London
EC2A 4NE
Director Name | Stephen Wayne Rosser |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(same day as company formation) |
Role | Wine Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Blackden Heath Farm Blackden Lane Holmes Chapel Crewe CW4 8DW |
Director Name | Stephen Barton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Wine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meriden The Glade Kingswood Surrey KT20 6LL |
Secretary Name | Stephen Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Wine Consultant |
Correspondence Address | 80 Telegraph Lane Claygate Esher Surrey KT10 0DY |
Director Name | Anthony Amory Lane |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 November 2018) |
Role | Creative Director |
Country of Residence | South Africa |
Correspondence Address | 12 Kildare Road Newlands Cape Town 7700 South Africa |
Director Name | Mr Oliver Richard Moore |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 October 2017) |
Role | Champagne Broker |
Country of Residence | England |
Correspondence Address | Woodstock London Road Coldwaltham Pulborough West Sussex RH20 1LG |
Director Name | Mr Richard Michael Howard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 2015) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Shs House 199 Airport Road West Belfast Antrim BT3 9ED Northern Ireland |
Director Name | Mrs Catharina (Carina) Gous |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | RSA |
Status | Resigned |
Appointed | 14 May 2011(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 2015) |
Role | Business Director: Wines |
Country of Residence | South Africa |
Correspondence Address | Distell Building Aan-De-Wagen Road Stellenbosch 7600 |
Secretary Name | Mr Gregory John Wilkins |
---|---|
Status | Resigned |
Appointed | 01 March 2012(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | Oak Green House 250-256 High Street Dorking Surrey RH4 1QT |
Director Name | Mr Arthur William Richmond |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Shs House 199 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mrs Karen Salters |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shs House 199 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mr Steven Nathan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 June 2015(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2018) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | Distell Ltd PO Box 184 7599 Stellenbosch South Africa |
Director Name | Mr Fraser John Thornton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Distell Uk, Avalon House 72 Lower Mortlake Road Richmond TW9 2JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | MCA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 2005) |
Correspondence Address | Temple House 34-36 High Street Sevenoaks Kent TN13 1JG |
Secretary Name | Auker Hutton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 13 February 2012) |
Correspondence Address | The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD |
Website | firstcape.com |
---|---|
Telephone | 01306 875225 |
Telephone region | Dorking |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
126 at £1 | G.j. Wilkins 7.00% Ordinary A |
---|---|
126 at £1 | Michelle Rose Fasano-barton 7.00% Ordinary A |
126 at £1 | Nicola Jane Wilkins 7.00% Ordinary A |
126 at £1 | S. Barton 7.00% Ordinary A |
126 at £1 | S.w. Rosser 7.00% Ordinary A |
126 at £1 | Vanessa Julia Rosser 7.00% Ordinary A |
90 at £1 | Mr Anthony Lane 5.00% Ordinary B |
90 at £1 | Mr Oliver Richard Moore 5.00% Ordinary B |
540 at £1 | Shs Group LTD 30.00% Ordinary A |
324 at £1 | South African Distilleries & Wines (Sa) LTD 18.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,069,804 |
Cash | £23,226 |
Current Liabilities | £1,944,963 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
11 March 2022 | Delivered on: 30 March 2022 Persons entitled: Northern Bank Limited Classification: A registered charge Outstanding |
---|---|
5 June 2014 | Delivered on: 9 June 2014 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: All property whatsoever and wheresoever both present at the date of the charge and future as charged pursuant to clause 1 of the charge. Outstanding |
29 March 2012 | Delivered on: 18 April 2012 Persons entitled: Shs Group Limited Classification: Floating charge 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: Undertaking & all property & assets present & future, including uncalled capital see image for full details. Outstanding |
28 April 2011 | Delivered on: 10 May 2011 Persons entitled: Shs Group Limited Classification: Floating charge 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: By way of floating charge the assets present and future. See image for full details. Outstanding |
6 March 2006 | Delivered on: 18 March 2006 Satisfied on: 25 May 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
12 December 2023 | Registration of charge 041957410006, created on 11 December 2023 (16 pages) |
---|---|
14 November 2023 | Resolutions
|
13 November 2023 | Termination of appointment of Arthur William Richmond as a director on 26 October 2023 (1 page) |
13 November 2023 | Satisfaction of charge 2 in full (1 page) |
13 November 2023 | Satisfaction of charge 3 in full (1 page) |
13 November 2023 | Termination of appointment of Karen Salters as a director on 26 October 2023 (1 page) |
10 November 2023 | Cessation of Shs Group Ltd as a person with significant control on 26 October 2023 (1 page) |
9 November 2023 | Notification of Brandphoenix Holdings Limited as a person with significant control on 26 October 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
13 June 2023 | Accounts for a small company made up to 30 September 2022 (18 pages) |
1 March 2023 | Registered office address changed from 1a Park Lawn Road Weybridge KT13 9EU England to 86-90 Paul Street London EC2A 4NE on 1 March 2023 (1 page) |
31 January 2023 | Director's details changed for Mr Gregory John Wilkins on 16 January 2023 (2 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
27 April 2022 | Accounts for a small company made up to 30 September 2021 (17 pages) |
30 March 2022 | Registration of charge 041957410005, created on 11 March 2022 (27 pages) |
18 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
8 April 2021 | Notification of Stephen Wayne Rosser as a person with significant control on 21 September 2020 (2 pages) |
8 April 2021 | Notification of Greg Wilkins as a person with significant control on 21 September 2020 (2 pages) |
4 March 2021 | Accounts for a small company made up to 30 September 2020 (16 pages) |
27 November 2020 | Change of share class name or designation (2 pages) |
7 October 2020 | Termination of appointment of Fraser John Thornton as a director on 30 September 2020 (1 page) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
2 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
20 February 2020 | Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TG England to 1a Park Lawn Road Weybridge KT13 9EU on 20 February 2020 (1 page) |
4 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
16 October 2019 | Appointment of Mr Fraser John Thornton as a director on 1 November 2018 (2 pages) |
16 October 2019 | Termination of appointment of Anthony Amory Lane as a director on 1 November 2018 (1 page) |
16 October 2019 | Termination of appointment of Steven Nathan as a director on 1 November 2018 (1 page) |
24 September 2019 | Director's details changed for Mr Gregory John Wilkins on 11 September 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
15 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
11 October 2017 | Termination of appointment of Oliver Richard Moore as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Oliver Richard Moore as a director on 11 October 2017 (1 page) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
30 September 2016 | Registered office address changed from Oak Green House 250-256 High Street Dorking Surrey RH4 1QT to Shakespeare House 168 Lavender Hill London SW11 5TG on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Oak Green House 250-256 High Street Dorking Surrey RH4 1QT to Shakespeare House 168 Lavender Hill London SW11 5TG on 30 September 2016 (1 page) |
20 July 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
20 July 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Appointment of Mr Steven Nathan as a director on 23 June 2015 (2 pages) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Appointment of Mr Steven Nathan as a director on 23 June 2015 (2 pages) |
3 March 2016 | Director's details changed for Mr Gregory John Wilkins on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Gregory John Wilkins on 3 March 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Gregory John Wilkins on 12 March 2015 (2 pages) |
1 February 2016 | Director's details changed for Mr Gregory John Wilkins on 12 March 2015 (2 pages) |
27 January 2016 | Director's details changed for Anthony Amory Lane on 27 July 2015 (2 pages) |
27 January 2016 | Director's details changed for Anthony Amory Lane on 27 July 2015 (2 pages) |
25 January 2016 | Director's details changed for Stephen Wayne Rosser on 1 May 2014 (2 pages) |
25 January 2016 | Director's details changed for Stephen Wayne Rosser on 1 May 2014 (2 pages) |
8 October 2015 | Termination of appointment of Catharina (Carina) Gous as a director on 5 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Catharina (Carina) Gous as a director on 5 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Catharina (Carina) Gous as a director on 5 October 2015 (2 pages) |
21 August 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
21 August 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
20 July 2015 | Appointment of Ms Karen Salters as a director on 18 March 2015 (2 pages) |
20 July 2015 | Appointment of Ms Karen Salters as a director on 18 March 2015 (2 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 June 2015 | Termination of appointment of Richard Michael Howard as a director on 18 March 2015 (1 page) |
30 June 2015 | Termination of appointment of Richard Michael Howard as a director on 18 March 2015 (1 page) |
30 June 2015 | Appointment of Mr Arthur William Richmond as a director on 18 March 2015 (2 pages) |
30 June 2015 | Appointment of Mr Arthur William Richmond as a director on 18 March 2015 (2 pages) |
15 August 2014 | Accounts for a small company made up to 31 March 2014 (12 pages) |
15 August 2014 | Accounts for a small company made up to 31 March 2014 (12 pages) |
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
9 June 2014 | Registration of charge 041957410004 (11 pages) |
9 June 2014 | Registration of charge 041957410004 (11 pages) |
29 January 2014 | Termination of appointment of Stephen Barton as a director (1 page) |
29 January 2014 | Termination of appointment of Stephen Barton as a director (1 page) |
19 August 2013 | Accounts for a small company made up to 31 March 2013 (11 pages) |
19 August 2013 | Accounts for a small company made up to 31 March 2013 (11 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
10 June 2013 | Termination of appointment of Gregory Wilkins as a secretary (1 page) |
10 June 2013 | Termination of appointment of Gregory Wilkins as a secretary (1 page) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (11 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (11 pages) |
17 October 2012 | Appointment of Mr Gregory John Wilkins as a secretary (1 page) |
17 October 2012 | Appointment of Mr Gregory John Wilkins as a secretary (1 page) |
9 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
9 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
9 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
9 July 2012 | Director's details changed for Stephen Wayne Rosser on 6 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Stephen Wayne Rosser on 6 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Stephen Wayne Rosser on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Gregory John Wilkins on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Gregory John Wilkins on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Gregory John Wilkins on 6 July 2012 (2 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 February 2012 | Termination of appointment of Auker Hutton Limited as a secretary (1 page) |
13 February 2012 | Registered office address changed from , the Stables Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from , the Stables Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Auker Hutton Limited as a secretary (1 page) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
10 June 2011 | Director's details changed for Stephen Barton on 1 July 2010 (2 pages) |
10 June 2011 | Director's details changed for Stephen Barton on 1 July 2010 (2 pages) |
10 June 2011 | Director's details changed for Stephen Barton on 1 July 2010 (2 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2011 | Cancellation of shares. Statement of capital on 27 May 2011
|
27 May 2011 | Cancellation of shares. Statement of capital on 27 May 2011
|
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
25 May 2011 | Appointment of Mrs Catharina (Carina) Gous as a director (2 pages) |
25 May 2011 | Appointment of Mrs Catharina (Carina) Gous as a director (2 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (18 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (18 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
22 June 2010 | Appointment of Mr Richard Michael Howard as a director (2 pages) |
22 June 2010 | Appointment of Mr Richard Michael Howard as a director (2 pages) |
12 May 2010 | Secretary's details changed for Auker Hutton Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Oliver Richard Moore on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Oliver Richard Moore on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Secretary's details changed for Auker Hutton Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Oliver Richard Moore on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Stephen Barton on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Director's details changed for Stephen Barton on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Stephen Barton on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Secretary's details changed for Auker Hutton Limited on 1 October 2009 (2 pages) |
30 April 2010 | Purchase of own shares. (5 pages) |
30 April 2010 | Purchase of own shares. (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (11 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (11 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from, auker hutton the stables, little coldharbour farm,, tong lane, lamberhurst, tunbridge wells, kent, TN3 8AD (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from, auker hutton the stables, little coldharbour farm,, tong lane, lamberhurst, tunbridge wells, kent, TN3 8AD (1 page) |
6 April 2009 | Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 (1 page) |
6 April 2009 | Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 (1 page) |
6 April 2009 | Director's change of particulars / stephen barton / 27/01/2009 (1 page) |
6 April 2009 | Director's change of particulars / stephen barton / 27/01/2009 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, auker hutton the stables little coldharbour farm, tong lane lamberhurst, tunbridge wells, kent, TN3 8AD (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, auker hutton mls business centre, century place lamberts road, tunbridge wells, kent, TN2 3EH (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, auker hutton mls business centre, century place lamberts road, tunbridge wells, kent, TN2 3EH (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, auker hutton the stables little coldharbour farm, tong lane lamberhurst, tunbridge wells, kent, TN3 8AD (1 page) |
30 September 2008 | Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 (1 page) |
17 April 2008 | Return made up to 06/04/08; full list of members (12 pages) |
17 April 2008 | Return made up to 06/04/08; full list of members (12 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Ad 16/10/06--------- £ si 180@1 (2 pages) |
18 June 2007 | Ad 16/10/06--------- £ si 60@1 (2 pages) |
18 June 2007 | Ad 16/10/06--------- £ si 60@1 (2 pages) |
18 June 2007 | Ad 16/10/06--------- £ si 60@1 (2 pages) |
18 June 2007 | Ad 16/10/06--------- £ si 180@1 (2 pages) |
18 June 2007 | Ad 16/10/06--------- £ si 60@1 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
7 June 2007 | Return made up to 06/04/07; full list of members (9 pages) |
7 June 2007 | Return made up to 06/04/07; full list of members (9 pages) |
30 April 2007 | Resolutions
|
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
24 March 2006 | Ad 24/03/05--------- £ si 30@1 (2 pages) |
24 March 2006 | Ad 24/03/05--------- £ si 30@1 (2 pages) |
18 March 2006 | Particulars of mortgage/charge (9 pages) |
18 March 2006 | Particulars of mortgage/charge (9 pages) |
7 March 2006 | 1320 shares at £1 09/12/04 (2 pages) |
7 March 2006 | 1320 shares at £1 09/12/04 (2 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Nc inc already adjusted 12/10/04 (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Nc inc already adjusted 12/10/04 (1 page) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Ad 24/03/05--------- £ si 25@1=25 (1 page) |
8 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
8 June 2005 | Ad 24/03/05--------- £ si 25@1=25 (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: c/o auker hutton, temple house, 34-36 high street, sevenoaks kent TN13 1JG (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: c/o auker hutton, temple house, 34-36 high street, sevenoaks kent TN13 1JG (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Secretary resigned (1 page) |
10 February 2005 | Ad 09/12/04--------- £ si 25@1=25 £ ic 525/550 (2 pages) |
10 February 2005 | Ad 09/12/04--------- £ si 25@1=25 £ ic 525/550 (2 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 October 2004 | Ad 12/10/04--------- £ si 105@1=105 £ ic 420/525 (2 pages) |
21 October 2004 | Ad 12/10/04--------- £ si 105@1=105 £ ic 420/525 (2 pages) |
14 June 2004 | Return made up to 06/04/04; full list of members
|
14 June 2004 | Return made up to 06/04/04; full list of members
|
3 June 2004 | Ad 30/12/03--------- £ si 30@1=30 £ ic 390/420 (2 pages) |
3 June 2004 | Ad 30/12/03--------- £ si 30@1=30 £ ic 390/420 (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 May 2003 | Return made up to 06/04/03; change of members
|
17 May 2003 | Return made up to 06/04/03; change of members
|
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 May 2002 | Return made up to 19/03/02; full list of members
|
31 May 2002 | Return made up to 19/03/02; full list of members
|
24 April 2002 | Ad 18/12/01--------- £ si 45@1=45 £ ic 345/390 (3 pages) |
24 April 2002 | Ad 18/12/01--------- £ si 45@1=45 £ ic 345/390 (3 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
27 January 2002 | Ad 01/10/01--------- £ si 30@1=30 £ ic 315/345 (2 pages) |
27 January 2002 | Ad 01/10/01--------- £ si 15@1=15 £ ic 300/315 (2 pages) |
27 January 2002 | Ad 01/10/01--------- £ si 30@1=30 £ ic 315/345 (2 pages) |
27 January 2002 | Ad 01/10/01--------- £ si 15@1=15 £ ic 300/315 (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
22 May 2001 | Ad 06/04/01--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
22 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
22 May 2001 | Ad 06/04/01--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
22 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
6 April 2001 | Incorporation (20 pages) |
6 April 2001 | Incorporation (20 pages) |