10th Floor Suite 1000
Stamford Ct
06902
Director Name | Mr Simon Zussman |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Matthew Zussman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Alan Adrian Toms |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchlands Lemmington Way Horsham West Sussex RH12 5JX |
Director Name | Mr Mark Richard Taylor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hill Drive Camberley Surrey GU15 1EG |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Secretary Name | Simon Zussman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 41 First Avenue Mortlake London SW14 8SP |
Secretary Name | Helen Mary Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 5 Mayfly Close Eastcote Pinner Middlesex HA5 1PD |
Director Name | Mr James Edward Middleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Mark Alexander Wood |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 years after company formation) |
Appointment Duration | 11 years (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Andrew David Meehan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Church Lane Lighthorne Warwick CV35 0AT |
Director Name | Mr Stephen Robert Fleming |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2012(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr James Stammer |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2016(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | 750 East Main Street 10th Floor Suite 1000 Stamford Ct 06902 |
Director Name | Mr James (Jay) Eugene Rogers |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Alessandro Tosolini |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 750 East Main Street 10th Floor Suite 1000 Stamford, Ct 06902 |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.eleganttouch.com |
---|---|
Telephone | 020 85739907 |
Telephone region | London |
Registered Address | 1st Floor Charter Building Charter Place Uxbridge Middlesex UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £34,633,708 |
Gross Profit | £13,820,529 |
Net Worth | £3,912,964 |
Cash | £1,896,814 |
Current Liabilities | £4,816,719 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
5 July 2023 | Delivered on: 11 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 July 2011 | Delivered on: 20 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from any present or future member of the group to the security agent and/or the other secured parties (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
14 April 2010 | Delivered on: 16 April 2010 Satisfied on: 11 December 2014 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy 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: Legal and general assurance society limited in respect of simon zussman, policy no. 015538037-1 and all amounts that may become payable. See image for full details. Fully Satisfied |
15 July 2009 | Delivered on: 28 July 2009 Satisfied on: 11 December 2014 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy with number 6714-2TA-dys taken out with zurich in the name of james edward middleton see image for full details. Fully Satisfied |
15 July 2009 | Delivered on: 28 July 2009 Satisfied on: 11 December 2014 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy with number 2864804EE with norwich union in the nam of mark alexander wood, see image for full details. Fully Satisfied |
2 July 2004 | Delivered on: 13 July 2004 Satisfied on: 11 December 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 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. Fully Satisfied |
22 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
5 June 2020 | Termination of appointment of James Stammer as a director on 1 February 2020 (1 page) |
5 June 2020 | Termination of appointment of Alessandro Tosolini as a director on 4 May 2020 (1 page) |
5 June 2020 | Appointment of Mr Alessandro Tosolini as a director on 2 February 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
18 June 2019 | Termination of appointment of Mark Alexander Wood as a director on 8 April 2019 (1 page) |
14 June 2019 | Director's details changed for Mr James Stammer on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Mr John Frederick Owen on 14 June 2019 (2 pages) |
28 March 2019 | Appointment of Mr John Frederick Owen as a director on 31 December 2018 (2 pages) |
28 March 2019 | Termination of appointment of James Rogers as a director on 31 December 2018 (1 page) |
18 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
15 January 2018 | Director's details changed for Mr Mark Alexander Wood on 12 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
12 September 2017 | Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page) |
16 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 September 2016 | Director's details changed for James Stammer on 15 August 2016 (2 pages) |
9 September 2016 | Appointment of James Stammer as a director on 15 August 2016 (2 pages) |
9 September 2016 | Appointment of James Rogers as a director on 16 August 2016 (2 pages) |
9 September 2016 | Appointment of James Stammer as a director on 15 August 2016 (2 pages) |
9 September 2016 | Director's details changed for James Stammer on 15 August 2016 (2 pages) |
9 September 2016 | Appointment of James Rogers as a director on 16 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Stephen Robert Fleming as a director on 31 March 2016 (1 page) |
8 September 2016 | Termination of appointment of Matthew Zussman as a director on 31 March 2016 (1 page) |
8 September 2016 | Termination of appointment of Matthew Zussman as a director on 31 March 2016 (1 page) |
8 September 2016 | Termination of appointment of Stephen Robert Fleming as a director on 31 March 2016 (1 page) |
6 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 July 2016 | Full accounts made up to 31 March 2016 (30 pages) |
4 July 2016 | Full accounts made up to 31 March 2016 (30 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
8 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
15 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
11 December 2014 | Satisfaction of charge 1 in full (1 page) |
11 December 2014 | Satisfaction of charge 2 in full (1 page) |
11 December 2014 | Satisfaction of charge 1 in full (1 page) |
11 December 2014 | Satisfaction of charge 4 in full (1 page) |
11 December 2014 | Satisfaction of charge 4 in full (1 page) |
11 December 2014 | Satisfaction of charge 2 in full (1 page) |
11 December 2014 | Satisfaction of charge 3 in full (1 page) |
11 December 2014 | Satisfaction of charge 3 in full (1 page) |
28 April 2014 | Termination of appointment of James Middleton as a director (1 page) |
28 April 2014 | Termination of appointment of James Middleton as a director (1 page) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
12 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
1 August 2012 | Director's details changed for Mr Simon Zussman on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr James Edward Middleton on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Mark Alexander Wood on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Mark Alexander Wood on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Simon Zussman on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Matthew Zussman on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Mark Alexander Wood on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Simon Zussman on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr James Edward Middleton on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Matthew Zussman on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Matthew Zussman on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr James Edward Middleton on 1 August 2012 (2 pages) |
4 May 2012 | Appointment of Mr Stephen Fleming as a director (2 pages) |
4 May 2012 | Appointment of Mr Stephen Fleming as a director (2 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Termination of appointment of Alan Toms as a director (1 page) |
17 January 2012 | Termination of appointment of Alan Toms as a director (1 page) |
13 September 2011 | Full accounts made up to 2 April 2011 (22 pages) |
13 September 2011 | Full accounts made up to 2 April 2011 (22 pages) |
13 September 2011 | Full accounts made up to 2 April 2011 (22 pages) |
5 August 2011 | Termination of appointment of Andrew Meehan as a director (1 page) |
5 August 2011 | Termination of appointment of Andrew Meehan as a director (1 page) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
20 July 2011 | Particulars of a mortgage or charge / charge no: 5 (23 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 5 (23 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
23 August 2010 | Full accounts made up to 3 April 2010 (22 pages) |
23 August 2010 | Full accounts made up to 3 April 2010 (22 pages) |
23 August 2010 | Full accounts made up to 3 April 2010 (22 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (11 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (11 pages) |
1 April 2010 | Director's details changed for James Edward Middleton on 2 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Matthew Zussman on 2 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Simon Zussman on 2 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mark Alexander Wood on 2 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Simon Zussman on 2 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Matthew Zussman on 2 October 2009 (2 pages) |
1 April 2010 | Director's details changed for James Edward Middleton on 2 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Simon Zussman on 2 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mark Alexander Wood on 2 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mark Alexander Wood on 2 October 2009 (2 pages) |
1 April 2010 | Director's details changed for James Edward Middleton on 2 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Matthew Zussman on 2 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (11 pages) |
12 August 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
12 August 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 May 2009 | Return made up to 01/04/09; full list of members (8 pages) |
2 May 2009 | Return made up to 01/04/09; full list of members (8 pages) |
22 April 2009 | Appointment terminated secretary helen makin (1 page) |
22 April 2009 | Appointment terminated secretary helen makin (1 page) |
10 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
26 June 2008 | Director appointed andrew david meehan (3 pages) |
26 June 2008 | Director appointed andrew david meehan (3 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members
|
2 May 2008 | Return made up to 05/04/08; full list of members
|
23 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
17 April 2008 | Director appointed mark alexander wood (2 pages) |
17 April 2008 | Appointment terminated director richard steele (1 page) |
17 April 2008 | Director appointed james edward middleton (2 pages) |
17 April 2008 | Appointment terminated director mark taylor (1 page) |
17 April 2008 | Appointment terminated director richard steele (1 page) |
17 April 2008 | Appointment terminated director mark taylor (1 page) |
17 April 2008 | Director appointed james edward middleton (2 pages) |
17 April 2008 | Director appointed mark alexander wood (2 pages) |
13 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
13 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
6 June 2007 | £ ic 360528/350528 12/04/07 £ sr 10000@1=10000 (1 page) |
6 June 2007 | £ ic 360528/350528 12/04/07 £ sr 10000@1=10000 (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
28 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
28 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
28 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
28 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
21 April 2007 | Return made up to 05/04/07; no change of members
|
21 April 2007 | Return made up to 05/04/07; no change of members
|
6 June 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
6 June 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
18 April 2006 | Return made up to 05/04/06; full list of members
|
18 April 2006 | Return made up to 05/04/06; full list of members
|
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
28 April 2005 | Return made up to 05/04/05; full list of members
|
28 April 2005 | Return made up to 05/04/05; full list of members
|
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
10 December 2004 | Memorandum and Articles of Association (64 pages) |
10 December 2004 | Memorandum and Articles of Association (64 pages) |
1 December 2004 | Company name changed oa acquisition LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Company name changed oa acquisition LIMITED\certificate issued on 01/12/04 (2 pages) |
2 November 2004 | Ad 30/09/04--------- £ si 10128@1=10128 £ ic 350400/360528 (2 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Ad 30/09/04--------- £ si 10128@1=10128 £ ic 350400/360528 (2 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | £ nc 350400/360528 30/09/04 (1 page) |
2 November 2004 | £ nc 350400/360528 30/09/04 (1 page) |
23 August 2004 | Ad 02/07/04--------- £ si 600@1=600 £ ic 349800/350400 (2 pages) |
23 August 2004 | Amending 88(2) dated 02/07/2004 (3 pages) |
23 August 2004 | Ad 02/07/04--------- £ si 600@1=600 £ ic 349800/350400 (2 pages) |
23 August 2004 | Amending 88(2) dated 02/07/2004 (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (4 pages) |
20 July 2004 | Nc inc already adjusted 02/07/04 (2 pages) |
20 July 2004 | Nc inc already adjusted 02/07/04 (2 pages) |
20 July 2004 | Ad 02/07/04--------- £ si 349999@1=349999 £ ic 1/350000 (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 July 2004 | Ad 02/07/04--------- £ si 349999@1=349999 £ ic 1/350000 (3 pages) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 July 2004 | New director appointed (4 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | Company name changed broomco (3425) LIMITED\certificate issued on 16/07/04 (3 pages) |
16 July 2004 | Company name changed broomco (3425) LIMITED\certificate issued on 16/07/04 (3 pages) |
13 July 2004 | Particulars of mortgage/charge (7 pages) |
13 July 2004 | Particulars of mortgage/charge (7 pages) |
5 April 2004 | Incorporation (19 pages) |
5 April 2004 | Incorporation (19 pages) |