London
WC2H 8AP
Director Name | Mrs Samantha Bell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Ms Giorgia Martina |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 October 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 Bartholomew Close Barts Close London EC1A 7BL |
Director Name | Mr Andrew John McErlane |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Close London EC1A 7BL |
Director Name | Mr Kevin Stuart Hawkins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Regional Asset Manager |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Noburo Aoki |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hillcroft Crescent Ealing London W5 2SQ |
Director Name | Mr Morton Bruce Corbitt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Longdyke Merrow Lane Guildford Surrey GU4 7BD |
Director Name | Mr Julian Mark Rudd-Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 30 Church Lane Oxted Surrey RH8 9LB |
Secretary Name | Geoffrey Paul Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Holland Park London W11 3TA |
Director Name | Taro Kawamato |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2005) |
Role | Treasury Manager |
Correspondence Address | 9 Buttermere Court Boundary Road London NW8 6NR |
Director Name | Harunori Sugimoto |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2005) |
Role | Treasurer |
Correspondence Address | 138 Princes Gardens London W3 0LN |
Director Name | Mr Alan Longshaw |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 2007) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Taunus 3a Latchmoor Avenue Gerrards Cross Buckinghamshire SL9 8LL |
Director Name | Mr Atsushi Yasuhara |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2007) |
Role | Senior Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 140 Corringway Ealing London W5 3HA |
Director Name | Masahide Higashiura |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2007) |
Role | Finance Manager |
Correspondence Address | 16 Linkside London N12 7LF |
Director Name | Mr Thomas O'Boyle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 07 November 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fernhill Close Crawley Down Crawley West Sussex RH10 4UE |
Secretary Name | David Martin Hedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2009) |
Role | Company Director |
Correspondence Address | 24 Burnham Road Leigh On Sea Essex SS9 2JU |
Director Name | Mr Geoffrey Alan Quaife |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Phillip John Cooper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Graeme Doctor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 18 May 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Robert James Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Kevin Stuart Hawkins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Elena Giorgiana Wegener |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2019) |
Role | Investment Executive, Infrastructure |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Richard Ian Barnett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 2018) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Ms Rachel Louise Turnbull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Thomas O'Boyle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2018) |
Role | Regional Asset Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Ross William Driver |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2019) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Ms Natalia Poupard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2023) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 Bartholomew Close Barts Close London EC1A 7BL |
Director Name | Mr Luke Anthony Murphy |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 2020) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Close London EC1A 7BL |
Director Name | Mr Christopher Mark David Gill |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.kajima.co.uk |
---|
Registered Address | 10 St. Giles Square London WC2H 8AP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £90,000 |
Current Liabilities | £72,545 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
28 March 2003 | Delivered on: 31 March 2003 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (Security Trustee) Classification: A floating charge and share mortgage 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: The shares, all rights, moneys benefits and other properties in respect of the shares with a floating charge over the. Undertaking and all property and assets. Outstanding |
---|
5 January 2021 | Director's details changed for Mr Graeme Doctor on 4 January 2021 (2 pages) |
---|---|
5 January 2021 | Director's details changed for Mrs Samantha Bell on 4 January 2021 (2 pages) |
5 January 2021 | Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page) |
4 January 2021 | Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page) |
16 October 2020 | Termination of appointment of Luke Anthony Murphy as a director on 16 October 2020 (1 page) |
16 October 2020 | Appointment of Ms Giorgia Martina as a director on 16 October 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Luke Anthony Murphy on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mrs Natalia Poupard on 11 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Elena Giorgiana Wegener as a director on 8 February 2019 (1 page) |
9 September 2020 | Appointment of Mrs Natalia Poupard as a director on 8 February 2019 (2 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
18 November 2019 | Termination of appointment of Ross William Driver as a director on 1 November 2019 (1 page) |
18 November 2019 | Appointment of Mr Luke Murphy as a director on 1 November 2019 (2 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
2 November 2018 | Termination of appointment of Thomas O'boyle as a director on 1 October 2018 (1 page) |
2 November 2018 | Appointment of Mr Ross William Driver as a director on 31 October 2018 (2 pages) |
2 November 2018 | Appointment of Mrs Samantha Bell as a director on 1 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page) |
20 August 2018 | Resolutions
|
20 August 2018 | Statement of company's objects (2 pages) |
1 June 2018 | Termination of appointment of Richard Ian Barnett as a director on 4 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Thomas O'boyle as a director on 4 May 2018 (2 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
26 March 2018 | Director's details changed for Mr Graeme Doctor on 1 January 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
4 December 2017 | Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Robert James Newton as a director on 24 November 2017 (1 page) |
4 December 2017 | Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Robert James Newton as a director on 24 November 2017 (1 page) |
8 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 February 2017 | Director's details changed for Mr Richard Ian Barnett on 1 August 2015 (2 pages) |
27 February 2017 | Director's details changed for Mr Richard Ian Barnett on 1 August 2015 (2 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 June 2015 | Termination of appointment of Thomas O'boyle as a director on 12 May 2015 (1 page) |
25 June 2015 | Appointment of Mr Richard Ian Barnett as a director on 12 May 2015 (2 pages) |
25 June 2015 | Appointment of Mr Richard Ian Barnett as a director on 12 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Thomas O'boyle as a director on 12 May 2015 (1 page) |
22 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 March 2015 | Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 May 2014 | Appointment of Mr Thomas O'boyle as a director (2 pages) |
13 May 2014 | Termination of appointment of Kevin Hawkins as a director (1 page) |
13 May 2014 | Appointment of Mr Thomas O'boyle as a director (2 pages) |
13 May 2014 | Termination of appointment of Kevin Hawkins as a director (1 page) |
6 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 November 2013 | Appointment of Kevin Stuart Hawkins as a director (2 pages) |
20 November 2013 | Appointment of Kevin Stuart Hawkins as a director (2 pages) |
20 November 2013 | Termination of appointment of Thomas O'boyle as a director (1 page) |
20 November 2013 | Termination of appointment of Thomas O'boyle as a director (1 page) |
23 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Appointment of Robert James Newton as a director (2 pages) |
31 January 2012 | Termination of appointment of Geoffrey Quaife as a director (1 page) |
31 January 2012 | Appointment of Robert James Newton as a director (2 pages) |
31 January 2012 | Termination of appointment of Geoffrey Quaife as a director (1 page) |
1 November 2011 | Termination of appointment of Phillip Cooper as a director (1 page) |
1 November 2011 | Termination of appointment of Phillip Cooper as a director (1 page) |
1 November 2011 | Appointment of Anthony Charles Roper as a director (2 pages) |
1 November 2011 | Appointment of Anthony Charles Roper as a director (2 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 June 2011 | Director's details changed for Mr Phillip John Cooper on 21 June 2011 (3 pages) |
24 June 2011 | Director's details changed for Mr Phillip John Cooper on 21 June 2011 (3 pages) |
24 June 2011 | Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages) |
24 June 2011 | Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages) |
11 March 2011 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Graeme Doctor on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Graeme Doctor on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Graeme Doctor on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
6 October 2009 | Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages) |
4 August 2009 | Secretary appointed jayne cheadle (2 pages) |
4 August 2009 | Secretary appointed jayne cheadle (2 pages) |
4 August 2009 | Appointment terminated secretary david hedge (1 page) |
4 August 2009 | Appointment terminated secretary david hedge (1 page) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (7 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (7 pages) |
12 March 2009 | Auditor's resignation (1 page) |
12 March 2009 | Auditor's resignation (1 page) |
14 July 2008 | Amended full accounts made up to 31 December 2007 (12 pages) |
14 July 2008 | Amended full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 March 2008 | Return made up to 25/02/08; full list of members (9 pages) |
10 March 2008 | Return made up to 25/02/08; full list of members (9 pages) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (4 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (4 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | Director resigned (1 page) |
9 October 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
9 October 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
9 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
9 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
8 May 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
8 May 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
10 April 2006 | Return made up to 25/02/06; full list of members (9 pages) |
10 April 2006 | Return made up to 25/02/06; full list of members (9 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
7 June 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
7 June 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
17 March 2005 | Return made up to 25/02/05; full list of members (9 pages) |
17 March 2005 | Return made up to 25/02/05; full list of members (9 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
1 April 2004 | Return made up to 25/02/04; full list of members (9 pages) |
1 April 2004 | Return made up to 25/02/04; full list of members (9 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (3 pages) |
5 February 2004 | New director appointed (3 pages) |
5 February 2004 | New director appointed (3 pages) |
5 February 2004 | New director appointed (3 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
13 January 2004 | Accounting reference date extended from 31/03/03 to 31/12/03 (1 page) |
13 January 2004 | Accounting reference date extended from 31/03/03 to 31/12/03 (1 page) |
13 December 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
13 December 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
16 April 2003 | Ad 28/03/03--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages) |
16 April 2003 | Ad 28/03/03--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Company name changed wooldale holdings LIMITED\certificate issued on 04/03/03 (2 pages) |
4 March 2003 | Company name changed wooldale holdings LIMITED\certificate issued on 04/03/03 (2 pages) |
25 February 2003 | Incorporation (13 pages) |
25 February 2003 | Incorporation (13 pages) |