London
W4 3NN
Director Name | Mr Frederick James Mortimer Turner |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Secretary Name | Rachel Louise Spencer |
---|---|
Status | Current |
Appointed | 01 January 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Charles Senff McVeigh |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Saint Marks Road London W11 1RQ |
Secretary Name | Gerard Christopher Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Whitestile Road Brentford Middlesex TW8 9NW |
Director Name | Mr Anthony Mackintosh |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 83 Elgin Crescent London W11 2JF |
Secretary Name | Mr Charles Senff McVeigh |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Saint Marks Road London W11 1RQ |
Director Name | Mr Jake Alfred Bulkeley Gavin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 2005) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 186 Westbourne Park Road London W11 1BT |
Director Name | Matthew Barnabas Wakefield Jacomb |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 August 2005) |
Role | Co Director |
Correspondence Address | 39 Blomfontein Avenue London W12 |
Director Name | Ewan Diarmid Guinness |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 August 2005) |
Role | Pub Co Director |
Correspondence Address | 12 Poplar Grove London W6 7RE |
Secretary Name | Ewan Diarmid Guinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 August 2005) |
Role | Pub Co Director |
Correspondence Address | 12 Poplar Grove London W6 7RE |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Timothy James Mortimer Turner |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Richard John Roberts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2011) |
Role | Beer & Brands Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Marie Louise Gracie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Ian David Bray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Ms Severine Pascale Bequin |
---|---|
Status | Resigned |
Appointed | 24 July 2014(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Website | fullers.co.uk |
---|---|
Telephone | 07 229122615 |
Telephone region | Mobile |
Registered Address | Pier House 86-93 Strand On The Green London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | 45 Woodfield LTD 100.00% Ordinary |
---|
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 1 April |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
15 October 2001 | Delivered on: 23 October 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or 45 woodfield limited 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 |
---|
3 January 2024 | Audit exemption subsidiary accounts made up to 1 April 2023 (14 pages) |
---|---|
3 January 2024 | Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages) |
3 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (171 pages) |
3 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page) |
21 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
19 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page) |
19 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (159 pages) |
19 December 2022 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages) |
19 December 2022 | Audit exemption subsidiary accounts made up to 26 March 2022 (14 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages) |
25 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (154 pages) |
25 October 2021 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
25 October 2021 | Audit exemption subsidiary accounts made up to 27 March 2021 (16 pages) |
25 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page) |
4 October 2021 | Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
15 March 2021 | Audit exemption subsidiary accounts made up to 28 March 2020 (16 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
15 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages) |
15 March 2021 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
4 January 2021 | Termination of appointment of Severine Pascale Bequin as a secretary on 1 January 2021 (1 page) |
4 January 2021 | Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages) |
1 September 2020 | Secretary's details changed for Ms Severine Pascale Bequin on 21 May 2020 (1 page) |
24 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
21 May 2020 | Registered office address changed from Griffin Brewery Chiswick Lane South London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page) |
3 February 2020 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page) |
13 December 2019 | Audit exemption subsidiary accounts made up to 30 March 2019 (16 pages) |
13 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (131 pages) |
13 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
13 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
6 September 2019 | Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page) |
30 August 2019 | Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages) |
2 May 2019 | Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page) |
3 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
16 November 2018 | Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page) |
9 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
9 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
9 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages) |
28 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
30 April 2018 | Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 1 April 2017 (12 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 1 April 2017 (12 pages) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 December 2016 | Full accounts made up to 26 March 2016 (11 pages) |
29 December 2016 | Full accounts made up to 26 March 2016 (11 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
31 May 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page) |
7 January 2016 | Full accounts made up to 28 March 2015 (11 pages) |
7 January 2016 | Full accounts made up to 28 March 2015 (11 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 September 2014 | Full accounts made up to 29 March 2014 (11 pages) |
17 September 2014 | Full accounts made up to 29 March 2014 (11 pages) |
2 September 2014 | Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
31 July 2014 | Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages) |
29 August 2013 | Director's details changed for Mr Richard Hamilton Fleetwood Fuller on 16 August 2013 (2 pages) |
29 August 2013 | Full accounts made up to 30 March 2013 (10 pages) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Full accounts made up to 30 March 2013 (10 pages) |
29 August 2013 | Director's details changed for Simon Emeny on 16 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Simon Emeny on 16 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Richard Hamilton Fleetwood Fuller on 16 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Auditor's resignation (1 page) |
29 August 2013 | Director's details changed for James Charles Robert Douglas on 29 August 2013 (2 pages) |
29 August 2013 | Director's details changed for James Charles Robert Douglas on 29 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Michael John Turner on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Michael John Turner on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Michael John Turner on 1 July 2013 (2 pages) |
29 August 2013 | Auditor's resignation (1 page) |
22 August 2013 | Auditor's resignation (1 page) |
22 August 2013 | Auditor's resignation (1 page) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
6 February 2012 | Appointment of Mr Jonathon David Swaine as a director (2 pages) |
6 February 2012 | Appointment of Mr Jonathon David Swaine as a director (2 pages) |
24 January 2012 | Appointment of Mr Ian David Bray as a director (2 pages) |
24 January 2012 | Appointment of Mr Ian David Bray as a director (2 pages) |
23 August 2011 | Full accounts made up to 2 April 2011 (9 pages) |
23 August 2011 | Full accounts made up to 2 April 2011 (9 pages) |
23 August 2011 | Full accounts made up to 2 April 2011 (9 pages) |
18 August 2011 | Director's details changed for Simon Emeny on 1 November 2010 (2 pages) |
18 August 2011 | Director's details changed for Simon Emeny on 1 November 2010 (2 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Director's details changed for Simon Emeny on 1 November 2010 (2 pages) |
4 March 2011 | Termination of appointment of Richard Roberts as a director (1 page) |
4 March 2011 | Termination of appointment of Richard Roberts as a director (1 page) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Full accounts made up to 27 March 2010 (9 pages) |
21 July 2010 | Full accounts made up to 27 March 2010 (9 pages) |
16 April 2010 | Termination of appointment of Timothy Turner as a director (1 page) |
16 April 2010 | Termination of appointment of Timothy Turner as a director (1 page) |
26 February 2010 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages) |
26 February 2010 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages) |
25 February 2010 | Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael John Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael John Turner on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Emeny on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard John Roberts on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Emeny on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard John Roberts on 25 February 2010 (2 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
15 July 2009 | Full accounts made up to 28 March 2009 (10 pages) |
15 July 2009 | Full accounts made up to 28 March 2009 (10 pages) |
1 September 2008 | Full accounts made up to 29 March 2008 (10 pages) |
1 September 2008 | Full accounts made up to 29 March 2008 (10 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
6 May 2008 | Appointment terminated director paul clarke (1 page) |
6 May 2008 | Appointment terminated director paul clarke (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
25 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
13 September 2007 | Return made up to 16/08/07; full list of members (8 pages) |
13 September 2007 | Return made up to 16/08/07; full list of members (8 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (13 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (13 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (13 pages) |
1 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
1 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
30 September 2005 | Accounting reference date extended from 31/10/05 to 01/04/06 (1 page) |
30 September 2005 | Accounting reference date extended from 31/10/05 to 01/04/06 (1 page) |
20 September 2005 | Return made up to 16/08/05; full list of members
|
20 September 2005 | Return made up to 16/08/05; full list of members
|
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 45 woodfield road london W9 2BA (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 45 woodfield road london W9 2BA (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
5 February 2005 | New secretary appointed;new director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New secretary appointed;new director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
12 October 2004 | Return made up to 16/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 16/08/04; full list of members (7 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
20 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
20 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: unit 11 81 southern row london W10 5AL (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: unit 11 81 southern row london W10 5AL (1 page) |
19 May 2003 | New secretary appointed (1 page) |
19 May 2003 | New secretary appointed (1 page) |
19 May 2003 | New director appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
19 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
19 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
2 June 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
2 June 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
23 October 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2001 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Incorporation (16 pages) |
16 August 2001 | Incorporation (16 pages) |