Company NamePFPL Developments Ltd.
Company StatusActive
Company Number04330972
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Previous NameDCL Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Matthew Walker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(17 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(21 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameTatiana Hagan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(22 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameBelinda Mary Steward
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(22 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr David Donald Cross
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2003)
RoleChairman
Correspondence AddressGrasmere Knightsbridge Road
Camberley
Surrey
GU15 3TS
Director NameMr Michael Anthony Griffiths
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWillow House
6 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address97 School Lane
Addlestone
Surrey
KT15 1TA
Director NameRichard Charles Turpin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleBusiness Consultant
Correspondence Address120 Boundstone Road
Rowledge
Farnham
Surrey
GU10 4AS
Director NameMr Timothy Cleveland Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2016)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Sandra Dodd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 month, 3 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Malcolm Clark
NationalityBritish
StatusResigned
Appointed25 January 2002(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 25 January 2002)
RoleCompany Director
Correspondence Address97 School Lane
Addlestone
Surrey
KT15 1TA
Secretary NameMr Michael Anthony Griffiths
NationalityBritish
StatusResigned
Appointed25 January 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWillow House
6 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameMr Peter Kirkham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 01 July 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMrs Sandra Dodd
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed12 December 2012(11 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Christopher Martin
StatusResigned
Appointed01 April 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John David Oxley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(13 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMs Carolyn Ann D'Costa
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2023)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John David Bates
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2019)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Paul Louis McPartlan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Oliver Andrew Lee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Paul Nourse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(21 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteplacesforpeopleleisure.org

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Places For People Leisure Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£735,095
Gross Profit£503,240
Net Worth£2,177,261
Cash£79,771
Current Liabilities£136,782

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

24 April 2009Delivered on: 25 April 2009
Satisfied on: 14 February 2013
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 April 2009Delivered on: 25 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank see image for full details.
Outstanding

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
8 January 2024Accounts for a small company made up to 31 March 2023 (18 pages)
14 November 2023Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page)
1 September 2023Appointment of Mr Paul Nourse as a director on 1 September 2023 (2 pages)
21 August 2023Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 (1 page)
4 July 2023Termination of appointment of Christopher Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (20 pages)
29 July 2022Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 (2 pages)
29 July 2022Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 (1 page)
21 December 2021Secretary's details changed for Mr Christopher Martin on 1 December 2021 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
20 December 2021Director's details changed for Mr Daniel Matthew Walker on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Carolyn Ann D'costa on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
2 December 2021Accounts for a small company made up to 31 March 2021 (20 pages)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
1 December 2021Change of details for Places for People Leisure Management Ltd. as a person with significant control on 1 December 2021 (2 pages)
4 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
13 April 2021Director's details changed for Mr Paul Louis Mcpartlan on 8 January 2021 (2 pages)
25 March 2021Full accounts made up to 31 March 2020 (18 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 October 2020Termination of appointment of John David Oxley as a director on 30 September 2020 (1 page)
2 September 2020Termination of appointment of Sandra Dodd as a director on 25 August 2020 (1 page)
2 September 2020Appointment of Mr Paul Louis Mcpartlan as a director on 25 August 2020 (2 pages)
16 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
14 November 2019Full accounts made up to 31 March 2019 (18 pages)
2 April 2019Appointment of Mr Daniel Matthew Walker as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of John David Bates as a director on 31 March 2019 (1 page)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
22 October 2018Full accounts made up to 31 March 2018 (16 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
21 November 2017Full accounts made up to 31 March 2017 (14 pages)
21 November 2017Full accounts made up to 31 March 2017 (14 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 March 2016 (15 pages)
4 October 2016Full accounts made up to 31 March 2016 (15 pages)
1 July 2016Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
25 May 2016Appointment of Mr John Bates as a director on 17 May 2016 (2 pages)
25 May 2016Appointment of Mr John Bates as a director on 17 May 2016 (2 pages)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
23 February 2016Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages)
23 February 2016Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(6 pages)
2 December 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page)
2 December 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(6 pages)
28 September 2015Full accounts made up to 31 March 2015 (13 pages)
28 September 2015Full accounts made up to 31 March 2015 (13 pages)
12 May 2015Appointment of Mr John David Oxley as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Mr John David Oxley as a director on 29 April 2015 (2 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(6 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(6 pages)
29 September 2014Full accounts made up to 31 March 2014 (13 pages)
29 September 2014Full accounts made up to 31 March 2014 (13 pages)
18 July 2014Auditor's resignation (1 page)
18 July 2014Auditor's resignation (1 page)
17 April 2014Termination of appointment of Sandra Dodd as a secretary (1 page)
17 April 2014Appointment of Mr Christopher Martin as a secretary (2 pages)
17 April 2014Termination of appointment of Sandra Dodd as a secretary (1 page)
17 April 2014Appointment of Mr Christopher Martin as a secretary (2 pages)
1 April 2014Company name changed dcl developments LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed dcl developments LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
13 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(6 pages)
13 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(6 pages)
30 July 2013Full accounts made up to 31 March 2013 (14 pages)
30 July 2013Full accounts made up to 31 March 2013 (14 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
15 January 2013Appointment of Mr David Cowans as a director (2 pages)
15 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
15 January 2013Appointment of Mr David Cowans as a director (2 pages)
15 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 March 2012 (15 pages)
9 August 2012Full accounts made up to 31 March 2012 (15 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 April 2012Statement of company's objects (2 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
27 July 2011Full accounts made up to 31 March 2011 (15 pages)
27 July 2011Full accounts made up to 31 March 2011 (15 pages)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
7 December 2010Register inspection address has been changed (1 page)
7 December 2010Register inspection address has been changed (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 March 2010 (16 pages)
21 September 2010Full accounts made up to 31 March 2010 (16 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
7 December 2009Capitals not rolled up (1 page)
7 December 2009Capitals not rolled up (1 page)
15 October 2009Director's details changed for Peter Kirkham on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Kirkham on 15 October 2009 (2 pages)
13 October 2009Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
13 October 2009Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
13 October 2009Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (16 pages)
1 October 2009Full accounts made up to 31 March 2009 (16 pages)
6 July 2009Director's change of particulars / peter kirkham / 01/03/2009 (1 page)
6 July 2009Director's change of particulars / peter kirkham / 01/03/2009 (1 page)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2009Full accounts made up to 31 March 2008 (14 pages)
5 January 2009Full accounts made up to 31 March 2008 (14 pages)
3 December 2008Return made up to 29/11/08; full list of members (4 pages)
3 December 2008Return made up to 29/11/08; full list of members (4 pages)
20 December 2007Return made up to 29/11/07; full list of members (2 pages)
20 December 2007Return made up to 29/11/07; full list of members (2 pages)
19 October 2007Full accounts made up to 31 March 2007 (15 pages)
19 October 2007Full accounts made up to 31 March 2007 (15 pages)
7 August 2007Auditor's resignation (1 page)
7 August 2007Auditor's resignation (1 page)
23 March 2007Full accounts made up to 31 March 2006 (15 pages)
23 March 2007Full accounts made up to 31 March 2006 (15 pages)
19 December 2006Return made up to 29/11/06; full list of members (3 pages)
19 December 2006Return made up to 29/11/06; full list of members (3 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Return made up to 29/11/05; full list of members (2 pages)
19 January 2006Return made up to 29/11/05; full list of members (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
6 June 2005Ad 28/01/02--------- £ si 999@1 (2 pages)
6 June 2005Ad 28/01/02--------- £ si 999@1 (2 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
6 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004New secretary appointed (3 pages)
13 February 2004New secretary appointed (3 pages)
5 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
15 October 2003Ad 28/01/02--------- £ si 999@1 (2 pages)
15 October 2003Ad 28/01/02--------- £ si 999@1 (2 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
24 December 2002Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 24/12/02
(9 pages)
24 December 2002Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 24/12/02
(9 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 February 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
21 February 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (3 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (3 pages)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (3 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (3 pages)
15 February 2002New director appointed (3 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New director appointed (3 pages)
2 February 2002Registered office changed on 02/02/02 from: lacon house theobald's road london WC1X 8RW (1 page)
2 February 2002Registered office changed on 02/02/02 from: lacon house theobald's road london WC1X 8RW (1 page)
28 January 2002Company name changed shelfco (no.2629) LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed shelfco (no.2629) LIMITED\certificate issued on 28/01/02 (2 pages)
29 November 2001Incorporation (23 pages)
29 November 2001Incorporation (23 pages)