154 - 182 Kennington Lane
London
SE11 5DP
Director Name | Mr Alexander Henry Brooke |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2003(same day as company formation) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | Lower Ground 04 Edinburgh House 154 - 182 Kennington Lane London SE11 5DP |
Director Name | Mr James Withers |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mr Jonathan Mitchell Davies |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham B45 9PZ |
Director Name | James John Morris |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Events Manager |
Correspondence Address | 45 White House Vicarage Crescent Battersea London SW11 3LH |
Secretary Name | Mr Alexander Henry Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 7 College Fields Business Cntr 19 Prince Georges Road London SW19 2PT |
Director Name | Mr Jared Haitham Dalgamouni |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Fields Business Cntr 19 Prince Georges Road London SW19 2PT |
Director Name | Ms Diana Hunter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Gary Squire |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Andrew Humphreys |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Mark Terence Aylwin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Andrew Donald Smallman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr James David Lousada |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(14 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 April 2018) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Mark Riley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(14 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 161 Duke Street Glasgow G31 1JD Scotland |
Director Name | Mr Jonathan Solesbury |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2019) |
Role | Group Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 161 Duke Street Glasgow G31 1JD Scotland |
Director Name | Mr Ewan James Robertson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2019) |
Role | Commercial & Operations Finance Director |
Country of Residence | Scotland |
Correspondence Address | 161 Duke Street Glasgow G31 1JD Scotland |
Director Name | Mr Andrea Pozzi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2018(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2019) |
Role | Group Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 161 Duke Street Glasgow G31 1JD Scotland |
Director Name | Mr Stephen Frederick Jebson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(14 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2018) |
Role | Buying & Insight Director |
Country of Residence | England |
Correspondence Address | 161 Duke Street Glasgow G31 1JD Scotland |
Director Name | Mr Patrick McMahon |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2019(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 October 2019) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Ground Floor Lincoln House Kennington Park 1-3 Bri London SW9 6DE |
Director Name | Mr Richard Alistair Evans |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Lincoln House Kennington Park 1-3 Bri London SW9 6DE |
Director Name | Mr Patrick McMahon |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2019(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 October 2019) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Ground Floor Lincoln House Kennington Park 1-3 Bri London SW9 6DE |
Director Name | Mr Jonathan Michael Reid |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lower Ground 04 Edinburgh House 154 - 182 Kennington Lane London SE11 5DP |
Secretary Name | C&C Management Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2018(14 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 07 March 2019) |
Correspondence Address | Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH |
Secretary Name | C&C Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2019(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 2019) |
Correspondence Address | Annerville Clonmel Tipperary Co. Tipperary Ireland |
Website | www.peppermintevents.co.uk |
---|---|
Telephone | 01341 080108 |
Telephone region | Barmouth |
Registered Address | Lower Ground 04 Edinburgh House 154 - 182 Kennington Lane London SE11 5DP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £454,387 |
Cash | £745,561 |
Current Liabilities | £769,682 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
17 March 2021 | Delivered on: 22 March 2021 Persons entitled: The Secretary of State for the Department for Digital, Culture, Media and Sport Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
15 October 2020 | Delivered on: 19 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 January 2014 | Delivered on: 23 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 March 2012 | Delivered on: 27 March 2012 Satisfied on: 17 January 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 February 2009 | Delivered on: 4 March 2009 Satisfied on: 10 December 2015 Persons entitled: Mjf Ssas Trustees Limited Keith Desmond Barnett Harold Edward Michael Bennett and Audrey Coral Winsome Stewart as Trustees of the Btd Pension Scheme Classification: Rent deposit deed 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 sum of £12,937.50 see image for full details. Fully Satisfied |
22 January 2021 | Resolutions
|
---|---|
22 January 2021 | Resolutions
|
19 October 2020 | Registration of charge 049361100004, created on 15 October 2020 (38 pages) |
1 September 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
18 August 2020 | Full accounts made up to 29 February 2020 (27 pages) |
13 March 2020 | Registered office address changed from Ground Floor Lincoln House Kennington Park 1-3 Brixton Road London SW9 6DE England to Lower Ground 04 Edinburgh House 154 - 182 Kennington Lane London SE11 5DP on 13 March 2020 (1 page) |
7 January 2020 | Appointment of Mr Jonathan Michael Reid as a director on 7 January 2020 (2 pages) |
20 December 2019 | Full accounts made up to 28 February 2019 (24 pages) |
14 October 2019 | Termination of appointment of Patrick Mcmahon as a director on 14 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Ewan James Robertson as a director on 14 October 2019 (1 page) |
14 October 2019 | Cessation of Matthew Clark Bibendum Limited as a person with significant control on 14 October 2019 (1 page) |
14 October 2019 | Termination of appointment of C&C Management Services Limited as a secretary on 14 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Richard Alistair Evans as a director on 14 October 2019 (1 page) |
14 October 2019 | Registered office address changed from Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Ground Floor Lincoln House Kennington Park 1-3 Brixton Road London SW9 6DE on 14 October 2019 (1 page) |
14 October 2019 | Notification of Alexander Brooke as a person with significant control on 14 October 2019 (2 pages) |
14 October 2019 | Notification of Adam Matthew Hempenstall as a person with significant control on 14 October 2019 (2 pages) |
21 August 2019 | Appointment of Mr Richard Alistair Evans as a director on 21 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Jonathan Solesbury as a director on 21 August 2019 (1 page) |
21 August 2019 | Termination of appointment of Andrea Pozzi as a director on 21 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Patrick Mcmahon as a director on 21 August 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of C&C Management Services (Uk) Limited as a secretary on 7 March 2019 (1 page) |
11 March 2019 | Appointment of C&C Management Services Limited as a secretary on 7 March 2019 (2 pages) |
7 March 2019 | Previous accounting period shortened from 30 April 2019 to 28 February 2019 (1 page) |
29 January 2019 | Full accounts made up to 29 April 2018 (26 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
18 July 2018 | Change of details for Conviviality Group Limited as a person with significant control on 3 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of James David Lousada as a director on 6 April 2018 (1 page) |
9 May 2018 | Appointment of Mr Jonathan Solesbury as a director on 6 April 2018 (2 pages) |
9 May 2018 | Registered office address changed from Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP England to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 9 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Andrew Donald Smallman as a director on 6 April 2018 (1 page) |
9 May 2018 | Appointment of C&C Management Services (Uk) Limited as a secretary (2 pages) |
17 April 2018 | Termination of appointment of Mark Riley as a director on 6 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Stephen Frederick Jebson as a director on 6 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Mark Moran as a director on 6 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Stephen Frederick Jebson as a director on 6 April 2018 (2 pages) |
11 April 2018 | Appointment of Mr Ewan James Robertson as a director on 6 April 2018 (2 pages) |
10 April 2018 | Satisfaction of charge 049361100003 in full (4 pages) |
10 April 2018 | Appointment of Mr Mark Riley as a director on 6 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr Andrea Pozzi as a director on 6 April 2018 (2 pages) |
10 April 2018 | Appointment of C&C Management Services (Uk) Limited as a secretary on 6 April 2018 (2 pages) |
19 March 2018 | Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page) |
27 February 2018 | Full accounts made up to 30 April 2017 (21 pages) |
7 November 2017 | Termination of appointment of Andrew Humphreys as a director on 30 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Andrew Humphreys as a director on 30 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Director's details changed for Mrs Diana Hunter on 19 May 2016 (2 pages) |
31 October 2017 | Director's details changed for Mrs Diana Hunter on 19 May 2016 (2 pages) |
3 July 2017 | Change of details for Matthew Clark Wholesale Limited as a person with significant control on 27 June 2017 (2 pages) |
3 July 2017 | Change of details for Matthew Clark Wholesale Limited as a person with significant control on 27 June 2017 (2 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 July 2016 | Appointment of Mr James David Lousada as a director on 23 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Mark Terence Aylwin as a director on 23 June 2016 (1 page) |
11 July 2016 | Appointment of Mr James David Lousada as a director on 23 June 2016 (2 pages) |
11 July 2016 | Appointment of Mrs Diana Hunter as a director on 19 May 2016 (2 pages) |
11 July 2016 | Termination of appointment of Mark Terence Aylwin as a director on 23 June 2016 (1 page) |
11 July 2016 | Appointment of Mrs Diana Hunter as a director on 19 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Andrew Donald Smallman as a director on 20 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Andrew Donald Smallman as a director on 20 May 2016 (2 pages) |
28 April 2016 | Termination of appointment of Gary Squire as a director on 29 February 2016 (1 page) |
28 April 2016 | Termination of appointment of Gary Squire as a director on 29 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Diana Hunter as a director on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Diana Hunter as a director on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Mark Terence Aylwin as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Mark Terence Aylwin as a director on 8 February 2016 (2 pages) |
22 January 2016 | Current accounting period shortened from 30 April 2017 to 30 April 2016 (1 page) |
22 January 2016 | Current accounting period shortened from 30 April 2017 to 30 April 2016 (1 page) |
20 January 2016 | Change of share class name or designation (2 pages) |
20 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
20 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
20 January 2016 | Change of share class name or designation (2 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
11 January 2016 | Appointment of Mr Gary Squire as a director on 31 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Gary Squire as a director on 31 December 2015 (2 pages) |
6 January 2016 | Registered office address changed from 7 College Fields Business Cntr 19 Prince Georges Road London London SW19 2PT to Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 7 College Fields Business Cntr 19 Prince Georges Road London London SW19 2PT to Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from , 7 College Fields Business Cntr, 19 Prince Georges Road, London, London, SW19 2PT to Peppermint Events Limited Weston Road Crewe Cheshire CW1 6BP on 6 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Jared Haitham Dalgamouni as a director on 31 December 2015 (1 page) |
5 January 2016 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
5 January 2016 | Appointment of Ms Diana Hunter as a director on 31 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Jared Haitham Dalgamouni as a director on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Ms Diana Hunter as a director on 31 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Alexander Henry Brooke as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Mr Andrew Humphreys as a director on 31 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Andrew Humphreys as a director on 31 December 2015 (2 pages) |
5 January 2016 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
5 January 2016 | Termination of appointment of Alexander Henry Brooke as a secretary on 31 December 2015 (1 page) |
30 December 2015 | Accounts for a small company made up to 31 October 2015 (6 pages) |
30 December 2015 | Accounts for a small company made up to 31 October 2015 (6 pages) |
10 December 2015 | Satisfaction of charge 1 in full (4 pages) |
10 December 2015 | Satisfaction of charge 1 in full (4 pages) |
7 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
14 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
14 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 July 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
3 July 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
23 January 2014 | Registration of charge 049361100003 (18 pages) |
23 January 2014 | Registration of charge 049361100003 (18 pages) |
17 January 2014 | Satisfaction of charge 2 in full (3 pages) |
17 January 2014 | Satisfaction of charge 2 in full (3 pages) |
2 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 March 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
27 March 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
6 March 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Secretary's details changed for Mr. Alexander Henry Brooke on 31 October 2011 (1 page) |
1 November 2011 | Secretary's details changed for Mr. Alexander Henry Brooke on 31 October 2011 (1 page) |
12 April 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Cancellation of shares. Statement of capital on 12 April 2011
|
12 April 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Cancellation of shares. Statement of capital on 12 April 2011
|
12 April 2011 | Resolutions
|
6 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Jared Dalgamouni on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Jared Dalgamouni on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr. Alexander Henry Brooke on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Adam Hempenstall on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr. Alexander Henry Brooke on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Adam Hempenstall on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from , 7 College Fields Business Centre Prince Georges Road, London, SW19 2PT on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 7 College Fields Business Centre Prince Georges Road London SW19 2PT on 18 November 2009 (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 19 pensbury street london SW8 4TL (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from, 19 pensbury street, london, SW8 4TL (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 November 2007 | Return made up to 31/10/07; no change of members
|
27 November 2007 | Return made up to 31/10/07; no change of members
|
3 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 December 2006 | Return made up to 31/10/06; full list of members
|
4 December 2006 | Return made up to 31/10/06; full list of members
|
1 June 2006 | Registered office changed on 01/06/06 from: unit 1, 7 old town clapham london SW4 0JT (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: unit 1, 7 old town, clapham, london, SW4 0JT (1 page) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 October 2005 | Return made up to 17/10/05; full list of members (9 pages) |
7 October 2005 | Return made up to 17/10/05; full list of members (9 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
27 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
27 April 2005 | Ad 31/03/05--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
27 April 2005 | Ad 31/03/05--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
27 April 2005 | Resolutions
|
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 17/10/04; full list of members
|
4 November 2004 | Return made up to 17/10/04; full list of members
|
17 October 2003 | Incorporation (18 pages) |
17 October 2003 | Incorporation (18 pages) |