Kingston Road
Leatherhead
Surrey
KT22 7SL
Director Name | Mr Dominic Karl Kristian Blakey |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Brunswick House Kingston Road Leatherhead KT22 7LU |
Director Name | Mr Michael David Trachtenberg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 September 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Kings Court 41-51 Kingston Road Kingston Road Leatherhead Surrey KT22 7SL |
Secretary Name | Mrs Anjani Kumar |
---|---|
Status | Current |
Appointed | 05 February 2024(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 2nd Floor Kings Court 41-51 Kingston Road Kingston Road Leatherhead Surrey KT22 7SL |
Director Name | Mr Alan James Badcock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Crossways, West Chiltington Pulborough West Sussex RH20 2QY |
Director Name | Mr Roger James Spikesman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wheeler Avenue Oxted Surrey RH8 9LE |
Director Name | Mr Gregory Laurence Rudkin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 October 2002(3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sebring 5 Thornden Cowfold West Sussex RH13 8AG |
Secretary Name | Mrs Denise Helen McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | 29 Gordon Drive Chertsey Surrey KT16 9PP |
Director Name | Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2007) |
Role | Finance Director |
Correspondence Address | 163 Orchard Row Cottages Quality Street Merstham Surrey RH1 3BD |
Director Name | Mr Harry E Gould Jr |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Sutton Place South New York United States |
Secretary Name | Miss Josephine Morley |
---|---|
Status | Resigned |
Appointed | 06 April 2011(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 February 2022) |
Role | Company Director |
Correspondence Address | Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr David Hillel Berkowitz |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2019) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 99 Park Avenue 10th Floor New York 10016 New York United States |
Director Name | Mr Edward Lawrence Silver |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2015(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.gouldpublicationpapers.co.uk/ |
---|---|
Telephone | 01372 385101 |
Telephone region | Esher |
Registered Address | 2nd Floor Kings Court 41-51 Kingston Road Kingston Road Leatherhead Surrey KT22 7SL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
15.7k at £1 | Gould International Uk LTD 94.00% Ordinary |
---|---|
1000 at £1 | Darren Wheeler 6.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £67,336,419 |
Gross Profit | £4,696,683 |
Net Worth | £6,144,303 |
Current Liabilities | £15,713,232 |
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 | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
12 August 2019 | Delivered on: 21 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
18 April 2019 | Delivered on: 26 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 April 2019 | Delivered on: 24 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
17 April 2019 | Delivered on: 17 April 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 February 2011 | Delivered on: 16 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to 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 present or future account of the company with the bank. Outstanding |
19 January 2011 | Delivered on: 21 January 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 see image for full details. Outstanding |
1 September 2009 | Delivered on: 2 September 2009 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 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. Outstanding |
6 February 2006 | Delivered on: 9 February 2006 Satisfied on: 5 February 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 March 2003 | Delivered on: 13 March 2003 Satisfied on: 4 September 2008 Persons entitled: Confidential Invoice Discounting Limited 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 |
8 January 2021 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
5 December 2019 | Termination of appointment of Edward Lawrence Silver as a director on 3 December 2019 (1 page) |
18 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
16 October 2019 | Satisfaction of charge 3 in full (2 pages) |
1 October 2019 | Satisfaction of charge 5 in full (1 page) |
6 September 2019 | Satisfaction of charge 4 in full (1 page) |
21 August 2019 | Registration of charge 045514590009, created on 12 August 2019 (14 pages) |
10 June 2019 | Termination of appointment of David Hillel Berkowitz as a director on 1 June 2019 (1 page) |
14 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 April 2019 | Registration of charge 045514590008, created on 18 April 2019 (23 pages) |
24 April 2019 | Registration of charge 045514590007, created on 18 April 2019 (11 pages) |
17 April 2019 | Registration of charge 045514590006, created on 17 April 2019 (27 pages) |
16 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
20 July 2018 | Director's details changed for Mr Michael David Trachtenberg on 10 July 2018 (2 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 December 2016 | Confirmation statement made on 10 November 2016 with no updates (3 pages) |
6 December 2016 | Confirmation statement made on 10 November 2016 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 January 2016 | Appointment of Mr Edward Lawrence Silver as a director on 31 December 2015 (2 pages) |
28 January 2016 | Appointment of Mr Edward Lawrence Silver as a director on 31 December 2015 (2 pages) |
13 November 2015 | Termination of appointment of Gregory Laurence Rudkin as a director on 30 September 2015 (1 page) |
13 November 2015 | Termination of appointment of Gregory Laurence Rudkin as a director on 30 September 2015 (1 page) |
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 September 2015 | Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015 (2 pages) |
26 June 2015 | Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page) |
26 June 2015 | Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page) |
26 June 2015 | Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page) |
26 June 2015 | Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages) |
26 June 2015 | Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page) |
11 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
4 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
19 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
31 January 2013 | Termination of appointment of Alan Badcock as a director (1 page) |
31 January 2013 | Termination of appointment of Alan Badcock as a director (1 page) |
18 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Director's details changed for Mr Darren James Wheeler on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Director's details changed for Mr Roger James Spikesman on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Darren James Wheeler on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Roger James Spikesman on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 April 2011 | Termination of appointment of Denise Mccann as a secretary (1 page) |
14 April 2011 | Termination of appointment of Denise Mccann as a secretary (1 page) |
14 April 2011 | Appointment of Miss Josephine Morley as a secretary (1 page) |
14 April 2011 | Appointment of Miss Josephine Morley as a secretary (1 page) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 November 2010 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 October 2009 | Director's details changed for Harry E Gould Jr on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Dominic Karl Kristian Blakey on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Dominic Karl Kristian Blakey on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Roger James Spikesman on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Darren James Wheeler on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Director's details changed for Mr Roger James Spikesman on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Alan James Badcock on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Gregory Laurence Rudkin on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Harry E Gould Jr on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Gregory Laurence Rudkin on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Darren James Wheeler on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Alan James Badcock on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Director's details changed for Gregory Laurence Rudkin on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Dominic Karl Kristian Blakey on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Alan James Badcock on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Darren James Wheeler on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Roger James Spikesman on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Harry E Gould Jr on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2009 | Director's change of particulars / dominic blakey / 20/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / dominic blakey / 20/07/2009 (1 page) |
25 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 January 2009 | Memorandum and Articles of Association (23 pages) |
26 January 2009 | Memorandum and Articles of Association (23 pages) |
18 December 2008 | Company name changed P3 / salehurst LIMITED\certificate issued on 05/01/09 (2 pages) |
18 December 2008 | Company name changed P3 / salehurst LIMITED\certificate issued on 05/01/09 (2 pages) |
24 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 October 2007 | Return made up to 02/10/07; change of members (9 pages) |
27 October 2007 | Return made up to 02/10/07; change of members (9 pages) |
27 October 2007 | Nc inc already adjusted 17/08/07 (1 page) |
27 October 2007 | Ad 17/08/07--------- £ si 6667@1=6667 £ ic 10000/16667 (2 pages) |
27 October 2007 | Resolutions
|
27 October 2007 | Ad 17/08/07--------- £ si 6667@1=6667 £ ic 10000/16667 (2 pages) |
27 October 2007 | Nc inc already adjusted 17/08/07 (1 page) |
27 October 2007 | Resolutions
|
18 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
6 November 2006 | Return made up to 02/10/06; full list of members
|
6 November 2006 | Return made up to 02/10/06; full list of members
|
4 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 February 2006 | Particulars of mortgage/charge (5 pages) |
9 February 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Return made up to 02/10/05; full list of members
|
2 November 2005 | Return made up to 02/10/05; full list of members
|
7 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 March 2005 | Ad 26/06/04-11/10/04 £ si 9999@1 (2 pages) |
16 March 2005 | Ad 26/06/04-11/10/04 £ si 9999@1 (2 pages) |
3 March 2005 | New director appointed (1 page) |
3 March 2005 | New director appointed (1 page) |
10 January 2005 | Company name changed paradigm publishing papers limit ed\certificate issued on 10/01/05 (2 pages) |
10 January 2005 | Company name changed paradigm publishing papers limit ed\certificate issued on 10/01/05 (2 pages) |
21 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
21 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: claire house bridge street leatherhead surrey KT22 8HY (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: claire house bridge street leatherhead surrey KT22 8HY (1 page) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
24 October 2003 | Return made up to 02/10/03; full list of members
|
24 October 2003 | Ad 25/10/02--------- £ si 1@1 (2 pages) |
24 October 2003 | Ad 25/10/02--------- £ si 1@1 (2 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members
|
13 March 2003 | Particulars of mortgage/charge (6 pages) |
13 March 2003 | Particulars of mortgage/charge (6 pages) |
24 February 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
24 February 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: lion house red lion street london WC1R 4OB (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: lion house red lion street london WC1R 4OB (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 17 city business centre lower road london SE16 2XB (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 17 city business centre lower road london SE16 2XB (1 page) |
2 October 2002 | Incorporation (11 pages) |
2 October 2002 | Incorporation (11 pages) |