Thornton Heath
Surrey
CR7 8BY
Director Name | Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 25 Muswell Avenue London N10 2EB |
Director Name | Mr Jerome Anderson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Rupert James Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 25 Muswell Avenue London N10 2EB |
Director Name | John Michael Luper |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 11 Sandmoor Drive Leeds West Yorkshire LS17 7DF |
Director Name | Mrs Lisa Anderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Stuart Anthony Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Howberry Road Edgware Middlesex HA8 6SS |
Director Name | Jeffrey Weston |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2013) |
Role | Football Agent |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Maurice Anderson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 27 Freston Garden Cockfosters Hertfordshire EN4 9LX |
Director Name | Stuart Anthony Peters |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 September 2004) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Howberry Road Edgware Middlesex HA8 6SS |
Secretary Name | Craig Honeyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 14 Foxglove Close Woodham County Durham DL5 4PF |
Director Name | Christian Radeke |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2012) |
Role | Controller |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Peter Silverstone |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, Southside Quarter 38 Burns Road, Battersea London SW11 5GY |
Director Name | Philippe Huber |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 December 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Philipp Grothe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mount Grove Edgware Middlesex HA8 9SY |
Secretary Name | Christian Radeke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 2012) |
Role | Company Director |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Jonathan Paul Hill |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Unit 207 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | semplc.com |
---|
Registered Address | Suite 26 4 Montpelier Street London SW7 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
2m at £0.1 | Mrs Lisa Anderson 8.80% Ordinary |
---|---|
11.5m at £0.1 | Lenani LTD 51.00% Ordinary |
7.5m at £0.1 | Mr Jerome Anderson 33.47% Ordinary |
368.9k at £0.1 | Sir David Frost 1.64% Ordinary |
185.9k at £0.1 | Sport Entertainment & Media Group LTD 0.83% Ordinary |
163.9k at £0.1 | Mr Garry Blackburn 0.73% Ordinary |
163.9k at £0.1 | Mr Richard William Littlejohn & Mrs Wendy Ann Littlejohn 0.73% Ordinary |
123k at £0.1 | Mr Dennis Bergkamp 0.55% Ordinary |
84k at £0.1 | Mr Mark James 0.37% Ordinary |
75k at £0.1 | David Frost Enterprises LTD 0.33% Ordinary |
49.2k at £0.1 | Mr David Sheron 0.22% Ordinary |
40.1k at £0.1 | Mr Jeremy Isaacs & Ms Joanne Isaacs 0.18% Ordinary |
- | OTHER 0.18% - |
37.7k at £0.1 | Td Waterhouse Nominees (Europe) LTD A/c Tdwhsipp 0.17% Ordinary |
39k at £0.1 | W B Nominees LTD 0.17% Ordinary |
35k at £0.1 | Mrs Roma Estelle Goide 0.16% Ordinary |
31.3k at £0.1 | Rensburg Client Nominees LTD A/c Clt 0.14% Ordinary |
24.4k at £0.1 | David Alembick 0.11% Ordinary |
23.9k at £0.1 | Ms Ana Isabel Matias De Olivera 0.11% Ordinary |
16.4k at £0.1 | Mr Maurice Anderson 0.07% Ordinary |
11.1k at £0.1 | Mr Jeremy Isaacs 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,225,229 |
Current Liabilities | £225,941 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
18 December 2007 | Delivered on: 4 January 2008 Persons entitled: Guinness Flight Vct PLC Proven Growth and Income Vct PLC Proven Vct PLC and the Global Rightsfund Ii LP (The Lenders) Classification: Floating charge Secured details: All monies due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the company's undertaking property assets and rights whatsoever and wheresoever present and future. Outstanding |
---|---|
26 January 2004 | Delivered on: 28 January 2004 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares 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: The declares that the stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule to the memorandum. See the mortgage charge document for full details. Outstanding |
11 September 2003 | Delivered on: 13 September 2003 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for the nominees of the bank and specified in the schedule to the memorandum. See the mortgage charge document for full details. Outstanding |
20 June 2003 | Delivered on: 25 June 2003 Persons entitled: Barclays Bank PLC 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page) |
19 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
18 August 2016 | Register inspection address has been changed from 21 Alan Silverstein & Co 21 Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY (1 page) |
18 August 2016 | Register inspection address has been changed from 21 Alan Silverstein & Co 21 Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY (1 page) |
5 July 2016 | Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Alan Silverstein & Co 21 Mount Grove Edgware Middlesex HA8 9SY (1 page) |
5 July 2016 | Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Alan Silverstein & Co 21 Mount Grove Edgware Middlesex HA8 9SY (1 page) |
25 May 2016 | Auditor's resignation (1 page) |
25 May 2016 | Auditor's resignation (1 page) |
17 May 2016 | Auditor's resignation (1 page) |
17 May 2016 | Auditor's resignation (1 page) |
8 February 2016 | Full accounts made up to 30 December 2013 (14 pages) |
8 February 2016 | Full accounts made up to 31 December 2013 (14 pages) |
8 February 2016 | Full accounts made up to 31 December 2013 (14 pages) |
4 February 2016 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 4 February 2016 (1 page) |
18 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
18 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2015 (18 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2015 (18 pages) |
29 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2014 | Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
23 July 2014 | Termination of appointment of Jonathan Paul Hill as a director on 14 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Jonathan Paul Hill as a director on 14 July 2014 (1 page) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 December 2013 | Termination of appointment of Jerome Anderson as a director (1 page) |
6 December 2013 | Termination of appointment of Lisa Anderson as a director (1 page) |
6 December 2013 | Termination of appointment of Jerome Anderson as a director (1 page) |
6 December 2013 | Termination of appointment of Lisa Anderson as a director (1 page) |
15 October 2013 | Termination of appointment of Jeffrey Weston as a director (1 page) |
15 October 2013 | Termination of appointment of Jeffrey Weston as a director (1 page) |
11 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Termination of appointment of Christian Radeke as a secretary (1 page) |
11 April 2012 | Termination of appointment of Christian Radeke as a secretary (1 page) |
11 April 2012 | Termination of appointment of Christian Radeke as a director (1 page) |
11 April 2012 | Termination of appointment of Christian Radeke as a director (1 page) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (11 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (11 pages) |
3 May 2011 | Appointment of Jonathan Paul Hill as a director (3 pages) |
3 May 2011 | Appointment of Jonathan Paul Hill as a director (3 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 June 2010 | Secretary's details changed for Christian Radeke on 15 May 2010 (1 page) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (18 pages) |
10 June 2010 | Secretary's details changed for Christian Radeke on 15 May 2010 (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (18 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Mrs Lisa Anderson on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Christian Radeke on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Christian Radeke on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jeffrey Weston on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Lisa Anderson on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Philippe Huber on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jeffrey Weston on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Lisa Anderson on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Philipp Grothe on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Philipp Grothe on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Philipp Grothe on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jerome Anderson on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Philippe Huber on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Christian Radeke on 15 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Christian Radeke on 15 May 2010 (1 page) |
9 June 2010 | Director's details changed for Mrs Lisa Anderson on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Philippe Huber on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Philipp Grothe on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jerome Anderson on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Philippe Huber on 15 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Christian Radeke on 15 May 2010 (1 page) |
9 June 2010 | Director's details changed for Christian Radeke on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jerome Anderson on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jeffrey Weston on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jerome Anderson on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jeffrey Weston on 15 May 2010 (2 pages) |
18 May 2010 | Termination of appointment of Peter Silverstone as a director (1 page) |
18 May 2010 | Termination of appointment of Peter Silverstone as a director (1 page) |
16 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 March 2010 | Appointment of Christian Radeke as a secretary (2 pages) |
9 March 2010 | Appointment of Christian Radeke as a secretary (2 pages) |
27 January 2010 | Termination of appointment of Craig Honeyman as a secretary (1 page) |
27 January 2010 | Termination of appointment of Craig Honeyman as a secretary (1 page) |
9 October 2009 | Location of register of members (1 page) |
9 October 2009 | Location of register of members (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 July 2009 | Return made up to 15/05/09; full list of members (17 pages) |
2 July 2009 | Return made up to 15/05/09; full list of members (17 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from, 8TH floor 6 new street square, london, EC4A 3AQ (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from, 8TH floor 6 new street square, london, EC4A 3AQ (1 page) |
29 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
29 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
26 May 2009 | Director appointed christian radeke (2 pages) |
26 May 2009 | Director appointed christian radeke (2 pages) |
24 February 2009 | Director appointed philippe huber (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from, 98 cockfosters road, barnet, hertfordshire, EN4 0DP (1 page) |
24 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
24 February 2009 | Director appointed peter silverstone (2 pages) |
24 February 2009 | Director appointed philipp grothe (2 pages) |
24 February 2009 | Director appointed peter silverstone (2 pages) |
24 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from, 98 cockfosters road, barnet, hertfordshire, EN4 0DP (1 page) |
24 February 2009 | Director appointed philippe huber (2 pages) |
24 February 2009 | Director appointed philipp grothe (2 pages) |
12 September 2008 | Return made up to 15/05/08; full list of members (17 pages) |
12 September 2008 | Return made up to 15/05/08; full list of members (17 pages) |
13 August 2008 | Gbp ic 2257799.4/2246428.1\31/07/08\gbp sr [email protected]=11371.3\ (1 page) |
13 August 2008 | Gbp ic 2257799.4/2246428.1\31/07/08\gbp sr [email protected]=11371.3\ (1 page) |
23 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
18 March 2008 | Gbp ic 2307883/2257799.4\04/03/08\gbp sr [email protected]=50083.6\ (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Gbp ic 2307883/2257799.4\04/03/08\gbp sr [email protected]=50083.6\ (1 page) |
18 March 2008 | Resolutions
|
17 January 2008 | £ ic 2799686/2307883 18/12/07 £ sr [email protected]=491803 (1 page) |
17 January 2008 | £ ic 2799686/2307883 18/12/07 £ sr [email protected]=491803 (1 page) |
4 January 2008 | Particulars of mortgage/charge (6 pages) |
4 January 2008 | Particulars of mortgage/charge (6 pages) |
29 December 2007 | Resolutions
|
6 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
21 June 2007 | Return made up to 15/05/07; full list of members (18 pages) |
21 June 2007 | Return made up to 15/05/07; full list of members (18 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 15/05/06; no change of members (8 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 15/05/06; no change of members (8 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
5 August 2005 | Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page) |
27 July 2005 | Full accounts made up to 31 May 2004 (13 pages) |
27 July 2005 | Full accounts made up to 31 May 2004 (13 pages) |
7 June 2005 | Return made up to 15/05/05; full list of members (18 pages) |
7 June 2005 | Return made up to 15/05/05; full list of members (18 pages) |
29 September 2004 | Certificate of cancellation of share premium account (1 page) |
29 September 2004 | Resolutions
|
29 September 2004 | Certificate of cancellation of share premium account (1 page) |
29 September 2004 | Resolutions
|
25 September 2004 | Cancellation of share prem acct (4 pages) |
25 September 2004 | Cancellation of share prem acct (4 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 15/05/04; full list of members (17 pages) |
17 June 2004 | Return made up to 15/05/04; full list of members (17 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 1 park row leeds LS1 5AB (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 1 park row, leeds, LS1 5AB (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
28 January 2004 | Particulars of contract relating to shares (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Ad 04/08/03-18/11/03 £ si [email protected]=2799686 £ ic 1/2799687 (17 pages) |
28 January 2004 | Ad 04/08/03-18/11/03 £ si [email protected]=2799686 £ ic 1/2799687 (17 pages) |
28 January 2004 | Particulars of contract relating to shares (3 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Nc inc already adjusted 19/06/03 (1 page) |
4 July 2003 | Nc inc already adjusted 19/06/03 (1 page) |
4 July 2003 | Div 25/06/03 (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Div 25/06/03 (1 page) |
25 June 2003 | Particulars of mortgage/charge (6 pages) |
25 June 2003 | Particulars of mortgage/charge (6 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
12 June 2003 | Company name changed pinco 1952 LIMITED\certificate issued on 12/06/03 (2 pages) |
12 June 2003 | Company name changed pinco 1952 LIMITED\certificate issued on 12/06/03 (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
15 May 2003 | Incorporation (17 pages) |
15 May 2003 | Incorporation (17 pages) |