London
W1D 3SP
Director Name | Alexander James Joseph Wallace |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(23 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 82 Dean Street London W1D 3SP |
Director Name | Dustin Bevan Lund |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 03 April 2024(23 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Dean Street London W1D 3SP |
Director Name | Robert Gascoigne Powls |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2005) |
Role | Toiletries Distributor |
Correspondence Address | Holly Barn Sugar Hill,Addingham Ilkley West Yorkshire LS29 0PE |
Secretary Name | Susan Dawn Powls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 24 December 2001) |
Role | Company Director |
Correspondence Address | Holly Barn Sugar Hill,Addingham Ilkley West Yorkshire LS29 0PE |
Director Name | Gary Douglas |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 2006) |
Role | Property Develop |
Country of Residence | United Kingdom |
Correspondence Address | Ramsgill Otley Road High Eldwick Bradford West Yorkshire BD16 3BD |
Director Name | Mr Martin Richard Penny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(1 year after company formation) |
Appointment Duration | 7 years (resigned 23 December 2008) |
Role | Industrial Chemist |
Country of Residence | United Kingdom |
Correspondence Address | High Denton Farm Denton Ilkley West Yorkshire LS29 0HU |
Secretary Name | Robert Gascoigne Powls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(1 year after company formation) |
Appointment Duration | 3 years (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | Holly Barn Sugar Hill,Addingham Ilkley West Yorkshire LS29 0PE |
Director Name | Julian Mark Kynaston |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2006) |
Role | Marketing Director |
Correspondence Address | Denroyd Grange Denby Lane, Upper Denby Huddersfield HD8 8TZ |
Secretary Name | Mr Martin Richard Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Denton Farm Denton Ilkley West Yorkshire LS29 0HU |
Secretary Name | John Stephen Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(5 years after company formation) |
Appointment Duration | 1 year (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashbury House Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Elizabeth Jane Watson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Knox Chase Harrogate North Yorkshire HG1 3HZ |
Director Name | Mrs Joanne Fox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Stables Hobberley Lane Leeds West Yorkshire LS17 8LY |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashbury House Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Anthony Michael Greensmith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(8 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mr Peter Cheung |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF |
Director Name | Chris Jinks |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wits End Park Lane Prestbury Cheltenham Gloucestershire GL52 3BN Wales |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Paul Herbert Stoneham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Secretary Name | Mr Lawrence Patrick Coppock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Michael Christopher Doyle |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbury House Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Secretary Name | Mr Michael Christopher Doyle |
---|---|
Status | Resigned |
Appointed | 09 January 2014(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Kingsbury House Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Director Name | Mr Anthony Patrick Davey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2014(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Peter Jeffrey Godden |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(15 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Sebastien Froidefond |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2017(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2019) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr David James Riley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Secretary Name | David James Riley |
---|---|
Status | Resigned |
Appointed | 28 April 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Philippe Michel Marie Georges |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | L'Atelier Coty Chemin Louis Hubert 1-3 Lancy Geneva 1213 |
Secretary Name | Philippe Michel Marie Georges |
---|---|
Status | Resigned |
Appointed | 17 November 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2019) |
Role | Company Director |
Correspondence Address | L'Atelier Coty Chemin Louis Hubert 1-3 Lancy Geneva 1213 |
Director Name | Mr Michael Joseph Hewett |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2018(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Dean Street London W1D 3SP |
Director Name | Mrs LoËTitia Edith Trapenard Rouxel |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 2019(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Philippe Michel Marie Georges |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 2020(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | ghdhair.com |
---|---|
Telephone | 01924 423400 |
Telephone region | Wakefield |
Registered Address | 82 Dean Street London W1D 3SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Jemella Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,109,000 |
Gross Profit | £68,130,000 |
Net Worth | £59,391,000 |
Cash | £2,732,000 |
Current Liabilities | £68,214,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
8 March 2013 | Delivered on: 22 March 2013 Satisfied on: 23 April 2014 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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 |
---|---|
14 July 2007 | Delivered on: 23 July 2007 Satisfied on: 14 March 2013 Persons entitled: Barclays Bank PLC (As Security Trustee) (the "Security Trustee") Classification: Fixed and floating charge Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill book debts uncalled capital buildings fixtures plant and machinery and any marketable securities. See the mortgage charge document for full details. Fully Satisfied |
14 July 2007 | Delivered on: 23 July 2007 Satisfied on: 14 March 2013 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and any other secured party or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 July 2006 | Delivered on: 27 July 2006 Satisfied on: 20 July 2007 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company or any other obligor to the chargee and any other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 July 2006 | Delivered on: 27 July 2006 Satisfied on: 20 July 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and any other secured party or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a plot 5, jubilee business park, bolton road, silsden t/n WYK7766. 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 |
15 August 2005 | Delivered on: 26 August 2005 Satisfied on: 25 July 2006 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. Fully Satisfied |
13 September 2004 | Delivered on: 18 September 2004 Satisfied on: 25 July 2006 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: L/H land/property k/a plot 5 jubilee business park, silsden, west yorkshire. 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 |
30 September 2002 | Delivered on: 12 October 2002 Satisfied on: 16 July 2005 Persons entitled: Yorkshire Bank PLC Classification: Charge over a deposit held by yorkshire bank PLC (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the balance for the time being standing to the credit of the following account: yorkshire bank PLC branch address 14 broadway, bradford BD1 1EZ current account in the name of jemella limited a/c no. 10938137. see the mortgage charge document for full details. Fully Satisfied |
3 May 2013 | Delivered on: 17 May 2013 Satisfied on: 23 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 December 2001 | Delivered on: 28 December 2001 Satisfied on: 25 September 2004 Persons entitled: Yorkshire 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 |
24 June 2022 | Delivered on: 29 June 2022 Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 March 2021 | Delivered on: 24 March 2021 Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 April 2014 | Delivered on: 30 April 2014 Persons entitled: Citibank, N.A., London Branch (As Security Agent) Classification: A registered charge Particulars: UK registered patent number GB2420277, UK registered patent number GB2447750 and UK registered patent number GB2456233 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
16 April 2014 | Delivered on: 30 April 2014 Persons entitled: Citibank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
4 April 2023 | Full accounts made up to 30 June 2022 (36 pages) |
---|---|
17 March 2023 | Change of details for Jemella Group Limited as a person with significant control on 27 February 2023 (2 pages) |
16 March 2023 | Change of details for Jemella Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 February 2023 | Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5BZ to 82 Dean Street London W1D 3SP on 27 February 2023 (1 page) |
8 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
29 June 2022 | Registration of charge 041156910014, created on 24 June 2022 (46 pages) |
25 February 2022 | Full accounts made up to 30 June 2021 (36 pages) |
7 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
6 January 2022 | Termination of appointment of Philippe Michel Marie Georges as a director on 16 November 2021 (1 page) |
22 June 2021 | Full accounts made up to 30 June 2020 (37 pages) |
19 April 2021 | Memorandum and Articles of Association (9 pages) |
19 April 2021 | Resolutions
|
24 March 2021 | Registration of charge 041156910013, created on 24 March 2021 (52 pages) |
28 January 2021 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
30 September 2020 | Termination of appointment of Loëtitia Edith Trapenard Rouxel as a director on 2 July 2020 (1 page) |
2 July 2020 | Appointment of Mr Philippe Georges as a director on 30 June 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Philippe Georges on 30 June 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
15 November 2019 | Full accounts made up to 30 June 2019 (34 pages) |
3 October 2019 | Appointment of Mr Jeroen Franciscus Maria Temmerman as a director on 3 October 2019 (2 pages) |
24 September 2019 | Appointment of Mrs Loëtitia Edith Trapenard Rouxel as a director on 24 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Philippe Michel Marie Georges as a director on 24 September 2019 (1 page) |
24 September 2019 | Termination of appointment of Philippe Michel Marie Georges as a secretary on 24 September 2019 (1 page) |
13 March 2019 | Termination of appointment of Sebastien Froidefond as a director on 4 March 2019 (1 page) |
19 February 2019 | Full accounts made up to 30 June 2018 (33 pages) |
3 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
20 March 2018 | Full accounts made up to 30 June 2017 (35 pages) |
2 February 2018 | Appointment of Michael Joseph Hewett as a director on 15 January 2018 (2 pages) |
1 December 2017 | Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page) |
1 December 2017 | Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page) |
1 December 2017 | Appointment of Philippe Michel Marie Georges as a secretary on 17 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of David James Riley as a director on 17 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017 (1 page) |
1 December 2017 | Termination of appointment of David James Riley as a director on 17 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017 (1 page) |
1 December 2017 | Appointment of Philippe Michel Marie Georges as a secretary on 17 November 2017 (2 pages) |
1 December 2017 | Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
2 June 2017 | Appointment of David James Riley as a director on 28 April 2017 (2 pages) |
2 June 2017 | Appointment of David James Riley as a director on 28 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page) |
19 May 2017 | Appointment of David James Riley as a secretary on 28 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page) |
19 May 2017 | Appointment of David James Riley as a secretary on 28 April 2017 (2 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (38 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (38 pages) |
20 February 2017 | Appointment of Mr Sebastien Froidefond as a director on 1 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Sebastien Froidefond as a director on 1 February 2017 (2 pages) |
2 December 2016 | Satisfaction of charge 041156910011 in full (4 pages) |
2 December 2016 | Satisfaction of charge 041156910011 in full (4 pages) |
2 December 2016 | Satisfaction of charge 041156910012 in full (4 pages) |
2 December 2016 | Satisfaction of charge 041156910012 in full (4 pages) |
30 November 2016 | Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
13 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
5 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 November 2014 | Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages) |
30 April 2014 | Registration of charge 041156910012 (206 pages) |
30 April 2014 | Registration of charge 041156910012 (206 pages) |
30 April 2014 | Registration of charge 041156910011 (39 pages) |
30 April 2014 | Registration of charge 041156910011 (39 pages) |
23 April 2014 | Satisfaction of charge 9 in full (4 pages) |
23 April 2014 | Satisfaction of charge 041156910010 in full (4 pages) |
23 April 2014 | Satisfaction of charge 041156910010 in full (4 pages) |
23 April 2014 | Satisfaction of charge 9 in full (4 pages) |
24 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
24 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
17 March 2014 | Termination of appointment of Paul Stoneham as a director (1 page) |
17 March 2014 | Termination of appointment of Paul Stoneham as a director (1 page) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a director (2 pages) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a director (2 pages) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a director (1 page) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a secretary (1 page) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a secretary (1 page) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a director (1 page) |
9 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
25 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 August 2013 | Auditor's resignation (1 page) |
14 August 2013 | Auditor's resignation (1 page) |
17 May 2013 | Registration of charge 041156910010 (39 pages) |
17 May 2013 | Registration of charge 041156910010 (39 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Termination of appointment of Anthony Greensmith as a director (1 page) |
14 March 2013 | Termination of appointment of Anthony Greensmith as a director (1 page) |
14 March 2013 | Resolutions
|
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
28 March 2012 | Registered office address changed from Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF on 28 March 2012 (1 page) |
2 March 2012 | Appointment of Mr Paul Herbert Stoneham as a director (2 pages) |
2 March 2012 | Appointment of Mr Paul Herbert Stoneham as a director (2 pages) |
1 March 2012 | Termination of appointment of Mark Hall as a director (1 page) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page) |
1 March 2012 | Termination of appointment of Mark Hall as a secretary (1 page) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a director (2 pages) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page) |
1 March 2012 | Termination of appointment of Peter Cheung as a director (1 page) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a director (2 pages) |
1 March 2012 | Termination of appointment of Mark Hall as a director (1 page) |
1 March 2012 | Termination of appointment of Peter Cheung as a director (1 page) |
1 March 2012 | Termination of appointment of Mark Hall as a secretary (1 page) |
17 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 January 2011 | Director's details changed for Mr Peter Cheung on 26 December 2010 (2 pages) |
5 January 2011 | Termination of appointment of Elizabeth Watson as a director (1 page) |
5 January 2011 | Termination of appointment of Chris Jinks as a director (1 page) |
5 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Chris Jinks as a director (1 page) |
5 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Director's details changed for Mr Peter Cheung on 26 December 2010 (2 pages) |
5 January 2011 | Termination of appointment of Elizabeth Watson as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 July 2010 | Termination of appointment of Joanne Fox as a director (1 page) |
5 July 2010 | Termination of appointment of Joanne Fox as a director (1 page) |
26 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
26 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
6 January 2010 | Director's details changed for Chris Jinks on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Joanne Fox on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Joanne Fox on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Chris Jinks on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Joanne Fox on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Elizabeth Jane Watson on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Elizabeth Jane Watson on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Elizabeth Jane Watson on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Anthony Michael Greensmith on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Anthony Michael Greensmith on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Chris Jinks on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Anthony Michael Greensmith on 5 January 2010 (2 pages) |
8 September 2009 | Director appointed chris jinks (2 pages) |
8 September 2009 | Director appointed chris jinks (2 pages) |
23 January 2009 | Director's change of particulars / joanne adams / 31/12/2007 (2 pages) |
23 January 2009 | Director's change of particulars / joanne adams / 31/12/2007 (2 pages) |
12 January 2009 | Director appointed anthony michael greensmith (2 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
12 January 2009 | Director appointed peter cheung (2 pages) |
12 January 2009 | Appointment terminated director martin penny (1 page) |
12 January 2009 | Appointment terminated director martin penny (1 page) |
12 January 2009 | Director appointed peter cheung (2 pages) |
12 January 2009 | Director appointed anthony michael greensmith (2 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
9 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
1 October 2007 | Resolutions
|
1 October 2007 | Registered office changed on 01/10/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
27 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 July 2007 | Return made up to 28/11/06; full list of members (6 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 July 2007 | Return made up to 28/11/06; full list of members (6 pages) |
23 July 2007 | Particulars of mortgage/charge (7 pages) |
23 July 2007 | Particulars of mortgage/charge (7 pages) |
23 July 2007 | Particulars of mortgage/charge (17 pages) |
23 July 2007 | Particulars of mortgage/charge (17 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
31 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2006 | Particulars of mortgage/charge (5 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
27 July 2006 | Particulars of mortgage/charge (5 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
21 March 2006 | Return made up to 28/11/05; full list of members (2 pages) |
21 March 2006 | Return made up to 28/11/05; full list of members (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
27 January 2005 | Return made up to 28/11/04; full list of members (8 pages) |
27 January 2005 | Return made up to 28/11/04; full list of members (8 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Return made up to 28/11/03; full list of members (7 pages) |
10 February 2004 | Return made up to 28/11/03; full list of members (7 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
3 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
22 April 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
22 April 2002 | Ad 24/12/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Ad 24/12/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 28/11/01; full list of members (6 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 28/11/01; full list of members (6 pages) |
13 March 2002 | New director appointed (2 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Registered office changed on 22/12/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Nc inc already adjusted 15/12/00 (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
22 December 2000 | Nc inc already adjusted 15/12/00 (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | New secretary appointed (2 pages) |
28 November 2000 | Incorporation (8 pages) |
28 November 2000 | Incorporation (8 pages) |