London
W1S 2ES
Director Name | Mr Matteo Quatraro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Ae Kyung Yoon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 05 September 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Peter Bernard Copsey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Crossways Hobro, Wolverley Kidderminster Worcestershire DY11 5TB |
Secretary Name | Jean Kathleen Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bay Trees Callow Hill Bewdley Worcestershire DY14 9XG |
Director Name | Christopher Ogg |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 2007) |
Role | Company Director |
Correspondence Address | Bethany 2 Britannia Square Worcester WR1 3DG |
Director Name | Margaret Mary Ogg |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 2007) |
Role | Housewife |
Correspondence Address | Bethany 2 Britannia Square Worcester Worcestershire WR1 3DG |
Secretary Name | Margaret Mary Ogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 2007) |
Role | Computer Trainer |
Correspondence Address | Bethany 2 Britannia Square Worcester Worcestershire WR1 3DG |
Director Name | Miss Emma Louise Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Upper Montagu Street London W1H 1SD |
Director Name | Mr Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dora Road London SW19 7HH |
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Alexandre Fabien Labouret |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2008(6 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Simon John Page |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(8 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mr Adrien Pinsard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2010(8 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mrs Adele Ara |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2011(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2014) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mrs Gintare Briola |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 16 June 2014(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2017) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Website | www.garveswindfarm.co.uk |
---|
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
222.6k at £1 | Danu Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,264,366 |
Net Worth | £10,673,644 |
Cash | £127,290 |
Current Liabilities | £846,604 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
4 February 2020 | Delivered on: 10 February 2020 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 February 2020 | Delivered on: 10 February 2020 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
24 March 2017 | Delivered on: 28 March 2017 Persons entitled: Soni Limited Eirgrid P.L.C Classification: A registered charge Outstanding |
8 January 2008 | Delivered on: 14 January 2008 Persons entitled: Norddeutsche Landesbank Girozentrale London Branch Classification: Debenture Secured details: All monies due or to become 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. Outstanding |
8 January 2008 | Delivered on: 14 January 2008 Persons entitled: Norddeutsche Landesbank Girozentrale London Branch Classification: Debenture Secured details: All monies due or to become 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. Outstanding |
18 December 2023 | Appointment of Ms Anna Louise Bath as a director on 8 December 2023 (2 pages) |
---|---|
18 December 2023 | Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 (1 page) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
12 May 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
8 September 2022 | Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages) |
8 September 2022 | Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page) |
8 September 2022 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page) |
8 September 2022 | Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages) |
28 June 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
8 February 2022 | Satisfaction of charge 044470460003 in full (1 page) |
6 September 2021 | Accounts for a small company made up to 31 December 2020 (27 pages) |
27 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
10 March 2020 | Notification of Gahl Finco Ltd as a person with significant control on 4 February 2020 (2 pages) |
10 March 2020 | Cessation of Danu Holding Limited as a person with significant control on 4 February 2020 (1 page) |
4 March 2020 | Satisfaction of charge 2 in full (1 page) |
3 March 2020 | Satisfaction of charge 1 in full (1 page) |
19 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
19 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages) |
10 February 2020 | Registration of charge 044470460005, created on 4 February 2020 (32 pages) |
10 February 2020 | Registration of charge 044470460004, created on 4 February 2020 (31 pages) |
11 September 2019 | Change of details for Danu Holding Limited as a person with significant control on 22 March 2019 (2 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on 21 March 2019 (1 page) |
13 March 2019 | Change of details for Danu Holding Limited as a person with significant control on 13 March 2019 (2 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with updates (3 pages) |
12 January 2018 | Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017 (1 page) |
7 December 2017 | Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
7 December 2017 | Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
6 December 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
6 December 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
28 March 2017 | Registration of charge 044470460003, created on 24 March 2017 (25 pages) |
20 February 2017 | Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
7 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
8 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 May 2016 | Second filing of AP01 previously delivered to Companies House
|
21 May 2016 | Second filing of AP01 previously delivered to Companies House
|
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
8 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
16 June 2014 | Appointment of Miss Gintare Sertvytyte as a director (2 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Appointment of Miss Gintare Sertvytyte as a director (2 pages) |
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
10 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 December 2013 | Aud stat 519 (1 page) |
23 December 2013 | Aud stat 519 (1 page) |
7 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 June 2011 | Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
23 June 2010 | Appointment of Mr Adrien Pinsard as a director
|
23 June 2010 | Appointment of Mr Adrien Pinsard as a director
|
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
23 June 2010 | Appointment of Mr Adrien Pinsard as a director (2 pages) |
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
27 May 2010 | Director's details changed for Ms Emma Louise Collins on 24 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Ms Emma Louise Collins on 24 May 2010 (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
31 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 June 2009 | Director's change of particulars / emma collins / 24/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / emma collins / 24/06/2009 (1 page) |
11 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
11 June 2009 | Director's change of particulars / emma collins / 24/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / emma collins / 24/05/2009 (1 page) |
11 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
11 March 2009 | Appointment terminated director richard mardon (1 page) |
11 March 2009 | Appointment terminated director richard mardon (1 page) |
6 June 2008 | Director appointed mr alexandre labouret (2 pages) |
6 June 2008 | Director appointed mr alexandre labouret (2 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
29 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
22 January 2008 | Full accounts made up to 31 October 2007 (12 pages) |
22 January 2008 | Full accounts made up to 31 October 2007 (12 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Ad 04/01/08--------- £ si 20000@1=20000 £ ic 202562/222562 (2 pages) |
15 January 2008 | Nc inc already adjusted 06/12/07 (1 page) |
15 January 2008 | Ad 04/01/08--------- £ si 20000@1=20000 £ ic 202562/222562 (2 pages) |
15 January 2008 | Nc inc already adjusted 06/12/07 (1 page) |
15 January 2008 | Resolutions
|
14 January 2008 | Particulars of mortgage/charge (7 pages) |
14 January 2008 | Particulars of mortgage/charge (7 pages) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
29 December 2007 | Ad 06/12/07--------- £ si 202462@1=202462 £ ic 100/202562 (2 pages) |
29 December 2007 | Ad 06/12/07--------- £ si 202462@1=202462 £ ic 100/202562 (2 pages) |
20 July 2007 | New director appointed (4 pages) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New director appointed (4 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: bethany 2 britannia square worcester worcestershire WR1 3DG (1 page) |
20 July 2007 | New director appointed (4 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (4 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: bethany 2 britannia square worcester worcestershire WR1 3DG (1 page) |
12 July 2007 | Return made up to 24/05/07; no change of members
|
12 July 2007 | Return made up to 24/05/07; no change of members
|
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
12 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 22 station road blackwell bromsgrove worcestershire B60 1PZ (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 22 station road blackwell bromsgrove worcestershire B60 1PZ (1 page) |
5 July 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
5 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
5 July 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
15 May 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: carlton house worcester street kidderminster worcestershire DY10 1BA (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: carlton house worcester street kidderminster worcestershire DY10 1BA (1 page) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
29 August 2002 | Company name changed morfis ninety eight LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed morfis ninety eight LIMITED\certificate issued on 29/08/02 (2 pages) |
24 May 2002 | Incorporation (18 pages) |
24 May 2002 | Incorporation (18 pages) |