London
W2 6JG
Director Name | Mr Robert Chillman |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 16 April 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Stephen Glenn Dixon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | PR Consultant |
Correspondence Address | Courtil Du Joie Damouettes Lane St Peter Port Guernsey GY1 1ZT |
Director Name | Catherine Sinclair Stott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | PR Consultant |
Correspondence Address | Fairfield Havilland Vale St Martins Guernsey GY4 6LX |
Director Name | Richard Alistair Sinclair-Stott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | PR Consultant |
Correspondence Address | Fairfield Havilland Vale St Martin Guernsey Channel Islands GY4 6LX |
Secretary Name | Stephen Glenn Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | PR Consultant |
Correspondence Address | Courtil Du Joie Damouettes Lane St Peter Port Guernsey GY1 1ZT |
Director Name | Ian Tomkins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 66 Blenheim Gardens London NW2 4NT |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mr Russell William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Secretary Name | Mr Anil Harilal Gadhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Spencer James Wreford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2009) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Beaconsfield Road Twickenham Middlesex TW1 3HX |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mrs Anneka Kingan |
---|---|
Status | Resigned |
Appointed | 09 October 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2018) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Nicholas Paul Cook |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2018) |
Role | Industry Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Desmond William James McEwan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Andrew Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mrs Julie Anne Driscoll |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2019(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2022) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Jared Stephen Cranney |
---|---|
Status | Resigned |
Appointed | 25 November 2019(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Ms Alice Rivers |
---|---|
Status | Resigned |
Appointed | 15 November 2022(21 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2 Kingdom Street London W2 6JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £50,132 |
Current Liabilities | £11,701 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2001 | Delivered on: 7 July 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the old town hall lewisham road slaithwaite huddersfield t/no WYK635155. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
30 June 2023 | Termination of appointment of Alice Rivers as a secretary on 30 June 2023 (1 page) |
---|---|
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
9 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
14 March 2023 | Termination of appointment of Julie Anne Driscoll as a director on 2 December 2022 (1 page) |
16 November 2022 | Termination of appointment of Jared Stephen Cranney as a secretary on 15 November 2022 (1 page) |
16 November 2022 | Appointment of Ms Alice Rivers as a secretary on 15 November 2022 (2 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
5 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
7 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
19 March 2021 | Satisfaction of charge 1 in full (2 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
20 March 2020 | Director's details changed for James Richard Warsop on 16 March 2020 (2 pages) |
25 November 2019 | Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages) |
4 October 2019 | Change of details for Ite Moda Limited as a person with significant control on 23 September 2019 (2 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
14 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
9 May 2019 | Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page) |
8 May 2019 | Appointment of Mr Robert Chillman as a director on 23 April 2019 (2 pages) |
8 May 2019 | Appointment of Ms Julie Driscoll as a director on 23 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Nicholas Paul Cook as a director on 31 December 2018 (1 page) |
12 October 2018 | Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages) |
8 October 2018 | Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page) |
8 October 2018 | Change of details for Ite Moda Limited as a person with significant control on 8 October 2018 (2 pages) |
14 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
8 March 2018 | Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page) |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page) |
28 June 2016 | Appointment of Nicholas Paul Cook as a director on 6 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages) |
28 June 2016 | Appointment of Nicholas Paul Cook as a director on 6 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
7 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages) |
7 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (15 pages) |
7 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (2 pages) |
7 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (97 pages) |
7 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (97 pages) |
7 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages) |
7 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (2 pages) |
7 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (15 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 April 2015 | Resolutions
|
29 April 2015 | Memorandum and Articles of Association (26 pages) |
29 April 2015 | Memorandum and Articles of Association (26 pages) |
29 April 2015 | Resolutions
|
29 September 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages) |
29 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (123 pages) |
29 September 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages) |
29 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (123 pages) |
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Resolutions
|
11 September 2014 | Memorandum and Articles of Association (7 pages) |
11 September 2014 | Memorandum and Articles of Association (7 pages) |
4 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
4 September 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
4 September 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
4 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
31 May 2013 | Secretary's details changed for Mr Anil Harilal Gadhia on 5 May 2012 (1 page) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Secretary's details changed for Mr Anil Harilal Gadhia on 5 May 2012 (1 page) |
31 May 2013 | Secretary's details changed for Mr Anil Harilal Gadhia on 5 May 2012 (1 page) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Director's details changed for Mr Russell William Taylor on 5 May 2012 (2 pages) |
31 May 2013 | Director's details changed for Mr Russell William Taylor on 5 May 2012 (2 pages) |
31 May 2013 | Director's details changed for Mr Russell William Taylor on 5 May 2012 (2 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
1 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
22 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
22 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Appointment terminated director spencer wreford (1 page) |
6 August 2009 | Appointment terminated director spencer wreford (1 page) |
25 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
25 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
2 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 June 2009 | Director appointed mr neil jones (2 pages) |
2 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 June 2009 | Director appointed mr neil jones (2 pages) |
1 November 2008 | Full accounts made up to 30 September 2007 (15 pages) |
1 November 2008 | Full accounts made up to 30 September 2007 (15 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
6 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
29 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
13 December 2006 | Auditor's resignation (1 page) |
13 December 2006 | Auditor's resignation (1 page) |
12 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
12 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
14 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 July 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members
|
13 May 2002 | Return made up to 04/05/02; full list of members
|
1 November 2001 | Statement of affairs (31 pages) |
1 November 2001 | Ad 04/07/01--------- £ si 3@1=3 £ ic 9/12 (2 pages) |
1 November 2001 | Ad 04/07/01--------- £ si 3@1=3 £ ic 9/12 (2 pages) |
1 November 2001 | Statement of affairs (31 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
24 May 2001 | Ad 12/05/01--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
24 May 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 May 2001 | Ad 12/05/01--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
24 May 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: the old town hall lewisham road, slaithwaite huddersfield HD7 5AL (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: the old town hall lewisham road, slaithwaite huddersfield HD7 5AL (1 page) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New director appointed (3 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Incorporation (18 pages) |
4 May 2001 | Incorporation (18 pages) |