London
SW7 4DL
Director Name | Jacqueline Renee Godden |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2007) |
Role | Managing Director |
Correspondence Address | Oakridge 32 Wallace Road Broadstone Dorset BH18 8NG |
Director Name | Gerald Godden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2007) |
Role | Executive Chief |
Correspondence Address | Oakridge 32 Wallace Road Broadstone Dorset BH18 8NG |
Secretary Name | Gerald Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2007) |
Role | Executive Chief |
Correspondence Address | Oakridge 32 Wallace Road Broadstone Dorset BH18 8NG |
Director Name | Ms Gail Robson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Ryde Longhoughton Road Lesbury Alnwick Northumberland NE66 3AT |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Gary Reginald Davis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(11 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD2 1JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2017) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Website | hotelduvin.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1819268 |
Telephone region | Unknown |
Registered Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Hotel Du Vin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £868 |
Current Liabilities | £2,968,802 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
1 April 2014 | Delivered on: 11 April 2014 Satisfied on: 22 June 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Finance Parties Classification: A registered charge Fully Satisfied |
---|---|
29 February 2008 | Delivered on: 14 March 2008 Satisfied on: 11 April 2014 Persons entitled: Bank of Scotland PLC (As Security Trustee for the Original Lenders and the Agent) (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to each of the finance parties 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. Fully Satisfied |
15 May 2002 | Delivered on: 31 May 2002 Satisfied on: 18 May 2004 Persons entitled: Robert James Macfarlane Leonard Classification: Debenture Secured details: The sum of £600,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all assets. Fully Satisfied |
15 May 2002 | Delivered on: 31 May 2002 Satisfied on: 31 May 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or john S. leonard (hotels) limited 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 |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
---|---|
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
30 April 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
27 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
14 May 2018 | Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on 14 May 2018 (1 page) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages) |
4 June 2017 | Full accounts made up to 30 September 2016 (3 pages) |
4 June 2017 | Full accounts made up to 30 September 2016 (3 pages) |
21 March 2017 | Registered office address changed from 15 Appold Street London EC2A 2HB England to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 15 Appold Street London EC2A 2HB England to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
2 March 2017 | Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page) |
24 August 2016 | Auditor's resignation (1 page) |
24 August 2016 | Auditor's resignation (1 page) |
19 August 2016 | Auditor's resignation (1 page) |
19 August 2016 | Auditor's resignation (1 page) |
21 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
21 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 June 2015 | Satisfaction of charge 041742550004 in full (4 pages) |
22 June 2015 | Satisfaction of charge 041742550004 in full (4 pages) |
22 June 2015 | Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
28 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 041742550004 (5 pages) |
28 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 041742550004 (5 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
11 April 2014 | Registration of charge 041742550004 (93 pages) |
11 April 2014 | Registration of charge 041742550004 (93 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Gary Reginald Davis on 21 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Gary Reginald Davis on 21 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
25 September 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 25 September 2013 (2 pages) |
25 September 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 25 September 2013 (2 pages) |
9 July 2013 | Director's details changed for Paul Roberts on 27 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Paul Roberts on 27 June 2013 (2 pages) |
8 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 8 July 2013 (1 page) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Termination of appointment of Michael Bibring as a director (1 page) |
13 March 2013 | Termination of appointment of Michael Bibring as a director (1 page) |
4 January 2013 | Termination of appointment of Michael Bibring as a director (2 pages) |
4 January 2013 | Termination of appointment of Michael Bibring as a director (2 pages) |
29 November 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages) |
12 July 2012 | Termination of appointment of Gail Robson as a director (1 page) |
12 July 2012 | Termination of appointment of Gail Robson as a director (1 page) |
10 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
10 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
9 July 2012 | Appointment of Mr Gary Reginald Davis as a director (3 pages) |
9 July 2012 | Appointment of Mr Gary Reginald Davis as a director (3 pages) |
13 June 2012 | Appointment of Michael Albert Bibring as a director (3 pages) |
13 June 2012 | Appointment of Michael Albert Bibring as a director (3 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
16 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
16 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
18 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
24 February 2012 | Appointment of Jagtar Singh as a director (3 pages) |
24 February 2012 | Appointment of Jagtar Singh as a director (3 pages) |
21 February 2012 | Termination of appointment of Colin Elliot as a director (1 page) |
21 February 2012 | Termination of appointment of Colin Elliot as a director (1 page) |
2 November 2011 | Termination of appointment of Robert Cook as a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Cook as a director (2 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
18 October 2011 | Memorandum and Articles of Association (9 pages) |
18 October 2011 | Memorandum and Articles of Association (9 pages) |
12 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
12 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Auditors resignation (1 page) |
17 December 2010 | Auditors resignation (1 page) |
24 November 2010 | Auditor's resignation (5 pages) |
24 November 2010 | Auditor's resignation (5 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 September 2010 | Appointment of Colin David Elliot as a director (3 pages) |
21 September 2010 | Appointment of Colin David Elliot as a director (3 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 March 2009 | Director appointed robert barclay cook (1 page) |
26 March 2009 | Director appointed robert barclay cook (1 page) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 April 2008 | Appointment terminated director paul nisbett (1 page) |
18 April 2008 | Appointment terminated director paul nisbett (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
6 March 2008 | Declaration of assistance for shares acquisition (8 pages) |
6 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
6 March 2008 | Declaration of assistance for shares acquisition (8 pages) |
6 March 2008 | Declaration of assistance for shares acquisition (8 pages) |
6 March 2008 | Declaration of assistance for shares acquisition (8 pages) |
6 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 August 2007 | New director appointed (12 pages) |
4 August 2007 | New director appointed (3 pages) |
4 August 2007 | New director appointed (3 pages) |
4 August 2007 | New director appointed (12 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 30 city road london EC1Y 2AB (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 30 city road london EC1Y 2AB (1 page) |
11 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members
|
23 March 2006 | Return made up to 07/03/06; full list of members
|
17 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page) |
19 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
5 June 2003 | Company name changed speed 8691 LIMITED\certificate issued on 05/06/03 (2 pages) |
5 June 2003 | Company name changed speed 8691 LIMITED\certificate issued on 05/06/03 (2 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 April 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 March 2003 | Return made up to 07/03/03; full list of members
|
19 March 2003 | Return made up to 07/03/03; full list of members
|
8 January 2003 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 January 2003 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Return made up to 07/03/02; full list of members (7 pages) |
16 May 2002 | Return made up to 07/03/02; full list of members (7 pages) |
1 May 2002 | Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 2002 | Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2001 | Incorporation (21 pages) |
7 March 2001 | Incorporation (21 pages) |