London
NW1 8NX
Director Name | Mr Philip Jonathan Richard Oldham |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Kentish Town Road London NW1 8NX |
Director Name | Mr Andrew Stellakis |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Kentish Town Road London NW1 8NX |
Secretary Name | Mr Benjamin Ian Hartop |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 2001(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2005) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 4 Wensgate Drive Hawick Roxburghshire TD9 9PF Scotland |
Director Name | Robert Tudor Kimpton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 29 Mill End Close Eaton Bray Dunstable Bedfordshire LU6 2FH |
Director Name | Benjamin John Sharpe |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2006) |
Role | Managing Director |
Correspondence Address | 20 Bedingstone Drive Penkridge Staffordshire ST19 5TE |
Director Name | Mr John Graham Harris |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westfield Road Edgbaston Birmingham West Midlands B15 3QF |
Director Name | Derrick John Campbell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Braehead Cottage Bowden Melrose Roxburghshire TD6 0SS Scotland |
Director Name | Ms Helen Deborah Driscoll |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 January 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Waterlinks Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2015) |
Correspondence Address | Faraday Wharf Holt Street Birmingham West Midlands B7 4BB |
Website | lyleandscott.com |
---|
Registered Address | 37 Kentish Town Road London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.4m at £1 | Susan Watson 74.47% Ordinary A |
---|---|
100k at £1 | Susan Watson 5.32% Ordinary |
95k at £1 | Helen Driscoll 5.05% Ordinary C |
285k at £1 | Susan Watson 15.16% Ordinary B |
Year | 2014 |
---|---|
Turnover | £28,676,583 |
Gross Profit | £15,453,599 |
Net Worth | £16,059,662 |
Cash | £7,235,423 |
Current Liabilities | £3,638,635 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
19 December 2008 | Delivered on: 27 December 2008 Persons entitled: Barclays 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 |
---|---|
8 November 2007 | Delivered on: 22 November 2007 Persons entitled: Capital & Counties Cg Limited & Capital & Counties Nominee 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 rent deposit. See the mortgage charge document for full details. Outstanding |
16 February 2022 | Delivered on: 17 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 November 2010 | Delivered on: 1 December 2010 Persons entitled: Union Central Estates LLP 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: £5,000.00. Outstanding |
14 March 2006 | Delivered on: 25 March 2006 Satisfied on: 11 April 2009 Persons entitled: Landsbank Commercial Finance Classification: Swedish law pledge Secured details: All monies due or to become due up to a maximum 0F gbp 8,000,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number 5277 10 000 59 held at skandinaviska enskilda banken ab (publ). Fully Satisfied |
14 March 2006 | Delivered on: 25 March 2006 Satisfied on: 11 April 2009 Persons entitled: Landsbanki Commercial Finance Classification: German law account pledge agreement Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any amount standing currently or in the future to the credit balance of each existing account and any new account any other claim arising out of or in connection with the contractual relationship with the respective account bank including all interest payable thereon all rights title and interest in and to the scheduled securities. See the mortgage charge document for full details. Fully Satisfied |
14 March 2006 | Delivered on: 22 March 2006 Satisfied on: 5 March 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 |
29 December 2004 | Delivered on: 31 December 2004 Satisfied on: 5 April 2006 Persons entitled: Enterprise Finance Europe (UK) LTD Classification: Mortgage 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 |
15 November 2001 | Delivered on: 28 November 2001 Satisfied on: 4 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit (as defined). See the mortgage charge document for full details. Fully Satisfied |
25 May 2001 | Delivered on: 6 June 2001 Satisfied on: 14 March 2006 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets 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 |
18 December 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of Susan Margaret Watson as a director on 18 February 2023 (1 page) |
16 January 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (32 pages) |
17 February 2022 | Registration of charge 041112480011, created on 16 February 2022 (77 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (34 pages) |
29 November 2021 | Confirmation statement made on 21 November 2021 with updates (6 pages) |
23 June 2021 | Resolutions
|
23 June 2021 | Memorandum and Articles of Association (29 pages) |
18 May 2021 | Registered office address changed from 3rd Floor Kent House 14-17 Market Place London W1W 8AJ England to 37 Kentish Town Road London NW1 8NX on 18 May 2021 (1 page) |
25 January 2021 | Appointment of Mr Philip Jonathan Richard Oldham as a director on 18 January 2021 (2 pages) |
22 January 2021 | Notification of Ellaness Holdings Limited as a person with significant control on 18 January 2021 (2 pages) |
22 January 2021 | Cessation of Susan Margaret Watson as a person with significant control on 18 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Helen Deborah Driscoll as a director on 18 January 2021 (1 page) |
22 January 2021 | Appointment of Mr Andrew Stellakis as a director on 18 January 2021 (2 pages) |
22 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
25 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 March 2020 (33 pages) |
27 November 2019 | Confirmation statement made on 21 November 2019 with updates (7 pages) |
13 November 2019 | Resolutions
|
13 November 2019 | Change of share class name or designation (2 pages) |
11 September 2019 | Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG to 3rd Floor Kent House 14-17 Market Place London W1W 8AJ on 11 September 2019 (1 page) |
30 August 2019 | Satisfaction of charge 9 in full (1 page) |
16 July 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
24 July 2018 | Satisfaction of charge 10 in full (1 page) |
24 July 2018 | Satisfaction of charge 8 in full (1 page) |
23 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
7 September 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
7 September 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
28 December 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
28 December 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Second filing of SH01 previously delivered to Companies House
|
28 June 2016 | Second filing of SH01 previously delivered to Companies House
|
28 June 2016 | Resolutions
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 August 2015 | Registered office address changed from C/O Waterlinks Investments Ltd Faraday Wharf Birmingham Science Park Holt Street Birmingham Wesy Midlands B7 4BB to Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from C/O Waterlinks Investments Ltd Faraday Wharf Birmingham Science Park Holt Street Birmingham Wesy Midlands B7 4BB to Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG on 31 August 2015 (1 page) |
20 July 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
20 July 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
30 June 2015 | Termination of appointment of Waterlinks Investments Limited as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Waterlinks Investments Limited as a secretary on 30 June 2015 (1 page) |
12 January 2015 | Secretary's details changed for Waterlinks Investments Limited on 30 September 2013 (1 page) |
12 January 2015 | Secretary's details changed for Waterlinks Investments Limited on 30 September 2013 (1 page) |
28 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
28 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
10 September 2014 | Memorandum and Articles of Association (30 pages) |
10 September 2014 | Memorandum and Articles of Association (30 pages) |
28 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
25 July 2014 | Appointment of Ms Helen Deborah Driscoll as a director on 4 July 2014 (2 pages) |
25 July 2014 | Appointment of Ms Helen Deborah Driscoll as a director on 4 July 2014 (2 pages) |
25 July 2014 | Appointment of Ms Helen Deborah Driscoll as a director on 4 July 2014 (2 pages) |
23 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
23 July 2014 | Resolutions
|
23 July 2014 | Resolutions
|
23 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
23 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
6 June 2014 | Director's details changed for Mrs Susan Margaret Watson on 30 July 2013 (2 pages) |
6 June 2014 | Director's details changed for Mrs Susan Margaret Watson on 30 July 2013 (2 pages) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
26 November 2013 | Director's details changed for Mrs Susan Margaret Watson on 28 July 2013 (2 pages) |
26 November 2013 | Director's details changed for Mrs Susan Margaret Watson on 28 July 2013 (2 pages) |
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders
|
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders
|
1 September 2013 | Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham B7 4AZ Uk on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham B7 4AZ Uk on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham B7 4AZ Uk on 1 September 2013 (1 page) |
22 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
22 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
23 November 2012 | Director's details changed for Mrs Susan Margaret Watson on 23 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Mrs Susan Margaret Watson on 23 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Termination of appointment of John Harris as a director (2 pages) |
26 May 2011 | Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 26 May 2011 (2 pages) |
26 May 2011 | Termination of appointment of John Harris as a director (2 pages) |
26 May 2011 | Resolutions
|
1 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 December 2009 | Secretary's details changed for Waterlinks Investments Limited on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Waterlinks Investments Limited on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Secretary's details changed for Waterlinks Investments Limited on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
25 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 June 2009 | Appointment terminated director robert kimpton (1 page) |
16 June 2009 | Appointment terminated director robert kimpton (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
28 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
21 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
21 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
31 July 2008 | Appointment terminated director derrick campbell (1 page) |
31 July 2008 | Appointment terminated director derrick campbell (1 page) |
18 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA (1 page) |
15 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
24 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 May 2006 | Full accounts made up to 31 March 2005 (15 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Memorandum and Articles of Association (9 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Memorandum and Articles of Association (9 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Particulars of mortgage/charge (6 pages) |
25 March 2006 | Particulars of mortgage/charge (6 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (12 pages) |
22 March 2006 | Particulars of mortgage/charge (12 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Return made up to 21/11/05; full list of members (2 pages) |
17 January 2006 | Return made up to 21/11/05; full list of members (2 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
11 February 2005 | Secretary resigned (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (2 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
8 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
8 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
6 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 January 2002 | Return made up to 21/11/01; full list of members (6 pages) |
23 January 2002 | Return made up to 21/11/01; full list of members (6 pages) |
28 November 2001 | Particulars of mortgage/charge (5 pages) |
28 November 2001 | Particulars of mortgage/charge (5 pages) |
23 November 2001 | Ad 20/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 November 2001 | Ad 20/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 June 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
15 June 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
6 June 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2001 | Particulars of mortgage/charge (7 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: saint philips house, saint phillips place birmingham west midlands B3 2PP (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: saint philips house, saint phillips place birmingham west midlands B3 2PP (1 page) |
17 April 2001 | New director appointed (2 pages) |
30 March 2001 | Company name changed meaujo (522) LIMITED\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed meaujo (522) LIMITED\certificate issued on 30/03/01 (2 pages) |
21 November 2000 | Incorporation (30 pages) |
21 November 2000 | Incorporation (30 pages) |