Milano
20159
Director Name | Mr Mirko Scolari |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 May 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Do Different Srl Via Roberto Bracco 6 Milano 21059 |
Director Name | Mrs Sharon Elizabeth McHallum |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
Director Name | Mr Stuart Waplington |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
Director Name | Mr Christopher John Roome |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 May 2020) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
Secretary Name | Mr Stuart Waplington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Woodland Drive Hove East Sussex BN3 6DL |
Director Name | Mr Rainer Usselmann |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 May 2020) |
Role | Client Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
Director Name | Mr Richard Tisdall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
Secretary Name | Mr Jasvinder Singh Saini |
---|---|
Status | Resigned |
Appointed | 05 October 2010(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 January 2017) |
Role | Company Director |
Correspondence Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
Director Name | Mr Jasvinder Singh Saini |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 06 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
Director Name | Rebecca Skiffins |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 May 2020) |
Role | Operational Director |
Country of Residence | England |
Correspondence Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
Director Name | Mr Toby Roberts |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36, Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD |
Director Name | Mr Danny Paul Goodayle |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 2013) |
Role | Interactive Director |
Country of Residence | England |
Correspondence Address | Unit 36, Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD |
Director Name | Mr Matthew Robert Ferrey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 2016) |
Role | Business Investor |
Country of Residence | England |
Correspondence Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
Director Name | Mr Simon David Gosling |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
Director Name | Mr Daniel Gerard Cheetham |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 December 2021) |
Role | Interactive Director |
Country of Residence | England |
Correspondence Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
Secretary Name | Stuart Waplington |
---|---|
Status | Resigned |
Appointed | 06 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2018) |
Role | Company Director |
Correspondence Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | happyfinish.co.uk |
---|
Registered Address | Turnpoint 26-28 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
445 at £0.01 | Timothy John Ashton 4.31% Ordinary |
---|---|
2.4k at £0.01 | Christopher Roome 22.99% Ordinary |
2.4k at £0.01 | Rainer Usselmann 22.99% Ordinary |
2.4k at £0.01 | Stuart Waplington 22.99% Ordinary |
2.2k at £0.01 | Ranworth Capital LTD 21.55% Ordinary |
222 at £0.01 | Stefano Cherubini 2.15% Ordinary |
134 at £0.01 | Lee Hickman 1.30% Ordinary |
89 at £0.01 | Alexis Goodwin 0.86% Ordinary |
89 at £0.01 | Vahakn Vorperian 0.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,082,579 |
Cash | £100,211 |
Current Liabilities | £1,265,006 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
27 August 2014 | Delivered on: 29 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
15 September 2010 | Delivered on: 18 September 2010 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 October 2005 | Delivered on: 3 November 2005 Persons entitled: Psp (Nominees) Company Limited Classification: Rent deposit deed Secured details: £17,852.95 due or to become due from the company to. Particulars: All the interests in the interest-earning deposit account in which kidd rapinet has placed £17,852.95. Outstanding |
20 November 2006 | Delivered on: 21 November 2006 Satisfied on: 13 January 2011 Persons entitled: Hsbc 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. Fully Satisfied |
17 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
---|---|
8 June 2020 | Memorandum and Articles of Association (18 pages) |
8 June 2020 | Resolutions
|
11 May 2020 | Appointment of Mr Mauro Grandotto as a director on 5 May 2020 (2 pages) |
11 May 2020 | Notification of Mauro Grandotto as a person with significant control on 5 May 2020 (2 pages) |
11 May 2020 | Notification of Be Different Srl as a person with significant control on 5 May 2020 (2 pages) |
11 May 2020 | Cessation of Happy Finish Group Limited as a person with significant control on 5 May 2020 (1 page) |
11 May 2020 | Termination of appointment of Richard Tisdall as a director on 5 May 2020 (1 page) |
11 May 2020 | Termination of appointment of Rebecca Skiffins as a director on 5 May 2020 (1 page) |
11 May 2020 | Termination of appointment of Rainer Usselmann as a director on 5 May 2020 (1 page) |
11 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
11 May 2020 | Termination of appointment of Christopher John Roome as a director on 5 May 2020 (1 page) |
11 May 2020 | Appointment of Mr Mirko Scolari as a director on 5 May 2020 (2 pages) |
7 May 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
16 July 2019 | Director's details changed for Mr Rainer Usselmann on 2 June 2019 (2 pages) |
1 July 2019 | Change of details for Happy Finish Group Limited as a person with significant control on 11 October 2016 (2 pages) |
24 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
17 May 2018 | Withdrawal of a person with significant control statement on 17 May 2018 (2 pages) |
10 April 2018 | Termination of appointment of Stuart Waplington as a secretary on 13 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Stuart Waplington as a director on 13 March 2018 (1 page) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
23 June 2017 | Confirmation statement made on 3 June 2017 with updates (8 pages) |
23 June 2017 | Confirmation statement made on 3 June 2017 with updates (8 pages) |
18 May 2017 | Termination of appointment of Jasvinder Singh Saini as a director on 6 January 2017 (1 page) |
18 May 2017 | Termination of appointment of Jasvinder Singh Saini as a secretary on 6 January 2017 (1 page) |
18 May 2017 | Appointment of Stuart Waplington as a secretary on 6 January 2017 (2 pages) |
18 May 2017 | Appointment of Stuart Waplington as a secretary on 6 January 2017 (2 pages) |
18 May 2017 | Termination of appointment of Jasvinder Singh Saini as a secretary on 6 January 2017 (1 page) |
18 May 2017 | Termination of appointment of Jasvinder Singh Saini as a director on 6 January 2017 (1 page) |
7 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
8 November 2016 | Termination of appointment of Matthew Robert Ferrey as a director on 7 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Matthew Robert Ferrey as a director on 7 October 2016 (1 page) |
2 November 2016 | Director's details changed for Mr Stuart Waplington on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Christopher John Roome on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Stuart Waplington on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr. Richard Tisdall on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr. Richard Tisdall on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Rainer Usselmann on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Christopher John Roome on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Rainer Usselmann on 2 November 2016 (2 pages) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
12 September 2016 | Termination of appointment of Simon David Gosling as a director on 7 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Simon David Gosling as a director on 7 September 2016 (1 page) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 May 2016 | Secretary's details changed for Mr Jasvinder Singh Saini on 26 February 2016 (1 page) |
19 May 2016 | Secretary's details changed for Mr Jasvinder Singh Saini on 26 February 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Jasvinder Singh Saini on 26 February 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Jasvinder Singh Saini on 26 February 2016 (2 pages) |
26 April 2016 | Registered office address changed from PO Box N17JQ Turnpoint Turnpoint 26-28 Underwood Street London N1 7JQ United Kingdom to Turnpoint 26-28 Underwood Street London N1 7JQ on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from PO Box N17JQ Turnpoint Turnpoint 26-28 Underwood Street London N1 7JQ United Kingdom to Turnpoint 26-28 Underwood Street London N1 7JQ on 26 April 2016 (1 page) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
1 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
30 March 2016 | Director's details changed for Mr Jasvinder Singh Saini on 11 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Jasvinder Singh Saini on 11 March 2016 (2 pages) |
7 March 2016 | Registered office address changed from Unit 36, Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD to PO Box N17JQ Turnpoint Turnpoint 26-28 Underwood Street London N1 7JQ on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Unit 36, Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD to PO Box N17JQ Turnpoint Turnpoint 26-28 Underwood Street London N1 7JQ on 7 March 2016 (1 page) |
26 January 2016 | Termination of appointment of Stuart Waplington as a secretary on 30 June 2015 (1 page) |
26 January 2016 | Termination of appointment of Stuart Waplington as a secretary on 30 June 2015 (1 page) |
26 January 2016 | Termination of appointment of Stuart Waplington as a secretary on 30 June 2015 (1 page) |
26 January 2016 | Termination of appointment of Stuart Waplington as a secretary on 30 June 2015 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
7 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
29 August 2014 | Registration of charge 051445460004, created on 27 August 2014 (8 pages) |
29 August 2014 | Registration of charge 051445460004, created on 27 August 2014 (8 pages) |
18 August 2014 | Director's details changed for Mr Stuart Waplington on 1 July 2013 (2 pages) |
18 August 2014 | Director's details changed for Rainer Usselmann on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Stuart Waplington on 1 July 2013 (2 pages) |
18 August 2014 | Director's details changed for Rainer Usselmann on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Stuart Waplington on 1 July 2013 (2 pages) |
15 August 2014 | Appointment of Mr Simon David Gosling as a director on 1 April 2014 (2 pages) |
15 August 2014 | Appointment of Mr Daniel Cheetham as a director on 1 May 2014 (2 pages) |
15 August 2014 | Appointment of Mr Daniel Cheetham as a director on 1 May 2014 (2 pages) |
15 August 2014 | Appointment of Mr Simon David Gosling as a director on 1 April 2014 (2 pages) |
15 August 2014 | Appointment of Mr Simon David Gosling as a director on 1 April 2014 (2 pages) |
15 August 2014 | Appointment of Mr Daniel Cheetham as a director on 1 May 2014 (2 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 March 2014 | Termination of appointment of Toby Roberts as a director (1 page) |
24 March 2014 | Director's details changed for Mr Stuart Stuart Waplington on 3 October 2009 (2 pages) |
24 March 2014 | Director's details changed for Mr Stuart Stuart Waplington on 3 October 2009 (2 pages) |
24 March 2014 | Termination of appointment of Toby Roberts as a director (1 page) |
24 March 2014 | Director's details changed for Mr Stuart Stuart Waplington on 3 October 2009 (2 pages) |
10 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
10 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
4 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
6 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
2 August 2013 | Director's details changed for Mr Jasvinder Singh Saini on 24 June 2013 (2 pages) |
2 August 2013 | Termination of appointment of Danny Goodayle as a director (1 page) |
2 August 2013 | Termination of appointment of Danny Goodayle as a director (1 page) |
2 August 2013 | Director's details changed for Mr Jasvinder Singh Saini on 24 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (13 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (13 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (13 pages) |
30 May 2013 | Memorandum and Articles of Association (27 pages) |
30 May 2013 | Memorandum and Articles of Association (27 pages) |
21 May 2013 | Appointment of Mr Matthew Robert Ferrey as a director (2 pages) |
21 May 2013 | Appointment of Mr Matthew Robert Ferrey as a director (2 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
25 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
4 March 2013 | Appointment of Danny Paul Goodayle as a director (2 pages) |
4 March 2013 | Appointment of Danny Paul Goodayle as a director (2 pages) |
26 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 September 2012 | Appointment of Mr Toby Roberts as a director (2 pages) |
3 September 2012 | Appointment of Mr Toby Roberts as a director (2 pages) |
28 August 2012 | Director's details changed for Mr Stuart Waplington on 1 July 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Mr Stuart Waplington on 1 July 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Stuart Waplington on 1 July 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Mr Stuart Waplington on 1 July 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Mr Stuart Waplington on 1 July 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Stuart Waplington on 1 July 2012 (2 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (10 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (10 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (10 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 February 2011 | Appointment of Rebecca Skiffins as a director (2 pages) |
11 February 2011 | Appointment of Rebecca Skiffins as a director (2 pages) |
1 February 2011 | Sub-division of shares on 25 January 2011 (5 pages) |
1 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2011 | Memorandum and Articles of Association (26 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Sub-division of shares on 25 January 2011 (5 pages) |
1 February 2011 | Memorandum and Articles of Association (26 pages) |
1 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
1 February 2011 | Resolutions
|
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2011 | Appointment of Mr Jasvinder Singh Saini as a director (2 pages) |
6 January 2011 | Appointment of Mr Jasvinder Singh Saini as a director (2 pages) |
5 January 2011 | Director's details changed for Mr Stuart Waplington on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Stuart Waplington on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Stuart Waplington on 4 January 2011 (2 pages) |
19 November 2010 | Director's details changed for Mr Stuart Waplington on 8 January 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Mr Stuart Waplington on 8 January 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Mr Stuart Waplington on 8 January 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Stuart Waplington on 8 January 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Mr Stuart Waplington on 8 January 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Stuart Waplington on 8 January 2010 (2 pages) |
11 October 2010 | Appointment of Mr Jasvinder Singh Saini as a secretary (1 page) |
11 October 2010 | Appointment of Mr Jasvinder Singh Saini as a secretary (1 page) |
24 September 2010 | Registered office address changed from Harmile House, 54 St Marys Lane Upminster Essex RM14 2QT on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Harmile House, 54 St Marys Lane Upminster Essex RM14 2QT on 24 September 2010 (1 page) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2010 | Director's details changed for Christopher Roome on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Rainer Usselmann on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr. Richard Tisdall on 17 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Rainer Usselmann on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Christopher Roome on 17 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mr. Richard Tisdall on 17 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Secretary's details changed for Mr Stuart Waplington on 1 July 2009 (1 page) |
14 April 2010 | Secretary's details changed for Mr Stuart Waplington on 1 July 2009 (1 page) |
14 April 2010 | Secretary's details changed for Mr Stuart Waplington on 1 July 2009 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 July 2009 | Director and secretary's change of particulars / stuart waplington / 01/07/2009 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / stuart waplington / 01/07/2009 (2 pages) |
15 June 2009 | Director's change of particulars / christopher roome / 16/05/2009 (1 page) |
15 June 2009 | Director's change of particulars / christopher roome / 16/05/2009 (1 page) |
15 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
2 June 2009 | Director's change of particulars / christopher roome / 16/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / christopher roome / 16/05/2009 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 October 2008 | Director's change of particulars / christopher roome / 17/12/2005 (1 page) |
23 October 2008 | Director's change of particulars / christopher roome / 17/12/2005 (1 page) |
13 October 2008 | Gbp ic 100/80\29/09/08\gbp sr 20@1=20\ (2 pages) |
13 October 2008 | Gbp ic 100/80\29/09/08\gbp sr 20@1=20\ (2 pages) |
4 August 2008 | Director appointed mr. Richard tisdall (1 page) |
4 August 2008 | Director appointed mr. Richard tisdall (1 page) |
25 July 2008 | Director and secretary's change of particulars / stuart waplington / 25/07/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / stuart waplington / 25/07/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / stuart waplington / 25/07/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / stuart waplington / 25/07/2008 (1 page) |
18 June 2008 | Return made up to 03/06/08; no change of members (3 pages) |
18 June 2008 | Return made up to 03/06/08; no change of members (3 pages) |
16 June 2008 | Director and secretary's change of particulars / stuart waplington / 20/04/2007 (1 page) |
16 June 2008 | Director and secretary's change of particulars / stuart waplington / 20/04/2007 (1 page) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 October 2007 | Return made up to 03/06/07; full list of members (4 pages) |
9 October 2007 | Return made up to 03/06/07; full list of members (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Return made up to 03/06/06; full list of members (4 pages) |
8 June 2006 | Return made up to 03/06/06; full list of members (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Return made up to 03/06/05; full list of members (8 pages) |
19 August 2005 | Return made up to 03/06/05; full list of members (8 pages) |
21 April 2005 | Ad 24/02/05--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
21 April 2005 | Ad 24/02/05--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed (1 page) |
27 September 2004 | New secretary appointed (1 page) |
15 September 2004 | New director appointed (1 page) |
15 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
3 June 2004 | Incorporation (13 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Incorporation (13 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |