London
W6 0LG
Director Name | Mr Garry Clark Adam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Mill Stoney Bank Road Earby Lancashire BB94 0AA |
Director Name | Timothy Charles Stilwell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Publisher |
Correspondence Address | 79 Sydner Road London N16 7UF |
Director Name | Allan Arthur Cross |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Windlesham Road Brighton East Sussex BN1 3AG |
Director Name | Mr Kim David John Slowe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peverell House 53 Peverell Avenue East Poundbury Dorset DT1 3RH |
Secretary Name | Mr Kim David John Slowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(4 days after company formation) |
Appointment Duration | 1 year (resigned 04 February 2002) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Peverell House 53 Peverell Avenue East Poundbury Dorset DT1 3RH |
Director Name | Patrick William Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 79 Platts Lane London NW3 7NL |
Director Name | Mr Franz Markus Deutsch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 October 2001(9 months after company formation) |
Appointment Duration | 5 years (resigned 26 October 2006) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 4 Wildflower Trail Greenwich Ct06831 United States |
Secretary Name | Evgeny Vasilievich Dmitriev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 year after company formation) |
Appointment Duration | 1 year (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 165 Chelmsford Road Walthamstow London E17 8NP |
Secretary Name | David Anthony Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(2 years after company formation) |
Appointment Duration | 2 years (resigned 04 March 2005) |
Role | Accountant |
Correspondence Address | Flat 3 22a Carlton Road South Weymouth Dorset DT4 7PR |
Director Name | Jason Adair Spiller |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2005) |
Role | General Manager |
Correspondence Address | 51 Wayne Road Poole Dorset BH12 3LF |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 November 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Mr Nicholas James Daniel Rudge |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 01 March 2006) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 4 Ivy Court Ilkley West Yorkshire LS29 9TX |
Director Name | Ian Parkinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2007) |
Role | Financial Director |
Correspondence Address | 17 South Green Ulverston Cumbria LA12 0UJ |
Secretary Name | Henry Francis John Bankes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2005) |
Role | Solicitor |
Correspondence Address | 67 Blenheim Terrace London NW8 0EJ |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 08 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Secretary Name | Mr Henry Francis John Bankes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cadeleigh Court Cadeleigh Tiverton Devon EX16 8RY |
Director Name | Frank Peter Giamalva |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | 46 Cheval Place London SW7 1ER |
Director Name | John Paul Nichols |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 37 Stanhope Gardens South Kensington London SW7 5QY |
Director Name | Mr Simon Shaun Maguire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(7 years after company formation) |
Appointment Duration | 6 days (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Glenorchy Terrace Edinburgh Midlothian EH9 2DQ Scotland |
Director Name | Mr Andrew Liggins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Mulberry Court Drayton, Market Harborough Leicestershire LE16 8RG |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 2009) |
Role | Chief Finance And Operations Officer |
Country of Residence | England |
Correspondence Address | 84 Beaumont Avenue St. Albans Hertfordshire AL1 4TP |
Director Name | Duleep Thomas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Role | Finance |
Correspondence Address | 4 Monastery Close Abbey Mill Lane St Albans AL3 4HA |
Director Name | Mr Ian Fraser Rogerson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(9 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oxford Street Aldbourne Wiltshire SN8 2DQ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | RCI Europe (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Correspondence Address | Kettering Parkway Kettering Northants NN15 6EY |
Director Name | Hoseasons Holidays Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 August 2017) |
Correspondence Address | Spring Mill Earby Barnoldswick Lancashire BB94 0AA |
Website | thehoseasonsgroup.co.uk |
---|---|
Telephone | 0845 2681874 |
Telephone region | Unknown |
Registered Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
150k at £1 | Hoseasons Holidays Limited 65.22% Preference |
---|---|
80k at £1 | Hoseasons Holidays Limited 34.78% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 2003 | Delivered on: 13 November 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re kt leisure limited business tracker account account number 70822485. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Outstanding |
---|---|
25 February 2002 | Delivered on: 4 March 2002 Persons entitled: Holiday Cottages Group LTD Classification: Etter of amendment amending an original debenture dated 31 october 2001 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: All rights,title and interest in customer databases comprising a list of holiday cottages,campsite,hostel and bed/breakfast owners. See the mortgage charge document for full details. Outstanding |
31 October 2001 | Delivered on: 20 November 2001 Persons entitled: Holiday Cottages Group LTD Classification: Deed of charge Secured details: All obligations and liabilities of any nature payable by the company to the chargee pursuant to the loan agreement dated 31ST october 2001. Particulars: All of the chargors right title and interest in and to the owner database owned and used by the chargor comprising a list of holiday cottages, campsite, hostel & bed and breakfast owners. The consumer database owned and used by the chargor comprising a list of holiday cottage takers. Outstanding |
31 January 2001 | Delivered on: 13 February 2001 Satisfied on: 12 March 2005 Persons entitled: Cornhill Estates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the loan stock issue of the 31ST january 2001. Particulars: Inclusive of the leasehold interest in ground floor 59 charlotte road london EC2A 3QT. 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 |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
5 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
8 November 2017 | Change of details for Hoseasons Holidays Limited as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Change of details for Hoseasons Holidays Limited as a person with significant control on 8 November 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
22 August 2017 | Termination of appointment of Hoseasons Holidays Limited as a director on 16 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Hoseasons Holidays Limited as a director on 16 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Garry Adam as a director on 7 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Garry Adam as a director on 7 August 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
26 August 2015 | Statement by Directors (2 pages) |
26 August 2015 | Statement of capital on 26 August 2015
|
26 August 2015 | Statement by Directors (2 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Solvency Statement dated 24/08/15 (2 pages) |
26 August 2015 | Statement of capital on 26 August 2015
|
26 August 2015 | Solvency Statement dated 24/08/15 (2 pages) |
26 August 2015 | Resolutions
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 September 2013 | Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 10 September 2013 (1 page) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Director's details changed for The Hoseasons Group Holdings Limited on 5 February 2013 (1 page) |
6 February 2013 | Director's details changed for The Hoseasons Group Holdings Limited on 5 February 2013 (1 page) |
6 February 2013 | Director's details changed for The Hoseasons Group Holdings Limited on 5 February 2013 (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 February 2012 | Registered office address changed from Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 21 February 2012 (1 page) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 July 2011 | Director's details changed for The Hoseasons Group Limited on 30 June 2011 (3 pages) |
6 July 2011 | Director's details changed for The Hoseasons Group Limited on 30 June 2011 (3 pages) |
28 February 2011 | Termination of appointment of Ian Rogerson as a director (1 page) |
28 February 2011 | Termination of appointment of Ian Rogerson as a director (1 page) |
2 February 2011 | Appointment of Lynn Catherine Kelly as a director (2 pages) |
2 February 2011 | Appointment of Lynn Catherine Kelly as a director (2 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Current accounting period shortened from 4 March 2011 to 31 December 2010 (1 page) |
15 October 2010 | Current accounting period shortened from 4 March 2011 to 31 December 2010 (1 page) |
15 October 2010 | Current accounting period shortened from 4 March 2011 to 31 December 2010 (1 page) |
29 September 2010 | Accounts for a dormant company made up to 4 March 2010 (1 page) |
29 September 2010 | Accounts for a dormant company made up to 4 March 2010 (1 page) |
29 September 2010 | Accounts for a dormant company made up to 4 March 2010 (1 page) |
16 June 2010 | Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages) |
16 June 2010 | Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages) |
16 June 2010 | Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages) |
7 April 2010 | Appointment of Holiday Cottages Group Limited as a director (2 pages) |
7 April 2010 | Appointment of Holiday Cottages Group Limited as a director (2 pages) |
6 April 2010 | Appointment of Ian Fraser Rogerson as a director (2 pages) |
6 April 2010 | Termination of appointment of Duleep Thomas as a director (1 page) |
6 April 2010 | Termination of appointment of Duleep Thomas as a director (1 page) |
6 April 2010 | Termination of appointment of Rci Europe as a director (1 page) |
6 April 2010 | Appointment of Ian Fraser Rogerson as a director (2 pages) |
6 April 2010 | Termination of appointment of Rci Europe as a director (1 page) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Full accounts made up to 4 March 2009 (10 pages) |
9 January 2010 | Full accounts made up to 4 March 2009 (10 pages) |
9 January 2010 | Full accounts made up to 4 March 2009 (10 pages) |
7 April 2009 | Appointment terminated director andrew liggins (1 page) |
7 April 2009 | Appointment terminated director andrew liggins (1 page) |
2 April 2009 | Director appointed duleep thomas (2 pages) |
2 April 2009 | Director appointed duleep thomas (2 pages) |
1 April 2009 | Appointment terminated director ian ailles (1 page) |
1 April 2009 | Appointment terminated director ian ailles (1 page) |
18 March 2009 | Director appointed rci europe (1 page) |
18 March 2009 | Director appointed rci europe (1 page) |
17 March 2009 | Appointment terminated secretary henry bankes (1 page) |
17 March 2009 | Appointment terminated secretary henry bankes (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
15 October 2008 | Director appointed ian simon ailles (2 pages) |
15 October 2008 | Director appointed ian simon ailles (2 pages) |
12 September 2008 | Appointment terminated director john nichols (1 page) |
12 September 2008 | Appointment terminated director john nichols (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from landmark house hammersmith bridge road london W6 9EJ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from landmark house hammersmith bridge road london W6 9EJ (1 page) |
11 July 2008 | Accounts for a dormant company made up to 4 March 2008 (1 page) |
11 July 2008 | Accounts for a dormant company made up to 4 March 2008 (1 page) |
11 July 2008 | Accounts for a dormant company made up to 4 March 2008 (1 page) |
20 May 2008 | Director's change of particulars / john nichols / 29/01/2008 (1 page) |
20 May 2008 | Director's change of particulars / john nichols / 29/01/2008 (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
8 September 2007 | Accounts for a dormant company made up to 4 March 2007 (1 page) |
8 September 2007 | Accounts for a dormant company made up to 4 March 2007 (1 page) |
8 September 2007 | Accounts for a dormant company made up to 4 March 2007 (1 page) |
30 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 4 March 2006 (15 pages) |
4 November 2006 | Full accounts made up to 4 March 2006 (15 pages) |
4 November 2006 | Full accounts made up to 4 March 2006 (15 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | Director resigned (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Return made up to 26/01/06; full list of members (9 pages) |
25 May 2006 | Return made up to 26/01/06; full list of members (9 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
17 February 2006 | Total exemption full accounts made up to 4 March 2005 (20 pages) |
17 February 2006 | Total exemption full accounts made up to 4 March 2005 (20 pages) |
17 February 2006 | Total exemption full accounts made up to 4 March 2005 (20 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
6 September 2005 | Accounting reference date extended from 31/01/05 to 04/03/05 (1 page) |
6 September 2005 | Accounting reference date extended from 31/01/05 to 04/03/05 (1 page) |
9 June 2005 | Auditors resignation (1 page) |
9 June 2005 | Auditors resignation (1 page) |
31 March 2005 | Ad 03/03/05--------- £ si 18462@1=18462 £ ic 230002/248464 (2 pages) |
31 March 2005 | Ad 03/03/05--------- £ si 18462@1=18462 £ ic 230002/248464 (2 pages) |
29 March 2005 | Ad 04/03/05--------- £ si 18462@1=18462 £ ic 211540/230002 (2 pages) |
29 March 2005 | Ad 04/03/05--------- £ si 18462@1=18462 £ ic 211540/230002 (2 pages) |
17 March 2005 | Return made up to 26/01/05; full list of members (10 pages) |
17 March 2005 | Return made up to 26/01/05; full list of members (10 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: agriculture house acland road dorchester dorset DT1 1EF (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: agriculture house acland road dorchester dorset DT1 1EF (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Memorandum and Articles of Association (29 pages) |
9 February 2005 | Memorandum and Articles of Association (29 pages) |
9 February 2005 | Resolutions
|
16 August 2004 | Full accounts made up to 31 January 2004 (17 pages) |
16 August 2004 | Full accounts made up to 31 January 2004 (17 pages) |
22 March 2004 | Return made up to 26/01/04; full list of members
|
22 March 2004 | Return made up to 26/01/04; full list of members
|
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
13 November 2003 | Particulars of mortgage/charge (10 pages) |
13 November 2003 | Particulars of mortgage/charge (10 pages) |
21 September 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
21 September 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 59 charlotte road shoreditch london EC2A 3QW (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 59 charlotte road shoreditch london EC2A 3QW (1 page) |
25 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
14 November 2002 | Group of companies' accounts made up to 31 January 2002 (18 pages) |
14 November 2002 | Group of companies' accounts made up to 31 January 2002 (18 pages) |
5 March 2002 | Return made up to 26/01/02; full list of members
|
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 26/01/02; full list of members
|
5 March 2002 | New director appointed (2 pages) |
4 March 2002 | Particulars of mortgage/charge (5 pages) |
4 March 2002 | Particulars of mortgage/charge (5 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 32 hampstead high street london NW3 1JQ (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 32 hampstead high street london NW3 1JQ (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
20 November 2001 | Particulars of mortgage/charge (6 pages) |
20 November 2001 | Particulars of mortgage/charge (6 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
17 November 2001 | Declaration of mortgage charge released/ceased (3 pages) |
17 November 2001 | Declaration of mortgage charge released/ceased (3 pages) |
25 September 2001 | Ad 31/01/01--------- £ si 211538@1=211538 £ ic 2/211540 (2 pages) |
25 September 2001 | Ad 31/01/01--------- £ si 211538@1=211538 £ ic 2/211540 (2 pages) |
19 September 2001 | Memorandum and Articles of Association (29 pages) |
19 September 2001 | Memorandum and Articles of Association (29 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: ground floor 59 charlotte road london ecza 3QU (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: ground floor 59 charlotte road london ecza 3QU (1 page) |
27 February 2001 | New director appointed (2 pages) |
13 February 2001 | Particulars of mortgage/charge (7 pages) |
13 February 2001 | Particulars of mortgage/charge (7 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Incorporation (18 pages) |
26 January 2001 | Incorporation (18 pages) |