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 | Mrs Colette Tebbutt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 November 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Lawrie Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | Houston Palace Avenue Princess Grace, Monte Carlo Mc98000, Monaco Foreign |
Director Name | Matthew William Wells Meredith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2003) |
Role | Exhibition Organising |
Correspondence Address | 38 Sutton Lane South London W4 3JT |
Director Name | Sarah Mary Moody |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 September 2016) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Ian Tomkins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 July 2001(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 66 Blenheim Gardens London NW2 4NT |
Director Name | Brian Lewis Wiseman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 months after company formation) |
Appointment Duration | 3 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | Garden Flat 152a Elgin Avenue Maida Vale London W9 2NT |
Secretary Name | Mr Ian Tomkins |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 July 2001(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 33 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Spencer James Wreford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 August 2009) |
Role | Dpt Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Beaconsfield Road Twickenham Middlesex TW1 3HX |
Director Name | Mr Stephen Burford Warshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heath Hurst Road London NW3 2RU |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 5 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 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Director Name | Stephen Keen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2006) |
Role | Exhibition Organiser |
Correspondence Address | 10 Arrowsmith Road Chigwell Essex IG7 4PW |
Secretary Name | Mr Anil Harilal Gadhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 09 October 2015) |
Role | Group Legal & Secretarial Cont |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | William Dye |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2007(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 4 St Peters Villas London W6 9BQ |
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 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 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 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 Driscoll 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 |
Website | transasia-exhibition.com |
---|
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 |
2m at £1 | Ite Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,782,243 |
Gross Profit | £1,609,844 |
Net Worth | £6,732,916 |
Cash | £1,673,403 |
Current Liabilities | £2,177,704 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
17 December 2019 | Delivered on: 18 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Trademarks/title - registration number: 23692369394 wwb - 2369396 womenswear buyer - 2369398 mwb - 2369399 menswear buyer - 2369416 childrenswear buyer - 2369417 cwb - 2401218 miningworld & device - 2429918 balticbuild & device [series of 2] - 2577726 promosyon - 2600240 emitt & device [series of 2] - 2306340 mitt - 2306342 giogie - 2306346 mims - 2306350 ogu - 2306355 rioge - 2306357 ite - 2306360 kazmin - 2306363 kazbuild - 2306373 mioge - 2306379 interfood st-petersburg - 2306380 kitel - 2306385 transrussia - 2306395 kioge - 2306401 kievbuild - 2306410 uitt - 2306418 tioge - 2308302 moda - 2308310 mosbuild - 2308311 decotex - 2308943 ingredients russia & device - 2308946 mims & device - 2308949 worldfoods moscow & device - 2309046 car & triangle (device) - 2309047 trans russia & device - 2314115 interiors moscow & device - 2314116 droplet device - 2314117 ite [stylised] - 2314119 windows & doors moscow & device - 2330455 ite device [series of 2] - 2354213 mosbuild+ / mosbuild plus [series of 2] - 2577945 device only (series of 2) - 2633016 worldfood moscow and device - 2633386 cersanex - 2633384 mosbuild fenestration - 2633383 mosbuild building & interiors - 2633461 tatef - 2633477 interstroyexpo - 2633479 transrussia - 2633481 mitt - 2633462 yugagro - 2633463 imob - 2633480 kioge - 2633464 sibbuild - 2633478 rosupack - 3083880 worldbuild (device) - 3110659 worldbuild 365 product disrectory (device) - 3138249 mining indaba - 2491445 expo electronica - 3276372 hyve logo - for more details please refer to the instrument. Outstanding |
---|---|
1 June 2018 | Delivered on: 6 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The intellectual property being the "mwb" trademark with official no. 2369398 and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
22 November 2017 | Delivered on: 1 December 2017 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: A registered charge Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument. Outstanding |
19 June 2015 | Delivered on: 22 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 31 July 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A registered charge Particulars: 3334471.. 7015761.. please see image for details of further intellectual property charged. Outstanding |
23 December 2010 | Delivered on: 29 December 2010 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured 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 see image for full details. Outstanding |
30 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (21 pages) |
---|---|
30 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
30 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
30 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (161 pages) |
20 May 2020 | Satisfaction of charge 042113080002 in full (1 page) |
20 May 2020 | Satisfaction of charge 042113080003 in full (1 page) |
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) |
18 December 2019 | Registration of charge 042113080006, created on 17 December 2019 (86 pages) |
25 November 2019 | Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages) |
25 September 2019 | Change of details for Ite Enterprises Limited as a person with significant control on 20 September 2019 (2 pages) |
23 September 2019 | Resolutions
|
2 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (21 pages) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (147 pages) |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 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 Andrew Beach as a director on 23 April 2019 (1 page) |
8 May 2019 | Appointment of Ms Julie Driscoll as a director on 23 April 2019 (2 pages) |
8 May 2019 | Appointment of Mr Robert Chillman 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) |
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) |
9 October 2018 | Change of details for Ite Enterprises Limited as a person with significant control 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) |
16 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages) |
16 July 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (21 pages) |
16 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages) |
3 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
3 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
6 June 2018 | Registration of charge 042113080005, created on 1 June 2018 (76 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
5 April 2018 | Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page) |
1 December 2017 | Registration of charge 042113080004, created on 22 November 2017 (75 pages) |
1 December 2017 | Registration of charge 042113080004, created on 22 November 2017 (75 pages) |
7 October 2017 | Full accounts made up to 30 September 2016 (24 pages) |
7 October 2017 | Full accounts made up to 30 September 2016 (24 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 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) |
21 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
21 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Colette Tebbutt as a director on 30 November 2016 (1 page) |
20 January 2017 | Termination of appointment of Colette Tebbutt as a director on 30 November 2016 (1 page) |
1 September 2016 | Termination of appointment of Sarah Mary Moody 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 Sarah Mary Moody 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 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 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (18 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 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) |
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 | 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) |
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 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
22 June 2015 | Registration of charge 042113080003, created on 19 June 2015 (50 pages) |
22 June 2015 | Registration of charge 042113080003, created on 19 June 2015 (50 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
|
28 April 2015 | Memorandum and Articles of Association (8 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Memorandum and Articles of Association (8 pages) |
28 April 2015 | Resolutions
|
31 July 2014 | Registration of charge 042113080002, created on 30 July 2014
|
31 July 2014 | Registration of charge 042113080002, created on 30 July 2014
|
7 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
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 (19 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Director's details changed for Sarah Mary Moody on 5 May 2012 (2 pages) |
18 June 2013 | Secretary's details changed for Mr Anil Harilal Gadhia on 5 May 2012 (1 page) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Director's details changed for Mr Russell William Taylor on 5 May 2012 (2 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Secretary's details changed for Mr Anil Harilal Gadhia on 5 May 2012 (1 page) |
18 June 2013 | Secretary's details changed for Mr Anil Harilal Gadhia on 5 May 2012 (1 page) |
18 June 2013 | Director's details changed for Mr Russell William Taylor on 5 May 2012 (2 pages) |
18 June 2013 | Director's details changed for Sarah Mary Moody on 5 May 2012 (2 pages) |
18 June 2013 | Director's details changed for Mr Russell William Taylor on 5 May 2012 (2 pages) |
18 June 2013 | Director's details changed for Sarah Mary Moody on 5 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Director's details changed for Colette Tebbutt on 2 October 2009 (2 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Director's details changed for Colette Tebbutt on 2 October 2009 (2 pages) |
1 June 2012 | Director's details changed for Mr Neil Jones on 31 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Colette Tebbutt on 2 October 2009 (2 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Director's details changed for Mr Neil Jones on 31 May 2012 (2 pages) |
2 May 2012 | Full accounts made up to 30 September 2011 (19 pages) |
2 May 2012 | Full accounts made up to 30 September 2011 (19 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 (7 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
1 June 2010 | Director's details changed for Colette Tebbutt on 1 November 2009 (2 pages) |
1 June 2010 | Director's details changed for Sarah Mary Moody on 1 November 2009 (2 pages) |
1 June 2010 | Director's details changed for Sarah Mary Moody on 1 November 2009 (2 pages) |
1 June 2010 | Director's details changed for Colette Tebbutt on 1 November 2009 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Sarah Mary Moody on 1 November 2009 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Colette Tebbutt on 1 November 2009 (2 pages) |
5 March 2010 | Termination of appointment of Stephen Dixon as a director (1 page) |
5 March 2010 | Termination of appointment of Stephen Dixon as a director (1 page) |
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 (20 pages) |
25 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
2 June 2009 | Return made up to 04/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 04/05/09; full list of members (5 pages) |
16 March 2009 | Director appointed mr neil jones (1 page) |
16 March 2009 | Director appointed mr neil jones (1 page) |
1 December 2008 | Full accounts made up to 30 September 2007 (20 pages) |
1 December 2008 | Full accounts made up to 30 September 2007 (20 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
27 May 2008 | Director's change of particulars / spencer wreford / 08/12/2006 (1 page) |
27 May 2008 | Director's change of particulars / spencer wreford / 08/12/2006 (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 04/05/07; full list of members (4 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 04/05/07; full list of members (4 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
18 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
18 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members (4 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members (4 pages) |
14 June 2005 | Return made up to 04/05/05; full list of members (12 pages) |
14 June 2005 | Return made up to 04/05/05; full list of members (12 pages) |
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 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
6 July 2004 | Ad 24/06/04--------- £ si 2000000@1=2000000 £ ic 300/2000300 (2 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 24/06/04 (1 page) |
6 July 2004 | Ad 24/06/04--------- £ si 2000000@1=2000000 £ ic 300/2000300 (2 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 24/06/04 (1 page) |
21 May 2004 | Return made up to 04/05/04; full list of members (11 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (11 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 04/05/03; full list of members
|
9 June 2003 | Return made up to 04/05/03; full list of members
|
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
2 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | New secretary appointed;new director appointed (3 pages) |
2 April 2003 | New secretary appointed;new director appointed (3 pages) |
2 April 2003 | Director's particulars changed (1 page) |
8 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
8 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
22 May 2002 | Return made up to 04/05/02; full list of members (10 pages) |
22 May 2002 | Return made up to 04/05/02; full list of members (10 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
1 November 2001 | Statement of affairs (6 pages) |
1 November 2001 | Ad 04/07/01--------- £ si 291@1=291 £ ic 9/300 (2 pages) |
1 November 2001 | Statement of affairs (6 pages) |
1 November 2001 | Ad 04/07/01--------- £ si 291@1=291 £ ic 9/300 (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
17 August 2001 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New secretary appointed;new director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed;new director appointed (3 pages) |
9 July 2001 | Resolutions
|
9 July 2001 | Resolutions
|
5 July 2001 | Company name changed extension 21 LIMITED\certificate issued on 05/07/01 (3 pages) |
5 July 2001 | Company name changed extension 21 LIMITED\certificate issued on 05/07/01 (3 pages) |
24 May 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
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 | Ad 12/05/01--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed;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 | New secretary appointed;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 | New director appointed (3 pages) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
4 May 2001 | Incorporation (18 pages) |
4 May 2001 | Incorporation (18 pages) |