Richmond
TW9 1EN
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Secretary Name | Mr Jonathan Mark Bolton |
---|---|
Status | Current |
Appointed | 04 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Jamie Edward Otter |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Enderby Crescent Gainsborough Lincolnshire DN21 1XQ |
Secretary Name | Mr Robert Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Thistles Thistlebury Avenue Newcastle Staffordshire ST5 2HR |
Director Name | Sally Ann Wilding |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2007) |
Role | Accountant |
Correspondence Address | 7 Walkers Orchard Stoneleigh Coventry CV8 3JG |
Director Name | Malcolm Wilding |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Walkers Orchard Stoneleigh Coventry CV8 3JG |
Secretary Name | Sally Ann Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2006) |
Role | Accountant |
Correspondence Address | 7 Walkers Orchard Stoneleigh Coventry CV8 3JG |
Director Name | Hayward Richard Pressman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 235 East 72nd Street New York New York 10021 United States |
Director Name | Sylvester Hank |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 1499 West Laurel Avenue Gilbert Arizona 85233 United States |
Secretary Name | Sylvester Hank |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 1499 West Laurel Avenue Gilbert Arizona 85233 United States |
Director Name | Mr Sean Blair Justin Henry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Martin Brian Sandham Henry |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Congerstone Nuneaton Warwickshire CV13 6LZ |
Director Name | Mrs Margaret Crystella Henry |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Congerstone Nuneaton Warks CV13 6LZ |
Director Name | Richard Reiser |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2007(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2007) |
Role | Vp Operations |
Correspondence Address | 1033 East Carla Viste Ct Gilbert Arizona 85296 United States |
Director Name | Mr Michael Leslie Davis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Springs Kilworth Road Swinford Leicestershire LE17 6HP |
Secretary Name | Mr Sean Blair Justin Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wileman House 65-67 High Street Ibstock Leicestershire LE67 6LH |
Director Name | Mr Francesco Bernardi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | One Wheatfield Way Kingston Upon Thames Surrey KT1 2TU |
Director Name | Mr Loris Frizzo |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Marco Pezzana |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2016) |
Role | Divisional Ceo |
Country of Residence | Italy |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mrs Katharina Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Website | lastolite.com |
---|---|
Telephone | 020 84740246 |
Telephone region | London |
Registered Address | Bridge House Heron Square Richmond TW9 1EN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Manfrotto Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
16 December 2002 | Delivered on: 16 December 2002 Satisfied on: 10 March 2011 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 April 2002 | Delivered on: 26 April 2002 Satisfied on: 28 February 2003 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 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 |
12 April 2002 | Delivered on: 24 April 2002 Satisfied on: 15 November 2002 Persons entitled: Alexander Fanshawe Harris,as Agent and Trustee for Himself and the Other Lenders Classification: Debenture deed Secured details: £100,000.00 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 September 2019 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
19 April 2016 | Termination of appointment of Marco Pezzana as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Marco Pezzana as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Loris Frizzo as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Loris Frizzo as a director on 15 April 2016 (1 page) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (5 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 August 2013 | Termination of appointment of Sean Henry as a director (1 page) |
2 August 2013 | Termination of appointment of Sean Henry as a director (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Resolutions
|
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU United Kingdom on 13 December 2011 (1 page) |
13 October 2011 | Termination of appointment of Francesco Bernardi as a director (1 page) |
13 October 2011 | Appointment of Marco Pezzana as a director (2 pages) |
13 October 2011 | Termination of appointment of Francesco Bernardi as a director (1 page) |
13 October 2011 | Appointment of Marco Pezzana as a director (2 pages) |
15 September 2011 | Director's details changed for Mr Sean Blair Justin Henry on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Sean Blair Justin Henry on 15 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
20 April 2011 | Auditor's resignation (1 page) |
20 April 2011 | Auditor's resignation (1 page) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 April 2011 | Appointment of Mr Martin Jon Green as a director (2 pages) |
7 April 2011 | Termination of appointment of Michael Davis as a director (1 page) |
7 April 2011 | Termination of appointment of Sean Henry as a secretary (1 page) |
7 April 2011 | Termination of appointment of Martin Henry as a director (1 page) |
7 April 2011 | Appointment of Mr Loris Frizzo as a director (2 pages) |
7 April 2011 | Appointment of Mr Jonathan Mark Bolton as a director (2 pages) |
7 April 2011 | Termination of appointment of Sean Henry as a secretary (1 page) |
7 April 2011 | Termination of appointment of Margaret Henry as a director (1 page) |
7 April 2011 | Registered office address changed from 18 Atlas Rd, Hermitage Ind Est Coalville Leics LE67 3FQ on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 18 Atlas Rd, Hermitage Ind Est Coalville Leics LE67 3FQ on 7 April 2011 (1 page) |
7 April 2011 | Appointment of Mr Jonathan Mark Bolton as a director (2 pages) |
7 April 2011 | Appointment of Mr Loris Frizzo as a director (2 pages) |
7 April 2011 | Registered office address changed from 18 Atlas Rd, Hermitage Ind Est Coalville Leics LE67 3FQ on 7 April 2011 (1 page) |
7 April 2011 | Termination of appointment of Michael Davis as a director (1 page) |
7 April 2011 | Termination of appointment of Martin Henry as a director (1 page) |
7 April 2011 | Termination of appointment of Margaret Henry as a director (1 page) |
7 April 2011 | Appointment of Mr Jonathan Mark Bolton as a secretary (1 page) |
7 April 2011 | Appointment of Mr Jonathan Mark Bolton as a secretary (1 page) |
7 April 2011 | Appointment of Mr Francesco Bernardi as a director (2 pages) |
7 April 2011 | Appointment of Mr Francesco Bernardi as a director (2 pages) |
7 April 2011 | Appointment of Mr Martin Jon Green as a director (2 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 February 2010 | Director's details changed for Sean Blair Justin Henry on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Margaret Crystella Henry on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Margaret Crystella Henry on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mr Martin Brian Sandham Henry on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Martin Brian Sandham Henry on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Davis on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Davis on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Margaret Crystella Henry on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Sean Blair Justin Henry on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Martin Brian Sandham Henry on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Davis on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Sean Blair Justin Henry on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
16 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 April 2008 | Appointment terminated director hayward pressman (1 page) |
10 April 2008 | Appointment terminated director hayward pressman (1 page) |
11 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 18 atlas road hermitage ind estate coalville leicestershire LE67 3FQ (1 page) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 18 atlas road hermitage ind estate coalville leicestershire LE67 3FQ (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Location of debenture register (1 page) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 1-2 vulcan court vulcan way coalville leicestershire LE67 3FW (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 1-2 vulcan court vulcan way coalville leicestershire LE67 3FW (1 page) |
30 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
30 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
22 March 2007 | Return made up to 04/02/07; full list of members (4 pages) |
22 March 2007 | Return made up to 04/02/07; full list of members (4 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: unit 7 ace business park mackadown lane birmingham B33 0LD (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Resolutions
|
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: unit 7 ace business park mackadown lane birmingham B33 0LD (1 page) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
8 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
3 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
10 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Return made up to 04/02/03; full list of members
|
21 February 2003 | Return made up to 04/02/03; full list of members
|
11 February 2003 | Registered office changed on 11/02/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page) |
23 January 2003 | Nc inc already adjusted 12/04/02 (1 page) |
23 January 2003 | Nc inc already adjusted 12/04/02 (1 page) |
16 January 2003 | Ad 12/04/02--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
16 January 2003 | Ad 12/04/02--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 December 2002 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
9 May 2002 | Company name changed HS108 LIMITED\certificate issued on 09/05/02 (3 pages) |
9 May 2002 | Company name changed HS108 LIMITED\certificate issued on 09/05/02 (3 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
26 April 2002 | Particulars of mortgage/charge (7 pages) |
26 April 2002 | Particulars of mortgage/charge (7 pages) |
24 April 2002 | Particulars of mortgage/charge (6 pages) |
24 April 2002 | Particulars of mortgage/charge (6 pages) |
4 February 2002 | Incorporation (15 pages) |
4 February 2002 | Incorporation (15 pages) |