191 Wood Lane
London
W12 7FP
Director Name | Ms Lucy May Franklin |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Rainbow Way Minehead Somerset TA24 6FB |
Director Name | Kevin McCollum |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Whinwood House Beaulieu Road Lyndhurst Hampshire SO43 7AA |
Secretary Name | Raj Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Allington Road North Harrow London HA2 6AL |
Director Name | Christopher Edward Wraight |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW |
Director Name | Michael William George Henderson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hydon Barn Upper Vann Lane Hambledon Surrey GU8 4ED |
Secretary Name | Michael Frederick Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 06 July 2006) |
Role | Secretary |
Correspondence Address | 88 Westminster Way Oxford Oxfordshire OX2 0LP |
Director Name | Miss Janet Rosalyn Keightley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Avenue Harrow Middlesex HA3 5RH |
Secretary Name | Miss Janet Rosalyn Keightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Avenue Harrow Middlesex HA3 5RH |
Director Name | Mr Paul Aston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2010) |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | 2a Acacia Grove Berkhamsted Hertfordshire HP4 3AJ |
Director Name | Erik Urnes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2008) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 9 Bank Lane London SW15 5JT |
Director Name | Mr Richard Goodban |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Lawn Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JB |
Director Name | Mr Neil Robson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitefriars Avenue Harrow Middlesex HA3 5RH |
Director Name | Mr Steven Paul Chamberlain |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Paul Woodward |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 January 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Gordon Edward Lawrence Roper |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 2015) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Lewis John Pepall |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Michael Charles |
---|---|
Status | Resigned |
Appointed | 21 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Richard Jean Llewellyn Evans |
---|---|
Status | Resigned |
Appointed | 31 May 2013(9 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Sarabjit Singh Birdi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 January 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Miss Theriza Domingo |
---|---|
Status | Resigned |
Appointed | 01 April 2014(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Ms Doreen Ching Mei Lee |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2016) |
Role | European Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Mark Barratt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2019) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Richard Gwilym Llewellyn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2022) |
Role | Uk Manufacturing & Operations General Manager |
Country of Residence | England |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Mr Adrian John Ryan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Rainbow Way Minehead Somerset TA24 6FB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | winsornewton.com |
---|---|
Telephone | 023 70826983 |
Telephone region | Southampton / Portsmouth |
Registered Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,003,000 |
Gross Profit | £2,461,000 |
Net Worth | £265,000 |
Cash | £46,000 |
Current Liabilities | £1,423,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
30 April 2004 | Delivered on: 15 May 2004 Satisfied on: 26 March 2009 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 2024 | Appointment of Ms Lucy May Franklin as a director on 22 January 2024 (2 pages) |
---|---|
4 January 2024 | Termination of appointment of Adrian John Ryan as a director on 31 December 2023 (1 page) |
4 August 2023 | Full accounts made up to 31 December 2022 (35 pages) |
2 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (35 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
20 January 2022 | Appointment of Mr Jonathan Paul William Spight as a director on 20 January 2022 (2 pages) |
20 January 2022 | Termination of appointment of Richard Gwilym Llewellyn as a director on 19 January 2022 (1 page) |
20 January 2022 | Director's details changed for Mr Adrian John Ryan on 20 January 2022 (2 pages) |
30 July 2021 | Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on 30 July 2021 (1 page) |
29 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
17 December 2020 | Resolutions
|
17 December 2020 | Memorandum and Articles of Association (27 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (34 pages) |
11 May 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
11 May 2020 | Notification of Colart International Holdings Limited as a person with significant control on 31 March 2020 (1 page) |
11 May 2020 | Cessation of Colart Fine Art and Graphics Ltd as a person with significant control on 31 March 2020 (1 page) |
9 January 2020 | Appointment of Mr Richard Gwilym Llewellyn as a director on 7 January 2020 (2 pages) |
7 January 2020 | Appointment of Mr Adrian John Ryan as a director on 7 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Paul Woodward as a director on 7 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Mark Barratt as a director on 31 December 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
8 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 June 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 February 2016 | Termination of appointment of Doreen Ching Mei Lee as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Doreen Ching Mei Lee as a director on 25 February 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 September 2015 | Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page) |
18 September 2015 | Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page) |
11 August 2015 | Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page) |
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 January 2015 | Appointment of Ms Doreen Ching Mei Lee as a director on 22 January 2015 (2 pages) |
29 January 2015 | Appointment of Ms Doreen Ching Mei Lee as a director on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page) |
14 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 April 2014 | Termination of appointment of Lewis Pepall as a director (1 page) |
28 April 2014 | Appointment of Mr Sarabjit Singh Birdi as a director (2 pages) |
28 April 2014 | Appointment of Mr Sarabjit Singh Birdi as a director (2 pages) |
28 April 2014 | Termination of appointment of Richard Evans as a secretary (1 page) |
28 April 2014 | Termination of appointment of Steven Chamberlain as a director (1 page) |
28 April 2014 | Termination of appointment of Steven Chamberlain as a director (1 page) |
28 April 2014 | Termination of appointment of Lewis Pepall as a director (1 page) |
28 April 2014 | Appointment of Miss Theriza Domingo as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Richard Evans as a secretary (1 page) |
28 April 2014 | Appointment of Miss Theriza Domingo as a secretary (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page) |
17 June 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page) |
17 June 2013 | Termination of appointment of Michael Charles as a secretary (1 page) |
17 June 2013 | Termination of appointment of Michael Charles as a secretary (1 page) |
28 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 June 2011 | Termination of appointment of Janet Keightley as a director (1 page) |
24 June 2011 | Termination of appointment of Neil Robson as a director (1 page) |
24 June 2011 | Appointment of Mr Lewis John Pepall as a director (2 pages) |
24 June 2011 | Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages) |
24 June 2011 | Appointment of Mr Michael Charles as a secretary (1 page) |
24 June 2011 | Termination of appointment of Neil Robson as a director (1 page) |
24 June 2011 | Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages) |
24 June 2011 | Appointment of Mr Michael Charles as a secretary (1 page) |
24 June 2011 | Termination of appointment of Janet Keightley as a director (1 page) |
24 June 2011 | Appointment of Mr Lewis John Pepall as a director (2 pages) |
24 June 2011 | Termination of appointment of Janet Keightley as a secretary (1 page) |
24 June 2011 | Termination of appointment of Janet Keightley as a secretary (1 page) |
26 April 2011 | Director's details changed for Mr Neil Robson on 22 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Miss Janet Rosalyn Keightley on 22 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Miss Janet Rosalyn Keightley on 22 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Mr Neil Robson on 22 April 2011 (2 pages) |
22 November 2010 | Auditor's resignation (2 pages) |
22 November 2010 | Auditor's resignation (2 pages) |
15 November 2010 | Auditor's resignation (1 page) |
15 November 2010 | Auditor's resignation (1 page) |
17 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Secretary's details changed for Miss Janet Rosalyn Keightley on 22 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Miss Janet Rosalyn Keightley on 22 April 2010 (1 page) |
29 April 2010 | Termination of appointment of Paul Aston as a director (1 page) |
29 April 2010 | Termination of appointment of Paul Aston as a director (1 page) |
9 March 2010 | Appointment of Mr Steven Paul Chamberlain as a director (2 pages) |
9 March 2010 | Termination of appointment of Richard Goodban as a director (1 page) |
9 March 2010 | Appointment of Mr Paul Woodward as a director (2 pages) |
9 March 2010 | Termination of appointment of Richard Goodban as a director (1 page) |
9 March 2010 | Appointment of Mr Paul Woodward as a director (2 pages) |
9 March 2010 | Appointment of Mr Steven Paul Chamberlain as a director (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 March 2009 | Director appointed mr neil robson (2 pages) |
6 March 2009 | Director appointed mr neil robson (2 pages) |
5 November 2008 | Appointment terminated director erik urnes (1 page) |
5 November 2008 | Appointment terminated director erik urnes (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
27 February 2008 | Director appointed mr richard john goodban (1 page) |
27 February 2008 | Director appointed mr richard john goodban (1 page) |
26 February 2008 | Appointment terminated director christopher wraight (1 page) |
26 February 2008 | Appointment terminated director christopher wraight (1 page) |
19 November 2007 | Section 394 (1 page) |
19 November 2007 | Section 394 (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: c/o albert goodman mary street house mary street taunton somerset TA1 3NW (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: c/o albert goodman mary street house mary street taunton somerset TA1 3NW (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 4 August 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 4 August 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 4 August 2004 (7 pages) |
10 July 2005 | Registered office changed on 10/07/05 from: c/o bevan brittan fleet place house 2 fleet place, london EC2M 7RF (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: c/o bevan brittan fleet place house 2 fleet place, london EC2M 7RF (1 page) |
29 June 2005 | Return made up to 22/04/05; full list of members (8 pages) |
29 June 2005 | Return made up to 22/04/05; full list of members (8 pages) |
16 February 2005 | Accounting reference date shortened from 04/08/05 to 31/12/04 (1 page) |
16 February 2005 | Accounting reference date shortened from 04/08/05 to 31/12/04 (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: fleet place house 2 fleet place london EC4M 7RF (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: fleet place house 2 fleet place london EC4M 7RF (1 page) |
2 November 2004 | Accounting reference date shortened from 30/04/05 to 04/08/04 (1 page) |
2 November 2004 | Accounting reference date shortened from 30/04/05 to 04/08/04 (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 1 chancery lane london uk WC2A 1LF (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 1 chancery lane london uk WC2A 1LF (1 page) |
21 May 2004 | Ad 30/04/04--------- £ si 27000@1=27000 £ ic 1/27001 (4 pages) |
21 May 2004 | Ad 30/04/04--------- £ si 27000@1=27000 £ ic 1/27001 (4 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
15 May 2004 | Particulars of mortgage/charge (7 pages) |
15 May 2004 | Particulars of mortgage/charge (7 pages) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | New secretary appointed (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Incorporation (30 pages) |
22 April 2004 | Incorporation (30 pages) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New director appointed (1 page) |