
20 February 2006 | Delivered on: 8 March 2006 Satisfied on: 19 March 2009 Persons entitled: Kevin Stanford 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 |
25 February 2021 | Delivered on: 25 February 2021 Satisfied on: 26 January 2022 Persons entitled: Lion/Heaven UK Limited (As Lender) Classification: A registered charge Fully Satisfied |
11 September 2001 | Delivered on: 13 September 2001 Satisfied on: 19 March 2009 Persons entitled: Hsbc 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. Fully Satisfied |
1 October 2010 | Delivered on: 8 October 2010 Satisfied on: 16 May 2011 Persons entitled: Kaupthing Bank Hf (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the mezzanine creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights claims title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 April 2001 | Delivered on: 10 April 2001 Satisfied on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 October 2008 | Delivered on: 18 October 2008 Persons entitled: Friends Provident Life Assurance Limited Classification: Rent deposit deed 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: £132,187.50 in accordance with the rent deposit deed see image for full details. Outstanding |
20 August 2008 | Delivered on: 2 September 2008 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £18330 and all other monies due or to become due from the company to the chargee. Particulars: The deposit account see image for full details. Outstanding |
14 January 2002 | Delivered on: 16 January 2002 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed 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: £8,420.00. Outstanding |
23 March 2022 | Delivered on: 24 March 2022 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property is subject to a charge under the debenture. Please see cl 3 of the debenture for more details. Outstanding |
21 September 2021 | Delivered on: 24 September 2021 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: As per clauses 3.2 and 3.3(a), the chargors have granted security over all material land (as defined therein).. Clause 3.3 creates a fixed charge over specified intellectual property and intellectual property (as defined in the debenture), which includes, among others, the ip with ip title “allsaints flora mortis†which is registered with the UK intellectual property office. Please see the debenture for further details.. A fixed charge is given over all material land or intellectual property rights from time to time owned by the company. Outstanding |
16 October 2020 | Delivered on: 20 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 July 2019 | Delivered on: 2 July 2019 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Particulars: Trademark '1-11-607 E1 6NN' with trade mark registration number 008592305. for further details of intellectual property charged, please see the instrument. Outstanding |
28 February 2018 | Delivered on: 1 March 2018 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Outstanding |
14 September 2017 | Delivered on: 21 September 2017 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Particulars: Us trade mark 4082003 and others. For more details of intellectual property charged see the instrument. Outstanding |
14 September 2017 | Delivered on: 18 September 2017 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Particulars: Trademark number: 2304606. see instrument for further details. Outstanding |
20 July 2011 | Delivered on: 4 August 2011 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £18,330.00 and all other monies due or to become due from the company to the chargee. Particulars: The tenant charges its inteest in the deposit account see image for full details. Outstanding |
26 July 2010 | Delivered on: 28 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 September 2009 | Delivered on: 1 October 2009 Persons entitled: Brixton (Westbrook, Trafford Park) Limited Classification: Rent deposit deed 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: The amount from time to time standing to the credit of an account in the name of the landlord. See image for full details. Outstanding |
8 July 2009 | Delivered on: 10 July 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 November 2017 | Group of companies' accounts made up to 28 January 2017 (43 pages) |
---|---|
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | All of the property or undertaking has been released from charge 10 (5 pages) |
1 November 2017 | All of the property or undertaking has been released from charge 12 (5 pages) |
21 September 2017 | Registration of charge 040961570016, created on 14 September 2017 (51 pages) |
18 September 2017 | Registration of charge 040961570015, created on 14 September 2017 (73 pages) |
7 November 2016 | Group of companies' accounts made up to 30 January 2016 (49 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
11 October 2016 | Appointment of Mr Matteo Cora as a director on 30 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Fabrice Aurelien Chesnais as a director on 30 September 2016 (1 page) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
7 November 2014 | Group of companies' accounts made up to 2 February 2014 (30 pages) |
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Group of companies' accounts made up to 2 February 2014 (30 pages) |
9 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 November 2013 | Group of companies' accounts made up to 3 February 2013 (29 pages) |
4 November 2013 | Group of companies' accounts made up to 3 February 2013 (29 pages) |
3 May 2013 | Appointment of William Pak Kim as a director (3 pages) |
24 December 2012 | Termination of appointment of Kevin Stanford as a director (2 pages) |
20 December 2012 | Secretary's details changed for Peter James Wood on 25 October 2012 (3 pages) |
19 December 2012 | Director's details changed for Peter James Wood on 25 October 2012 (3 pages) |
19 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (16 pages) |
5 November 2012 | Group of companies' accounts made up to 29 January 2012 (34 pages) |
24 April 2012 | Termination of appointment of Michael Blitzer as a director (2 pages) |
24 April 2012 | Termination of appointment of David Oddi as a director (2 pages) |
20 April 2012 | Termination of appointment of Rachael Wagner as a director (2 pages) |
20 April 2012 | Appointment of Rory O'connor as a director (3 pages) |
30 January 2012 | Termination of appointment of Stephen Craig as a director (2 pages) |
29 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (20 pages) |
1 November 2011 | Group of companies' accounts made up to 30 January 2011 (36 pages) |
5 August 2011 | Appointment of Kevin Gerald Stanford as a director
|
5 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 June 2011 | Appointment of Michael Blitzer as a director (3 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
13 June 2011 | Appointment of Robert Darwent as a director (3 pages) |
13 June 2011 | Termination of appointment of Robert Darwent as a director (2 pages) |
9 June 2011 | Appointment of David Joseph Oddi as a director (3 pages) |
6 June 2011 | Termination of appointment of Johann Reyndal as a director (2 pages) |
6 June 2011 | Termination of appointment of Einar Sigurdsson as a director (2 pages) |
6 June 2011 | Appointment of Fabrice Aurelien Chesnais as a director (3 pages) |
27 May 2011 | Termination of appointment of Lyndon Lea as a director (2 pages) |
27 May 2011 | Change of share class name or designation (2 pages) |
27 May 2011 | Appointment of Rachael Anne Wagner as a director (3 pages) |
26 May 2011 | Particulars of variation of rights attached to shares (3 pages) |
26 May 2011 | Change of share class name or designation (2 pages) |
23 May 2011 | Appointment of Lyndon Lea as a director (3 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 February 2011 | Appointment of Peter James Wood as a secretary (3 pages) |
14 February 2011 | Auditor's resignation (2 pages) |
8 February 2011 | Appointment of Peter James Wood as a director (3 pages) |
8 February 2011 | Termination of appointment of Jamie Grant as a director (2 pages) |
8 February 2011 | Termination of appointment of James Grant as a secretary (2 pages) |
3 February 2011 | Auditor's resignation (1 page) |
19 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (17 pages) |
12 October 2010 | Resolutions
|
8 October 2010 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 April 2010 | Group of companies' accounts made up to 31 January 2010 (31 pages) |
20 November 2009 | Director's details changed for Jamie Grant on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Johann Reyndal on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Stephen Craig on 25 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (8 pages) |
20 November 2009 | Director's details changed for Einar Sigurdsson on 25 October 2009 (2 pages) |
9 November 2009 | Termination of appointment of Anthony Bogod as a director (1 page) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 July 2009 | Group of companies' accounts made up to 1 February 2009 (30 pages) |
14 July 2009 | Group of companies' accounts made up to 1 February 2009 (30 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 April 2009 | Director appointed einar sigurdsson (1 page) |
9 April 2009 | Resolutions
|
4 April 2009 | Director appointed johann reyndal (1 page) |
31 March 2009 | Resolutions
|
30 March 2009 | Return made up to 25/10/08; full list of members; amend (8 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 March 2009 | Ad 13/03/09\gbp si [email protected]=0.01\gbp ic 170.85/170.86\ (2 pages) |
23 March 2009 | Ad 13/03/09\gbp si [email protected]=1\gbp ic 169.85/170.85\ (2 pages) |
23 March 2009 | Appointment terminated director gunnar sigurdsson (1 page) |
12 March 2009 | Resolutions
|
24 February 2009 | Return made up to 25/10/08; full list of members (10 pages) |
27 October 2008 | Appointment terminated director basola valles (1 page) |
27 October 2008 | Appointment terminated director andras szirtes (1 page) |
27 October 2008 | Director appointed gunnar sigurdsson (2 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
10 October 2008 | Memorandum and Articles of Association (12 pages) |
10 October 2008 | Resolutions
|
9 October 2008 | Memorandum and Articles of Association (12 pages) |
9 October 2008 | Resolutions
|
2 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
26 August 2008 | Ad 11/04/08-18/05/08\gbp si [email protected]=16.85\gbp ic 153/169.85\ (2 pages) |
26 August 2008 | Full accounts made up to 3 February 2008 (27 pages) |
26 August 2008 | Full accounts made up to 3 February 2008 (27 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from, c/o hamiltons meriden house, 6 great cornbow, halesowen, west midlands, B63 3AB (1 page) |
29 July 2008 | Memorandum and Articles of Association (12 pages) |
29 July 2008 | Resolutions
|
13 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
18 September 2007 | Full accounts made up to 31 January 2007 (21 pages) |
3 August 2007 | Director's particulars changed (1 page) |
27 July 2007 | Particulars of mortgage/charge (12 pages) |
27 July 2007 | Particulars of mortgage/charge (12 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (3 pages) |
2 January 2007 | Ad 15/12/06--------- £ si [email protected]=53 £ ic 100/153 (2 pages) |
29 December 2006 | Memorandum and Articles of Association (12 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
7 December 2006 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
1 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
4 January 2006 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
23 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
11 November 2005 | New secretary appointed (4 pages) |
11 November 2005 | Secretary resigned (2 pages) |
30 June 2005 | Resolutions
|
26 April 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 25/10/04; full list of members; amend (7 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 March 2004 | Director's particulars changed (1 page) |
31 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
28 March 2003 | New director appointed (2 pages) |
17 March 2003 | Secretary's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
20 December 2002 | Return made up to 25/10/02; full list of members (6 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: st josephs court, trindle road, dudley, west midlands DY2 7AU (1 page) |
29 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Return made up to 25/10/01; full list of members (6 pages) |
4 October 2001 | Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: hamilton house 6 great cornbow, halesowen, west midlands B63 3AB (1 page) |
2 July 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
12 June 2001 | Accounting reference date shortened from 31/10/01 to 31/01/01 (1 page) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | Incorporation (17 pages) |