London
EC2V 7NG
Director Name | Mr Malcom Clive Waddell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 December 2017(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Ms Garima Basu |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Derek Lawrence Gold |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 May 2002) |
Role | Engineer |
Correspondence Address | Watten Hill Meysey Hampton Cirencester Gloucestershire GL7 5LH Wales |
Director Name | Michael Richard Hutchings |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 November 2009) |
Role | President |
Correspondence Address | 3200 Wentworth Street Burlington Ontario L7m 2m6 |
Secretary Name | Anthony Veazey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(3 months after company formation) |
Appointment Duration | 1 day (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Hillview Road Hucclecote Gloucester GL3 3LG Wales |
Secretary Name | Alicia Grace Hutchings |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 2002(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 3200 Wentworth Street Burlington Ontario L7m 2m6 |
Director Name | Martin William Griffiths |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 2006) |
Role | Accountant |
Correspondence Address | 9 Fernbank Road Redland Bristol Avon BS6 6QA |
Director Name | Mr William Joseph Howgego |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Eric William Blickley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Ms Patricia Mengler Whaley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2011(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 June 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Esma Saglik |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 2014(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2017) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | ÃœBerwasser Str. 64 44147 Dortmund Germany |
Director Name | Mr Daniel James Klun |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2017(15 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2021) |
Role | Cfo Of Power Transmissions |
Country of Residence | United States |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Dean Allen Turtenwald |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2021(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 May 2022) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 111 111 W. Michigan Street Milwaukee Wisconsin United States |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 29 May 2002) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 April 2014) |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Secretary Name | DWF Secretarial Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2016) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Website | autogard.co.uk |
---|
Registered Address | Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Autogard Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,165,662 |
Gross Profit | £1,692,123 |
Net Worth | £1,200,159 |
Cash | £1,022,558 |
Current Liabilities | £1,838,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
27 October 2005 | Delivered on: 28 October 2005 Satisfied on: 26 February 2011 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1998 powerblast international LTD twin arm hole blast cleaning cabinet c/w dust extraction serial number 138, colchester triumph 2000 71/2IN centre x 80IN between centres ss & SC gap bed lathe serial number 6/0004/21655, colchester mascot 1600 81/2IN centre x 60IN between centres ss & SC gap bed lathe c/w sony 2-axis digital readout serial number LMT40GIRJH/17639 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
20 July 2004 | Delivered on: 22 July 2004 Satisfied on: 1 April 2011 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. Fully Satisfied |
19 June 2002 | Delivered on: 27 June 2002 Satisfied on: 16 September 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company (formerly known as youthclub limited) and/or all or any of the other companies named therein 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 |
6 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
27 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
14 July 2022 | Appointment of Ms Garima Basu as a director on 4 July 2022 (2 pages) |
14 July 2022 | Termination of appointment of Dean Allen Turtenwald as a director on 27 May 2022 (1 page) |
23 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Daniel James Klun as a director on 1 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Dean Allen Turtenwald as a director on 1 December 2021 (2 pages) |
12 October 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
29 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
27 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
20 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
19 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
9 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
2 January 2018 | Termination of appointment of William Joseph Howgego as a director on 14 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Malcom Clive Waddell as a director on 14 December 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Dr Jörg Stefan Greving on 9 June 2017 (1 page) |
9 June 2017 | Director's details changed for Mr Daniel James Klun on 9 June 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Dr Jörg Stefan Greving on 9 June 2017 (1 page) |
9 June 2017 | Director's details changed for Mr Daniel James Klun on 9 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Patricia Mengler Whaley as a director on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Patricia Mengler Whaley as a director on 6 June 2017 (1 page) |
9 March 2017 | Appointment of Mr Daniel James Klun as a director on 6 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 March 2017 | Termination of appointment of Esma Saglik as a director on 1 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Daniel James Klun as a director on 6 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Esma Saglik as a director on 1 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
29 December 2016 | Appointment of Dr Jörg Stefan Greving as a secretary on 19 December 2016 (2 pages) |
29 December 2016 | Appointment of Dr Jörg Stefan Greving as a secretary on 19 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 19 December 2016 (1 page) |
13 December 2016 | Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG to C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 13 December 2016 (2 pages) |
13 December 2016 | Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG to C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 13 December 2016 (2 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
10 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 February 2015 | Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 (1 page) |
27 January 2015 | Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 27 January 2015 (1 page) |
13 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
11 September 2014 | Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 11 April 2014 (3 pages) |
11 September 2014 | Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 11 April 2014 (3 pages) |
4 September 2014 | Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Eric William Blickley as a director on 28 August 2014 (1 page) |
4 September 2014 | Appointment of Esma Saglik as a director on 28 August 2014 (2 pages) |
4 September 2014 | Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Eric William Blickley as a director on 28 August 2014 (1 page) |
4 September 2014 | Appointment of Esma Saglik as a director on 28 August 2014 (2 pages) |
16 April 2014 | Registered office address changed from C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU on 16 April 2014 (1 page) |
15 April 2014 | Termination of appointment of Scrip Secretaries Limited as a secretary (1 page) |
15 April 2014 | Termination of appointment of Scrip Secretaries Limited as a secretary (1 page) |
15 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
5 April 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
5 April 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
7 March 2012 | Register inspection address has been changed from C/O Willans 28 Imperial Square Cheltenham Gloucestershire GL50 1RH United Kingdom (1 page) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Register inspection address has been changed from C/O Willans 28 Imperial Square Cheltenham Gloucestershire GL50 1RH United Kingdom (1 page) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 January 2011 (15 pages) |
7 September 2011 | Full accounts made up to 31 January 2011 (15 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
8 April 2011 | Appointment of Mr Eric William Blickley as a director (2 pages) |
8 April 2011 | Appointment of Scrip Secretaries Limited as a secretary (3 pages) |
8 April 2011 | Appointment of Scrip Secretaries Limited as a secretary (3 pages) |
8 April 2011 | Appointment of Mr Eric William Blickley as a director (2 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 April 2011 | Appointment of Ms Patricia Mengler Whaley as a director (2 pages) |
6 April 2011 | Appointment of Ms Patricia Mengler Whaley as a director (2 pages) |
5 April 2011 | Registered office address changed from 2 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YT on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 2 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YT on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 2 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YT on 5 April 2011 (1 page) |
4 April 2011 | Register(s) moved to registered office address (1 page) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Register(s) moved to registered office address (1 page) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
1 March 2011 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (14 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (14 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Director's details changed for Mr William Joseph Howgego on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr William Joseph Howgego on 25 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Termination of appointment of Michael Hutchings as a director (2 pages) |
22 December 2009 | Termination of appointment of Alicia Hutchings as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Alicia Hutchings as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Michael Hutchings as a director (2 pages) |
30 November 2009 | Full accounts made up to 31 January 2009 (20 pages) |
30 November 2009 | Full accounts made up to 31 January 2009 (20 pages) |
11 August 2009 | Director appointed william joseph howgego (1 page) |
11 August 2009 | Director appointed william joseph howgego (1 page) |
10 August 2009 | Director's change of particulars / michael hutchings / 01/08/2009 (2 pages) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Secretary's change of particulars / alicia hutchings / 01/08/2009 (1 page) |
10 August 2009 | Director's change of particulars / michael hutchings / 01/08/2009 (2 pages) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Secretary's change of particulars / alicia hutchings / 01/08/2009 (1 page) |
4 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
3 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 31 January 2007 (23 pages) |
18 January 2008 | Full accounts made up to 31 January 2007 (23 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
5 December 2006 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
5 December 2006 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: worms farm, siddington, cirencester, gloucestershire GL7 6EU (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: worms farm, siddington, cirencester, gloucestershire GL7 6EU (1 page) |
10 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
15 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
15 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
28 October 2005 | Particulars of mortgage/charge (4 pages) |
28 October 2005 | Particulars of mortgage/charge (4 pages) |
31 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 January 2004 (20 pages) |
26 October 2004 | Full accounts made up to 31 January 2004 (20 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Return made up to 25/02/04; full list of members
|
6 May 2004 | Return made up to 25/02/04; full list of members
|
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 60 kings walk, gloucester, gloucestershire GL1 1LA (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 60 kings walk, gloucester, gloucestershire GL1 1LA (1 page) |
8 August 2003 | Full accounts made up to 31 January 2003 (19 pages) |
8 August 2003 | Full accounts made up to 31 January 2003 (19 pages) |
9 June 2003 | Return made up to 25/02/03; full list of members (6 pages) |
9 June 2003 | Return made up to 25/02/03; full list of members (6 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 February 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
3 February 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
14 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
24 June 2002 | Company name changed youthclub LIMITED\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed youthclub LIMITED\certificate issued on 24/06/02 (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2002 | Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 134 percival road, enfield, middlesex EN1 1QU (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 134 percival road, enfield, middlesex EN1 1QU (1 page) |
29 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
21 March 2002 | Memorandum and Articles of Association (5 pages) |
21 March 2002 | Memorandum and Articles of Association (5 pages) |
25 February 2002 | Incorporation (16 pages) |
25 February 2002 | Incorporation (16 pages) |