London
W1J 5QT
Director Name | Mrs Zahra Kassim-Lahka |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Rupert John Brooks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Patrick Addor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 03 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Arjen Van De Vall |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 January 2023(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Lloyd John Amsdon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Cottage 2 Church Lane Bearsted Maidstone Kent ME14 4EF |
Director Name | Mr Stuart Leslie Hennell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mr Stuart Leslie Hennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Matthew Bowling |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Jonathan Gill |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Gregory Kilborn Lockwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2014(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 July 2018) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | Karen Ann McCormick |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2014(12 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 August 2015) |
Role | Partner, Beringea Llp |
Country of Residence | United States |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | Mr Malcolm Kennedy Hunt Moss |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 2018) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 29 Earlham Street London WC2H 9LT |
Secretary Name | Mrs Vicky Hennell |
---|---|
Status | Resigned |
Appointed | 01 April 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2018) |
Role | Company Director |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | Mr Burkhart Grund |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German,American |
Status | Resigned |
Appointed | 17 July 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2019) |
Role | Chief Finance Officer |
Country of Residence | Switzerland |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Anthony Edward Rupert |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 July 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2019) |
Role | Board Member Of Richemont |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Frank John Vivier |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Swiss,South African |
Status | Resigned |
Appointed | 17 July 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2019) |
Role | Chief Transformation Officer |
Country of Residence | Switzerland |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mrs Zahra Kassim-Lakha |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | watchfinder.co.uk |
---|---|
Telephone | 01622 621388 |
Telephone region | Maidstone |
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.5k at £1 | Stuart Hennell 38.50% Ordinary |
---|---|
412 at £1 | John Gill 3.50% Ordinary |
412 at £1 | Matthew Bowling 3.50% Ordinary |
2.9k at £1 | Lloyd Amsdon 24.50% Ordinary |
1.8k at £1 | Beringea Investment 15.00% Ordinary A |
1.8k at £1 | Piton Investment 15.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £25,135,317 |
Gross Profit | £4,037,378 |
Net Worth | £1,046,628 |
Cash | £474,088 |
Current Liabilities | £1,960,455 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
4 November 2013 | Delivered on: 14 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 October 2011 | Delivered on: 26 October 2011 Satisfied on: 7 August 2012 Persons entitled: Nicola Jean Malaren Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of second floating charge all present and future stock in trade including all goods and other assets see image for full details. Fully Satisfied |
7 October 2011 | Delivered on: 18 October 2011 Satisfied on: 19 May 2015 Persons entitled: The Watchfinder Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all present and future stock-in-trade see image for full details. Fully Satisfied |
1 April 2011 | Delivered on: 2 April 2011 Satisfied on: 21 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
1 December 2008 | Delivered on: 4 December 2008 Satisfied on: 27 September 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 July 2003 | Delivered on: 10 July 2003 Satisfied on: 29 November 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 |
10 January 2024 | Full accounts made up to 31 March 2023 (42 pages) |
---|---|
19 October 2023 | Termination of appointment of Zahra Kassim-Lakha as a director on 2 October 2023 (1 page) |
9 October 2023 | Director's details changed for Mrs Zahra Kassim-Lahka on 9 October 2023 (2 pages) |
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
7 February 2023 | Appointment of Mr Arjen Van De Vall as a director on 24 January 2023 (2 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (35 pages) |
4 October 2022 | Termination of appointment of Matthew Bowling as a director on 30 September 2022 (1 page) |
9 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (34 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
30 March 2021 | Full accounts made up to 31 March 2020 (34 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Jonathan Gill as a director on 14 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Stuart Leslie Hennell as a director on 14 May 2020 (1 page) |
31 December 2019 | Full accounts made up to 31 March 2019 (34 pages) |
12 December 2019 | Termination of appointment of Burkhart Grund as a director on 3 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Rupert John Brooks as a director on 3 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Frank John Vivier as a director on 3 December 2019 (1 page) |
12 December 2019 | Appointment of Mrs Zahra Kassim-Lahka as a director on 3 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Anthony Edward Rupert as a director on 3 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Patrick Addor as a director on 3 December 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Stuart Leslie Hennell as a secretary on 10 May 2019 (2 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (29 pages) |
20 November 2018 | Second filing of Confirmation Statement dated 24/08/2018 (7 pages) |
25 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2018 | Change of share class name or designation (2 pages) |
26 September 2018 | Cessation of Stuart Leslie Hennell as a person with significant control on 17 July 2018 (1 page) |
26 September 2018 | Notification of Richemont Holdings (Uk) Limited as a person with significant control on 17 July 2018 (2 pages) |
7 September 2018 | Director's details changed for Mr Stuart Leslie Hennell on 3 September 2018 (2 pages) |
7 September 2018 | Director's details changed for Jonathan Gill on 3 September 2018 (2 pages) |
7 September 2018 | Director's details changed for Matthew Bowling on 3 September 2018 (2 pages) |
7 September 2018 | Registered office address changed from , 37 st. Margarets Street, Canterbury, Kent, CT1 2TU to 15 Hill Street London W1J 5QT on 7 September 2018 (2 pages) |
7 September 2018 | Register inspection address has been changed to Walmar House 296 Regent Street London W1B 3AP (2 pages) |
5 September 2018 | Confirmation statement made on 24 August 2018 with no updates
|
8 August 2018 | Resolutions
|
3 August 2018 | Auditor's resignation (1 page) |
31 July 2018 | Termination of appointment of Vicky Hennell as a secretary on 17 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Anthony Edward Rupert as a director on 17 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Rupert John Brooks as a secretary on 17 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Gregory Kilborn Lockwood as a director on 17 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Burkhart Grund as a director on 17 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 17 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Frank John Vivier as a director on 17 July 2018 (2 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
8 September 2017 | 24/08/17 Statement of Capital gbp 12199.00 (5 pages) |
8 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
4 April 2017 | Appointment of Mrs Vicky Hennell as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mrs Vicky Hennell as a secretary on 1 April 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Mr Stuart Leslie Hennell on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Jonathan Gill on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Matthew Bowling on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Jonathan Gill on 16 March 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Mr Stuart Leslie Hennell on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Mr Stuart Leslie Hennell on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Matthew Bowling on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Stuart Leslie Hennell on 16 March 2017 (2 pages) |
2 February 2017 | Termination of appointment of Lloyd John Amsdon as a director on 11 November 2016 (1 page) |
2 February 2017 | Termination of appointment of Lloyd John Amsdon as a director on 11 November 2016 (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
15 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
21 September 2015 | Termination of appointment of Karen Mccormick as a director on 14 August 2015 (2 pages) |
21 September 2015 | Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 14 August 2015 (3 pages) |
21 September 2015 | Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 14 August 2015 (3 pages) |
21 September 2015 | Termination of appointment of Karen Mccormick as a director on 14 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 May 2015 | Satisfaction of charge 4 in full (4 pages) |
19 May 2015 | Satisfaction of charge 4 in full (4 pages) |
10 November 2014 | Director's details changed for Jonathan Gill on 31 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Jonathan Gill on 31 October 2014 (2 pages) |
30 September 2014 | Appointment of Ms Karen Mccormick as a director on 5 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Gregory Kilborn Lockwood as a director on 5 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Gregory Kilborn Lockwood as a director on 5 September 2014 (2 pages) |
30 September 2014 | Appointment of Ms Karen Mccormick as a director on 5 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Gregory Kilborn Lockwood as a director on 5 September 2014 (2 pages) |
30 September 2014 | Appointment of Ms Karen Mccormick as a director on 5 September 2014 (2 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
17 September 2014 | Resolutions
|
17 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (7 pages) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (7 pages) |
28 August 2014 | Director's details changed for Mr Lloyd John Amsdon on 28 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Lloyd John Amsdon on 28 August 2014 (2 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
26 November 2013 | Director's details changed for John Gill (Formerly Adams) on 20 November 2013 (3 pages) |
26 November 2013 | Director's details changed for John Gill (Formerly Adams) on 20 November 2013 (3 pages) |
14 November 2013 | Registration of charge 045247230006 (25 pages) |
14 November 2013 | Registration of charge 045247230006 (25 pages) |
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Mr Stuart Leslie Hennell on 19 January 2013 (2 pages) |
12 September 2013 | Director's details changed for Matthew Bowling on 24 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Matthew Bowling on 24 August 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Mr Stuart Leslie Hennell on 19 January 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Stuart Leslie Hennell on 19 January 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Mr Stuart Leslie Hennell on 19 January 2013 (2 pages) |
28 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
14 August 2013 | Director's details changed for Mr Stuart Leslie Hennell on 19 January 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Stuart Leslie Hennell on 19 January 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Lloyd John Amsdon on 1 March 2011 (2 pages) |
14 August 2013 | Director's details changed for Mr Lloyd John Amsdon on 1 March 2011 (2 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2012 | Director's details changed for John Adams on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for John Adams on 6 September 2012 (2 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Director's details changed for John Adams on 6 September 2012 (2 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
14 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
7 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Director's details changed for Mr Lloyd John Amsdon on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Lloyd John Amsdon on 1 September 2011 (2 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Director's details changed for Mr Lloyd John Amsdon on 1 September 2011 (2 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
27 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
19 January 2010 | Registered office address changed from , 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 19 January 2010 (2 pages) |
16 November 2009 | Annual return made up to 24 August 2009 (5 pages) |
16 November 2009 | Annual return made up to 24 August 2009 (5 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 December 2008 | Director appointed john adams (1 page) |
11 December 2008 | Director appointed john adams (1 page) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 December 2008 | Return made up to 24/08/08; full list of members (7 pages) |
4 December 2008 | Return made up to 24/08/08; full list of members (7 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 December 2007 | Return made up to 24/08/07; no change of members
|
13 December 2007 | Return made up to 24/08/07; no change of members
|
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2006 | Return made up to 24/08/06; full list of members
|
30 October 2006 | Return made up to 24/08/06; full list of members
|
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
24 August 2005 | Return made up to 24/08/05; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Return made up to 24/08/05; full list of members (7 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: west hill, 61 london road, maidstone, kent, ME16 8TX (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: west hill, 61 london road maidstone kent ME16 8TX (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
18 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
29 June 2003 | Ad 21/05/03--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
29 June 2003 | Ad 21/05/03--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 October 2002 | Ad 03/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Ad 03/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
3 September 2002 | Incorporation (16 pages) |
3 September 2002 | Incorporation (16 pages) |