566 Chiswick High Road
London
W4 5HR
Director Name | Mr Anil Singh Matharu |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Mr Anil Singh Matharu |
---|---|
Status | Current |
Appointed | 30 March 2022(18 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Kevin Reid |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Old Brompton Road London SW7 3DQ |
Secretary Name | Mr Ian David Greatorex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Finborough Road London SW10 9EG |
Director Name | Richard Copley Smith |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | Apartment 214 Via Montalbano Gentilino Foreign Switzerland |
Director Name | Mr Christopher Paul Hughes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 days after company formation) |
Appointment Duration | 9 years (resigned 31 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Close Riverside Marlow Buckinghamshire SL7 2AB |
Director Name | Ms Nicola Joy Meadley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craneford Way Twickenham Middlesex TW2 7SE |
Director Name | Mr Peter Christopher Satchwill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Director Name | Mr Neil Thackray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 January 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Herrings Twineham Lane Twineham West Sussex RH17 5NP |
Director Name | Mrs Sarah Alison Traynor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 January 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Memories Cottage 3 Creaseys Row Sundridge Road, Ide Hill Sevenoaks Kent TN14 6JT |
Secretary Name | Mr Peter Christopher Satchwill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Secretary Name | Ms Nicola Joy Meadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craneford Way Twickenham Middlesex TW2 7SE |
Director Name | Justin Stuart Clarke |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Michael Charles Peter Hodgson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Park House St Albans Gardens Teddington Middlesex TW11 8AE |
Director Name | Philip David Lowery |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 2 Cherry Walk Sarratt Lane Sarratt Rickmansworth Hertfordshire WD3 6AF |
Director Name | Mr Michael Sean Morris |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Street Farm Cottage 1 The Street, Pentlow Sudbury Suffolk CO10 7JJ |
Secretary Name | Philip David Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 2 Cherry Walk Sarratt Lane Sarratt Rickmansworth Hertfordshire WD3 6AF |
Director Name | Mr Fergus Redpath Campbell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilna Road London SW18 3BA |
Director Name | Mr Torsten Morris Tomas Bruce-Morgan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobblers Cottage Manor Road Towersey Thame Oxfordshire OX9 3QS |
Secretary Name | Mr Torsten Morris Tomas Bruce-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobblers Cottage Manor Road Towersey Thame Oxfordshire OX9 3QS |
Director Name | Ms Nathalie Esther Schwarz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Mr Robert Antony Harper |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 2011) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Lindenfield Chislehurst Kent BR7 5RG |
Director Name | Mr Mark Paul Wilderspin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grantley Close Shalford Surrey GU4 8DL |
Director Name | Richard Guest-Gornall |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Stephen Flint Wood |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2018) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | John Marsden Loffhagen |
---|---|
Status | Resigned |
Appointed | 31 January 2013(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2016) |
Role | Company Director |
Correspondence Address | McCormack House Burlington Lane Chiswick London W4 2TH |
Secretary Name | Rebecca Sanhueza |
---|---|
Status | Resigned |
Appointed | 04 October 2016(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | Img 200 Fifth Avenue 7th Floor 10010 |
Director Name | Mr John Thomas Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1075 Peachtree St Ne Ste 3300 Atlanta 30309-3981 Georgia |
Website | tasteclub.com |
---|
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
54.5k at £1 | International Management Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,380,426 |
Gross Profit | £2,560,543 |
Net Worth | £1,006,363 |
Cash | £67,040 |
Current Liabilities | £1,845,104 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
7 November 2011 | Delivered on: 10 November 2011 Satisfied on: 9 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
29 July 2019 | Termination of appointment of Justin Stuart Clarke as a director on 18 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Stephen Flint Wood as a director on 1 October 2018 (1 page) |
12 July 2019 | Appointment of Stephanie Calape as a director on 1 October 2018 (2 pages) |
12 July 2019 | Termination of appointment of Richard Guest-Gornall as a director on 1 October 2018 (1 page) |
12 July 2019 | Appointment of Mr John Thomas Cooper as a director on 1 October 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
17 January 2019 | Director's details changed for Justin Stuart Clarke on 1 January 2016 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
24 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 November 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
1 November 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
18 October 2016 | Appointment of Rebecca Sanhueza as a secretary on 4 October 2016 (2 pages) |
18 October 2016 | Appointment of Rebecca Sanhueza as a secretary on 4 October 2016 (2 pages) |
8 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
4 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 June 2014 | Director's details changed for Richard Guest-Gornall on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Stephen Flint Wood on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Stephen Flint Wood on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Stephen Flint Wood on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Richard Guest-Gornall on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Richard Guest-Gornall on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 March 2013 | Termination of appointment of Christopher Hughes as a director (1 page) |
25 March 2013 | Appointment of Richard Guest-Gornall as a director (2 pages) |
25 March 2013 | Appointment of Stephen Flint Wood as a director (2 pages) |
25 March 2013 | Appointment of Richard Guest-Gornall as a director (2 pages) |
25 March 2013 | Appointment of Stephen Flint Wood as a director (2 pages) |
25 March 2013 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Termination of appointment of Mark Wilderspin as a director (1 page) |
25 March 2013 | Termination of appointment of Christopher Hughes as a director (1 page) |
25 March 2013 | Termination of appointment of Mark Wilderspin as a director (1 page) |
25 March 2013 | Appointment of John Marsden Loffhagen as a secretary (2 pages) |
25 March 2013 | Appointment of John Marsden Loffhagen as a secretary (2 pages) |
7 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
19 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2013 | Full accounts made up to 31 March 2012 (22 pages) |
8 February 2013 | Full accounts made up to 31 March 2012 (22 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
11 January 2012 | Termination of appointment of Robert Harper as a director (1 page) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Termination of appointment of Fergus Campbell as a director (1 page) |
11 January 2012 | Termination of appointment of Robert Harper as a director (1 page) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Termination of appointment of Michael Morris as a director (1 page) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Termination of appointment of Michael Morris as a director (1 page) |
11 January 2012 | Termination of appointment of Fergus Campbell as a director (1 page) |
30 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 February 2011 | Termination of appointment of Nathalie Schwarz as a director (1 page) |
7 February 2011 | Termination of appointment of Nathalie Schwarz as a director (1 page) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
27 January 2010 | Director's details changed for Robert Antony Harper on 1 October 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
27 January 2010 | Director's details changed for Ms Nathalie Schwarz on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
27 January 2010 | Director's details changed for Justin Stuart Clarke on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Wilderspin on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Wilderspin on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Sean Morris on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Fergus Redpath Campbell on 1 October 2009 (2 pages) |
27 January 2010 | Termination of appointment of Torsten Bruce-Morgan as a secretary (1 page) |
27 January 2010 | Director's details changed for Justin Stuart Clarke on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Sean Morris on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Fergus Redpath Campbell on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Ms Nathalie Schwarz on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Robert Antony Harper on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Sean Morris on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Fergus Redpath Campbell on 1 October 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Justin Stuart Clarke on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Ms Nathalie Schwarz on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
27 January 2010 | Director's details changed for Robert Antony Harper on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Wilderspin on 1 October 2009 (2 pages) |
27 January 2010 | Termination of appointment of Torsten Bruce-Morgan as a secretary (1 page) |
19 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
9 October 2009 | Termination of appointment of Torsten Bruce-Morgan as a director (1 page) |
9 October 2009 | Termination of appointment of Torsten Bruce-Morgan as a director (1 page) |
9 October 2009 | Appointment of Mark Wilderspin as a director (1 page) |
9 October 2009 | Appointment of Mark Wilderspin as a director (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from fourth floor earls court exhibition centre warwick road london SW5 9TA (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from fourth floor earls court exhibition centre warwick road london SW5 9TA (1 page) |
31 January 2009 | Director's change of particulars / fergus campbell / 15/01/2009 (1 page) |
31 January 2009 | Director's change of particulars / fergus campbell / 15/01/2009 (1 page) |
27 January 2009 | Appointment terminated director michael hodgson (1 page) |
27 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
27 January 2009 | Appointment terminated director michael hodgson (1 page) |
27 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
3 October 2008 | Director appointed nathalie schwarz (2 pages) |
3 October 2008 | Director appointed nathalie schwarz (2 pages) |
3 October 2008 | Director appointed robert antony harper (2 pages) |
3 October 2008 | Director appointed robert antony harper (2 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 09/01/08; full list of members (5 pages) |
11 March 2008 | Appointment terminated director nicola meadley (1 page) |
11 March 2008 | Appointment terminated director nicola meadley (1 page) |
11 March 2008 | Return made up to 09/01/08; full list of members (5 pages) |
7 February 2008 | Return made up to 09/01/07; full list of members (3 pages) |
7 February 2008 | Return made up to 09/01/07; full list of members (3 pages) |
16 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
16 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
17 January 2007 | Company name changed taste of london LIMITED\certificate issued on 17/01/07 (2 pages) |
17 January 2007 | Company name changed taste of london LIMITED\certificate issued on 17/01/07 (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: first floor earls court exhibition centre warwick road london SW5 9TA (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: first floor earls court exhibition centre warwick road london SW5 9TA (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
14 February 2006 | Return made up to 09/01/06; no change of members (7 pages) |
14 February 2006 | Return made up to 09/01/06; no change of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Return made up to 09/01/05; full list of members
|
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 09/01/05; full list of members
|
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (2 pages) |
19 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
5 April 2004 | Company name changed tastemarks uk LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed tastemarks uk LIMITED\certificate issued on 05/04/04 (2 pages) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 4-6 dryden street london WC2E 9NH (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 4-6 dryden street london WC2E 9NH (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New director appointed (2 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Ad 14/01/04--------- £ si 54400@1=54400 £ ic 100/54500 (2 pages) |
4 February 2004 | Ad 14/01/04--------- £ si 54400@1=54400 £ ic 100/54500 (2 pages) |
4 February 2004 | Resolutions
|
9 January 2004 | Incorporation (14 pages) |
9 January 2004 | Incorporation (14 pages) |