90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mrs Charlotte Elizabeth Rigby |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Village London SW19 5BY |
Director Name | Mrs Charlotte Eleanor Ward |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(22 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street, Wimbledon Village London SW19 5BY |
Director Name | Mr Michael David Beattie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2008) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 56a Inner Park Road London SW19 6DA |
Director Name | Elizabeth Anne Lord |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2009) |
Role | Marketing Consultant |
Correspondence Address | 212 Worple Road Wimbledon London SW20 8RH |
Director Name | Mr Gregory John Sendell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2009) |
Role | Mktg Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Norroy Road London SW15 1PF |
Secretary Name | Mr Edward Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lavender Gardens Battersea London SW11 1DJ |
Secretary Name | Mr Gregory John Sendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 June 2007) |
Role | Mktg Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Norroy Road London SW15 1PF |
Director Name | Mr Stephen John Michael Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House Eyhurst Close Kingswood Surrey KT20 6NR |
Director Name | Mr Timothy Keats Urling Clark |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimbledon Village London SW19 5BY |
Secretary Name | Mr Timothy Keats Urling Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ringford Road Wandsworth London SW18 1RR |
Director Name | Marcus Oliver Sandwith |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2012) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wisley Road London SW11 6NF |
Director Name | Sophie Jane Clare Daranyi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2017) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimbledon Village London SW19 5BY |
Director Name | Mr David Steven Reed |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2017) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimledon Village London SW19 5BY |
Director Name | Mr Mark Alan Watkins |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street, Wimbledon Village London SW19 5BY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £918,460 |
Gross Profit | £331,395 |
Net Worth | £69,277 |
Cash | £4,026 |
Current Liabilities | £84,726 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
19 September 2007 | Delivered on: 28 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 January 2002 | Delivered on: 30 January 2002 Satisfied on: 5 November 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (6 pages) |
11 December 2018 | Change of details for Haygarth Enterprises Limited as a person with significant control on 3 September 2018 (2 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
1 October 2018 | Appointment of Mr Mark Alan Watkins as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Timothy Keats Urling Clark as a director on 30 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
4 September 2018 | Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
20 December 2017 | Appointment of Mrs Charlotte Elizabeth Rigby as a director on 11 December 2017 (2 pages) |
20 December 2017 | Appointment of Mrs Charlotte Elizabeth Rigby as a director on 11 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of David Steven Reed as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of David Steven Reed as a director on 30 November 2017 (1 page) |
29 September 2017 | Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017 (1 page) |
29 August 2017 | Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016 (2 pages) |
29 August 2017 | Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016 (2 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
2 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
2 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
2 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
2 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page) |
16 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
16 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
16 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
16 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages) |
16 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
16 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
16 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
16 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
22 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
22 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
22 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
22 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
22 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
9 March 2015 | Auditor's resignation (1 page) |
9 March 2015 | Auditor's resignation (1 page) |
4 August 2014 | Director's details changed for Mr David Steven Reed on 30 May 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Timothy Keats Urling Clark on 30 May 2014 (2 pages) |
4 August 2014 | Director's details changed for Sophie Jane Clare Daranyi on 30 May 2014 (2 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Sophie Jane Clare Daranyi on 30 May 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr David Steven Reed on 30 May 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Timothy Keats Urling Clark on 30 May 2014 (2 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 June 2014 | Registered office address changed from 2Nd Floor Allington House 25 High Street Wimbledon Village London SW19 5DX United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Timothy Clark as a secretary (1 page) |
19 June 2014 | Appointment of Mrs Sally-Ann Bray as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Timothy Clark as a secretary (1 page) |
19 June 2014 | Appointment of Mrs Sally-Ann Bray as a secretary (2 pages) |
19 June 2014 | Registered office address changed from 2Nd Floor Allington House 25 High Street Wimbledon Village London SW19 5DX United Kingdom on 19 June 2014 (1 page) |
12 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2014 | Change of share class name or designation (2 pages) |
12 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2014 | Change of share class name or designation (2 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 October 2013 | Appointment of Mr David Steven Reed as a director (2 pages) |
11 October 2013 | Appointment of Mr David Steven Reed as a director (2 pages) |
30 August 2013 | Change of share class name or designation (2 pages) |
30 August 2013 | Change of share class name or designation (2 pages) |
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
10 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 April 2012 | Appointment of Sophie Jane Clare Daranyi as a director (2 pages) |
5 April 2012 | Appointment of Sophie Jane Clare Daranyi as a director (2 pages) |
5 April 2012 | Termination of appointment of Marcus Sandwith as a director (1 page) |
5 April 2012 | Termination of appointment of Marcus Sandwith as a director (1 page) |
17 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Appointment of Marcus Oliver Sandwith as a director (3 pages) |
12 January 2010 | Termination of appointment of Stephen Morris as a director (2 pages) |
12 January 2010 | Termination of appointment of Elizabeth Lord as a director (2 pages) |
12 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
12 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
12 January 2010 | Appointment of Marcus Oliver Sandwith as a director (3 pages) |
12 January 2010 | Termination of appointment of Elizabeth Lord as a director (2 pages) |
12 January 2010 | Termination of appointment of Stephen Morris as a director (2 pages) |
12 January 2010 | Termination of appointment of Gregory Sendell as a director (2 pages) |
12 January 2010 | Termination of appointment of Gregory Sendell as a director (2 pages) |
7 August 2009 | Return made up to 18/07/09; full list of members (8 pages) |
7 August 2009 | Return made up to 18/07/09; full list of members (8 pages) |
28 December 2008 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
28 December 2008 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (17 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (17 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (8 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (8 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: woodcock house gibbard mews high street wimbledon london SW19 5BY (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: woodcock house gibbard mews high street wimbledon london SW19 5BY (1 page) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Return made up to 18/07/07; full list of members (6 pages) |
14 September 2007 | Return made up to 18/07/07; full list of members (6 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed;new director appointed (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: baker tilly accountants 2 bloomsbury london WC1B 3ST (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: baker tilly accountants 2 bloomsbury london WC1B 3ST (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed;new director appointed (1 page) |
23 July 2007 | Notice of assignment of name or new name to shares (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Notice of assignment of name or new name to shares (1 page) |
23 July 2007 | Resolutions
|
27 June 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
27 June 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
5 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (14 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (14 pages) |
5 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Full accounts made up to 31 October 2004 (13 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (13 pages) |
2 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
2 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
10 June 2004 | Full accounts made up to 31 October 2003 (13 pages) |
10 June 2004 | Full accounts made up to 31 October 2003 (13 pages) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
4 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
19 July 2003 | Full accounts made up to 31 October 2002 (12 pages) |
19 July 2003 | Full accounts made up to 31 October 2002 (12 pages) |
13 August 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
13 August 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
30 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
13 February 2002 | Amending 882R 24/10/01 (2 pages) |
13 February 2002 | Amending 882R 24/10/01 (2 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
9 January 2002 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2002 | Ad 24/10/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 January 2002 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2002 | Ad 24/10/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
18 October 2001 | Registered office changed on 18/10/01 from: 27 tonsley road london SW18 1BG (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 27 tonsley road london SW18 1BG (1 page) |
18 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Company name changed premiumoffice LIMITED\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Company name changed premiumoffice LIMITED\certificate issued on 04/10/01 (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
18 July 2001 | Incorporation (13 pages) |
18 July 2001 | Incorporation (13 pages) |