London
EC4A 3BG
Secretary Name | Mr Gregor Rankin Dunlay |
---|---|
Status | Closed |
Appointed | 01 November 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | 1-3 Pemberton Row London EC4A 3BG |
Director Name | Mr Gregor Rankin Dunlay |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2011(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 March 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1-3 Pemberton Row London EC4A 3BG |
Director Name | Mr Jamie Christopher Constable |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Director Name | Tony Deepak Sarin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 The Galleries 9 Abbey Road London NW8 9AQ |
Director Name | Kathleen Wilson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2004(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2009) |
Role | Operations Director |
Correspondence Address | 60f Oxford Gardens London W10 5UN |
Director Name | Julia Langkraehr |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF |
Secretary Name | Julia Langkraehr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10-16 Rathbone Street London W1T 1NT |
Director Name | Mr Thomas Andrew Thomson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 14 October 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF |
Director Name | Mr Maurice Bennett |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ingram Avenue London NW11 6TG |
Director Name | Mr Michael Bennett |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedegars Lea Kenwood Close London NW3 7JL |
Director Name | Mr Maurice Harold Helfgott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF |
Secretary Name | Mr Thomas Andrew Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 South Drive Wokingham Berkshire RG40 2DH |
Director Name | Mr Martin Dunlop Kemp |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level Three Kirkman House 12-14 Whitfield Street London W1T 2RF |
Director Name | Mr Matthew John Bending |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(6 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 September 2020) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Pemberton Row London EC4A 3BG |
Director Name | JLS Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2010(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 2010) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Website | retailprofile.com |
---|---|
Telephone | 08447702352 |
Telephone region | Unknown |
Registered Address | 1-3 Pemberton Row London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Retail Profile Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,233,000 |
Gross Profit | £1,140,000 |
Net Worth | £3,852,000 |
Cash | £640,000 |
Current Liabilities | £1,150,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
7 July 2011 | Delivered on: 9 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
20 April 2007 | Delivered on: 28 April 2007 Persons entitled: Lloyds Tsb 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. Outstanding |
24 May 2010 | Delivered on: 28 May 2010 Satisfied on: 13 March 2013 Persons entitled: Maurice Helfgott (The Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders 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 |
18 October 2004 | Delivered on: 21 October 2004 Satisfied on: 23 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
20 July 2004 | Delivered on: 6 August 2004 Satisfied on: 23 January 2007 Persons entitled: Aij Group Limited (The Creditor) Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a fairfax salon limited to the chargee and any receiver on any account whatsoever. Particulars: By way of first legal mortgage all estates or interests in any f/h or l/h property all plant machinery all book and other debts goodwill and uncalled capital by way of first floating charge all its undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
20 July 2004 | Delivered on: 6 August 2004 Satisfied on: 23 January 2007 Persons entitled: Quercus Enterprises Limited (The Creditor) Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a fairfax salon limited to the chargee and any receiver on any account whatsoever. Particulars: By way of first legal mortgage all estates or interests in any f/h or l/h property all plant machinery all book and other debts goodwill and uncalled capital by way of first floating charge all its undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
5 September 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
6 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
20 September 2020 | Termination of appointment of Matthew John Bending as a director on 17 September 2020 (1 page) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
12 December 2018 | Satisfaction of charge 4 in full (2 pages) |
12 December 2018 | Satisfaction of charge 6 in full (2 pages) |
3 December 2018 | Registration of charge 051309400007, created on 30 November 2018 (51 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 May 2017 | Director's details changed for Mr Gregor Rankin Dunlay on 22 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Director's details changed for Ms Nancy Jane Cullen on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Gregor Rankin Dunlay on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Matthew John Bending on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Matthew John Bending on 22 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Director's details changed for Ms Nancy Jane Cullen on 22 May 2017 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 July 2016 | Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 5 July 2016 (1 page) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 February 2016 | Company name changed retail profile europe LIMITED\certificate issued on 23/02/16
|
23 February 2016 | Company name changed retail profile europe LIMITED\certificate issued on 23/02/16
|
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 January 2015 | Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page) |
4 November 2014 | Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page) |
31 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 July 2014 | Termination of appointment of Julia Langkraehr as a director (1 page) |
7 July 2014 | Termination of appointment of Julia Langkraehr as a director (1 page) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
8 May 2014 | Termination of appointment of Maurice Helfgott as a director (1 page) |
8 May 2014 | Termination of appointment of Maurice Helfgott as a director (1 page) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
14 October 2011 | Termination of appointment of Thomas Thomson as a director (1 page) |
14 October 2011 | Termination of appointment of Thomas Thomson as a director (1 page) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 July 2011 | Appointment of Mr Gregor Rankin Dunlay as a director (2 pages) |
29 July 2011 | Appointment of Mr Gregor Rankin Dunlay as a director (2 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 11 March 2011 (1 page) |
7 January 2011 | Section 519 (1 page) |
7 January 2011 | Section 519 (1 page) |
17 November 2010 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
17 November 2010 | Appointment of Mr Gregor Rankin Dunlay as a secretary (1 page) |
17 November 2010 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
17 November 2010 | Appointment of Mr Gregor Rankin Dunlay as a secretary (1 page) |
19 October 2010 | Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF on 19 October 2010 (1 page) |
19 October 2010 | Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Ms Nancy Jane Cullen on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF on 19 October 2010 (1 page) |
19 October 2010 | Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Matthew John Bending on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Matthew John Bending on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Ms Nancy Jane Cullen on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages) |
4 October 2010 | Appointment of Nancy Jane Cullen as a director (3 pages) |
4 October 2010 | Appointment of Nancy Jane Cullen as a director (3 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 September 2010 | Termination of appointment of Maurice Bennett as a director (1 page) |
6 September 2010 | Termination of appointment of Michael Bennett as a director (1 page) |
6 September 2010 | Termination of appointment of Maurice Bennett as a director (1 page) |
6 September 2010 | Termination of appointment of Michael Bennett as a director (1 page) |
3 September 2010 | Appointment of Wjm Secretaries Limited as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Thomas Thomson as a secretary (1 page) |
3 September 2010 | Termination of appointment of Thomas Thomson as a secretary (1 page) |
3 September 2010 | Appointment of Mr Matthew John Bending as a director (2 pages) |
3 September 2010 | Termination of appointment of Thomas Thomson as a secretary (1 page) |
3 September 2010 | Appointment of Wjm Secretaries Limited as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Thomas Thomson as a secretary (1 page) |
3 September 2010 | Appointment of Mr Matthew John Bending as a director (2 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
15 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
15 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 February 2009 | Appointment terminated director kathleen wilson (1 page) |
2 February 2009 | Appointment terminated director kathleen wilson (1 page) |
25 September 2008 | Director appointed martin dunlop kemp (2 pages) |
25 September 2008 | Director appointed martin dunlop kemp (2 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
8 August 2007 | Return made up to 18/05/07; full list of members (3 pages) |
8 August 2007 | Return made up to 18/05/07; full list of members (3 pages) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: priory house 25 st john's lane london EC1M 4HD (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: priory house 25 st john's lane london EC1M 4HD (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 2 a c court, high street thames ditton surrey KT7 0SR (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 2 a c court, high street thames ditton surrey KT7 0SR (1 page) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
3 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Resolutions
|
28 April 2007 | Particulars of mortgage/charge (6 pages) |
28 April 2007 | Particulars of mortgage/charge (6 pages) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Return made up to 18/05/06; full list of members (3 pages) |
24 November 2006 | Return made up to 18/05/06; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
15 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
15 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: kirkman house 12-14 whitfield street london W1T 2RF (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: kirkman house 12-14 whitfield street london W1T 2RF (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
5 May 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
5 May 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Particulars of mortgage/charge (6 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Particulars of mortgage/charge (6 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 2 a c court high street thames ditton surrey KT7 0SR (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 2 a c court high street thames ditton surrey KT7 0SR (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
6 August 2004 | Particulars of mortgage/charge (7 pages) |
6 August 2004 | Particulars of mortgage/charge (7 pages) |
6 August 2004 | Particulars of mortgage/charge (7 pages) |
6 August 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2004 | Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
20 July 2004 | Company name changed fairfax salon LIMITED\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed fairfax salon LIMITED\certificate issued on 20/07/04 (2 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (3 pages) |
18 May 2004 | Incorporation (18 pages) |
18 May 2004 | Incorporation (18 pages) |