London
NW1 1BU
Director Name | Mr Malcolm Craig Armour |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2005) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | 104 Trinity Road Edinburgh Midlothian EH5 3JZ Scotland |
Director Name | Mr Michael John Barnes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Lane Bramhope Leeds West Yorkshire LS16 9AZ |
Director Name | James Michael Alexander Horler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 May 2008) |
Role | Chief Executive |
Correspondence Address | West End Farm Main Street Sedgeberrow Worcestershire WR11 7UE |
Secretary Name | Mr Martin John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bellcast Close Appleton Warrington Cheshire WA4 5SA |
Director Name | Mr Adrian Mark Abbey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Mill Lane Broom Alcester Warwickshire B50 4HS |
Director Name | Mary Catherine McLaughlin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cobbles Donkey Lane Wilmslow Cheshire SK9 1PX |
Director Name | Mr Martin John Evans |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Bellcast Close Appleton Warrington Cheshire WA4 5SA |
Director Name | Jonathan Havenhand |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2005) |
Role | Property Director |
Correspondence Address | 20 Canterbury Avenue Fulwood Sheffield Yorkshire S10 3RT |
Director Name | Mr Gavin Wetton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 2005) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 30 Kingfisher Way Cottenham Cambridge Cambridgeshire CB24 8XN |
Director Name | Mr Richard William Richardson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2005) |
Role | Consultant |
Correspondence Address | 16 Pecketts Way Harrogate North Yorkshire HG1 3EW |
Director Name | Mr Ian Edward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 2007) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 17 Baronsmead Road London SW13 9RR |
Director Name | Mr Matthew David Powell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Tagg Wood View Ramsbottom Bury Lancashire BL0 9XP |
Secretary Name | Mr Matthew David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Tagg Wood View Ramsbottom Bury Lancashire BL0 9XP |
Director Name | Mr Paul Symonds |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 10a Vicars Close, Biddenham Bedford Bedfordshire MK40 4BG |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Mark Grunnell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montolieu Gardens London SW15 6PB |
Director Name | Mrs Suzanne Louise Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr David Paul Myers |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House Glyme Court Oxford Office Village Off Langford Lane Kidlington Oxford OX5 1LQ |
Director Name | Simon Wilkinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Timothy John Doubleday |
---|---|
Status | Resigned |
Appointed | 28 August 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2017) |
Role | Company Director |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 1st Floor, 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 August 2015) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | latasca.com |
---|---|
Telephone | 01865 582350 |
Telephone region | Oxford |
Registered Address | Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
55.2m at £0.05 | La Tasca Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 26 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 February 2011 | Delivered on: 28 February 2011 Satisfied on: 12 September 2015 Persons entitled: Commerzbank Ag Filiale Luxemburg Classification: Debenture Secured details: All monies due or to become due from the company and each obligor and bay restaurant holdings limited and la tasca, inc to the security trustee or to any of the other secured parties or any other finance party 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. Fully Satisfied |
---|---|
27 March 2008 | Delivered on: 3 April 2008 Satisfied on: 6 November 2015 Persons entitled: Kaupthing Bank Hf, Kaupthing Singer and Friedlander LTD, Dresdner Bank Ag London Branch, Simon Appell and Alastair Beveridge Each of Kroll Limited and Others Classification: Debenture Secured details: All monies due or to become due from the parent and each obligor of la tasca, inc to the chargee or to any of the other secured parties 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. Fully Satisfied |
7 November 2002 | Delivered on: 22 November 2002 Satisfied on: 8 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") as Security Trusteefor Itself and Each of the Security Beneficiaries Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations); and the assignor's whole right title and interest present and future in the policy. The policy of life assurance on the life of michael john barnes with scottish equitable PLC (policy number LO0191147322) dated 30 september 2002. Fully Satisfied |
23 August 2002 | Delivered on: 11 September 2002 Satisfied on: 8 June 2007 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Each of the Security Beneficiaries Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of life assurance on the life of james michael alexander horler with scottish equitable PLC (policy number LO199333112) dated 16TH november 2001 all sums assured by it and all bonuses and benefits accruing therefrom. See the mortgage charge document for full details. Fully Satisfied |
23 August 2002 | Delivered on: 11 September 2002 Satisfied on: 8 June 2007 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Each of the Security Beneficiaries Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of life assurance on the life of jonathan havenhand with norwich union linked life assurance (policy number 7748495EG) dated 18TH june 2002 all sums assured by it and all bonuses and benefits accruing therefrom. Fully Satisfied |
23 August 2002 | Delivered on: 11 September 2002 Satisfied on: 8 June 2007 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Each of the Security Beneficiaries Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of life assurance on the life of mary catherine mclaughlin with norwich union linked life assurance limited (policy number 7784177EL) dated 15TH april 2002 all sums assured by it and all bo. See the mortgage charge document for full details. Fully Satisfied |
23 August 2002 | Delivered on: 11 September 2002 Satisfied on: 8 June 2007 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Each of the Security Beneficiaries Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of life assurance on the life of martin john evans with norwich union linked life assurance limited (policy number 7784384EU) dated 5TH april 2002 and all bonuses and benefits accruing ther. See the mortgage charge document for full details. Fully Satisfied |
13 February 2002 | Delivered on: 16 February 2002 Satisfied on: 25 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of life insurance on the life of michael john barnes with scottish equitable (policy number L0196780902), all sums assured by it and all bonuses and benefits wich may arise under it.. See the mortgage charge document for full details. Fully Satisfied |
10 September 2001 | Delivered on: 13 September 2001 Satisfied on: 8 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties and to the holders of the secured consideration loan notes under the secured consideration loan notes (as defined therein) 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 |
14 January 2020 | Delivered on: 16 January 2020 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
15 August 2018 | Delivered on: 23 August 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: None at the date of the charge. Outstanding |
15 August 2018 | Delivered on: 23 August 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: All current and future interests in property and intellectual property owned by the company, in each case as defined in the supplemental debenture registered by this form MR01. For more details please refer to the supplemental debenture. Outstanding |
5 February 2016 | Delivered on: 12 February 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 5 October 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 2 October 2015 Persons entitled: U.S. Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
---|---|
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
4 September 2017 | Termination of appointment of Timothy John Doubleday as a secretary on 21 June 2017 (1 page) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (14 pages) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 May 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
26 May 2016 | Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to 5 New Street Square London EC4A 3TW (1 page) |
19 February 2016 | Satisfaction of charge 042205410010 in full (4 pages) |
19 February 2016 | Satisfaction of charge 042205410011 in full (4 pages) |
12 February 2016 | Registration of charge 042205410012, created on 5 February 2016 (66 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
23 December 2015 | Current accounting period extended from 26 February 2016 to 31 May 2016 (1 page) |
15 November 2015 | Full accounts made up to 22 February 2015 (15 pages) |
6 November 2015 | Satisfaction of charge 8 in full (5 pages) |
5 October 2015 | Registration of charge 042205410011, created on 25 September 2015 (20 pages) |
5 October 2015 | Resolutions
|
2 October 2015 | Registration of charge 042205410010, created on 25 September 2015 (20 pages) |
16 September 2015 | Termination of appointment of Simon Wilkinson as a director on 28 August 2015 (1 page) |
16 September 2015 | Appointment of Mr Timothy John Doubleday as a director on 28 August 2015 (2 pages) |
16 September 2015 | Appointment of Mr Stephen Richards as a director on 28 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of David Paul Myers as a director on 28 August 2015 (1 page) |
16 September 2015 | Appointment of Timothy John Doubleday as a secretary on 28 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 28 August 2015 (1 page) |
12 September 2015 | Satisfaction of charge 9 in full (4 pages) |
10 September 2015 | Registered office address changed from La Tasca Group Ltd County House Glyme Court Oxford Office Village Off Langford Lane Kidlington Oxford OX5 1LQ to 1st Floor, 163 Eversholt Street London NW1 1BU on 10 September 2015 (1 page) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 November 2014 | Full accounts made up to 23 February 2014 (15 pages) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 December 2013 | Full accounts made up to 24 February 2013 (15 pages) |
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Full accounts made up to 26 February 2012 (14 pages) |
26 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Director's details changed for Mr David Paul Myers on 24 June 2011 (2 pages) |
19 January 2012 | Group of companies' accounts made up to 27 February 2011 (29 pages) |
24 June 2011 | Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 24 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP (1 page) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (4 pages) |
10 March 2011 | Appointment of Simon Wilkinson as a director (2 pages) |
10 March 2011 | Termination of appointment of Suzanne Baker as a director (1 page) |
10 March 2011 | Termination of appointment of Christian Keen as a director (1 page) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Statement of capital on 15 February 2011
|
15 February 2011 | Solvency statement dated 11/02/11 (2 pages) |
15 February 2011 | Statement by directors (1 page) |
17 January 2011 | Appointment of Mr David Paul Myers as a director (3 pages) |
10 September 2010 | Group of companies' accounts made up to 28 February 2010 (30 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (13 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Suzanne Louise Baker on 21 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Christian Keen on 21 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 21 May 2010 (2 pages) |
4 March 2010 | Termination of appointment of Paul Symonds as a director (2 pages) |
7 January 2010 | Group of companies' accounts made up to 22 February 2009 (33 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (6 pages) |
14 May 2009 | Group of companies' accounts made up to 24 February 2008 (33 pages) |
20 March 2009 | Appointment terminated director aaron brown (1 page) |
20 March 2009 | Appointment terminated director mark grunnell (1 page) |
20 March 2009 | Appointment terminated director timothy smalley (1 page) |
22 August 2008 | Resolutions
|
15 July 2008 | Auditor's resignation (2 pages) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
6 June 2008 | Declaration of assistance for shares acquisition (24 pages) |
6 June 2008 | Declaration of assistance for shares acquisition (24 pages) |
6 June 2008 | Declaration of assistance for shares acquisition (32 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page) |
2 June 2008 | Director appointed suzanne louise baker logged form (3 pages) |
2 June 2008 | Appointment terminate, director and secretary matthew powell logged form (1 page) |
2 June 2008 | Secretary appointed mazars company secretaries LIMITED logged form (2 pages) |
2 June 2008 | Appointment terminate, director mary catherine mclaughlin logged form (1 page) |
2 June 2008 | Return made up to 21/05/08; full list of members (7 pages) |
2 June 2008 | Appointment terminate, director james michael alexander horler logged form (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 4TH floor huntingdon house princess street bolton lancashire BL1 1EJ (1 page) |
21 May 2008 | Secretary appointed mazars company secretaries LIMITED (1 page) |
21 May 2008 | Director appointed suzanne louise baker (1 page) |
20 May 2008 | Appointment terminated director james horler (1 page) |
20 May 2008 | Appointment terminated secretary matthew powell (1 page) |
20 May 2008 | Appointment terminated director matthew powell (1 page) |
20 May 2008 | Appointment terminated director mary mclaughlin (1 page) |
18 April 2008 | Resolutions
|
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (24 pages) |
17 March 2008 | Curr sho from 30/04/2008 to 26/02/2008 (1 page) |
13 March 2008 | Director appointed mark grunnell (2 pages) |
6 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 March 2008 | Re-registration of Memorandum and Articles (28 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Application for reregistration from PLC to private (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
2 July 2007 | Return made up to 21/05/07; bulk list available separately (7 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2006 | Group of companies' accounts made up to 30 April 2006 (34 pages) |
21 September 2006 | Resolutions
|
4 July 2006 | Return made up to 21/05/06; bulk list available separately (8 pages) |
10 October 2005 | Group of companies' accounts made up to 30 April 2005 (34 pages) |
27 September 2005 | Resolutions
|
29 June 2005 | Return made up to 21/05/05; bulk list available separately (8 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
11 May 2005 | Location of register of members (1 page) |
7 March 2005 | Conve 08/02/05 (1 page) |
7 March 2005 | Memorandum and Articles of Association (65 pages) |
7 March 2005 | £ ic 2133585/1544376 08/02/05 £ sr 589209@1=589209 (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Memorandum and Articles of Association (57 pages) |
25 February 2005 | Ad 08/02/05--------- £ si 28322@1=28322 £ ic 2000000/2028322 (2 pages) |
25 February 2005 | Ad 08/02/05--------- £ si 105263@1=105263 £ ic 2028322/2133585 (2 pages) |
25 February 2005 | £ nc 2735811/3750000 08/02/05 (1 page) |
15 February 2005 | Interim accounts made up to 26 December 2004 (9 pages) |
15 February 2005 | Prospectus (70 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2005 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Re-registration of Memorandum and Articles (74 pages) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Balance Sheet (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Auditor's statement (1 page) |
14 January 2005 | Auditor's report (1 page) |
14 January 2005 | Application for reregistration from private to PLC (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Declaration on reregistration from private to PLC (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 76 deansgate manchester lancashire M3 2FW (1 page) |
10 June 2004 | Return made up to 21/05/04; change of members
|
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
1 March 2004 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
28 June 2003 | Return made up to 21/05/03; full list of members (12 pages) |
2 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
14 May 2003 | New director appointed (2 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
25 February 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
22 November 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 21/05/02; full list of members
|
14 June 2002 | New director appointed (2 pages) |
10 May 2002 | Auditor's resignation (1 page) |
13 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | New director appointed (2 pages) |
13 November 2001 | Ad 29/10/01--------- £ si 150000@1=150000 £ ic 1850000/2000000 (2 pages) |
13 November 2001 | Particulars of contract relating to shares (3 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
1 October 2001 | New director appointed (3 pages) |
25 September 2001 | Ad 10/09/01--------- £ si 280000@1=280000 £ ic 1570000/1850000 (2 pages) |
24 September 2001 | Ad 10/09/01--------- £ si 1569999@1=1569999 £ ic 1/1570000 (2 pages) |
24 September 2001 | £ nc 100/2735811 10/09/01 (1 page) |
24 September 2001 | Resolutions
|
18 September 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | Director resigned (1 page) |
13 September 2001 | Particulars of mortgage/charge (8 pages) |
27 July 2001 | Company name changed dmwsl 339 LIMITED\certificate issued on 27/07/01 (2 pages) |
21 May 2001 | Incorporation (41 pages) |