London
EC1V 7DF
Secretary Name | Mr Nautam Mistry |
---|---|
Status | Current |
Appointed | 20 January 2014(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor, Harella House, 90-98 Goswell Road London EC1V 7DF |
Director Name | Mr Nautam Mistry |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Harella House, 90-98 Goswell Road London EC1V 7DF |
Director Name | Mr Fergus Donovan Alastair Bowen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(16 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Harella House, 90-98 Goswell Road London EC1V 7DF |
Director Name | Mr Michael Fried |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 September 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sales Director |
Country of Residence | Austria |
Correspondence Address | Bene Gmbh Schwarzwiesentrabe 3 3340 Waidhofen An Der Ybbs Waidhofen Austria |
Director Name | Mr Martin Zehetgruber |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 December 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Director Of Human Resources |
Country of Residence | Austria |
Correspondence Address | Bene Gmbh Schwarzwienstrasse 3 3340 Waidhofen An Der Ybbs Waidhofen Austria |
Director Name | Mr Mark Paul Bailey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbarns Farm Blackmore Road Fryerning Essex CM4 0PA |
Director Name | Hubert Grandl |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Export Manager |
Correspondence Address | Holzplatzgasse 18 Waidhofen/Ybbs A 3340 Austria |
Director Name | Miss Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Roland Marouschek |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Board Director |
Country of Residence | Austria |
Correspondence Address | Hoerndlwaldgasse 13 Vienna A 1130 Foreign |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mark Paul Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cairndhu Hall Lane Ingatestone Essex CM4 9NN |
Director Name | Kevin Hughes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montagu Gardens Chelmsford Essex CM1 6EB |
Director Name | Mr Darren James Ronan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2013) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The Coach House 32c Crescent Road London N22 7RZ |
Secretary Name | Kevin Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montagu Gardens Chelmsford Essex CM1 6EB |
Director Name | Manfred Bene |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2007) |
Role | Co Director |
Correspondence Address | Plenkorstrasse 35 Waidhofen A-3340 Austria |
Director Name | Frank Wiegmann |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2013) |
Role | Co Director |
Country of Residence | Austria |
Correspondence Address | Kroisbachstrasse 2 Waidhofen A-3340 Austria |
Director Name | Mr Fergus Donovan Alastair Bowen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-53 St John Street London EC1M 4AN |
Director Name | Elizabeth Sheppard |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kings Hedges St Ives Peterborough Cambridgeshire PE27 3WR |
Secretary Name | Elizabeth Caroline Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | 14 Kings Hedges St Ives Peterborough Cambridgeshire PE27 3WR |
Director Name | Gregory Bryan Hartwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2013) |
Role | Sales Manager |
Country of Residence | Switzerland |
Correspondence Address | 47-53 St John Street London EC1M 4AN |
Director Name | Ms Karen Elisabeth Burt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 47-53 St John Street London EC1M 4AN |
Director Name | Mr Michael Bruno Wilhelm Feldt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2013(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2013) |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | 47-53 St John Street London EC1M 4AN |
Director Name | Mr Alan Gazzard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47-53 St John Street London EC1M 4AN |
Director Name | Mr Martin Zehetgruber |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 September 2020(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2020) |
Role | Secretary Of Human Resources |
Country of Residence | Austria |
Correspondence Address | Bene Gmbh Schwarzwiesenstrabe 3 3340 Waidhofen An Der Ybbs Waidhofen Austria |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | bene.com |
---|
Registered Address | 3rd Floor, Harella House, 90-98 Goswell Road London EC1V 7DF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
33.4k at £1 | Bene Ag 66.67% Ordinary A |
---|---|
16.7k at £1 | Bene Ag 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,474,085 |
Gross Profit | £4,387,165 |
Net Worth | £908,513 |
Cash | £501,123 |
Current Liabilities | £3,012,979 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (6 months ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 2 weeks from now) |
13 August 2015 | Delivered on: 14 August 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
27 October 2011 | Delivered on: 11 November 2011 Satisfied on: 4 December 2012 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over the sum of £151,264.32. Fully Satisfied |
8 March 2004 | Delivered on: 18 March 2004 Satisfied on: 23 November 2006 Persons entitled: Geoffrey Mark Bell Classification: Charge of deposit account Secured details: £450,000.00 due or to become due from the company formerly known as blackso 34 PLC. Particulars: Charge over money held in deposit account. Fully Satisfied |
8 March 2004 | Delivered on: 18 March 2004 Satisfied on: 23 November 2006 Persons entitled: Geoffrey Mark Bell Classification: Debenture Secured details: £450,000.00 due or to become due from the company formerly known as blackso 34 PLC. Particulars: All of the undetaking and all of the property and assets of the company both present and future. Fully Satisfied |
8 March 2004 | Delivered on: 18 March 2004 Satisfied on: 23 November 2006 Persons entitled: Fiona Mary Bell Classification: Charge of deposit account Secured details: £150,000.00 due or to become due from the company formerly known as blackso 34 PLC. Particulars: Charge over money held in deposit account. Fully Satisfied |
8 March 2004 | Delivered on: 18 March 2004 Satisfied on: 23 November 2006 Persons entitled: Fiona Mary Bell Classification: Debenture Secured details: £150,000.00 due or to become due from the company formerly known as blackso 34 PLC. Particulars: All of the undertaking and all of the property and assets of the company both present and future. Fully Satisfied |
17 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
7 December 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
26 October 2022 | Change of details for Mr Fergus Donovan Alastair Bowen as a person with significant control on 10 June 2020 (2 pages) |
27 June 2022 | Registered office address changed from 47-53 st John Street London EC1M 4AN to 3rd Floor, Harella House, 90-98 Goswell Road London EC1V 7DF on 27 June 2022 (1 page) |
6 June 2022 | Full accounts made up to 31 December 2021 (31 pages) |
9 March 2022 | Satisfaction of charge 049550160006 in full (1 page) |
9 March 2022 | Notification of Martin Leopold Bartenstein as a person with significant control on 18 December 2016 (2 pages) |
26 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
10 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (90 pages) |
29 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (89 pages) |
14 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 December 2020 | Appointment of Mr Martin Zehetgruber as a director on 1 December 2020 (2 pages) |
9 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
10 September 2020 | Director's details changed for Mr Martin Zehetgruber on 1 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Martin Zehetgruber as a director on 1 September 2020 (1 page) |
8 September 2020 | Appointment of Mr Michael Fried as a director on 1 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr Martin Zehetgruber as a director on 1 September 2020 (2 pages) |
22 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
10 June 2020 | Notification of Fergus Donovon Alistair Bowen as a person with significant control on 10 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Alan Gazzard as a director on 9 June 2020 (1 page) |
10 June 2020 | Cessation of Alan Gazzard as a person with significant control on 9 June 2020 (1 page) |
14 April 2020 | Appointment of Mr Fergus Donovan Alastair Bowen as a director on 14 April 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 31 December 2018 (27 pages) |
10 December 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 December 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
4 October 2016 | All of the property or undertaking has been released from charge 049550160006 (1 page) |
4 October 2016 | All of the property or undertaking has been released from charge 049550160006 (1 page) |
16 March 2016 | Full accounts made up to 31 December 2015 (30 pages) |
16 March 2016 | Full accounts made up to 31 December 2015 (30 pages) |
18 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
2 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
14 August 2015 | Appointment of Mr Nautam Mistry as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Nautam Mistry as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Nautam Mistry as a director on 1 August 2015 (2 pages) |
14 August 2015 | Registration of charge 049550160006, created on 13 August 2015 (8 pages) |
14 August 2015 | Registration of charge 049550160006, created on 13 August 2015 (8 pages) |
3 July 2015 | Termination of appointment of Karen Burt as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Karen Burt as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Karen Burt as a director on 3 July 2015 (1 page) |
11 May 2015 | Full accounts made up to 31 January 2015 (22 pages) |
11 May 2015 | Full accounts made up to 31 January 2015 (22 pages) |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
17 July 2014 | Full accounts made up to 31 January 2014 (21 pages) |
17 July 2014 | Full accounts made up to 31 January 2014 (21 pages) |
20 January 2014 | Termination of appointment of Elizabeth Sheppard as a director (1 page) |
20 January 2014 | Termination of appointment of Elizabeth Sheppard as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elizabeth Sheppard as a director (1 page) |
20 January 2014 | Termination of appointment of Elizabeth Sheppard as a secretary (1 page) |
20 January 2014 | Appointment of Mr Nautam Mistry as a secretary (2 pages) |
20 January 2014 | Appointment of Mr Nautam Mistry as a secretary (2 pages) |
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
24 October 2013 | Appointment of Mr Alan Gazzard as a director (2 pages) |
24 October 2013 | Appointment of Mr Alan Gazzard as a director (2 pages) |
24 October 2013 | Appointment of Mr Juergen Loeschenkohl as a director (2 pages) |
24 October 2013 | Appointment of Mr Juergen Loeschenkohl as a director (2 pages) |
23 October 2013 | Termination of appointment of Michael Feldt as a director (1 page) |
23 October 2013 | Termination of appointment of Gregory Hartwell as a director (1 page) |
23 October 2013 | Termination of appointment of Michael Feldt as a director (1 page) |
23 October 2013 | Termination of appointment of Gregory Hartwell as a director (1 page) |
10 April 2013 | Full accounts made up to 31 January 2013 (21 pages) |
10 April 2013 | Full accounts made up to 31 January 2013 (21 pages) |
8 March 2013 | Termination of appointment of Darren Ronan as a director (1 page) |
8 March 2013 | Termination of appointment of Darren Ronan as a director (1 page) |
4 March 2013 | Appointment of Michael Bruno Wilhelm Feldt as a director (2 pages) |
4 March 2013 | Appointment of Gregory Bryan Hartwell as a director (2 pages) |
4 March 2013 | Appointment of Michael Bruno Wilhelm Feldt as a director (2 pages) |
4 March 2013 | Appointment of Karen Burt as a director (2 pages) |
4 March 2013 | Appointment of Karen Burt as a director (2 pages) |
4 March 2013 | Appointment of Gregory Bryan Hartwell as a director (2 pages) |
27 February 2013 | Termination of appointment of Frank Wiegmann as a director (1 page) |
27 February 2013 | Termination of appointment of Frank Wiegmann as a director (1 page) |
22 February 2013 | Termination of appointment of Fergus Bowen as a director (1 page) |
22 February 2013 | Termination of appointment of Fergus Bowen as a director (1 page) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Resolutions
|
17 September 2012 | Resolutions
|
19 March 2012 | Full accounts made up to 31 January 2012 (22 pages) |
19 March 2012 | Full accounts made up to 31 January 2012 (22 pages) |
29 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 August 2011 | Appointment of Elizabeth Sheppard as a director (3 pages) |
11 August 2011 | Appointment of Elizabeth Sheppard as a director (3 pages) |
2 August 2011 | Termination of appointment of Roland Marouschek as a director (2 pages) |
2 August 2011 | Termination of appointment of Kevin Hughes as a director (2 pages) |
2 August 2011 | Termination of appointment of Kevin Hughes as a secretary (2 pages) |
2 August 2011 | Appointment of Elizabeth Caroline Sheppard as a secretary (3 pages) |
2 August 2011 | Termination of appointment of Kevin Hughes as a secretary (2 pages) |
2 August 2011 | Appointment of Elizabeth Caroline Sheppard as a secretary (3 pages) |
2 August 2011 | Termination of appointment of Kevin Hughes as a director (2 pages) |
2 August 2011 | Termination of appointment of Roland Marouschek as a director (2 pages) |
11 July 2011 | Full accounts made up to 31 January 2011 (24 pages) |
11 July 2011 | Full accounts made up to 31 January 2011 (24 pages) |
18 February 2011 | Termination of appointment of Mark Bailey as a director (1 page) |
18 February 2011 | Termination of appointment of Mark Bailey as a director (1 page) |
1 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (10 pages) |
1 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (10 pages) |
1 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Appointment of Mr Fergus Bowen as a director (2 pages) |
14 September 2010 | Appointment of Mr Fergus Bowen as a director (2 pages) |
2 August 2010 | Full accounts made up to 31 January 2010 (21 pages) |
2 August 2010 | Full accounts made up to 31 January 2010 (21 pages) |
12 February 2010 | Director's details changed for Frank Wiegmann on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Mark Paul Bailey on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Roland Marouschek on 6 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Roland Marouschek on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Kevin Hughes on 6 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Frank Wiegmann on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Mark Paul Bailey on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Roland Marouschek on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Frank Wiegmann on 6 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Darren Ronan on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Kevin Hughes on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Darren Ronan on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Kevin Hughes on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Darren Ronan on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Mark Paul Bailey on 6 November 2009 (2 pages) |
18 June 2009 | Full accounts made up to 31 January 2009 (20 pages) |
18 June 2009 | Full accounts made up to 31 January 2009 (20 pages) |
26 January 2009 | Return made up to 06/11/08; full list of members (6 pages) |
26 January 2009 | Return made up to 06/11/08; full list of members (6 pages) |
4 September 2008 | Director's change of particulars / mark bailey / 01/07/2006 (1 page) |
4 September 2008 | Director's change of particulars / mark bailey / 01/07/2006 (1 page) |
20 March 2008 | Full accounts made up to 31 January 2008 (21 pages) |
20 March 2008 | Full accounts made up to 31 January 2008 (21 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 06/11/07; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 06/11/07; full list of members (3 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
11 April 2007 | Full accounts made up to 31 January 2007 (23 pages) |
11 April 2007 | Full accounts made up to 31 January 2007 (23 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Return made up to 06/11/06; full list of members (4 pages) |
22 November 2006 | Return made up to 06/11/06; full list of members (4 pages) |
28 June 2006 | Full accounts made up to 31 January 2006 (24 pages) |
28 June 2006 | Full accounts made up to 31 January 2006 (24 pages) |
2 February 2006 | Return made up to 06/11/05; full list of members (4 pages) |
2 February 2006 | Return made up to 06/11/05; full list of members (4 pages) |
30 August 2005 | Memorandum and Articles of Association (14 pages) |
30 August 2005 | Memorandum and Articles of Association (14 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 January 2005 (18 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 January 2005 (18 pages) |
10 January 2005 | Return made up to 06/11/04; full list of members
|
10 January 2005 | Return made up to 06/11/04; full list of members
|
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
7 July 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
7 July 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | Certificate of authorisation to commence business and borrow (1 page) |
5 May 2004 | Application to commence business (2 pages) |
5 May 2004 | Application to commence business (2 pages) |
5 May 2004 | Certificate of authorisation to commence business and borrow (1 page) |
14 April 2004 | Statement of affairs (11 pages) |
14 April 2004 | Ad 08/03/04--------- £ si 97@1=97 £ ic 50006/50103 (2 pages) |
14 April 2004 | Statement of affairs (8 pages) |
14 April 2004 | Statement of affairs (8 pages) |
14 April 2004 | Statement of affairs (11 pages) |
14 April 2004 | Ad 08/03/04--------- £ si 97@1=97 £ ic 50006/50103 (2 pages) |
19 March 2004 | Ad 08/03/04--------- £ si 50004@1=50004 £ ic 2/50006 (2 pages) |
19 March 2004 | Ad 08/03/04--------- £ si 50004@1=50004 £ ic 2/50006 (2 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Company name changed blacksco 34 PLC\certificate issued on 17/03/04 (2 pages) |
17 March 2004 | Company name changed blacksco 34 PLC\certificate issued on 17/03/04 (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | Incorporation (20 pages) |
6 November 2003 | Incorporation (20 pages) |