London
N1 9BE
Director Name | Mr Daniel Fattal |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 February 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 February 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Scott Morrison Logie |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorhall Cottage Dodds Green Lane Aston Nantwich CW5 8DP |
Director Name | Mr Robin Douglas Aitken |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | Cleve Rocks 46 Midford Lane Bath Somerset BA2 7DF |
Director Name | James Brian Baggett |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thrums The Street, Yatton Keynell Chippenham Wiltshire SN14 7BG |
Secretary Name | Mr Robin Douglas Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | Cleve Rocks 46 Midford Lane Bath Somerset BA2 7DF |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Ottways Lane Ashtead Surrey KT21 2NZ |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Main Street Kibworth Harcourt Leicestershire LE8 0NR |
Director Name | Ian Christopher Anstey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 16 February 2007) |
Role | Sales & Marketing Director |
Correspondence Address | 43a Waldegrave Park Twickenham Middlesex TW1 4TJ |
Director Name | Mr Peter Clarke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Welsh Row, Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Mr James Michael Bagan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 2012) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Thomas Elfyn Jones |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandshill Cottage Dyrham Chippenham SN14 8ES |
Director Name | Mr Benjamin John McGinn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 Maurice Road St Andrews Bristol BS6 5BZ |
Secretary Name | Mr Benjamin John McGinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 Maurice Road St Andrews Bristol BS6 5BZ |
Director Name | Mr Kevin John Borley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Combe Walk Whitehorse Way Devizes Wiltshire SN10 2HE |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Secretary Name | Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Mansions Prince Of Wales Drive London SW11 4HL |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
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 | occam-dm.com |
---|---|
Email address | [email protected] |
Telephone | 01761 233833 |
Telephone region | Temple Cloud |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,077,745 |
Gross Profit | £2,304,969 |
Net Worth | -£4,918,373 |
Current Liabilities | £7,228,555 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 December 2008 | Delivered on: 9 January 2009 Satisfied on: 5 June 2010 Persons entitled: Isis Ep LLP (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee or to the security beneficiaries or any of them 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. See image for full details. Fully Satisfied |
---|---|
29 July 2004 | Delivered on: 7 August 2004 Satisfied on: 5 June 2010 Persons entitled: Isis Equity Partners PLC (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee or to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 July 2004 | Delivered on: 5 August 2004 Satisfied on: 5 June 2010 Persons entitled: Barclays 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 life assurance policy number spo 217540272 in respect of the life of jim baggett with skandia life (sum insured £500,000). Fully Satisfied |
29 July 2004 | Delivered on: 5 August 2004 Satisfied on: 5 June 2010 Persons entitled: Barclays 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 life policy number spo 217540231 in respect of the life of scott logie with skandia life (sum insured £500,000). Fully Satisfied |
29 July 2004 | Delivered on: 5 August 2004 Satisfied on: 5 June 2010 Persons entitled: Barclays Bank PLC Classification: Equitable share charge 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 shares and derivative assets. See the mortgage charge document for full details. Fully Satisfied |
29 July 2004 | Delivered on: 5 August 2004 Satisfied on: 5 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
8 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
---|---|
6 November 2020 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
6 November 2020 | Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page) |
6 November 2020 | Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (6 pages) |
18 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page) |
18 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (173 pages) |
18 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
18 March 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (19 pages) |
24 February 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages) |
22 January 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages) |
21 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
18 April 2019 | Full accounts made up to 3 August 2018 (23 pages) |
12 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
12 April 2019 | Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages) |
13 September 2018 | Resolutions
|
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
30 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 28 July 2017 (26 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
28 February 2017 | Full accounts made up to 29 July 2016 (24 pages) |
28 February 2017 | Full accounts made up to 29 July 2016 (24 pages) |
1 September 2016 | Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
24 December 2015 | Full accounts made up to 31 July 2015 (20 pages) |
24 December 2015 | Full accounts made up to 31 July 2015 (20 pages) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
23 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 April 2015 | Full accounts made up to 1 August 2014 (20 pages) |
23 April 2015 | Full accounts made up to 1 August 2014 (20 pages) |
23 April 2015 | Full accounts made up to 1 August 2014 (20 pages) |
16 April 2015 | Resolutions
|
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Scott Morrison Logie as a director on 5 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Scott Morrison Logie as a director on 5 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Scott Morrison Logie as a director on 5 November 2014 (1 page) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
2 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 April 2014 | Full accounts made up to 2 August 2013 (19 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (19 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (19 pages) |
3 May 2013 | Full accounts made up to 27 July 2012 (21 pages) |
3 May 2013 | Full accounts made up to 27 July 2012 (21 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Director's details changed for Scott Morrison Logie on 25 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Scott Morrison Logie on 25 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
5 July 2012 | Termination of appointment of James Bagan as a director (1 page) |
5 July 2012 | Termination of appointment of James Bagan as a director (1 page) |
6 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
28 May 2012 | Appointment of Patrick Neil Martell as a director (3 pages) |
28 May 2012 | Appointment of Patrick Neil Martell as a director (3 pages) |
1 February 2012 | Full accounts made up to 29 July 2011 (20 pages) |
1 February 2012 | Full accounts made up to 29 July 2011 (20 pages) |
22 July 2011 | Director's details changed for James Michael Bagan on 29 June 2011 (2 pages) |
22 July 2011 | Director's details changed for James Michael Bagan on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from Manor Farm Church Lane, Chilcompton Radstock Somerset BA3 4HP on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from , Manor Farm, Church Lane, Chilcompton, Radstock, Somerset, BA3 4HP on 29 June 2011 (1 page) |
31 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (25 pages) |
31 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (25 pages) |
31 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (25 pages) |
28 March 2011 | Full accounts made up to 30 July 2010 (21 pages) |
28 March 2011 | Full accounts made up to 30 July 2010 (21 pages) |
16 November 2010 | Director's details changed for James Michael Bagan on 5 November 2010 (3 pages) |
16 November 2010 | Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages) |
16 November 2010 | Director's details changed for James Michael Bagan on 5 November 2010 (3 pages) |
16 November 2010 | Director's details changed for James Michael Bagan on 5 November 2010 (3 pages) |
16 November 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (23 pages) |
16 November 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (23 pages) |
16 November 2010 | Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages) |
16 November 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (23 pages) |
16 November 2010 | Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages) |
9 November 2010 | Sect 516 ca 2006 (2 pages) |
9 November 2010 | Termination of appointment of Benjamin Mcginn as a director (2 pages) |
9 November 2010 | Termination of appointment of Benjamin Mcginn as a director (2 pages) |
9 November 2010 | Sect 516 ca 2006 (2 pages) |
28 July 2010 | Appointment of Matthew Robert Armitage as a director (3 pages) |
28 July 2010 | Appointment of Philip Charles Harris as a secretary (3 pages) |
28 July 2010 | Appointment of Philip Charles Harris as a secretary (3 pages) |
28 July 2010 | Appointment of Matthew Robert Armitage as a director (3 pages) |
5 July 2010 | Termination of appointment of Ian Williamson as a director (1 page) |
5 July 2010 | Termination of appointment of Benjamin Mcginn as a secretary (1 page) |
5 July 2010 | Termination of appointment of Benjamin Mcginn as a secretary (1 page) |
5 July 2010 | Termination of appointment of Ian Williamson as a director (1 page) |
25 June 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages) |
25 June 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages) |
17 June 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
17 June 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
9 June 2010 | Full accounts made up to 31 May 2009 (34 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 June 2010 | Full accounts made up to 31 May 2009 (34 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 July 2009 | Return made up to 05/04/09; full list of members (19 pages) |
31 July 2009 | Return made up to 05/04/09; full list of members (19 pages) |
18 June 2009 | Appointment terminated director kevin borley (1 page) |
18 June 2009 | Appointment terminated director kevin borley (1 page) |
9 June 2009 | Director's change of particulars / scott logie / 11/12/2008 (1 page) |
9 June 2009 | Director's change of particulars / kevin borley / 07/08/2008 (1 page) |
9 June 2009 | Director's change of particulars / kevin borley / 07/08/2008 (1 page) |
9 June 2009 | Director's change of particulars / scott logie / 11/12/2008 (1 page) |
12 May 2009 | Return made up to 05/04/08; full list of members (15 pages) |
12 May 2009 | Director appointed mr peter clarke (2 pages) |
12 May 2009 | Director appointed mr peter clarke (2 pages) |
12 May 2009 | Return made up to 05/04/08; full list of members (15 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (30 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (30 pages) |
7 February 2009 | Ad 07/01/09\gbp si [email protected]=371.422\gbp ic 132045.416/132416.838\ (2 pages) |
7 February 2009 | Ad 07/01/09\gbp si [email protected]=371.422\gbp ic 132045.416/132416.838\ (2 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Nc inc already adjusted 24/12/08 (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Nc inc already adjusted 24/12/08 (1 page) |
30 December 2008 | Ad 24/12/08\gbp si [email protected]=3361.416\gbp si [email protected]=12470\gbp ic 116214/132045.416\ (4 pages) |
30 December 2008 | Ad 24/12/08\gbp si [email protected]=3361.416\gbp si [email protected]=12470\gbp ic 116214/132045.416\ (4 pages) |
15 July 2008 | Director appointed kevin john borley (2 pages) |
15 July 2008 | Director appointed kevin john borley (2 pages) |
2 April 2008 | Appointment terminated director thomas jones (1 page) |
2 April 2008 | Appointment terminated director thomas jones (1 page) |
20 March 2008 | Full accounts made up to 31 May 2007 (29 pages) |
20 March 2008 | Full accounts made up to 31 May 2007 (29 pages) |
18 March 2008 | Ad 17/01/08\gbp si [email protected]=5263\gbp ic 110951/116214\ (2 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Gbp nc 117439/122702\17/01/08 (1 page) |
18 March 2008 | Gbp nc 117439/122702\17/01/08 (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Ad 17/01/08\gbp si [email protected]=5263\gbp ic 110951/116214\ (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
28 August 2007 | Ad 27/07/07--------- £ si [email protected]=136 £ ic 110815/110951 (2 pages) |
28 August 2007 | Ad 27/07/07--------- £ si [email protected]=136 £ ic 110815/110951 (2 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Ad 27/07/07--------- £ si [email protected]=136 £ ic 110679/110815 (2 pages) |
7 August 2007 | Ad 27/07/07--------- £ si [email protected]=136 £ ic 110679/110815 (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 05/04/07; full list of members (12 pages) |
15 May 2007 | Return made up to 05/04/07; full list of members (12 pages) |
26 April 2007 | Sect 394 (1 page) |
26 April 2007 | Sect 394 (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
16 October 2006 | Accounts made up to 31 May 2006 (28 pages) |
16 October 2006 | Accounts made up to 31 May 2006 (28 pages) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Return made up to 05/04/06; full list of members (13 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (13 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
21 September 2005 | Accounts made up to 31 May 2005 (24 pages) |
21 September 2005 | Accounts made up to 31 May 2005 (24 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
9 May 2005 | Return made up to 05/04/05; full list of members
|
9 May 2005 | Return made up to 05/04/05; full list of members
|
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | Ad 29/07/04--------- £ si [email protected]=50679 £ ic 60000/110679 (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
10 August 2004 | Ad 29/07/04--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | S-div 29/07/04 (1 page) |
10 August 2004 | S-div 29/07/04 (1 page) |
10 August 2004 | Nc inc already adjusted 29/07/04 (1 page) |
10 August 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 August 2004 | Ad 29/07/04--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Nc inc already adjusted 29/07/04 (1 page) |
10 August 2004 | Ad 29/07/04--------- £ si [email protected]=50679 £ ic 60000/110679 (2 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
7 August 2004 | Particulars of mortgage/charge (11 pages) |
7 August 2004 | Particulars of mortgage/charge (11 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (11 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (11 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Company name changed broomco (3444) LIMITED\certificate issued on 23/06/04 (2 pages) |
23 June 2004 | Company name changed broomco (3444) LIMITED\certificate issued on 23/06/04 (2 pages) |
5 April 2004 | Incorporation (19 pages) |
5 April 2004 | Incorporation (19 pages) |