London
EC4N 6EU
Director Name | Mr Stephen Ronald Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Robert Scalzo |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Arterberry Road Wimbledon London SW20 8AF |
Director Name | Victor Scalzo |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-156 Sarehole Road Birmingham B28 8DT |
Secretary Name | Fausto Ferrari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 2006) |
Role | Accountant |
Correspondence Address | 19 Baronsmere Road London N2 9QD |
Director Name | Enzo Luigi Scalzo |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | Apartment 6 Castlemaine House 12 Rose & Crown Yard London SW1Y 6RE |
Secretary Name | Victor Scalzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33 1 Reed Place, Kenwyn Road London SW4 7LD |
Director Name | Mr Christopher David Marsh |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kensington Close St Albans Hertfordshire AL1 1JT |
Director Name | Paul May |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-156 Sarehole Road Birmingham B28 8DT |
Secretary Name | Mr Christopher David Marsh |
---|---|
Status | Resigned |
Appointed | 12 September 2014(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 2018) |
Role | Company Director |
Correspondence Address | 146-156 Sarehole Road Birmingham B28 8DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | patisserie-valerie.co.uk |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150.1k at £1 | Patisserie Valerie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,744,000 |
Gross Profit | £62,002,000 |
Net Worth | £40,431,000 |
Cash | £2,778,000 |
Current Liabilities | £4,437,000 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 1 April 2019 (overdue) |
10 July 2007 | Delivered on: 23 July 2007 Satisfied on: 28 May 2014 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 November 2005 | Delivered on: 4 November 2005 Satisfied on: 28 May 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 17 motcomb street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 November 2005 | Delivered on: 4 November 2005 Satisfied on: 28 May 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a ground floor shop and basement premises 162 piccadily london t/no NGL848639. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 June 2005 | Delivered on: 9 July 2005 Satisfied on: 28 May 2014 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 |
29 July 2003 | Delivered on: 29 July 2003 Satisfied on: 5 April 2006 Persons entitled: National Westminster 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 |
15 September 2006 | Delivered on: 27 September 2006 Persons entitled: Risk Capital Partners LLP, Robert Scalzo, Victor Scalzo Each a Noteholder and to Noteholders Classification: Debenture Secured details: All monies due or to become due from the companies to the chargee. 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. Outstanding |
22 December 2020 | Liquidators' statement of receipts and payments to 28 October 2020 (29 pages) |
---|---|
5 June 2020 | Establishment of creditors or liquidation committee (7 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Appointment of a voluntary liquidator (3 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 June 2020 | Appointment of a voluntary liquidator (3 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
20 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 February 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
22 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 December 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 November 2019 | Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 November 2019 (2 pages) |
5 November 2019 | Appointment of a voluntary liquidator (3 pages) |
31 October 2019 | Administrator's progress report (32 pages) |
29 October 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
12 October 2019 | Statement of administrator's revised proposal (5 pages) |
2 September 2019 | Result of meeting of creditors (13 pages) |
2 September 2019 | Administrator's progress report (41 pages) |
15 May 2019 | Result of meeting of creditors (5 pages) |
29 March 2019 | Statement of administrator's proposal (68 pages) |
26 March 2019 | Statement of affairs with form AM02SOA (10 pages) |
11 February 2019 | Registered office address changed from 146-156 Sarehole Road Birmingham B28 8DT to 1 st. Peters Square Manchester M2 3AE on 11 February 2019 (2 pages) |
9 February 2019 | Appointment of an administrator (3 pages) |
26 November 2018 | Appointment of Mr Stephen Ronald Francis as a director on 15 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Christopher David Marsh as a director on 26 October 2018 (1 page) |
23 November 2018 | Termination of appointment of Christopher David Marsh as a secretary on 26 October 2018 (1 page) |
23 November 2018 | Termination of appointment of Paul May as a director on 16 November 2018 (1 page) |
24 October 2018 | Appointment of Mr Luke Johnson as a director on 11 October 2018 (2 pages) |
11 October 2018 | Satisfaction of charge 5 in full (1 page) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 30 September 2017 (25 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
16 January 2017 | Full accounts made up to 30 September 2016 (23 pages) |
16 January 2017 | Full accounts made up to 30 September 2016 (23 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 January 2016 | Full accounts made up to 30 September 2015 (20 pages) |
18 January 2016 | Full accounts made up to 30 September 2015 (20 pages) |
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Victor Scalzo as a director on 1 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Victor Scalzo as a director on 1 March 2015 (1 page) |
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Victor Scalzo as a director on 1 March 2015 (1 page) |
24 February 2015 | Full accounts made up to 30 September 2014 (20 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (20 pages) |
12 September 2014 | Appointment of Mr Christopher David Marsh as a secretary on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Victor Scalzo as a secretary on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Christopher David Marsh as a secretary on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Victor Scalzo as a secretary on 12 September 2014 (1 page) |
29 July 2014 | Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT to 146-156 Sarehole Road Birmingham B28 8DT on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT to 146-156 Sarehole Road Birmingham B28 8DT on 29 July 2014 (1 page) |
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
28 May 2014 | Satisfaction of charge 6 in full (4 pages) |
28 May 2014 | Satisfaction of charge 3 in full (4 pages) |
28 May 2014 | Satisfaction of charge 2 in full (4 pages) |
28 May 2014 | Satisfaction of charge 2 in full (4 pages) |
28 May 2014 | Satisfaction of charge 3 in full (4 pages) |
28 May 2014 | Satisfaction of charge 6 in full (4 pages) |
28 May 2014 | Satisfaction of charge 4 in full (4 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 9 July 2002
|
28 May 2014 | Satisfaction of charge 4 in full (4 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 9 July 2002
|
28 May 2014 | Statement of capital following an allotment of shares on 9 July 2002
|
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Statement of company's objects (2 pages) |
7 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 March 2014 | Full accounts made up to 30 September 2013 (20 pages) |
20 March 2014 | Full accounts made up to 30 September 2013 (20 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
30 August 2012 | Appointment of Paul May as a director (2 pages) |
30 August 2012 | Appointment of Paul May as a director (2 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
31 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Full accounts made up to 30 September 2010 (18 pages) |
20 January 2011 | Full accounts made up to 30 September 2010 (18 pages) |
5 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (17 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (17 pages) |
25 October 2009 | Director's details changed for Victor Scalzo on 21 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Victor Scalzo on 21 October 2009 (2 pages) |
5 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (18 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (18 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 32 bedford row london WC1R 4EH (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 32 bedford row london WC1R 4EH (1 page) |
2 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
2 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
22 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
30 January 2008 | Return made up to 18/03/07; full list of members (6 pages) |
30 January 2008 | Return made up to 18/03/07; full list of members (6 pages) |
18 December 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
18 December 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
23 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
23 July 2007 | Particulars of mortgage/charge (7 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
23 July 2007 | Particulars of mortgage/charge (7 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
18 June 2007 | Full accounts made up to 31 August 2006 (17 pages) |
18 June 2007 | Full accounts made up to 31 August 2006 (17 pages) |
1 November 2006 | Particulars of contract relating to shares (2 pages) |
1 November 2006 | Particulars of contract relating to shares (2 pages) |
1 November 2006 | Ad 15/09/06--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
1 November 2006 | Ad 15/09/06--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | Nc inc already adjusted 15/09/06 (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | Nc inc already adjusted 15/09/06 (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 843 finchley road london NW11 8NA (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Registered office changed on 17/10/06 from: 843 finchley road london NW11 8NA (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Resolutions
|
3 October 2006 | Declaration of assistance for shares acquisition (11 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Declaration of assistance for shares acquisition (11 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Declaration of assistance for shares acquisition (11 pages) |
3 October 2006 | Declaration of assistance for shares acquisition (11 pages) |
27 September 2006 | Particulars of mortgage/charge (8 pages) |
27 September 2006 | Particulars of mortgage/charge (8 pages) |
15 June 2006 | Director's particulars changed (2 pages) |
15 June 2006 | Director's particulars changed (2 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
24 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
24 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Return made up to 18/03/05; full list of members (3 pages) |
27 May 2005 | Return made up to 18/03/05; full list of members (3 pages) |
21 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
21 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
30 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
17 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
17 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
13 May 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Return made up to 18/03/03; full list of members
|
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 18/03/03; full list of members
|
14 April 2003 | Secretary resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 843 finchley road london NW11 8NA (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 843 finchley road london NW11 8NA (1 page) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | Ad 09/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 July 2002 | Ad 09/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 March 2002 | Incorporation (18 pages) |
18 March 2002 | Incorporation (18 pages) |